IGP UK (GROUP) LIMITED

IGP UK (GROUP) LIMITED

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

    Company NameIGP UK (GROUP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03882105
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IGP UK (GROUP) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IGP UK (GROUP) LIMITED located?

    Registered Office Address
    3rd Floor Cumberland House
    15 - 17 Cumberland Place
    SO15 2BG Southampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IGP UK (GROUP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAW 2050 LIMITEDNov 24, 1999Nov 24, 1999

    What are the latest accounts for IGP UK (GROUP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for IGP UK (GROUP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Gary John Michael Rees as a director on Mar 07, 2017

    2 pagesAP01

    Termination of appointment of Bryan Robert Magrath as a director on Mar 07, 2017

    1 pagesTM01

    Termination of appointment of John Howard May as a director on Mar 07, 2017

    1 pagesTM01

    Appointment of Mr Iain Burgess as a director on Mar 07, 2017

    2 pagesAP01

    Appointment of Mr Daniel Russell Price as a director on Mar 07, 2017

    2 pagesAP01

    Registered office address changed from Poplar Lane Copdock Ipswich Suffolk IP8 3BU to 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton SO15 2BG on Mar 15, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Nov 24, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Nov 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 7,728,931
    SH01

    Termination of appointment of Keith James Lewis as a secretary on Apr 10, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Nov 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 7,728,931
    SH01

    Appointment of Mr Bryan Robert Magrath as a director on Jun 30, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Nov 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2013

    Statement of capital on Nov 30, 2013

    • Capital: GBP 7,728,931
    SH01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Previous accounting period shortened from Jun 30, 2013 to Dec 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Nov 24, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Keith James Lewis on Sep 14, 2012

    2 pagesCH03

    Accounts for a dormant company made up to Jun 30, 2011

    7 pagesAA

    Who are the officers of IGP UK (GROUP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGESS, Iain
    15 - 17 Cumberland Place
    SO15 2BG Southampton
    3rd Floor Cumberland House
    England
    Director
    15 - 17 Cumberland Place
    SO15 2BG Southampton
    3rd Floor Cumberland House
    England
    United KingdomBritishDirector58234320003
    PRICE, Daniel Russell
    15 - 17 Cumberland Place
    SO15 2BG Southampton
    3rd Floor Cumberland House
    England
    Director
    15 - 17 Cumberland Place
    SO15 2BG Southampton
    3rd Floor Cumberland House
    England
    United KingdomBritishDirector203558270001
    REES, Gary John Michael
    15 - 17 Cumberland Place
    SO15 2BG Southampton
    3rd Floor Cumberland House
    England
    Director
    15 - 17 Cumberland Place
    SO15 2BG Southampton
    3rd Floor Cumberland House
    England
    United KingdomBritishDirector271537000002
    LEWIS, Keith James
    Red Hall Court
    IP11 7AQ Felixstowe
    Old College Library
    Suffolk
    United Kingdom
    Secretary
    Red Hall Court
    IP11 7AQ Felixstowe
    Old College Library
    Suffolk
    United Kingdom
    BritishAccountant10044750003
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900018860001
    HESSE, John R
    103 Walker Road
    Weston
    Massachusetts
    02193
    Usa
    Director
    103 Walker Road
    Weston
    Massachusetts
    02193
    Usa
    AmericanChief Executive Officer67689850001
    MAGRATH, Bryan Robert
    15 - 17 Cumberland Place
    SO15 2BG Southampton
    3rd Floor Cumberland House
    England
    Director
    15 - 17 Cumberland Place
    SO15 2BG Southampton
    3rd Floor Cumberland House
    England
    EnglandBritishDirector159813330001
    MARTINDALE, Steven Leo
    149 Summer Street
    Norwell
    Massachussetts
    02061
    Usa
    Director
    149 Summer Street
    Norwell
    Massachussetts
    02061
    Usa
    AmericanCompany Director81807810001
    MAY, John Howard
    Pytches Rise Pytches Road
    IP12 1ET Woodbridge
    Suffolk
    Director
    Pytches Rise Pytches Road
    IP12 1ET Woodbridge
    Suffolk
    EnglandBritishChartered Accountant51104850001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Who are the persons with significant control of IGP UK (GROUP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Primary Capital Limited
    Austin Friars
    EC2N 2HA London
    Augustine House
    United Kingdom
    Jul 01, 2016
    Austin Friars
    EC2N 2HA London
    Augustine House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Company Law
    Place RegisteredUk Companies House
    Registration Number02924207
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does IGP UK (GROUP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 19, 2000
    Delivered On Jun 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 28, 2000Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)

    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