IGE USA INVESTMENTS LIMITED

IGE USA INVESTMENTS LIMITED

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

    Company NameIGE USA INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03255766
    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 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 AddressNo

    What were the previous names of IGE USA INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IGE USA INVESTMENTSSep 23, 1996Sep 23, 1996

    What are the latest accounts for IGE USA INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IGE USA INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 23, 2025
    Next Confirmation Statement DueOct 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2024
    OverdueNo

    What are the latest filings for IGE USA INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 23, 2024 with no updates

    3 pagesCS01

    Appointment of Wan Shariah Binti Wan Mahmud as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Paul Stewart Girling as a director on Jul 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    122 pagesAA

    Termination of appointment of Vishal Gulati as a director on Dec 18, 2023

    1 pagesTM01

    Appointment of Andrew Thomas Peter Budge as a director on Dec 18, 2023

    2 pagesAP01

    Confirmation statement made on Sep 23, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    123 pagesAA

    Statement of capital on Jun 30, 2023

    • Capital: GBP 255,000,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Max Jessernigg as a director on Dec 28, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    125 pagesAA

    Confirmation statement made on Sep 23, 2022 with updates

    4 pagesCS01

    Appointment of Vishal Gulati as a director on Feb 15, 2022

    2 pagesAP01

    Termination of appointment of Jonathan Lawrence John Gatt as a director on Feb 11, 2022

    1 pagesTM01

    Confirmation statement made on Sep 23, 2021 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    33 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Statement of capital on Aug 05, 2021

    • Capital: GBP 491,230,871
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Norris Andrew Geldard as a director on Jul 21, 2021

    1 pagesTM01

    Who are the officers of IGE USA INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BUDGE, Andrew Thomas Peter
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritishChartered Accountant182363660001
    WAN MAHMUD, Wan Shariah Binti
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomMalaysianStatutory Technical Leader318058660001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    AGARWAL, Ritesh
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritishQualified Accountant159511990001
    BOWMAN, Anthony Stephen
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritishDirector102118770001
    BRENNAN, Ann Elizabeth
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant137519160001
    BUDGE, Andrew Thomas Peter
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishChartered Accountant182363660001
    CITRON, Zachary Joseph
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritishSolicitor91783950002
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    BritishSolicitor91783950001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    BritishTax Consultant65257100001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritishFinancial Controller49068160001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritishFinancial Controller49068160001
    DONEGAN, Barry Desmond
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomIrishNone210019930001
    DWYER, Stephen John
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    EnglandBritishTax Director57914140001
    DWYER, Stephen John
    3 Juggs Close
    BN7 1QP Lewes
    East Sussex
    Director
    3 Juggs Close
    BN7 1QP Lewes
    East Sussex
    EnglandBritishTax Director57914140001
    GATT, Jonathan Lawrence John
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomMalteseFp&A Leader228824220001
    GELDARD, Norris Andrew
    Century Way, Thorpe Park Business Park
    Colton
    LS15 8ZA Leeds
    1200
    West Yorkshire
    United Kingdom
    Director
    Century Way, Thorpe Park Business Park
    Colton
    LS15 8ZA Leeds
    1200
    West Yorkshire
    United Kingdom
    United KingdomBritishAccountant244576750001
    GILLIGAN, Brendan Edward
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    IrelandIrishFinancial Controller227641150001
    GIRLING, Paul Stewart
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritishDirector225432580001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    BritishDirector38435990009
    GULATI, Vishal
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomIndianCfo220771220005
    HITCHIN, Paul Robert
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    Director
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    BritishFinancial Controller114603290002
    HOLT, Ian John
    1 Trevelyan Square
    LS1 6HP Leeds
    Ge Capital Europe Limited
    West Yorkshire
    United Kingdom
    Director
    1 Trevelyan Square
    LS1 6HP Leeds
    Ge Capital Europe Limited
    West Yorkshire
    United Kingdom
    EnglandBritishAccountant111313630002
    JACOBS, Christopher
    55 Country Club Road
    Ridgefield
    Connecticut Ct 06877
    Usa
    Director
    55 Country Club Road
    Ridgefield
    Connecticut Ct 06877
    Usa
    UsaFinance96300650001
    JESSERNIGG, Max
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomAustrianCompany Director228517510001
    MATHUR, Akhlesh Prasad
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishChartered Accountant199428980002
    MORRIS, William Hazlitt
    28 Blenheim Terrace
    NW8 0EG London
    Director
    28 Blenheim Terrace
    NW8 0EG London
    EnglandBritishCompany Director98419470001
    MORROW, Graham
    The Cedars
    Horseshoe Lane Ash Vale
    GU12 5LL Surrey
    Director
    The Cedars
    Horseshoe Lane Ash Vale
    GU12 5LL Surrey
    EnglandBritishDirector5657960001
    NISSEN, David Richard
    257 Dolphin Cove Quay
    Stamford
    Connecticut Ct 06902
    Usa
    Director
    257 Dolphin Cove Quay
    Stamford
    Connecticut Ct 06902
    Usa
    UsaExecutive96300860001
    RISINGER, Marlin
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United StatesLawyer118029170001
    SHAH, Sejal
    3 Belvedere Avenue
    Alwoodley
    LS17 8BN Leeds
    Director
    3 Belvedere Avenue
    Alwoodley
    LS17 8BN Leeds
    BritishUk Tax Consultant43229100003
    STORY, Ian Graham
    171 Edge Lane
    Thornhill
    WF12 0HA Dewsbury
    West Yorkshire
    Director
    171 Edge Lane
    Thornhill
    WF12 0HA Dewsbury
    West Yorkshire
    United KingdomBritishChief Financial Officer75238840002

    Who are the persons with significant control of IGE USA INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9666321
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for IGE USA INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 23, 2016Dec 20, 2017The 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