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

IG GROUP LIMITED

CANNON BRIDGE HOUSE, 25 DOWGATE HILL, LONDON, EC4R 2YA,
Company Registration Number
04008980
Private Limited Company
Active

Company Overview

About Ig Group Ltd
IG GROUP LIMITED was founded on 2000-06-01 and has its registered office in London. The organisation's status is listed as "Active". Ig Group 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 GROUP LIMITED
 
Legal Registered Office
CANNON BRIDGE HOUSE
25 DOWGATE HILL
LONDON
EC4R 2YA
Other companies in EC4R
 
Filing Information
Company Number 04008980
Company ID Number 04008980
Date formed 2000-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 21:32:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IG GROUP 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 GROUP LIMITED
The following companies were found which have the same name as IG GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IG GROUP CORPORATION California Unknown
IG GROUP HOLDINGS PLC CANNON BRIDGE HOUSE 25 DOWGATE HILL LONDON EC4R 2YA Active Company formed on the 2003-02-25
IG Group Holdings Limited Active Company formed on the 2017-02-20
IG Group Limited Unknown Company formed on the 2021-04-15
IG GROUP MIAMI LLC 5313 COLLINS AVE MIAMI BEACH FL 33140 Active Company formed on the 2019-03-12
IG GROUP NSW PTY LTD Active Company formed on the 2020-10-29
IG GROUP PTE. LTD. CLEMENCEAU AVENUE Singapore 239924 Active Company formed on the 2011-09-29
IG GROUP, INC. 5348 VEGAS DRIVE LAS VEGAS NV 89108 Revoked Company formed on the 2008-10-14

Company Officers of IG GROUP LIMITED

Current Directors
Officer Role Date Appointed
TONY LEE
Company Secretary 2016-01-05
PETER GEOFFREY HETHERINGTON
Director 2002-06-11
PAUL RICHARD MAINWARING
Director 2016-07-26
BRIDGET ELIZABETH MESSER
Director 2015-10-15
JONATHAN MARK NOBLE
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGET MESSER
Company Secretary 2011-03-24 2016-01-05
CHRISTOPHER FREDERICK HILL
Director 2011-04-26 2015-10-30
TIMOTHY ALEXANDER HOWKINS
Director 2000-06-01 2015-10-15
ANDREW ROBERT MACKAY
Director 2003-09-08 2012-07-31
PETER MARTIN
Director 2004-10-05 2011-11-23
WILLIAM JAMES ARMITAGE
Director 2006-09-07 2011-11-10
MICHAEL JOSEPH COLUM MURRAY
Director 2004-07-12 2011-11-10
MATTHEW EDMUND FREDERICK TOOTH
Director 2006-05-04 2011-08-17
GUY RAHUL ABBI
Company Secretary 2007-01-11 2011-03-24
STEVEN CLUTTON
Director 2006-10-06 2010-08-02
ANDREW WILLIAM BOLE
Director 2006-04-13 2010-02-19
STUART ROBERT LANE
Director 2006-04-13 2009-10-19
DANIEL PAUL MOCZULSKI
Director 2006-05-03 2009-09-01
JULIAN JAMES QUANCE
Director 2004-07-12 2008-09-12
JONATHAN PHILIP FEUER
Director 2005-04-12 2007-05-31
JONATHAN RUSSELL KAYE
Director 2005-04-12 2007-05-31
ALEXANDER DONALD MACKENZIE
Director 2005-04-12 2007-05-31
BRUCE HARDY MCLAIN
Director 2005-04-12 2007-05-31
ANDREW ROBERT MACKAY
Company Secretary 2006-05-04 2007-01-11
JOHN AUSTIN
Director 2004-07-12 2006-12-31
NATHANIEL BERNARD LE ROUX
Director 2000-06-09 2006-10-06
DAVID PATRICK HELDER SYKES
Director 2004-07-12 2006-08-15
TIMOTHY ALEXANDER HOWKINS
Company Secretary 2000-06-01 2006-05-04
CHARLES SIMON ERIC ROMILLY
Director 2005-07-13 2006-05-04
ADRIAN MATTHEWS
Director 2004-07-12 2005-08-26
ROGER JOHN BUTLER
Director 2000-06-09 2004-01-20
TOBY BRERETON
Director 2000-06-09 2003-09-08
TORQUIL PATRICK ALEXANDER NORMAN
Director 2000-06-09 2003-09-08
JOHN STUART WHEELER
Director 2000-06-01 2003-09-08
CHRISTOPHER MARK JOHN WHITTINGTON
Director 2000-06-09 2003-09-08

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 INDEX LIMITED Director 2002-06-27 CURRENT 1974-11-18 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 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 IG INDEX LIMITED Director 2016-07-26 CURRENT 1974-11-18 Active
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
BRIDGET ELIZABETH MESSER INVESTYOURWAY LTD Director 2015-12-04 CURRENT 2009-11-19 Liquidation
BRIDGET ELIZABETH MESSER FOX JAPAN HOLDINGS Director 2015-10-15 CURRENT 2009-04-30 Active
BRIDGET ELIZABETH MESSER FOX SUB Director 2015-10-15 CURRENT 2009-04-30 Active
BRIDGET ELIZABETH MESSER IG FINANCE TWO Director 2015-10-15 CURRENT 2004-05-25 Liquidation
BRIDGET ELIZABETH MESSER IG FINANCE THREE Director 2015-10-15 CURRENT 2004-11-26 Liquidation
BRIDGET ELIZABETH MESSER IG FINANCE 8 LIMITED Director 2015-10-15 CURRENT 2009-02-02 Liquidation
BRIDGET ELIZABETH MESSER IG MARKETS SOUTH AFRICA LIMITED Director 2015-10-15 CURRENT 2009-12-03 Active
BRIDGET ELIZABETH MESSER DOTMARKETS REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
BRIDGET ELIZABETH MESSER DOTFOREX REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
BRIDGET ELIZABETH MESSER DOTTRADING REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
BRIDGET ELIZABETH MESSER DOTCFD REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
BRIDGET ELIZABETH MESSER DOTBROKER REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
BRIDGET ELIZABETH MESSER DEAL CITY LIMITED Director 2015-10-15 CURRENT 2015-06-11 Active
BRIDGET ELIZABETH MESSER FOX SUB 2 LIMITED Director 2015-10-15 CURRENT 2009-04-30 Active
BRIDGET ELIZABETH MESSER IG NOMINEES LIMITED Director 2015-10-15 CURRENT 2002-02-11 Liquidation
BRIDGET ELIZABETH MESSER MARKET DATA LIMITED Director 2015-10-15 CURRENT 2004-01-21 Active
BRIDGET ELIZABETH MESSER IG FINANCE FOUR Director 2015-10-15 CURRENT 2004-12-13 Liquidation
BRIDGET ELIZABETH MESSER IG FINANCE 5 LIMITED Director 2015-10-15 CURRENT 2008-11-18 Liquidation
BRIDGET ELIZABETH MESSER IG FOREX LIMITED Director 2015-10-15 CURRENT 2009-02-03 Liquidation
BRIDGET ELIZABETH MESSER IG FINANCE 9 LIMITED Director 2015-10-15 CURRENT 2010-07-06 Active
BRIDGET ELIZABETH MESSER FINANCIAL DOMAIGNS LIMITED Director 2015-10-15 CURRENT 2014-09-24 Liquidation
BRIDGET ELIZABETH MESSER FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED Director 2015-10-15 CURRENT 2014-09-25 Active
BRIDGET ELIZABETH MESSER FINANCIAL DOMAIGNS REGISTRAR LIMITED Director 2015-10-15 CURRENT 2014-09-25 Liquidation
BRIDGET ELIZABETH MESSER FINANCIAL DOMAIGNS (SERVICES) LIMITED Director 2015-10-15 CURRENT 2014-09-25 Liquidation
BRIDGET ELIZABETH MESSER DOTSPREADBETTING REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
BRIDGET ELIZABETH MESSER EXTRABET LIMITED Director 2015-10-15 CURRENT 2002-10-11 Liquidation
BRIDGET ELIZABETH MESSER IG FINANCE Director 2015-10-15 CURRENT 2004-01-23 Liquidation
BRIDGET ELIZABETH MESSER IG SPREAD BETTING LIMITED Director 2015-10-15 CURRENT 2009-01-30 Liquidation
BRIDGET ELIZABETH MESSER IG KNOWHOW LIMITED Director 2015-10-15 CURRENT 2012-05-29 Active
BRIDGET ELIZABETH MESSER THE AFRICAN COMMERCIAL LAW FOUNDATION Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
JONATHAN MARK NOBLE INVESTYOURWAY LTD Director 2015-12-04 CURRENT 2009-11-19 Liquidation
JONATHAN MARK NOBLE FOX JAPAN HOLDINGS Director 2015-10-15 CURRENT 2009-04-30 Active
JONATHAN MARK NOBLE FOX SUB Director 2015-10-15 CURRENT 2009-04-30 Active
JONATHAN MARK NOBLE IG FINANCE TWO Director 2015-10-15 CURRENT 2004-05-25 Liquidation
JONATHAN MARK NOBLE IG FINANCE THREE Director 2015-10-15 CURRENT 2004-11-26 Liquidation
JONATHAN MARK NOBLE IG FINANCE 8 LIMITED Director 2015-10-15 CURRENT 2009-02-02 Liquidation
JONATHAN MARK NOBLE DOTMARKETS REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
JONATHAN MARK NOBLE DOTFOREX REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
JONATHAN MARK NOBLE DOTTRADING REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
JONATHAN MARK NOBLE DOTCFD REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
JONATHAN MARK NOBLE DOTBROKER REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
JONATHAN MARK NOBLE DEAL CITY LIMITED Director 2015-10-15 CURRENT 2015-06-11 Active
JONATHAN MARK NOBLE FOX SUB 2 LIMITED Director 2015-10-15 CURRENT 2009-04-30 Active
JONATHAN MARK NOBLE IG NOMINEES LIMITED Director 2015-10-15 CURRENT 2002-02-11 Liquidation
JONATHAN MARK NOBLE MARKET DATA LIMITED Director 2015-10-15 CURRENT 2004-01-21 Active
JONATHAN MARK NOBLE IG FINANCE FOUR Director 2015-10-15 CURRENT 2004-12-13 Liquidation
JONATHAN MARK NOBLE IG FINANCE 5 LIMITED Director 2015-10-15 CURRENT 2008-11-18 Liquidation
JONATHAN MARK NOBLE IG FOREX LIMITED Director 2015-10-15 CURRENT 2009-02-03 Liquidation
JONATHAN MARK NOBLE IG FINANCE 9 LIMITED Director 2015-10-15 CURRENT 2010-07-06 Active
JONATHAN MARK NOBLE FINANCIAL DOMAIGNS LIMITED Director 2015-10-15 CURRENT 2014-09-24 Liquidation
JONATHAN MARK NOBLE FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED Director 2015-10-15 CURRENT 2014-09-25 Active
JONATHAN MARK NOBLE FINANCIAL DOMAIGNS REGISTRAR LIMITED Director 2015-10-15 CURRENT 2014-09-25 Liquidation
JONATHAN MARK NOBLE FINANCIAL DOMAIGNS (SERVICES) LIMITED Director 2015-10-15 CURRENT 2014-09-25 Liquidation
JONATHAN MARK NOBLE DOTSPREADBETTING REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
JONATHAN MARK NOBLE EXTRABET LIMITED Director 2015-10-15 CURRENT 2002-10-11 Liquidation
JONATHAN MARK NOBLE IG FINANCE Director 2015-10-15 CURRENT 2004-01-23 Liquidation
JONATHAN MARK NOBLE IG SPREAD BETTING LIMITED Director 2015-10-15 CURRENT 2009-01-30 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
2024-11-14Appointment of Miss Elisabeth Raelyn Lam as company secretary on 2024-11-13
2024-11-01Termination of appointment of Graham Peter Fenwick on 2024-10-30
2024-10-15FULL 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
2023-11-29DIRECTOR APPOINTED NASIA PACHITI PALLIKAROPOULOU
2023-07-17APPOINTMENT TERMINATED, DIRECTOR JOANNA SIAN NAYLER
2023-06-13CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-06-06Director's details changed for Mr Richard Anthony Heading on 2023-02-10
2023-04-17Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-04-17Solvency Statement dated 06/04/23
2023-04-17Statement of capital on GBP 34,683,140.8
2023-04-17Statement by Directors
2023-01-08FULL ACCOUNTS MADE UP TO 31/05/22
2022-07-15AP03Appointment of Mr Graham Peter Fenwick as company secretary on 2022-07-14
2022-07-15TM02Termination of appointment of Aurelia Azalea Gibbs on 2022-07-14
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-09-27RP04SH01Second filing of capital allotment of shares GBP34,683,140.8
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET ELIZABETH MESSER
2021-08-19RP04SH01Second filing of capital allotment of shares GBP34,683,140.8
2021-08-03SH0129/06/21 STATEMENT OF CAPITAL GBP 34683140.80
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-14TM02Termination of appointment of Alice Rivers on 2021-04-09
2021-04-14AP03Appointment of Ms Aurelia Azalea Gibbs as company secretary on 2021-04-09
2020-11-24RP04CS01
2020-11-13AP03Appointment of Mrs Alice Rivers as company secretary on 2020-11-12
2020-11-13TM02Termination of appointment of Charmaine Chow on 2020-11-12
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-07-15SH0117/06/20 STATEMENT OF CAPITAL GBP 34683130.8
2020-07-15RP04SH01Second filing of capital allotment of shares GBP28,193,746.8
2020-07-14RP04SH01Second filing of capital allotment of shares GBP27,194,207.8
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-08SH0129/05/20 STATEMENT OF CAPITAL GBP 30691528.4
2020-06-08AP01DIRECTOR APPOINTED MR CHARLES ARTHUR ROZES
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD MAINWARING
2020-03-24SH0126/02/20 STATEMENT OF CAPITAL GBP 28244544.4
2019-11-21AP01DIRECTOR APPOINTED MRS JUNE YEE FELIX
2019-11-21AP03Appointment of Ms Charmaine Chow as company secretary on 2019-11-21
2019-11-21TM02Termination of appointment of Tony Lee on 2019-11-21
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-10-28SH20Statement by Directors
2019-10-28SH19Statement of capital on 2019-10-28 GBP 27,245,005.40
2019-10-28CAP-SSSolvency Statement dated 10/10/19
2019-10-28RES13'>Resolutions passed:
  • The compan's share premium be reduced from £1,214,485,512.14 to £9029,520,000.00 10/10/2019
2019-09-20SH0102/09/19 STATEMENT OF CAPITAL GBP 27245005.4
2019-07-23SH0128/06/19 STATEMENT OF CAPITAL GBP 20844424.8
2019-06-17SH0111/06/19 STATEMENT OF CAPITAL GBP 19947563.8
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-02-14AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY HETHERINGTON
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-02-20AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 7054798.8
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-07-27AP01DIRECTOR APPOINTED MR PAUL RICHARD MAINWARING
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 7054798.8
2016-06-03AR0101/06/16 ANNUAL RETURN FULL LIST
2016-01-15TM02Termination of appointment of Bridget Messer on 2016-01-05
2016-01-15AP03Appointment of Tony Lee as company secretary on 2016-01-05
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK HILL
2015-10-16AP01DIRECTOR APPOINTED BRIDGET ELIZABETH MESSER
2015-10-16AP01DIRECTOR APPOINTED JONATHAN MARK NOBLE
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALEXANDER HOWKINS
2015-07-08SH0129/05/15 STATEMENT OF CAPITAL GBP 7054798.8
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 7054798.7
2015-06-01AR0101/06/15 ANNUAL RETURN FULL LIST
2015-01-05CH01Director's details changed for Mr Christopher Frederick Hill on 2014-08-31
2014-10-31AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-05RES12VARYING SHARE RIGHTS AND NAMES
2014-08-05RES01ADOPT ARTICLES 05/08/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 7054798.7
2014-06-27AR0101/06/14 ANNUAL RETURN FULL LIST
2014-04-29SH0131/01/14 STATEMENT OF CAPITAL GBP 7054798.70
2014-04-11CH01Director's details changed for Mr Timothy Alexander Howkins on 2013-11-05
2014-04-08CH01Director's details changed for Peter Geoffrey Hetherington on 2011-07-19
2014-02-13AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-06-24AR0101/06/13 FULL LIST
2013-05-14SH02SUB-DIVISION 26/04/13
2013-05-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-11SH0131/01/13 STATEMENT OF CAPITAL GBP 7054768.70
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-22SH0122/10/12 STATEMENT OF CAPITAL GBP 7055668.70
2012-11-15RP04SECOND FILING WITH MUD 01/06/12 FOR FORM AR01
2012-11-15ANNOTATIONClarification
2012-10-11RES13DELTE NOM CAP 27/09/2012
2012-10-11RES01ADOPT ARTICLES 27/09/2012
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKAY
2012-06-06AR0101/06/12 FULL LIST
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARMITAGE
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOOTH
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOOTH
2011-07-06AR0101/06/11 FULL LIST
2011-05-10AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK HILL
2011-03-31AP03SECRETARY APPOINTED BRIDGET MESSER
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY GUY ABBI
2010-12-13AUDAUDITOR'S RESIGNATION
2010-12-10AUDAUDITOR'S RESIGNATION
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-06AR0101/06/10 FULL LIST
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
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN / 28/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES ARMITAGE / 28/01/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLE
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY HETHERINGTON / 28/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER HOWKINS / 28/01/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / GUY ABBI / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDMUND FREDERICK TOOTH / 28/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH COLUM MURRAY / 28/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT MACKAY / 28/01/2010
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MOCZULSKI
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART LANE
2009-09-30RES01ADOPT ARTICLES 24/09/2009
2009-08-18363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-08-18363aRETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS; AMEND
2009-08-13363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS; AMEND
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN QUANCE / 01/01/2007
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKAY / 26/09/2008
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR JULIAN QUANCE
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-06363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-07AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288bDIRECTOR RESIGNED
2007-06-14363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-14288bDIRECTOR RESIGNED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-02-21288bDIRECTOR RESIGNED
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 IG GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of IG GROUP LIMITED registering or being granted any patents
Domain Names

IG GROUP LIMITED owns 1 domain names.

igindex.co.uk  

Trademarks

Trademark applications by IG GROUP LIMITED

IG GROUP LIMITED is the Original Applicant for the trademark SPRINT MARKETS ™ (79146848) through the USPTO on the 2014-02-18
"MARKETS"
IG GROUP LIMITED is the Original Applicant for the trademark BOSTON IVY ™ (UK00003087143) through the UKIPO on the 2014-12-22
Trademark classes: Business assistance, management and administrative services; management consulting; management advice; data management services; business analysis, research and information services; information and advisory services related to all the aforesaid services. Financial services; financial trading services; information and advisory services related to the aforesaid services; all the aforesaid services also provided on-line from a computer database and/or from the internet. Domain name registration services; domain name advisory services; information and advisory services related to all the aforesaid services.
IG GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003087145 BOSTONIVY ™ (UK00003087145) through the UKIPO on the 2014-12-22
Trademark classes: Business assistance, management and administrative services; management consulting; management advice; data management services; business analysis, research and information services; information and advisory services related to all the aforesaid services. Financial services; financial trading services; information and advisory services related to the aforesaid services; all the aforesaid services also provided on-line from a computer database and/or from the internet. Domain name registration services; domain name advisory services; information and advisory services related to all the aforesaid services.
IG GROUP LIMITED is the Original Applicant for the trademark SPRINT MARKETS ™ (UK00003044002) through the UKIPO on the 2014-02-25
Trademark class: Betting, gambling, gaming and lottery services; bookmaking services; off shore betting, gambling, gaming and lottery services; entertainment services; sporting activities; gambling, gaming and lottery services provided via credit card, debit card and charge card; information, advisory and consultancy services relating to all the aforesaid; all the aforesaid services also provided on-line from a computer database and/or from the Internet.
IG GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003087148 ™ (UK00003087148) through the UKIPO on the 2014-12-22
Trademark classes: Business assistance, management and administrative services; management consulting; management advice; data management services; business analysis, research and information services; information and advisory services related to all the aforesaid services. Financial services; financial trading services; information and advisory services related to the aforesaid services; all the aforesaid services also provided on-line from a computer database and/or from the internet. Domain name registration services; domain name advisory services; information and advisory services related to all the aforesaid services.
IG GROUP LIMITED is the Original Applicant for the trademark SPRINT MARKETS ™ (WIPO1202765) through the WIPO on the 2014-02-18
Computer software, computer hardware; computer apparatus; data carriers; electronic publications (downloadable) and information provided on-line from a computer database and/or the Internet; encoded magnetic cards, all relating to financial services, gambling and gaming services.
Logiciels, matériel informatique; appareils informatiques; supports de données; publications électroniques (téléchargeables) et informations fournies en ligne à partir d'une base de données informatique et/ou d'Internet; cartes magnétiques codées, tous les produits précités étant en rapport avec des services financiers, de jeux de hasard et de jeux d'argent.
Software informático, hardware; aparatos informáticos; soportes de datos; publicaciones electrónicas (descargables) e información facilitadas en línea desde una base de datos informática o Internet; tarjetas magnéticas codificadas, relacionadas con servicios financieros, así como servicios de juegos y apuestas.
IG GROUP LIMITED is the Original Applicant for the trademark SPRINT OPTIONS ™ (WIPO1202775) through the WIPO on the 2014-02-18
Computer software, computer hardware; computer apparatus; data carriers; electronic publications (downloadable) and information provided on-line from a computer database and/or the Internet; encoded magnetic cards, all relating to financial services, gambling and gaming services.
Logiciels, matériel informatique; appareils informatiques; supports de données; publications électroniques (téléchargeables) et informations fournies en ligne à partir d'une base de données informatique et/ou d'Internet; cartes magnétiques codées, tous les produits précités étant en rapport avec des services financiers, de jeux de hasard et de jeux d'argent.
Software informático, hardware; aparatos informáticos; soportes de datos; publicaciones electrónicas (descargables) e información facilitadas en línea desde una base de datos informática o Internet; tarjetas magnéticas codificadas, relacionadas con servicios financieros, así como servicios de juegos y apuestas.
IG GROUP LIMITED is the Original Applicant for the trademark IG ™ (WIPO1329428) through the WIPO on the 2016-10-06
Computer software, computer hardware; computer apparatus; data carriers; electronic publications (downloadable) and information provided on-line from a computer database and/or the Internet; encoded magnetic cards, all relating to financial services, gambling and gaming services.
Logiciels, matériel informatique; appareils informatiques; supports de données; publications électroniques (téléchargeables) et informations fournies en ligne à partir d'une base de données informatique et/ou d'Internet; cartes magnétiques codées, tous les produits précités étant en rapport avec des services financiers, de jeux de hasard et de jeux d'argent.
Software informático, hardware; equipos informáticos; soportes de datos; publicaciones electrónicas (descargables) e información facilitadas en línea desde una base de datos informática o Internet; tarjetas magnéticas codificadas, relacionadas con servicios financieros, así como servicios de juegos y apuestas.
IG GROUP LIMITED is the Original Applicant for the trademark DAILYFX ™ (WIPO1345725) through the WIPO on the 2017-02-15
Computer software; computer hardware; computer apparatus; data carriers; electronic publications (downloadable) and information provided on-line from a computer database and/or the Internet; encoded magnetic cards; all of the aforesaid relating to financial services, gambling, gaming, financial information and financial research, analysis, forecasting, appraisal and advisory services; electronic publications; digital media and recordings; downloadable electronic publications; downloadable digital media and recordings; electronically recorded data; computer software for publishing.
Logiciels informatiques; matériel informatique; appareils informatiques; supports de données; publications électroniques (téléchargeables) et informations fournies en ligne à partir d'une base de données informatique et/ou d'Internet; cartes magnétiques codées; tous les produits précités en rapport avec des services financiers, jeux d'argent, jeux de hasard, informations financières et services de conseil, d'évaluation, de prévision, d'analyse et de recherche en matière financière; publications électroniques; supports et enregistrements numériques; publications électroniques téléchargeables; supports et enregistrements numériques, téléchargeables; données enregistrées sous forme électronique; logiciels informatiques pour la publication.
Software; hardware; equipos informáticos; soportes de datos; publicaciones electrónicas (descargables) e información facilitadas en línea desde una base de datos informática o Internet; tarjetas magnéticas codificadas; todos los servicios mencionados guardan relación con servicios financieros, juegos de azar, juegos, información financiera, investigación financiera, análisis, previsiones, peritajes y servicios de asesoramiento; publicaciones electrónicas; contenidos y grabaciones digitales; publicaciones electrónicas descargables; contenidos y grabaciones digitales descargables; datos grabados en formato digital; software de publicación.
IG GROUP LIMITED is the Original Applicant for the trademark S SPECTRUM Lighting up the market ™ (WIPO1474747) through the WIPO on the 2019-04-12
Financial services; financial research, analysis, forecasting, appraisal and advisory services; financial information; preparation of financial reports and analysis; financial research services; preparation and quotation of information concerning exchange rates; fiscal assessments and valuations; preparation and quotation of stock exchange prices and indices; information, consultancy and advisory services relating to all of the aforesaid services.
Services financiers; services de conseil, d'évaluation, de prévision, d'analyse et de recherche en matière financière; informations financières; préparation d'analyses et de rapports financiers; services de recherches financières; préparation et cotation d'informations concernant des taux de change; estimations et expertises fiscales; établissement et cotation de cours et indices boursiers; informations, prestation de conseils et services de conseillers se rapportant à tous les services précités.
Servicios financieros; servicios de investigación, análisis, previsión, peritaje y asesoramiento financiero; información financiera; elaboración de análisis e informes financieros; servicios de investigación financiera; información sobre preparación y cotización de tipos de cambio; valoraciones y evaluaciones fiscales; elaboración y cotización de precios en bolsa e indicadores económicos; información, consultoría y asesoramiento sobre todos los servicios mencionados.
IG GROUP LIMITED is the Original Applicant for the trademark RAYDIUS ™ (WIPO1477859) through the WIPO on the 2019-04-12
Financial services; financial research, analysis, forecasting, appraisal and advisory services; financial information; preparation of financial reports and analysis; financial research services; preparation and quotation of information concerning exchange rates; fiscal assessments and valuations; preparation and quotation of stock exchange prices and indices; information, consultancy and advisory services relating to all of the aforesaid services.
Services financiers; services de conseil, d'évaluation, de prévision, d'analyse et de recherche en matière financière; informations financières; préparation d'analyses et de rapports financiers; services de recherches financières; préparation et cotation d'informations concernant des taux de change; estimations et expertises fiscales; établissement et cotation de cours et indices boursiers; informations, prestation de conseils et services de conseillers se rapportant à tous les services précités.
Servicios financieros; servicios de investigación, análisis, previsión, peritaje y asesoramiento financiero; información financiera; elaboración de análisis e informes financieros; servicios de investigación financiera; información sobre preparación y cotización de tipos de cambio; valoraciones y evaluaciones fiscales; elaboración y cotización de precios en bolsa e indicadores económicos; información, consultoría y asesoramiento sobre todos los servicios mencionados.
IG GROUP LIMITED is the Original Applicant for the trademark BRACKET TRADE ™ (77021781) through the USPTO on the 2006-10-16
Computer software, namely, financial trading software, mathematical software; computer hardware; blank magnetic data carriers; downloadable electronic publications featuring finance, financial trading, brokerage services, and investment topics; encoded magnetic cards
IG GROUP LIMITED is the Original registrant for the trademark NADEX ™ (85607647) through the USPTO on the 2012-04-25
Computer software in the field of financial services that facilitates the trading of financial instruments, the management of investments, credit card, debit card and charge card transactions; downloadable online databases in the fields of financial instruments, investment, and finance; computer hardware; computer peripheral apparatus; pre-recorded data carriers containing information in the fields of financial instruments, investments and finance; downloadable electronic publications in the nature of periodicals, newsletters, books, online educational materials, videos, compilations of agreements and rules, all in the fields of financial instruments, investments and finance
Income
Government Income
We have not found government income sources for IG GROUP 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 IG GROUP 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 IG GROUP 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 IG GROUP 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 GROUP 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.