IG FINANCE
LONDON

Hellopages » City of London » City of London » EC4R 2YA

Company number 05024562
Status Active
Incorporation Date 23 January 2004
Company Type Private Unlimited Company
Address CANNON BRIDGE HOUSE, 25 DOWGATE HILL, LONDON, EC4R 2YA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Consolidated accounts of parent company for subsidiary company period ending 31/05/16; Filing exemption statement of guarantee by parent company for period ending 31/05/16. The most likely internet sites of IG FINANCE are www.ig.co.uk, and www.ig.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ig Finance is a Private Unlimited Company. The company registration number is 05024562. Ig Finance has been working since 23 January 2004. The present status of the company is Active. The registered address of Ig Finance is Cannon Bridge House 25 Dowgate Hill London Ec4r 2ya. . LEE, Tony is a Secretary of the company. HETHERINGTON, Peter Geoffrey is a Director of the company. MAINWARING, Paul Richard is a Director of the company. MESSER, Bridget Elizabeth is a Director of the company. NOBLE, Jonathan Mark is a Director of the company. Secretary ABBI, Guy Rahul has been resigned. Secretary MACKAY, Andrew Robert has been resigned. Secretary MESSER, Bridget has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLUTTON, Steven has been resigned. Director HILL, Christopher Frederick has been resigned. Director HOWKINS, Timothy Alexander has been resigned. Director MACKAY, Andrew Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEE, Tony
Appointed Date: 05 January 2016

Director
HETHERINGTON, Peter Geoffrey
Appointed Date: 23 January 2004
56 years old

Director
MAINWARING, Paul Richard
Appointed Date: 26 July 2016
62 years old

Director
MESSER, Bridget Elizabeth
Appointed Date: 15 October 2015
46 years old

Director
NOBLE, Jonathan Mark
Appointed Date: 15 October 2015
49 years old

Resigned Directors

Secretary
ABBI, Guy Rahul
Resigned: 24 March 2011
Appointed Date: 11 January 2007

Secretary
MACKAY, Andrew Robert
Resigned: 11 January 2007
Appointed Date: 23 January 2004

Secretary
MESSER, Bridget
Resigned: 05 January 2016
Appointed Date: 24 March 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004

Director
CLUTTON, Steven
Resigned: 31 January 2011
Appointed Date: 06 October 2006
64 years old

Director
HILL, Christopher Frederick
Resigned: 30 October 2015
Appointed Date: 26 April 2011
54 years old

Director
HOWKINS, Timothy Alexander
Resigned: 15 October 2015
Appointed Date: 23 January 2004
62 years old

Director
MACKAY, Andrew Robert
Resigned: 31 July 2012
Appointed Date: 23 January 2004
59 years old

Persons With Significant Control

Ig Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IG FINANCE Events

24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
16 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 31/05/16
16 Feb 2017
Filing exemption statement of guarantee by parent company for period ending 31/05/16
16 Feb 2017
Notice of agreement to exemption from filing of accounts for period ending 31/05/16
27 Jul 2016
Appointment of Mr Paul Richard Mainwaring as a director on 26 July 2016
...
... and 62 more events
22 Apr 2004
Particulars of mortgage/charge
21 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Feb 2004
Accounting reference date shortened from 31/01/05 to 31/05/04
31 Jan 2004
Secretary resigned
23 Jan 2004
Incorporation

IG FINANCE Charges

9 April 2004
Debenture
Delivered: 22 April 2004
Status: Satisfied on 30 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…