Active
Company Information for I G HOLDINGS (UK) LIMITED
70 PORTLAND PLACE, LONDON, W1B 1NP,
|
Company Registration Number
02348427
Private Limited Company
Active |
Company Name | |
---|---|
I G HOLDINGS (UK) LIMITED | |
Legal Registered Office | |
70 PORTLAND PLACE LONDON W1B 1NP Other companies in W1B | |
Company Number | 02348427 | |
---|---|---|
Company ID Number | 02348427 | |
Date formed | 1989-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 04:55:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL LEON TAMMAN |
||
YOSSI TAMMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON DUFRESNE |
Company Secretary | ||
ALISON DUFRESNE |
Director | ||
LEON JOSEPH TAMMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
15-17 ST SWITHIN'S LTD | Director | 2012-04-18 | CURRENT | 2012-04-18 | Dissolved 2015-02-10 | |
DLT AVIATION (INTERNATIONAL) LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Dissolved 2015-04-28 | |
DLT INTERNATIONAL (UK) LTD | Director | 1999-04-23 | CURRENT | 1999-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Daniel Leon Tamman as a person with significant control on 2023-01-01 | ||
Director's details changed for Mr Daniel Leon Tamman on 2023-01-01 | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR YOSSI TAMMAN | ||
APPOINTMENT TERMINATED, DIRECTOR YOSSI TAMMAN | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Yossi Tamman on 2022-06-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES | |
PSC07 | CESSATION OF IG PETROLEUM CORP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEON TAMMAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Daniel Leon Tamman on 2018-06-21 | |
AP01 | DIRECTOR APPOINTED MR YOSSI TAMMAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-21 | |
PSC02 | Notification of Ig Petroleum Corp as a person with significant control on 2016-04-06 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 34649840 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
TM02 | Termination of appointment of Alison Dufresne on 2017-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON DUFRESNE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 34649840 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 34649840 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 34649840 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Alison Dufresne on 2012-06-01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 28/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON DUFRESNE / 30/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 70 PORTLAND PLACE LONDON W1B 1NP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 2ND FLOOR, 111 BAKER STREET LONDON W1U6SG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: C/O GOLDBERG LINDE 235 ST JOHN STREET LONDON EC1 4NG | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 70 PORTLAND PLACE LONDON W1B 1NP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 16 BERKELEY STREET LONDON W1X 5AE | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 136 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/96 FROM: 54 PALL MALL LONDON SW1Y 5JH | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
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 I G HOLDINGS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as I G HOLDINGS (UK) LIMITED are:
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. |