UKBizDB.co.uk

THE IG GROUP UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Ig Group Uk Limited. The company was founded 19 years ago and was given the registration number 05315739. The firm's registered office is in NORTHWOOD. You can find them at 166 Northwood Way, , Northwood, Middlesex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:THE IG GROUP UK LIMITED
Company Number:05315739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:166 Northwood Way, Northwood, Middlesex, England, HA6 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Via Pio Emanuelli, Rome, Italy,

Director13 March 2019Active
1, Via Pio Emanuelli, Rome, Italy,

Director13 March 2019Active
36, Dene Road, Northwood, England, HA6 2DA

Director14 November 2022Active
98 Wantage Road, Wallingford, OX10 0LX

Secretary17 December 2004Active
99, Wantage Road, Wallingford, OX10 0LX

Secretary28 July 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 December 2004Active
62 Leighton Road, Southville, Bristol, BS3 1NU

Director07 June 2007Active
36, Dene Road, Northwood, England, HA6 2DA

Director01 January 2011Active
3, Badshah Avenue, Ipswich, United Kingdom, IP3 9DW

Director01 January 2011Active
4 Knightsbridge Court, Observer Drive, Watford, WD18 7GE

Director17 December 2004Active
98 Wantage Road, Wallingford, OX10 0LX

Director17 December 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 December 2004Active

People with Significant Control

Mr Matthew John Ellis
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Worting House Church Lane, Worting, Basingstoke, England, RG23 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Change of name

Certificate change of name company.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Accounts

Change account reference date company previous shortened.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Address

Change registered office address company with date old address new address.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Change account reference date company current extended.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-10-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.