I. G. EMPLOYEE SHARE TRUSTEE LIMITED

I. G. EMPLOYEE SHARE TRUSTEE LIMITED

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

    Company NameI. G. EMPLOYEE SHARE TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03517832
    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 I. G. EMPLOYEE SHARE TRUSTEE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is I. G. EMPLOYEE SHARE TRUSTEE LIMITED located?

    Registered Office Address
    Howard House Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of I. G. EMPLOYEE SHARE TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBIS (412) LIMITEDFeb 26, 1998Feb 26, 1998

    What are the latest accounts for I. G. EMPLOYEE SHARE TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for I. G. EMPLOYEE SHARE TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for I. G. EMPLOYEE SHARE TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Lauren Allan as a director on Dec 06, 2024

    1 pagesTM01

    Appointment of Mr Rohan August Cummings as a director on Dec 06, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Termination of appointment of Michael White as a director on Aug 05, 2024

    1 pagesTM01

    Appointment of Mrs Lauren Allan as a director on Aug 05, 2024

    2 pagesAP01

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 26, 2023 with updates

    4 pagesCS01

    Change of details for Ig Design Group Plc as a person with significant control on Sep 09, 2022

    2 pagesPSC05

    Cessation of Belgrave Graphics Limited as a person with significant control on Sep 09, 2022

    1 pagesPSC07

    Appointment of Mr Michael White as a director on Jul 21, 2022

    2 pagesAP01

    Termination of appointment of Hannah Evans as a director on Jul 21, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Elliot Fineman as a director on Mar 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Termination of appointment of John Stuart Northcliffe Charlton as a director on May 19, 2021

    1 pagesTM01

    Registered office address changed from Howard Way Howard Way Interchange Park Newport Pagnell MK16 9PX England to Howard House Howard Way Interchange Park Newport Pagnell MK16 9PX on May 05, 2021

    1 pagesAD01

    Registered office address changed from No 7 Water End Barns Water End Eversholt Milton Keynes Bedfordshire MK17 9EA to Howard Way Howard Way Interchange Park Newport Pagnell MK16 9PX on Apr 30, 2021

    1 pagesAD01

    Confirmation statement made on Feb 26, 2021 with no updates

    3 pagesCS01

    Second filing for the appointment of Mrs Hannah Evans as a director

    3 pagesRP04AP01

    Termination of appointment of Michael White as a director on Oct 14, 2020

    1 pagesTM01

    Appointment of Mrs Hannah Evans as a director on Oct 14, 2020

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 15, 2020Clarification A second filed AP01 was registered on 2020

    Who are the officers of I. G. EMPLOYEE SHARE TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMINGS, Rohan August
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    Director
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    EnglandBritish217687810003
    COLLINI, Mark Paul
    29 Methuen Park
    N10 2JR London
    Secretary
    29 Methuen Park
    N10 2JR London
    British6921990001
    TYE, Sheryl Anne
    47 Sherrardspark Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    Secretary
    47 Sherrardspark Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    British73624280001
    TSD SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900007450001
    ALLAN, Lauren
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    Director
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    EnglandSouth African325811980001
    CHARLTON, John Stuart Northcliffe
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    Director
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    United KingdomBritish12417140001
    COLLINI, Mark Paul
    29 Methuen Park
    N10 2JR London
    Director
    29 Methuen Park
    N10 2JR London
    United KingdomBritish6921990001
    EVANS, Hannah
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    Director
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    EnglandBritish275387000001
    FINEMAN, Paul Elliot
    Nicholas Way
    HA6 2TR Northwood
    27
    Middlesex
    Director
    Nicholas Way
    HA6 2TR Northwood
    27
    Middlesex
    United KingdomBritish16591160001
    FISHER, Nicholas
    Willow Lodge
    146 Totteridge Lane
    N20 8JJ London
    Director
    Willow Lodge
    146 Totteridge Lane
    N20 8JJ London
    EnglandBritish149600780001
    HEDLUND, Stig Anders
    Springmeadow
    Graig Road, Lisvane
    CF14 0UF Cardiff
    Director
    Springmeadow
    Graig Road, Lisvane
    CF14 0UF Cardiff
    WalesSwedish11679760002
    TYE, Sheryl Anne
    47 Sherrardspark Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    Director
    47 Sherrardspark Road
    AL8 7LD Welwyn Garden City
    Hertfordshire
    EnglandBritish73624280001
    WHITE, Michael
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    Director
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    EnglandBritish298595640001
    WHITE, Michael
    Sherrardspark Road
    AL8 7JW Welwyn Garden City
    5
    Hertfordshire
    United Kingdom
    Director
    Sherrardspark Road
    AL8 7JW Welwyn Garden City
    5
    Hertfordshire
    United Kingdom
    United KingdomBritish136231410001
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001

    Who are the persons with significant control of I. G. EMPLOYEE SHARE TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Belgrave Graphics Limited
    Water End
    Eversholt
    MK17 9EA Milton Keynes
    7
    England
    Apr 06, 2016
    Water End
    Eversholt
    MK17 9EA Milton Keynes
    7
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland
    Registration Number1989612
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Ig Design Group Plc
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    Apr 06, 2016
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland
    Registration Number1401155
    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.

    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