Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I G HOLDINGS (UK) LIMITED
Company Information for

I G HOLDINGS (UK) LIMITED

70 PORTLAND PLACE, LONDON, W1B 1NP,
Company Registration Number
02348427
Private Limited Company
Active

Company Overview

About I G Holdings (uk) Ltd
I G HOLDINGS (UK) LIMITED was founded on 1989-02-15 and has its registered office in London. The organisation's status is listed as "Active". I G Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
I G HOLDINGS (UK) LIMITED
 
Legal Registered Office
70 PORTLAND PLACE
LONDON
W1B 1NP
Other companies in W1B
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I G HOLDINGS (UK) 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.

Company Officers of I G HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL LEON TAMMAN
Director 1992-02-15
YOSSI TAMMAN
Director 2017-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON DUFRESNE
Company Secretary 1992-02-15 2017-03-31
ALISON DUFRESNE
Director 1995-08-21 2017-03-31
LEON JOSEPH TAMMAN
Director 1992-02-15 1995-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL LEON TAMMAN 15-17 ST SWITHIN'S LTD Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2015-02-10
DANIEL LEON TAMMAN DLT AVIATION (INTERNATIONAL) LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2015-04-28
DANIEL LEON TAMMAN DLT INTERNATIONAL (UK) LTD Director 1999-04-23 CURRENT 1999-01-22 Active

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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-26Change of details for Daniel Leon Tamman as a person with significant control on 2023-01-01
2023-06-26Director's details changed for Mr Daniel Leon Tamman on 2023-01-01
2023-06-26CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR YOSSI TAMMAN
2023-04-03APPOINTMENT TERMINATED, DIRECTOR YOSSI TAMMAN
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-06-27CH01Director's details changed for Mr Yossi Tamman on 2022-06-14
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-05-07PSC07CESSATION OF IG PETROLEUM CORP AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEON TAMMAN
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-08-09CH01Director's details changed for Mr Daniel Leon Tamman on 2018-06-21
2018-01-02AP01DIRECTOR APPOINTED MR YOSSI TAMMAN
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-21PSC09Withdrawal of a person with significant control statement on 2017-08-21
2017-06-28PSC02Notification of Ig Petroleum Corp as a person with significant control on 2016-04-06
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 34649840
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-03-31TM02Termination of appointment of Alison Dufresne on 2017-03-31
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DUFRESNE
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 34649840
2016-06-27AR0112/06/16 ANNUAL RETURN FULL LIST
2015-08-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 34649840
2015-06-30AR0112/06/15 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 34649840
2014-06-30AR0112/06/14 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02AR0112/06/13 ANNUAL RETURN FULL LIST
2012-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-12AR0128/06/12 ANNUAL RETURN FULL LIST
2012-07-12CH01Director's details changed for Mrs Alison Dufresne on 2012-06-01
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-28AR0128/06/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0130/06/10 FULL LIST
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON DUFRESNE / 30/06/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-22363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-22190LOCATION OF DEBENTURE REGISTER
2009-07-22353LOCATION OF REGISTER OF MEMBERS
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 70 PORTLAND PLACE LONDON W1B 1NP
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-10190LOCATION OF DEBENTURE REGISTER
2008-07-09353LOCATION OF REGISTER OF MEMBERS
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 2ND FLOOR, 111 BAKER STREET LONDON W1U6SG
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-05190LOCATION OF DEBENTURE REGISTER
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: C/O GOLDBERG LINDE 235 ST JOHN STREET LONDON EC1 4NG
2006-07-19363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-19353LOCATION OF REGISTER OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-19363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-24244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-30363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 70 PORTLAND PLACE LONDON W1B 1NP
2003-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-29363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-12-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-07-23363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-01-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-10-30244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-30363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 16 BERKELEY STREET LONDON W1X 5AE
2000-09-21244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-24363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-06-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-07-16363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1998-10-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-28363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-01-07287REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 136 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA
1997-10-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-07-09363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1996-10-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-07-30363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-06-12287REGISTERED OFFICE CHANGED ON 12/06/96 FROM: 54 PALL MALL LONDON SW1Y 5JH
1995-10-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-09-13288NEW DIRECTOR APPOINTED
1995-07-12363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1995-06-30288DIRECTOR RESIGNED
1994-08-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to I G HOLDINGS (UK) 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 I G HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I G HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 I G HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of I G HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I G HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of I G HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I G HOLDINGS (UK) 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 (70100 - Activities of head offices) as I G HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where I G HOLDINGS (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I G HOLDINGS (UK) 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 I G HOLDINGS (UK) 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.