Company Information for IG INDEX LIMITED
CANNON BRIDGE HOUSE, 25 DOWGATE HILL, LONDON, EC4R 2YA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
IG INDEX LIMITED | |
Legal Registered Office | |
CANNON BRIDGE HOUSE 25 DOWGATE HILL LONDON EC4R 2YA Other companies in EC4R | |
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 |
Companies House |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
TONY LEE |
||
PETER GEOFFREY HETHERINGTON |
||
PAUL RICHARD MAINWARING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES GREEN |
Director | ||
BRIDGET MESSER |
Company Secretary | ||
CHRISTOPHER FREDERICK HILL |
Director | ||
TIMOTHY ALEXANDER HOWKINS |
Director | ||
ANDREW ROBERT MACKAY |
Director | ||
MATTHEW EDMUND FREDERICK TOOTH |
Director | ||
GUY RAHUL ABBI |
Company Secretary | ||
STEVEN CLUTTON |
Director | ||
ANDREW ROBERT MACKAY |
Company Secretary | ||
NATHANIEL BERNARD LE ROUX |
Director | ||
TIMOTHY ALEXANDER HOWKINS |
Company Secretary | ||
PAUL CHARLES AUSTIN |
Director | ||
TOBY BRERETON |
Director | ||
ADRIAN MATTHEWS |
Director | ||
JULIAN JAMES QUANCE |
Director | ||
DAVID PATRICK HELDER SYKES |
Director | ||
MICHAEL JOSEPH COLUM MURRAY |
Director | ||
STACEY LEE ASH |
Director | ||
ELIZABETH DE LA MORINIERE |
Director | ||
ROBERT MICHAEL SHEEHAN |
Director | ||
JOHN STUART WHEELER |
Director | ||
ANTHONY JAMES MORETON TEACHER |
Director | ||
NICHOLAS WILLIAM BERRY |
Director | ||
NICHOLAS HARVEY JAMES |
Director | ||
ANDREW HOLDSTOCK |
Director | ||
ROGER JOHN BUTLER |
Director | ||
TORQUIL PATRICK ALEXANDER NORMAN |
Director | ||
MARK ROBERT GOODLIFFE |
Company Secretary | ||
ALAN JOHN TOOKER |
Director | ||
ALAN JOHN TOOKER |
Company Secretary | ||
ROBERT MICHAEL SHEEHAN |
Director | ||
PHILIP HOWARD ADLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVESTYOURWAY LTD | Director | 2015-12-04 | CURRENT | 2009-11-19 | Liquidation | |
DEAL CITY LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
IG FINANCE 9 LIMITED | Director | 2010-07-06 | CURRENT | 2010-07-06 | Active | |
IG MARKETS SOUTH AFRICA LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Active | |
IG FOREX LIMITED | Director | 2009-02-03 | CURRENT | 2009-02-03 | Liquidation | |
IG FINANCE 8 LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Liquidation | |
IG SPREAD BETTING LIMITED | Director | 2009-01-30 | CURRENT | 2009-01-30 | Liquidation | |
IG FINANCE 5 LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Liquidation | |
EXTRABET LIMITED | Director | 2006-05-03 | CURRENT | 2002-10-11 | Liquidation | |
IG FINANCE FOUR | Director | 2004-12-13 | CURRENT | 2004-12-13 | Liquidation | |
IG FINANCE THREE | Director | 2004-11-26 | CURRENT | 2004-11-26 | Liquidation | |
IG FINANCE TWO | Director | 2004-05-25 | CURRENT | 2004-05-25 | Liquidation | |
IG FINANCE | Director | 2004-01-23 | CURRENT | 2004-01-23 | Liquidation | |
MARKET DATA LIMITED | Director | 2004-01-21 | CURRENT | 2004-01-21 | Active | |
ITS MARKET SOLUTIONS LIMITED | Director | 2003-07-22 | CURRENT | 2003-05-18 | Dissolved 2015-06-23 | |
IG GROUP HOLDINGS PLC | Director | 2003-02-25 | CURRENT | 2003-02-25 | Active | |
IG GROUP LIMITED | Director | 2002-06-11 | CURRENT | 2000-06-01 | Active | |
IG MARKETS LIMITED | Director | 2001-04-06 | CURRENT | 2000-06-01 | Active | |
FOX JAPAN HOLDINGS | Director | 2016-08-11 | CURRENT | 2009-04-30 | Active | |
FOX SUB | Director | 2016-08-11 | CURRENT | 2009-04-30 | Active | |
FOX SUB 2 LIMITED | Director | 2016-08-11 | CURRENT | 2009-04-30 | Active | |
IG FINANCE TWO | Director | 2016-07-26 | CURRENT | 2004-05-25 | Liquidation | |
IG FINANCE THREE | Director | 2016-07-26 | CURRENT | 2004-11-26 | Liquidation | |
IG FINANCE 8 LIMITED | Director | 2016-07-26 | CURRENT | 2009-02-02 | Liquidation | |
IG MARKETS SOUTH AFRICA LIMITED | Director | 2016-07-26 | CURRENT | 2009-12-03 | Active | |
DOTMARKETS REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTFOREX REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTTRADING REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTCFD REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTBROKER REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DEAL CITY LIMITED | Director | 2016-07-26 | CURRENT | 2015-06-11 | Active | |
IG MARKETS LIMITED | Director | 2016-07-26 | CURRENT | 2000-06-01 | Active | |
IG GROUP LIMITED | Director | 2016-07-26 | CURRENT | 2000-06-01 | Active | |
IG NOMINEES LIMITED | Director | 2016-07-26 | CURRENT | 2002-02-11 | Liquidation | |
MARKET DATA LIMITED | Director | 2016-07-26 | CURRENT | 2004-01-21 | Active | |
IG FINANCE FOUR | Director | 2016-07-26 | CURRENT | 2004-12-13 | Liquidation | |
IG FINANCE 5 LIMITED | Director | 2016-07-26 | CURRENT | 2008-11-18 | Liquidation | |
IG FOREX LIMITED | Director | 2016-07-26 | CURRENT | 2009-02-03 | Liquidation | |
IG FINANCE 9 LIMITED | Director | 2016-07-26 | CURRENT | 2010-07-06 | Active | |
FINANCIAL DOMAIGNS LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-24 | Liquidation | |
FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-25 | Active | |
FINANCIAL DOMAIGNS REGISTRAR LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-25 | Liquidation | |
FINANCIAL DOMAIGNS (SERVICES) LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-25 | Liquidation | |
DOTSPREADBETTING REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
EXTRABET LIMITED | Director | 2016-07-26 | CURRENT | 2002-10-11 | Liquidation | |
IG FINANCE | Director | 2016-07-26 | CURRENT | 2004-01-23 | Liquidation | |
IG SPREAD BETTING LIMITED | Director | 2016-07-26 | CURRENT | 2009-01-30 | Liquidation | |
INVESTYOURWAY LTD | Director | 2016-07-26 | CURRENT | 2009-11-19 | Liquidation | |
IG KNOWHOW LIMITED | Director | 2016-07-26 | CURRENT | 2012-05-29 | Active | |
IG GROUP HOLDINGS PLC | Director | 2016-07-20 | CURRENT | 2003-02-25 | Active | |
PREBON NOMINEES LIMITED | Director | 2006-11-20 | CURRENT | 1991-02-21 | Dissolved 2015-03-12 | |
FULTON PREBON GROUP LIMITED | Director | 2006-11-20 | CURRENT | 1991-08-13 | Liquidation | |
M.W. MARSHALL NOMINEES LIMITED | Director | 2006-11-20 | CURRENT | 1972-10-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR CLIFFORD JAMES ABRAHAMS | ||
APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN LE MAY | ||
FULL ACCOUNTS MADE UP TO 31/05/24 | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES ARTHUR ROZES | ||
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK NOBLE | ||
Director's details changed for Mr Malcolm John Le May on 2022-07-08 | ||
DIRECTOR APPOINTED MR BREON THOMAS CORCORAN | ||
APPOINTMENT TERMINATED, DIRECTOR JUNE YEE FELIX | ||
Appointment of Miss Aurelia Azalea Gibbs as company secretary on 2023-07-17 | ||
Termination of appointment of Joanna Sian Nayler on 2023-07-17 | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET ELIZABETH MESSER | |
AA | FULL ACCOUNTS MADE UP TO 31/05/21 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN SKERRITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA ANNE POLLINA | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS LISA ANNE POLLINA | |
AP01 | DIRECTOR APPOINTED MR ROBERT MICHAEL MCTIGHE | |
AP01 | DIRECTOR APPOINTED MR MALCOLM JOHN LE MAY | |
RP04CS01 | ||
AP03 | Appointment of Mrs Joanna Sian Nayler as company secretary on 2020-11-12 | |
TM02 | Termination of appointment of Charmaine Chow on 2020-11-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/20 | |
AP01 | DIRECTOR APPOINTED MR CHARLES ARTHUR ROZES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD MAINWARING | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
AP03 | Appointment of Ms Charmaine Chow as company secretary on 2019-11-14 | |
TM02 | Termination of appointment of Tony Lee on 2019-11-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JUNE YEE FELIX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY HETHERINGTON | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
ANNOTATION | Part Admin Removed | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 449151 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GREEN | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD MAINWARING | |
AP03 | Appointment of Tony Lee as company secretary on 2016-01-05 | |
TM02 | Termination of appointment of Bridget Messer on 2016-01-05 | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 449151 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALEXANDER HOWKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
CH01 | Director's details changed for Mr Christopher Frederick Hill on 2014-08-31 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 449151 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER HOWKINS / 05/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY HETHERINGTON / 19/07/2011 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 449151 | |
AR01 | 17/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER HOWKINS / 20/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 17/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKAY | |
RES13 | DELTE NOM CAP 27/09/2012 | |
RES01 | ADOPT ARTICLES 27/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 17/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK HILL | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOOTH | |
AP03 | SECRETARY APPOINTED BRIDGET MESSER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GUY ABBI | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 17/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW EDMUND FREDERICK TOOTH | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM CANNON BRIDGE HOUSE 25 DOWGATE HILL LONDON EC4R 2YA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM FRIARS HOUSE 157-168 BLACKFRIARS ROAD LONDON SE1 8EZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CLUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CLUTTON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GUY ABBI / 01/02/2010 | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CLUTTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MACKAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALEXANDER HOWKINS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY HETHERINGTON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:11/09/2009 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT11 | NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
Court | Judge | Date | Case Number | Case Title | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COURT OF APPEAL CIVIL DIVISION | LORD JUSTICE DAVIS | 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. | |||||||||||
| ||||||||||||||
QUEEN’S BENCH DIVISION | MR JUSTICE SUPPERSTONE | TLQ/14/1275 | IG Index Ltd v Ehrentreu | |||||||||||
| ||||||||||||||
QUEEN’S BENCH DIVISION | MR JUSTICE SUPPERSTONE | TLQ/15/0481 | IG Index Ltd v Ehrentreu | |||||||||||
| ||||||||||||||
QUEEN’S BENCH DIVISION | HIS HONOUR JUDGE PARKES QC | TLQ/15/0785 | IG Index Ltd v Cloete | |||||||||||
|
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | 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 | 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 | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
CHARGE AGREEMENT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
TRANSFER DEED | Satisfied | TSB BANK PLC | |
DEBENTURE | Satisfied | HILL SAMUEL BANK LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as IG INDEX LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84181080 | Combined refrigerator-freezers, of a capacity <= 340 l, fitted with separate external doors | ||
![]() | 49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84714100 | Data-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) | ||
![]() | 85437001 | |||
![]() | 85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 85311030 | Burglar or fire alarms and similar apparatus, for use in buildings | ||
![]() | 84713000 | Data-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
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. |