I. G. EMPLOYEE SHARE TRUSTEE LIMITED
Overview
| Company Name | I. G. EMPLOYEE SHARE TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03517832 |
| 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 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 Address | No |
What were the previous names of I. G. EMPLOYEE SHARE TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| IBIS (412) LIMITED | Feb 26, 1998 | Feb 26, 1998 |
What are the latest accounts for I. G. EMPLOYEE SHARE TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for I. G. EMPLOYEE SHARE TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Feb 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2025 |
| Overdue | No |
What are the latest filings for I. G. EMPLOYEE SHARE TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||||||
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Lauren Allan as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Rohan August Cummings as a director on Dec 06, 2024 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||
Termination of appointment of Michael White as a director on Aug 05, 2024 | 1 pages | TM01 | ||||||
Appointment of Mrs Lauren Allan as a director on Aug 05, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||
Confirmation statement made on Feb 26, 2023 with updates | 4 pages | CS01 | ||||||
Change of details for Ig Design Group Plc as a person with significant control on Sep 09, 2022 | 2 pages | PSC05 | ||||||
Cessation of Belgrave Graphics Limited as a person with significant control on Sep 09, 2022 | 1 pages | PSC07 | ||||||
Appointment of Mr Michael White as a director on Jul 21, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Hannah Evans as a director on Jul 21, 2022 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Paul Elliot Fineman as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||
Termination of appointment of John Stuart Northcliffe Charlton as a director on May 19, 2021 | 1 pages | TM01 | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mrs Hannah Evans as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Michael White as a director on Oct 14, 2020 | 1 pages | TM01 | ||||||
Appointment of Mrs Hannah Evans as a director on Oct 14, 2020 | 3 pages | AP01 | ||||||
| ||||||||
Who are the officers of I. G. EMPLOYEE SHARE TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMMINGS, Rohan August | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | British | 217687810003 | |||||
| COLLINI, Mark Paul | Secretary | 29 Methuen Park N10 2JR London | British | 6921990001 | ||||||
| TYE, Sheryl Anne | Secretary | 47 Sherrardspark Road AL8 7LD Welwyn Garden City Hertfordshire | British | 73624280001 | ||||||
| TSD SECRETARIES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900007450001 | |||||||
| ALLAN, Lauren | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | South African | 325811980001 | |||||
| CHARLTON, John Stuart Northcliffe | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | United Kingdom | British | 12417140001 | |||||
| COLLINI, Mark Paul | Director | 29 Methuen Park N10 2JR London | United Kingdom | British | 6921990001 | |||||
| EVANS, Hannah | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | British | 275387000001 | |||||
| FINEMAN, Paul Elliot | Director | Nicholas Way HA6 2TR Northwood 27 Middlesex | United Kingdom | British | 16591160001 | |||||
| FISHER, Nicholas | Director | Willow Lodge 146 Totteridge Lane N20 8JJ London | England | British | 149600780001 | |||||
| HEDLUND, Stig Anders | Director | Springmeadow Graig Road, Lisvane CF14 0UF Cardiff | Wales | Swedish | 11679760002 | |||||
| TYE, Sheryl Anne | Director | 47 Sherrardspark Road AL8 7LD Welwyn Garden City Hertfordshire | England | British | 73624280001 | |||||
| WHITE, Michael | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | British | 298595640001 | |||||
| WHITE, Michael | Director | Sherrardspark Road AL8 7JW Welwyn Garden City 5 Hertfordshire United Kingdom | United Kingdom | British | 136231410001 | |||||
| TSD NOMINEES LIMITED | Nominee Director | 2 Serjeants Inn EC4Y 1LT London | 900007440001 |
Who are the persons with significant control of I. G. EMPLOYEE SHARE TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Belgrave Graphics Limited | Apr 06, 2016 | Water End Eversholt MK17 9EA Milton Keynes 7 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ig Design Group Plc | Apr 06, 2016 | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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