Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IG INDEX LIMITED
Company Information for

IG INDEX LIMITED

CANNON BRIDGE HOUSE, 25 DOWGATE HILL, LONDON, EC4R 2YA,
Company Registration Number
01190902
Private Limited Company
Active

Company Overview

About Ig Index Ltd
IG INDEX LIMITED was founded on 1974-11-18 and has its registered office in London. The organisation's status is listed as "Active". Ig Index Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IG INDEX LIMITED
 
Legal Registered Office
CANNON BRIDGE HOUSE
25 DOWGATE HILL
LONDON
EC4R 2YA
Other companies in EC4R
 
Filing Information
Company Number 01190902
Company ID Number 01190902
Date formed 1974-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB761297807  
Last Datalog update: 2024-10-05 13:42:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IG INDEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IG INDEX LIMITED
The following companies were found which have the same name as IG INDEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IG INDEX LIMITED WORLD RUGBY HOUSE 8 - 10 PEMBROKE STREET LOWER DUBLIN 2. DUBLIN 2, DUBLIN, IRELAND Ceased IRL Company formed on the 1974-11-18

Company Officers of IG INDEX LIMITED

Current Directors
Officer Role Date Appointed
TONY LEE
Company Secretary 2016-01-05
PETER GEOFFREY HETHERINGTON
Director 2002-06-27
PAUL RICHARD MAINWARING
Director 2016-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES GREEN
Director 2015-10-30 2016-07-26
BRIDGET MESSER
Company Secretary 2011-03-24 2016-01-05
CHRISTOPHER FREDERICK HILL
Director 2011-04-26 2015-10-30
TIMOTHY ALEXANDER HOWKINS
Director 1999-07-09 2015-10-15
ANDREW ROBERT MACKAY
Director 2001-04-06 2012-07-31
MATTHEW EDMUND FREDERICK TOOTH
Director 2010-08-17 2011-08-17
GUY RAHUL ABBI
Company Secretary 2007-01-11 2011-03-24
STEVEN CLUTTON
Director 2006-10-06 2010-08-02
ANDREW ROBERT MACKAY
Company Secretary 2006-05-04 2007-01-11
NATHANIEL BERNARD LE ROUX
Director 1992-11-10 2006-10-06
TIMOTHY ALEXANDER HOWKINS
Company Secretary 1999-07-09 2006-05-04
PAUL CHARLES AUSTIN
Director 2001-04-06 2004-07-12
TOBY BRERETON
Director 1996-05-23 2004-07-12
ADRIAN MATTHEWS
Director 1999-08-05 2004-07-12
JULIAN JAMES QUANCE
Director 2003-03-13 2004-07-12
DAVID PATRICK HELDER SYKES
Director 2001-04-06 2004-07-12
MICHAEL JOSEPH COLUM MURRAY
Director 2001-04-06 2004-05-21
STACEY LEE ASH
Director 2001-04-06 2004-05-11
ELIZABETH DE LA MORINIERE
Director 2001-04-12 2003-09-05
ROBERT MICHAEL SHEEHAN
Director 1998-06-01 2003-09-05
JOHN STUART WHEELER
Director 1991-10-21 2003-09-05
ANTHONY JAMES MORETON TEACHER
Director 2001-06-15 2003-06-19
NICHOLAS WILLIAM BERRY
Director 1991-10-21 2001-09-05
NICHOLAS HARVEY JAMES
Director 2001-04-06 2001-08-13
ANDREW HOLDSTOCK
Director 1999-04-12 2001-04-05
ROGER JOHN BUTLER
Director 1991-10-21 2000-06-08
TORQUIL PATRICK ALEXANDER NORMAN
Director 1991-10-21 2000-06-08
MARK ROBERT GOODLIFFE
Company Secretary 1998-04-28 1999-07-09
ALAN JOHN TOOKER
Director 1991-10-21 1998-04-30
ALAN JOHN TOOKER
Company Secretary 1991-10-21 1998-04-28
ROBERT MICHAEL SHEEHAN
Director 1991-10-21 1995-12-12
PHILIP HOWARD ADLER
Director 1991-10-21 1993-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEOFFREY HETHERINGTON INVESTYOURWAY LTD Director 2015-12-04 CURRENT 2009-11-19 Liquidation
PETER GEOFFREY HETHERINGTON DEAL CITY LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
PETER GEOFFREY HETHERINGTON IG FINANCE 9 LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active
PETER GEOFFREY HETHERINGTON IG MARKETS SOUTH AFRICA LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
PETER GEOFFREY HETHERINGTON IG FOREX LIMITED Director 2009-02-03 CURRENT 2009-02-03 Liquidation
PETER GEOFFREY HETHERINGTON IG FINANCE 8 LIMITED Director 2009-02-02 CURRENT 2009-02-02 Liquidation
PETER GEOFFREY HETHERINGTON IG SPREAD BETTING LIMITED Director 2009-01-30 CURRENT 2009-01-30 Liquidation
PETER GEOFFREY HETHERINGTON IG FINANCE 5 LIMITED Director 2008-11-18 CURRENT 2008-11-18 Liquidation
PETER GEOFFREY HETHERINGTON EXTRABET LIMITED Director 2006-05-03 CURRENT 2002-10-11 Liquidation
PETER GEOFFREY HETHERINGTON IG FINANCE FOUR Director 2004-12-13 CURRENT 2004-12-13 Liquidation
PETER GEOFFREY HETHERINGTON IG FINANCE THREE Director 2004-11-26 CURRENT 2004-11-26 Liquidation
PETER GEOFFREY HETHERINGTON IG FINANCE TWO Director 2004-05-25 CURRENT 2004-05-25 Liquidation
PETER GEOFFREY HETHERINGTON IG FINANCE Director 2004-01-23 CURRENT 2004-01-23 Liquidation
PETER GEOFFREY HETHERINGTON MARKET DATA LIMITED Director 2004-01-21 CURRENT 2004-01-21 Active
PETER GEOFFREY HETHERINGTON ITS MARKET SOLUTIONS LIMITED Director 2003-07-22 CURRENT 2003-05-18 Dissolved 2015-06-23
PETER GEOFFREY HETHERINGTON IG GROUP HOLDINGS PLC Director 2003-02-25 CURRENT 2003-02-25 Active
PETER GEOFFREY HETHERINGTON IG GROUP LIMITED Director 2002-06-11 CURRENT 2000-06-01 Active
PETER GEOFFREY HETHERINGTON IG MARKETS LIMITED Director 2001-04-06 CURRENT 2000-06-01 Active
PAUL RICHARD MAINWARING FOX JAPAN HOLDINGS Director 2016-08-11 CURRENT 2009-04-30 Active
PAUL RICHARD MAINWARING FOX SUB Director 2016-08-11 CURRENT 2009-04-30 Active
PAUL RICHARD MAINWARING FOX SUB 2 LIMITED Director 2016-08-11 CURRENT 2009-04-30 Active
PAUL RICHARD MAINWARING IG FINANCE TWO Director 2016-07-26 CURRENT 2004-05-25 Liquidation
PAUL RICHARD MAINWARING IG FINANCE THREE Director 2016-07-26 CURRENT 2004-11-26 Liquidation
PAUL RICHARD MAINWARING IG FINANCE 8 LIMITED Director 2016-07-26 CURRENT 2009-02-02 Liquidation
PAUL RICHARD MAINWARING IG MARKETS SOUTH AFRICA LIMITED Director 2016-07-26 CURRENT 2009-12-03 Active
PAUL RICHARD MAINWARING DOTMARKETS REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING DOTFOREX REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING DOTTRADING REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING DOTCFD REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING DOTBROKER REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING DEAL CITY LIMITED Director 2016-07-26 CURRENT 2015-06-11 Active
PAUL RICHARD MAINWARING IG MARKETS LIMITED Director 2016-07-26 CURRENT 2000-06-01 Active
PAUL RICHARD MAINWARING IG GROUP LIMITED Director 2016-07-26 CURRENT 2000-06-01 Active
PAUL RICHARD MAINWARING IG NOMINEES LIMITED Director 2016-07-26 CURRENT 2002-02-11 Liquidation
PAUL RICHARD MAINWARING MARKET DATA LIMITED Director 2016-07-26 CURRENT 2004-01-21 Active
PAUL RICHARD MAINWARING IG FINANCE FOUR Director 2016-07-26 CURRENT 2004-12-13 Liquidation
PAUL RICHARD MAINWARING IG FINANCE 5 LIMITED Director 2016-07-26 CURRENT 2008-11-18 Liquidation
PAUL RICHARD MAINWARING IG FOREX LIMITED Director 2016-07-26 CURRENT 2009-02-03 Liquidation
PAUL RICHARD MAINWARING IG FINANCE 9 LIMITED Director 2016-07-26 CURRENT 2010-07-06 Active
PAUL RICHARD MAINWARING FINANCIAL DOMAIGNS LIMITED Director 2016-07-26 CURRENT 2014-09-24 Liquidation
PAUL RICHARD MAINWARING FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED Director 2016-07-26 CURRENT 2014-09-25 Active
PAUL RICHARD MAINWARING FINANCIAL DOMAIGNS REGISTRAR LIMITED Director 2016-07-26 CURRENT 2014-09-25 Liquidation
PAUL RICHARD MAINWARING FINANCIAL DOMAIGNS (SERVICES) LIMITED Director 2016-07-26 CURRENT 2014-09-25 Liquidation
PAUL RICHARD MAINWARING DOTSPREADBETTING REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING EXTRABET LIMITED Director 2016-07-26 CURRENT 2002-10-11 Liquidation
PAUL RICHARD MAINWARING IG FINANCE Director 2016-07-26 CURRENT 2004-01-23 Liquidation
PAUL RICHARD MAINWARING IG SPREAD BETTING LIMITED Director 2016-07-26 CURRENT 2009-01-30 Liquidation
PAUL RICHARD MAINWARING INVESTYOURWAY LTD Director 2016-07-26 CURRENT 2009-11-19 Liquidation
PAUL RICHARD MAINWARING IG KNOWHOW LIMITED Director 2016-07-26 CURRENT 2012-05-29 Active
PAUL RICHARD MAINWARING IG GROUP HOLDINGS PLC Director 2016-07-20 CURRENT 2003-02-25 Active
PAUL RICHARD MAINWARING PREBON NOMINEES LIMITED Director 2006-11-20 CURRENT 1991-02-21 Dissolved 2015-03-12
PAUL RICHARD MAINWARING FULTON PREBON GROUP LIMITED Director 2006-11-20 CURRENT 1991-08-13 Liquidation
PAUL RICHARD MAINWARING M.W. MARSHALL NOMINEES LIMITED Director 2006-11-20 CURRENT 1972-10-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-16DIRECTOR APPOINTED MR CLIFFORD JAMES ABRAHAMS
2024-09-20APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN LE MAY
2024-09-19FULL ACCOUNTS MADE UP TO 31/05/24
2024-08-01APPOINTMENT TERMINATED, DIRECTOR CHARLES ARTHUR ROZES
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-03-14APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK NOBLE
2024-03-14Director's details changed for Mr Malcolm John Le May on 2022-07-08
2024-02-09DIRECTOR APPOINTED MR BREON THOMAS CORCORAN
2023-09-07APPOINTMENT TERMINATED, DIRECTOR JUNE YEE FELIX
2023-07-17Appointment of Miss Aurelia Azalea Gibbs as company secretary on 2023-07-17
2023-07-17Termination of appointment of Joanna Sian Nayler on 2023-07-17
2023-05-24CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET ELIZABETH MESSER
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-07-16AP01DIRECTOR APPOINTED MRS SUSAN SKERRITT
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANNE POLLINA
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-03-17AP01DIRECTOR APPOINTED MS LISA ANNE POLLINA
2021-01-20AP01DIRECTOR APPOINTED MR ROBERT MICHAEL MCTIGHE
2021-01-14AP01DIRECTOR APPOINTED MR MALCOLM JOHN LE MAY
2020-11-24RP04CS01
2020-11-23AP03Appointment of Mrs Joanna Sian Nayler as company secretary on 2020-11-12
2020-11-23TM02Termination of appointment of Charmaine Chow on 2020-11-12
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-06-08AP01DIRECTOR APPOINTED MR CHARLES ARTHUR ROZES
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD MAINWARING
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-11-21AP03Appointment of Ms Charmaine Chow as company secretary on 2019-11-14
2019-11-21TM02Termination of appointment of Tony Lee on 2019-11-14
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-01-03AP01DIRECTOR APPOINTED MS JUNE YEE FELIX
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY HETHERINGTON
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-04-21ANNOTATIONPart Admin Removed
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 449151
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GREEN
2016-07-26AP01DIRECTOR APPOINTED MR PAUL RICHARD MAINWARING
2016-01-15AP03Appointment of Tony Lee as company secretary on 2016-01-05
2016-01-15TM02Termination of appointment of Bridget Messer on 2016-01-05
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 449151
2015-11-17AR0117/11/15 ANNUAL RETURN FULL LIST
2015-11-02AP01DIRECTOR APPOINTED MR ANDREW JAMES GREEN
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK HILL
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALEXANDER HOWKINS
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-01-05CH01Director's details changed for Mr Christopher Frederick Hill on 2014-08-31
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 449151
2014-11-18AR0117/11/14 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER HOWKINS / 05/11/2013
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY HETHERINGTON / 19/07/2011
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 449151
2013-12-06AR0117/11/13 FULL LIST
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER HOWKINS / 20/12/2012
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/05/13
2012-12-11AR0117/11/12 FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKAY
2012-10-11RES13DELTE NOM CAP 27/09/2012
2012-10-11RES01ADOPT ARTICLES 27/09/2012
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/05/12
2011-12-16AR0117/11/11 FULL LIST
2011-12-14AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK HILL
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOOTH
2011-03-31AP03SECRETARY APPOINTED BRIDGET MESSER
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY GUY ABBI
2010-12-13AUDAUDITOR'S RESIGNATION
2010-12-10AUDAUDITOR'S RESIGNATION
2010-11-19AR0117/11/10 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-18AP01DIRECTOR APPOINTED MR MATTHEW EDMUND FREDERICK TOOTH
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM CANNON BRIDGE HOUSE 25 DOWGATE HILL LONDON EC4R 2YA ENGLAND
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM FRIARS HOUSE 157-168 BLACKFRIARS ROAD LONDON SE1 8EZ
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLUTTON
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLUTTON
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / GUY ABBI / 01/02/2010
2009-10-30AR0106/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CLUTTON / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MACKAY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALEXANDER HOWKINS / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY HETHERINGTON / 01/10/2009
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-11RES02REREG PLC TO PRI; RES02 PASS DATE:11/09/2009
2009-09-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-09-11CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2009-09-1153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-10-29363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-11288bSECRETARY RESIGNED
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04288aNEW SECRETARY APPOINTED
2006-05-04288bSECRETARY RESIGNED
2006-03-06AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-04363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-11363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IG INDEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IG INDEX LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE DAVIS 2018-01-30 to 2018-01-30 A2/2015/4219 IG Index Limited -v- Ehrentreu. Appeal of Defendant from the order of The Honourable Mr Justice Supperstone, dated 24th November 2015, filed 15th December 2015.
2018-01-30FAMILY PROCEEDINGS FINAL ORDERS
QUEEN’S BENCH DIVISION MR JUSTICE SUPPERSTONE 2015-10-23 to 2015-10-29 TLQ/14/1275 IG Index Ltd v Ehrentreu
2015-10-29FOR TRIAL
2015-10-28FOR TRIAL
2015-10-27FOR TRIAL
2015-10-26FOR TRIAL
2015-10-23FOR TRIAL
QUEEN’S BENCH DIVISION MR JUSTICE SUPPERSTONE 2015-11-24 to 2015-11-24 TLQ/15/0481 IG Index Ltd v Ehrentreu
2015-11-24FOR JUDGMENT
QUEEN’S BENCH DIVISION HIS HONOUR JUDGE PARKES QC 2015-12-04 to 2015-12-21 TLQ/15/0785 IG Index Ltd v Cloete
2015-12-21APPLICATION NOTICE
2015-12-04APPLICATION NOTICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT)
DEBENTURE 2005-05-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR OTSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-08-03 Satisfied LLOYDS TSB BANK PLC
NOVATION DEED BETWEEN THE COMPANY (THE "CHARGOR"),NATIONAL WESTMINSTER BANK PLC (THE "TRANSFEROR") AND THE ROYAL BANK OF SCOTLAND (THE "TRANSFEREE") DATED 2ND OCTOBER 2000 2000-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-03-23 Satisfied LLOYDS TSB BANK PLC
CHARGE AGREEMENT 1996-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
TRANSFER DEED 1993-08-06 Satisfied TSB BANK PLC
DEBENTURE 1990-10-19 Satisfied HILL SAMUEL BANK LIMITED
MORTGAGE DEBENTURE 1987-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IG INDEX LIMITED

Intangible Assets
Patents
We have not found any records of IG INDEX LIMITED registering or being granted any patents
Domain Names

IG INDEX LIMITED owns 36 domain names.

fin-spreads.co.uk   igindices.co.uk   index-bet.co.uk   index-direct.co.uk   ig-group.co.uk   ig-index.co.uk   ig-markets.co.uk   igmobile.co.uk   igshares.co.uk   igsport.co.uk   igbet.co.uk   igcasino.co.uk   igcfd.co.uk   igdeal.co.uk   igelection.co.uk   igwebtech.co.uk   igfinancial.co.uk   igforex.co.uk   iggroup.co.uk   iggroupholdings.co.uk   iggroupinternational.co.uk   iggrouponline.co.uk   spreadonline.co.uk   spreadright.co.uk   spreadrite.co.uk   spreadsmart.co.uk   spreadsonline.co.uk   twowaybet.co.uk   betinplay.co.uk   betinrunning.co.uk   binarybet.co.uk   binarybets.co.uk   cfddeal.co.uk   tradesense.co.uk   trade-sense.co.uk   bunged.co.uk  

Trademarks
We have not found any records of IG INDEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IG INDEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as IG INDEX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IG INDEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IG INDEX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-05-0084181080Combined refrigerator-freezers, of a capacity <= 340 l, fitted with separate external doors
2018-04-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-04-0085437001
2018-04-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IG INDEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IG INDEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.