IGE USA INVESTMENTS LIMITED
Overview
Company Name | IGE USA INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03255766 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IGE USA INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is IGE USA INVESTMENTS LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IGE USA INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
IGE USA INVESTMENTS | Sep 23, 1996 | Sep 23, 1996 |
What are the latest accounts for IGE USA INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IGE USA INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Sep 23, 2025 |
---|---|
Next Confirmation Statement Due | Oct 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 23, 2024 |
Overdue | No |
What are the latest filings for IGE USA INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Wan Shariah Binti Wan Mahmud as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Stewart Girling as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 122 pages | AA | ||||||||||||||
Termination of appointment of Vishal Gulati as a director on Dec 18, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Andrew Thomas Peter Budge as a director on Dec 18, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 23, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 123 pages | AA | ||||||||||||||
Statement of capital on Jun 30, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Max Jessernigg as a director on Dec 28, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 125 pages | AA | ||||||||||||||
Confirmation statement made on Sep 23, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Vishal Gulati as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Lawrence John Gatt as a director on Feb 11, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 23, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital on Aug 05, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Norris Andrew Geldard as a director on Jul 21, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of IGE USA INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
BUDGE, Andrew Thomas Peter | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | Chartered Accountant | 182363660001 | ||||||||
WAN MAHMUD, Wan Shariah Binti | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | Malaysian | Statutory Technical Leader | 318058660001 | ||||||||
GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
AGARWAL, Ritesh | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | Qualified Accountant | 159511990001 | ||||||||
BOWMAN, Anthony Stephen | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | Director | 102118770001 | ||||||||
BRENNAN, Ann Elizabeth | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 137519160001 | ||||||||
BUDGE, Andrew Thomas Peter | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | British | Chartered Accountant | 182363660001 | ||||||||
CITRON, Zachary Joseph | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | Solicitor | 91783950002 | ||||||||
CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | Solicitor | 91783950001 | |||||||||
CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | Tax Consultant | 65257100001 | |||||||||
CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | Financial Controller | 49068160001 | ||||||||
CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | Financial Controller | 49068160001 | ||||||||
DONEGAN, Barry Desmond | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | Irish | None | 210019930001 | ||||||||
DWYER, Stephen John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | England | British | Tax Director | 57914140001 | ||||||||
DWYER, Stephen John | Director | 3 Juggs Close BN7 1QP Lewes East Sussex | England | British | Tax Director | 57914140001 | ||||||||
GATT, Jonathan Lawrence John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | Maltese | Fp&A Leader | 228824220001 | ||||||||
GELDARD, Norris Andrew | Director | Century Way, Thorpe Park Business Park Colton LS15 8ZA Leeds 1200 West Yorkshire United Kingdom | United Kingdom | British | Accountant | 244576750001 | ||||||||
GILLIGAN, Brendan Edward | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | Ireland | Irish | Financial Controller | 227641150001 | ||||||||
GIRLING, Paul Stewart | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | Director | 225432580001 | ||||||||
GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | Director | 38435990009 | |||||||||
GULATI, Vishal | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | Indian | Cfo | 220771220005 | ||||||||
HITCHIN, Paul Robert | Director | 27 Northcliffe Close KT4 7DS Worcester Park Surrey | British | Financial Controller | 114603290002 | |||||||||
HOLT, Ian John | Director | 1 Trevelyan Square LS1 6HP Leeds Ge Capital Europe Limited West Yorkshire United Kingdom | England | British | Accountant | 111313630002 | ||||||||
JACOBS, Christopher | Director | 55 Country Club Road Ridgefield Connecticut Ct 06877 Usa | Usa | Finance | 96300650001 | |||||||||
JESSERNIGG, Max | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | Austrian | Company Director | 228517510001 | ||||||||
MATHUR, Akhlesh Prasad | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | British | Chartered Accountant | 199428980002 | ||||||||
MORRIS, William Hazlitt | Director | 28 Blenheim Terrace NW8 0EG London | England | British | Company Director | 98419470001 | ||||||||
MORROW, Graham | Director | The Cedars Horseshoe Lane Ash Vale GU12 5LL Surrey | England | British | Director | 5657960001 | ||||||||
NISSEN, David Richard | Director | 257 Dolphin Cove Quay Stamford Connecticut Ct 06902 Usa | Usa | Executive | 96300860001 | |||||||||
RISINGER, Marlin | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United States | Lawyer | 118029170001 | |||||||||
SHAH, Sejal | Director | 3 Belvedere Avenue Alwoodley LS17 8BN Leeds | British | Uk Tax Consultant | 43229100003 | |||||||||
STORY, Ian Graham | Director | 171 Edge Lane Thornhill WF12 0HA Dewsbury West Yorkshire | United Kingdom | British | Chief Financial Officer | 75238840002 |
Who are the persons with significant control of IGE USA INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ge Capital International Holdings Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for IGE USA INVESTMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 23, 2016 | Dec 20, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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