IGEM HOUSE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIGEM HOUSE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03093169
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IGEM HOUSE LTD?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is IGEM HOUSE LTD located?

    Registered Office Address
    Igem House
    26-28 High Street
    DE74 2DA Kegworth
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IGEM HOUSE LTD?

    Previous Company Names
    Company NameFromUntil
    IGE TRADING LIMITEDAug 21, 1995Aug 21, 1995

    What are the latest accounts for IGEM HOUSE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for IGEM HOUSE LTD?

    Last Confirmation Statement Made Up ToAug 05, 2026
    Next Confirmation Statement DueAug 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2025
    OverdueNo

    What are the latest filings for IGEM HOUSE LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2025

    7 pagesAA

    Confirmation statement made on Aug 05, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Aug 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon David Griew as a director on Jun 19, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Aug 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Wendy Man Fung Cheung as a director on Aug 17, 2023

    1 pagesTM01

    Termination of appointment of Gordon Davies as a director on Aug 17, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Aug 05, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    7 pagesAA

    Appointment of Mrs Wendy Man Fung Cheung as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Kristina Hannah Parkin as a director on Jul 31, 2021

    1 pagesTM01

    Termination of appointment of Neil John Atkinson as a secretary on Jul 31, 2021

    1 pagesTM02

    Confirmation statement made on Aug 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Aug 21, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Aug 21, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    7 pagesAA

    Appointment of Mr Antony Michael Green as a director on May 13, 2019

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Aug 21, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Neil John Atkinson as a secretary on May 14, 2018

    2 pagesAP03

    Who are the officers of IGEM HOUSE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Philip William
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    Director
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    United KingdomBritish140243790001
    GREEN, Antony Michael
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    England
    Director
    Gallows Hill
    CV34 6DA Warwick
    National Grid House
    England
    EnglandBritish258483570001
    ATKINSON, Neil John
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    Secretary
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    246459720001
    BAJWA, Sarb
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    Secretary
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    190953040001
    BROWN, Philip
    Mayfair
    Radcliffe-On-Trent
    NG12 2NP Nottingham
    5
    England
    Secretary
    Mayfair
    Radcliffe-On-Trent
    NG12 2NP Nottingham
    5
    England
    176624560001
    CURTIS-THOMAS, Claire, Dr
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    Secretary
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    158387720001
    DAVIES, Gordon
    25 Croft Road Gardens
    LE14 3LE Old Darby
    Leicesterdshire
    Secretary
    25 Croft Road Gardens
    LE14 3LE Old Darby
    Leicesterdshire
    British83131980001
    RAINE, Sandra Margaret
    24 Eastcourt Avenue
    Earley
    RG6 1HH Reading
    Berkshire
    Secretary
    24 Eastcourt Avenue
    Earley
    RG6 1HH Reading
    Berkshire
    British28757440001
    SEDGWICK, Julie Ivy
    30 Bodmin Road
    Woodley
    RG5 3RZ Reading
    Berkshire
    Secretary
    30 Bodmin Road
    Woodley
    RG5 3RZ Reading
    Berkshire
    British66335190001
    WILLIAMS, John Nicholas
    11 Belvoir Avenue
    Ab Kettleby
    LE14 3HP Melton Mowbray
    Leicestershire
    Secretary
    11 Belvoir Avenue
    Ab Kettleby
    LE14 3HP Melton Mowbray
    Leicestershire
    British95934120001
    ANDERSON, Stuart David
    Church Street
    Warmington
    PE8 6TE Peterborough
    61
    Cambridgeshire
    England
    Director
    Church Street
    Warmington
    PE8 6TE Peterborough
    61
    Cambridgeshire
    England
    United KingdomBritish134759480001
    BAJWA, Sarb
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    England
    Director
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    England
    EnglandBritish163886270001
    BLEACH, Christopher John
    64 Millrace Close
    Lisvane
    CF14 0UQ Cardiff
    Director
    64 Millrace Close
    Lisvane
    CF14 0UQ Cardiff
    British54518040001
    BROOKS, David
    Bramleys Orchard Chase
    Hurst
    RG10 0SW Reading
    Director
    Bramleys Orchard Chase
    Hurst
    RG10 0SW Reading
    British52663680001
    CHEUNG, Wendy Man Fung
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    Director
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    EnglandBritish70204840002
    CLARKE, John Henry Alfred
    Oak Farm
    St Edith Marsh Bromham
    SN15 2DD Chippenham
    Wiltshire
    Director
    Oak Farm
    St Edith Marsh Bromham
    SN15 2DD Chippenham
    Wiltshire
    United KingdomBritish9170350002
    DAVIES, Gordon
    Caigers Green
    SO31 1EE Burridge
    26
    Hampshire
    England
    Director
    Caigers Green
    SO31 1EE Burridge
    26
    Hampshire
    England
    EnglandBritish83131980003
    DAVIES, Gordon
    25 Croft Road Gardens
    LE14 3LE Old Darby
    Leicesterdshire
    Director
    25 Croft Road Gardens
    LE14 3LE Old Darby
    Leicesterdshire
    British83131980001
    GRIEW, Simon David
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    Director
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    EnglandBritish176910100001
    JEMMETT, Richard William
    8 Hallam Gardens
    HA5 4PR Pinner
    Middlesex
    Director
    8 Hallam Gardens
    HA5 4PR Pinner
    Middlesex
    British68677410001
    MCDIARMID, Alex
    Hillside
    Portland Road Kirby Muxloe
    LE9 2EH Leicester
    Director
    Hillside
    Portland Road Kirby Muxloe
    LE9 2EH Leicester
    British39575620001
    MORGAN, David
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    Director
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    United KingdomBritish152040810001
    PARKIN, Kristina Hannah
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    Director
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    EnglandBritish176603720001
    RAINE, Sandra Margaret
    24 Eastcourt Avenue
    Earley
    RG6 1HH Reading
    Berkshire
    Director
    24 Eastcourt Avenue
    Earley
    RG6 1HH Reading
    Berkshire
    United KingdomBritish28757440001
    RITSON, Peter Julian
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    Director
    26-28 High Street
    DE74 2DA Kegworth
    Igem House
    Derbyshire
    EnglandUnited Kingdom158392610001
    SPIERLING, Elizabeth Mary
    9 Ashby Road
    Sully
    CF64 5SH Penarth
    South Glamorgan
    Director
    9 Ashby Road
    Sully
    CF64 5SH Penarth
    South Glamorgan
    United KingdomBritish3974750001
    VICK, Stephen Michael
    The Corn House
    Norton St Philip
    BA3 6LZ Bath
    Somerset
    Director
    The Corn House
    Norton St Philip
    BA3 6LZ Bath
    Somerset
    EnglandBritish12742060001
    WILLIAMS, John Nicholas
    11 Belvoir Avenue
    Ab Kettleby
    LE14 3HP Melton Mowbray
    Leicestershire
    Director
    11 Belvoir Avenue
    Ab Kettleby
    LE14 3HP Melton Mowbray
    Leicestershire
    LeicestershireBritish95934120001

    Who are the persons with significant control of IGEM HOUSE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Institution Of Gas Engineers And Managers
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    England
    Apr 06, 2016
    High Street
    Kegworth
    DE74 2DA Derby
    Igem House
    England
    No
    Legal FormCharity
    Country RegisteredEngland
    Legal AuthorityRoyal Charter
    Place RegisteredCharity Commission
    Registration Number214011
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0