Active
Company Information for IG TRADING AND INVESTMENTS LIMITED
CANNON BRIDGE HOUSE, 25 DOWGATE HILL, LONDON, EC4R 2YA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
IG TRADING AND INVESTMENTS LIMITED | |
Legal Registered Office | |
CANNON BRIDGE HOUSE 25 DOWGATE HILL LONDON EC4R 2YA | |
Company Number | 11628764 | |
---|---|---|
Company ID Number | 11628764 | |
Date formed | 2018-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | ||
Return next due | 14/11/2019 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-05 15:31:32 |
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. |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN LE MAY | ||
DIRECTOR APPOINTED MR CLIFFORD JAMES ABRAHAMS | ||
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 | ||
Termination of appointment of Joanna Sian Nayler on 2023-07-17 | ||
Appointment of Miss Aurelia Azalea Gibbs as company secretary on 2023-07-17 | ||
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/05/22 | |
SH01 | 21/06/22 STATEMENT OF CAPITAL GBP 12300002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/05/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/05/21 | |
DIRECTOR APPOINTED MR RAKESH BHASIN | ||
DIRECTOR APPOINTED MRS SALLY-ANN HIBBERD | ||
DIRECTOR APPOINTED MR MALCOLM JOHN LE MAY | ||
DIRECTOR APPOINTED MS SUSAN SKERRITT | ||
DIRECTOR APPOINTED MS HELEN CLAIRE STEVENSON | ||
DIRECTOR APPOINTED MR GANG WU | ||
DIRECTOR APPOINTED MR ANDREW DIDHAM | ||
DIRECTOR APPOINTED MR ROBERT MICHAEL MCTIGHE | ||
DIRECTOR APPOINTED MR JONATHAN PAUL MOULDS | ||
AP01 | DIRECTOR APPOINTED MR RAKESH BHASIN | |
15/12/21 STATEMENT OF CAPITAL GBP 4300002 | ||
SH01 | 15/12/21 STATEMENT OF CAPITAL GBP 4300002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET ELIZABETH MESSER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/05/20 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/05/20 | |
AP03 | Appointment of Mrs Joanna Sian Nayler as company secretary on 2020-11-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHARLES ARTHUR ROZES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY HEADING | |
AP01 | DIRECTOR APPOINTED MRS JUNE YEE FELIX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PEACOCK | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY HEADING | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/05/19 | |
AA01 | Previous accounting period shortened from 31/10/19 TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/19 FROM PO Box 160111 Cannon Bridge House Cannon Bridge House, 25 Dowgate Hill, London Greater London EC4R 2YA United Kingdom | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as IG TRADING AND INVESTMENTS 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. |