Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IGROUP 8 LIMITED
Company Information for

IGROUP 8 LIMITED

BUILDING 2, MARLINS MEADOW, WATFORD, WD18 8YA,
Company Registration Number
03895064
Private Limited Company
Active

Company Overview

About Igroup 8 Ltd
IGROUP 8 LIMITED was founded on 1999-12-10 and has its registered office in Watford. The organisation's status is listed as "Active". Igroup 8 Limited is a Private Limited Company registered in UNITED KINGDOM 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
IGROUP 8 LIMITED
 
Legal Registered Office
BUILDING 2
MARLINS MEADOW
WATFORD
WD18 8YA
Other companies in WD18
 
Filing Information
Company Number 03895064
Company ID Number 03895064
Date formed 1999-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 10:42:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGROUP 8 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BMJK LIMITED   COPPERSUN ACCOUNTANTS LIMITED   D.K. ACCOUNTANCY SERVICES LIMITED   R & D K 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 IGROUP 8 LIMITED

Current Directors
Officer Role Date Appointed
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2018-07-26
ANTHONY WILLIAM GREENWAY
Director 2017-09-18
SAMANTHA JONES
Director 2016-10-10
JONATHAN EDWARD TAYLOR
Director 2018-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
ZAHRA PEERMOHAMED
Company Secretary 2018-03-01 2018-07-19
KALPNA SHAH
Company Secretary 2015-07-10 2018-02-28
RICHARD WILLIAM BIRD
Director 2016-06-14 2017-09-29
FN SECRETARY LIMITED
Company Secretary 2004-11-11 2015-07-10
DUNCAN GEE BERRY
Director 2007-11-06 2013-09-09
KIMON CELICOURT MACRIS DE RIDDER
Director 2012-02-23 2013-07-22
KELLIE VICTORIA EVANS
Director 2012-02-23 2012-10-29
ROBERT JAMES GARDEN
Director 2010-06-30 2012-10-29
DAVID HARVEY
Director 2007-11-06 2012-10-29
CLODAGH GUNNIGLE
Director 2009-05-21 2012-05-31
IAN GEORGE FERGUSON
Director 2008-09-15 2012-02-22
MANDEEP SINGH JOHAR
Director 2007-12-20 2011-08-01
WILLIAM JOHN FLYNN
Director 2007-07-19 2010-06-30
BRUNO HEESE
Director 2007-11-06 2010-01-29
MICHAEL CHRISTOPHER MCCARRON
Director 2007-11-06 2008-08-22
CHRISTOPHER JOHN COLLINS
Director 2007-11-06 2008-08-10
RICKY DAVID HUNKIN
Director 2006-08-11 2008-07-23
GIACOMO GIGANTIELLO
Director 2007-11-06 2008-02-22
MICHAEL RICHARD BELLORA
Director 2004-05-26 2007-10-05
DAVID RICHARD CARSON
Director 2005-12-14 2006-09-15
JEFFREY HARRIS
Director 2004-05-26 2005-11-10
JEREMY EDWARD BOAKES
Director 2004-02-18 2005-01-28
KALPNA SHAH
Company Secretary 2000-12-20 2004-11-11
PETER BRENNAN
Director 2002-09-12 2004-05-26
JEFFREY ALLAN KAGAN
Director 2001-10-10 2004-03-15
SIMON JOSHUA DEANE JOHNS
Director 2002-02-26 2004-01-31
SUSAN ELIZABETH CRICHTON
Director 2001-10-10 2002-02-26
JOSEPH ARTHUR DLUTOWSKI
Director 2000-09-06 2002-02-15
KEITH AINSWORTH
Director 2000-09-06 2001-06-12
RUTLAND NOMINEES (NO 2) LIMITED
Company Secretary 2000-09-06 2000-12-20
RUTLAND SECRETARIES LIMITED
Company Secretary 1999-12-10 2000-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM GREENWAY GE MONEY SERVICING LIMITED Director 2017-09-18 CURRENT 1999-10-11 Active
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING INVESTMENTS LIMITED Director 2017-09-18 CURRENT 2004-06-11 Liquidation
ANTHONY WILLIAM GREENWAY FN MORTGAGES LIMITED Director 2017-09-18 CURRENT 1986-02-13 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY HOME FINANCE LIMITED Director 2017-09-18 CURRENT 1957-11-04 Active
ANTHONY WILLIAM GREENWAY GE MONEY TWO Director 2017-09-01 CURRENT 2007-11-28 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY CONSUMER LENDING LIMITED Director 2017-07-14 CURRENT 1988-04-27 Active
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING LIMITED Director 2017-07-13 CURRENT 1999-05-14 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING HOLDINGS LIMITED Director 2017-07-06 CURRENT 2004-05-14 Liquidation
ANTHONY WILLIAM GREENWAY GE CAPITAL INVOICE FINANCE LIMITED Director 2017-05-10 CURRENT 1946-08-21 Liquidation
ANTHONY WILLIAM GREENWAY GE CAPITAL UK LIMITED Director 2017-04-18 CURRENT 1990-10-17 Liquidation
ANTHONY WILLIAM GREENWAY GE HELLER LIMITED Director 2017-04-18 CURRENT 1964-10-14 Liquidation
ANTHONY WILLIAM GREENWAY GE COMMERCIAL FINANCE LIMITED Director 2017-04-18 CURRENT 1971-11-05 Liquidation
ANTHONY WILLIAM GREENWAY LEASECONTRACTS LIMITED Director 2015-10-26 CURRENT 1984-04-18 Liquidation
SAMANTHA JONES GE MONEY LENDING SOLUTIONS LIMITED Director 2016-10-10 CURRENT 2004-08-06 Dissolved 2018-02-03
SAMANTHA JONES FNCB LIMITED Director 2016-10-10 CURRENT 1943-11-22 Liquidation
SAMANTHA JONES FIRST NATIONAL MORTGAGE CORPORATION LIMITED Director 2016-10-10 CURRENT 1986-05-30 Liquidation
SAMANTHA JONES MAES FINANCE LIMITED Director 2016-10-10 CURRENT 1987-09-14 Liquidation
SAMANTHA JONES IGROUP2 LIMITED Director 2016-10-10 CURRENT 1998-08-05 Dissolved 2018-07-13
SAMANTHA JONES IGROUP BDA LIMITED Director 2016-10-10 CURRENT 1998-11-24 Liquidation
SAMANTHA JONES IGROUP3 LIMITED Director 2016-10-10 CURRENT 1999-03-08 Dissolved 2018-07-13
SAMANTHA JONES IGROUP UK LOANS LIMITED Director 2016-10-10 CURRENT 1999-04-06 Liquidation
SAMANTHA JONES GE MONEY SERVICING LIMITED Director 2016-10-10 CURRENT 1999-10-11 Active
SAMANTHA JONES GE MONEY HOME LENDING INVESTMENTS LIMITED Director 2016-10-10 CURRENT 2004-06-11 Liquidation
SAMANTHA JONES GE MONEY TWO Director 2016-10-10 CURRENT 2007-11-28 Liquidation
SAMANTHA JONES FN MORTGAGES LIMITED Director 2016-10-10 CURRENT 1986-02-13 Liquidation
SAMANTHA JONES HOUSEHOLD MORTGAGE CORPORATION LIMITED Director 2016-10-10 CURRENT 1986-06-10 Liquidation
SAMANTHA JONES GE MONEY HOME FINANCE LIMITED Director 2016-10-10 CURRENT 1957-11-04 Active
SAMANTHA JONES GE MONEY FINANCIAL SERVICES LIMITED Director 2016-10-10 CURRENT 1998-03-27 Liquidation
SAMANTHA JONES GE MONEY MORTGAGES LIMITED Director 2016-10-10 CURRENT 1999-05-14 Active
SAMANTHA JONES GE MONEY SECURED LOANS LIMITED Director 2016-10-10 CURRENT 1999-10-12 Active
SAMANTHA JONES GE MONEY HOME LENDING FINANCE LIMITED Director 2016-10-10 CURRENT 2004-05-14 Liquidation
SAMANTHA JONES GE MONEY HOME LENDING HOLDINGS LIMITED Director 2016-10-01 CURRENT 2004-05-14 Liquidation
SAMANTHA JONES GE MONEY CONSUMER LENDING LIMITED Director 2016-10-01 CURRENT 1988-04-27 Active
SAMANTHA JONES GE MONEY HOME LENDING LIMITED Director 2016-10-01 CURRENT 1999-05-14 Liquidation
JONATHAN EDWARD TAYLOR GE MONEY CONSUMER LENDING LIMITED Director 2018-07-24 CURRENT 1988-04-27 Active
JONATHAN EDWARD TAYLOR MAES FINANCE LIMITED Director 2018-07-24 CURRENT 1987-09-14 Liquidation
JONATHAN EDWARD TAYLOR GE MONEY SERVICING LIMITED Director 2018-07-24 CURRENT 1999-10-11 Active
JONATHAN EDWARD TAYLOR GE MONEY HOME LENDING INVESTMENTS LIMITED Director 2018-07-24 CURRENT 2004-06-11 Liquidation
JONATHAN EDWARD TAYLOR GE MONEY TWO Director 2018-07-24 CURRENT 2007-11-28 Liquidation
JONATHAN EDWARD TAYLOR GE MONEY HOME FINANCE LIMITED Director 2018-07-24 CURRENT 1957-11-04 Active
JONATHAN EDWARD TAYLOR GE MONEY FINANCIAL SERVICES LIMITED Director 2018-07-24 CURRENT 1998-03-27 Liquidation
JONATHAN EDWARD TAYLOR GE MONEY MORTGAGES LIMITED Director 2018-07-24 CURRENT 1999-05-14 Active
JONATHAN EDWARD TAYLOR GE MONEY SECURED LOANS LIMITED Director 2018-07-24 CURRENT 1999-10-12 Active
JONATHAN EDWARD TAYLOR GE MONEY HOME LENDING FINANCE LIMITED Director 2018-07-24 CURRENT 2004-05-14 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
2024-12-12CONFIRMATION STATEMENT MADE ON 10/12/24, WITH UPDATES
2024-07-31APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART GIRLING
2024-07-31DIRECTOR APPOINTED ANDREW THOMAS PETER BUDGE
2024-03-01Resolutions passed:<ul><li>Resolution Cancel share premium 29/02/2024</ul>
2024-03-01Resolutions passed:<ul><li>Resolution Cancel share premium 29/02/2024<li>Resolution reduction in capital</ul>
2024-03-01Solvency Statement dated 29/02/24
2024-03-01Statement by Directors
2024-03-01Statement of capital on GBP 1
2023-12-29CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NORRIS ANDREW GELDARD
2021-03-22AP01DIRECTOR APPOINTED CAROLINE WOODS
2021-03-19AP01DIRECTOR APPOINTED NORRIS ANDREW GELDARD
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-08-27PSC07CESSATION OF GE MONEY HOME LENDING FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-27PSC02Notification of Ge Capital International Holdings Limited as a person with significant control on 2020-08-24
2020-07-28SH0123/07/20 STATEMENT OF CAPITAL GBP 714500002
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-31AP01DIRECTOR APPOINTED MR DANIEL MARK BIRCHALL
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD TAYLOR
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-10-15CH01Director's details changed for Mr Jonathan Edward Taylor on 2019-09-02
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04CH01Director's details changed for Miss Samantha Jones on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom
2019-09-02PSC05Change of details for Ge Money Home Lending Finance Limited as a person with significant control on 2019-09-02
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-12-18PSC02Notification of Ge Money Home Lending Finance Limited as a person with significant control on 2018-12-13
2018-12-18PSC07CESSATION OF GE MONEY HOME LENDING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-23AA01Current accounting period extended from 30/11/18 TO 31/12/18
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM GREENWAY
2018-09-06AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-31AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-07-31AP01DIRECTOR APPOINTED MR JONATHAN EDWARD TAYLOR
2018-07-31AD02Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-07-31AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2018-07-26
2018-07-19TM02Termination of appointment of Zahra Peermohamed on 2018-07-19
2018-03-01AD02Register inspection address changed to The Ark 201 Talgarth Road London W6 8BJ
2018-03-01AP03Appointment of Miss Zahra Peermohamed as company secretary on 2018-03-01
2018-02-28TM02Termination of appointment of Kalpna Shah on 2018-02-28
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 714500001
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM BIRD
2017-09-20AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM GREENWAY
2017-09-05AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANNE RENEE PERRIN
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 714500001
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-22SH0121/11/16 STATEMENT OF CAPITAL GBP 714500001
2016-10-19AP01DIRECTOR APPOINTED MISS SAMANTHA JONES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDUS VAN BUNNIK
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM BUILDING 4 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF
2016-06-22AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA-FERNANDEZ
2016-06-22AP01DIRECTOR APPOINTED MR RICHARD WILLIAM BIRD
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 190000001
2016-04-08SH0107/04/16 STATEMENT OF CAPITAL GBP 190000001
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARDUS PETRUS MARIA VAN BUNNIK / 17/12/2015
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-15AR0110/12/15 FULL LIST
2015-11-27SH20STATEMENT BY DIRECTORS
2015-11-27SH1927/11/15 STATEMENT OF CAPITAL GBP 1
2015-11-27CAP-SSSOLVENCY STATEMENT DATED 26/11/15
2015-11-27RES06REDUCE ISSUED CAPITAL 26/11/2015
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING
2015-07-15AP03SECRETARY APPOINTED MRS KALPNA SHAH
2015-07-15TM02APPOINTMENT TERMINATED, SECRETARY FN SECRETARY LIMITED
2015-06-03AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1700000031
2014-12-22AR0110/12/14 FULL LIST
2014-10-02MISCSECT 519 CA 2006 AUDITORS RESIGNATION
2014-09-23MISCAUDITORS RESIGNATION
2014-05-09AP01DIRECTOR APPOINTED MR BERNARDUS PETRUS MARIA VAN BUNNIK
2014-05-06AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1700000031
2013-12-13AR0110/12/13 FULL LIST
2013-11-21AP01DIRECTOR APPOINTED MRS LAURENCE ANNE RENEE PERRIN
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS WALLWORK
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 10/09/2013
2013-08-06AP01DIRECTOR APPOINTED MR JULIUS MATTHEW WALLWORK
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 01/12/2012
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 08/07/2013
2013-05-14AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-12-14AR0110/12/12 FULL LIST
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS
2012-11-26AA01CURRSHO FROM 31/12/2012 TO 30/11/2012
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2012-10-23MEM/ARTSARTICLES OF ASSOCIATION
2012-10-23RES01ALTER ARTICLES 16/10/2012
2012-06-26AP01DIRECTOR APPOINTED STEVEN MARK PICKERING
2012-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AP01DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER
2012-03-09AP01DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2011-12-23AR0110/12/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011
2011-08-15AP01DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AP01DIRECTOR APPOINTED MS ALISON SIMMONS
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010
2010-12-13AR0110/12/10 FULL LIST
2010-07-20AP01DIRECTOR APPOINTED MR ROBERT JAMES GARDEN
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN
2010-07-06AP01DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FN SECRETARY LIMITED / 01/02/2010
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO HEESE
2010-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-01RES01ADOPT ARTICLES 12/01/2010
2010-02-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-31CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 04/01/2010
2009-12-21AR0110/12/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN VARNELL SHAVE / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE FERGUSON / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP SINGH JOHAR / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 27/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FLYNN / 27/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLODAGH GUNNIGLE / 27/10/2009
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IGROUP 8 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 IGROUP 8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IGROUP 8 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of IGROUP 8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IGROUP 8 LIMITED
Trademarks
We have not found any records of IGROUP 8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGROUP 8 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 (82990 - Other business support service activities n.e.c.) as IGROUP 8 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IGROUP 8 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 IGROUP 8 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 IGROUP 8 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.