IG GROUP HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIG GROUP HOLDINGS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04677092
    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 IG GROUP HOLDINGS PLC?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is IG GROUP HOLDINGS PLC located?

    Registered Office Address
    Cannon Bridge House
    25 Dowgate Hill
    EC4R 2YA London
    Undeliverable Registered Office AddressNo

    What were the previous names of IG GROUP HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    IG GROUP HOLDINGS LIMITEDJul 22, 2003Jul 22, 2003
    DMWSL 404 PLCFeb 25, 2003Feb 25, 2003

    What are the latest accounts for IG GROUP HOLDINGS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for IG GROUP HOLDINGS PLC?

    Last Confirmation Statement Made Up ToMar 28, 2025
    Next Confirmation Statement DueApr 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2024
    OverdueNo

    What are the latest filings for IG GROUP HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 347.80135
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 25, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 340.19345
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 335.6051
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 24, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 326.87225
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 22, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 301.71675
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 309.9186
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 317.9621
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 135.04635
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 03, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 189.75835
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 03, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 284.75205
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 03, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 293.50205
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 03, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Appointment of Mr Clifford James Abrahams as a director on Dec 16, 2024

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 76.64105
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 06, 2024Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 125.71855
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 06, 2024Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 58.5895
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 19, 2024Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Group of companies' accounts made up to May 31, 2024

    184 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 14, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 09, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Notice re general meetings not agm 18/09/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 04, 2024Clarification HMRC CONFIRMATION DUTY PAID

    Cancellation of shares. Statement of capital on Sep 04, 2024

    • Capital: GBP 18,128.95070
    4 pagesSH06

    Cancellation of shares. Statement of capital on Sep 09, 2024

    • Capital: GBP 18,078.54340
    4 pagesSH06

    Cancellation of shares. Statement of capital on Sep 06, 2024

    • Capital: GBP 18,080.84215
    4 pagesSH06

    Cancellation of shares. Statement of capital on Sep 05, 2024

    • Capital: GBP 18,104.85620
    4 pagesSH06

    Who are the officers of IG GROUP HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBBS, Aurelia Azalea
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Secretary
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    311384890001
    ABRAHAMS, Clifford James
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomBritishChief Financial Officer153206280001
    BHASIN, Rakesh
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritishDirector234401280001
    CORCORAN, Breon Thomas
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandIrishDirector319137850001
    DIDHAM, Andrew
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritishCompany Director262595410001
    FLAMENT, Marieke
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United Kingdom
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United Kingdom
    SwitzerlandFrenchNon-Executive Director325040920001
    HIBBERD, Sally-Ann
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritishDirector189373890001
    MCTIGHE, Robert Michael
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritishChairman267023830001
    MOULDS, Jonathan Paul
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritishDirector250756200001
    SKERRITT, Susan
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United Kingdom
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United Kingdom
    United StatesAmericanNon-Executive Director285351750001
    STEVENSON, Helen Claire
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritishNon-Executive Director169113890001
    WU, Gang
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritishDirector193394560001
    ABBI, Guy Rahul
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Secretary
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    British106619550001
    FERRARO, Fabrizio Eugenio Marcello
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Secretary
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    265368550001
    LEE, Tony
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Secretary
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    204244800001
    MACKAY, Andrew Robert, Mr.
    Flat 1
    7 King Henry's Road
    NW3 3QP London
    Secretary
    Flat 1
    7 King Henry's Road
    NW3 3QP London
    BritishCompany Director60369340002
    MESSER, Bridget
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Secretary
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    159002420001
    NAYLER, Joanna Sian
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Secretary
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    268247720001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BUDD, Alan Peter, Sir
    Friars House
    157-168 Blackfriars Road
    SE1 8EZ London
    Director
    Friars House
    157-168 Blackfriars Road
    SE1 8EZ London
    United KingdomBritishDirector104670400001
    BUTLER, Roger John
    1a 14 Bramham Gardens
    SW5 0JJ London
    Director
    1a 14 Bramham Gardens
    SW5 0JJ London
    BritishCompany Director3453620004
    CLUTTON, Steven
    Level 7, Friars House
    Blackfriars Road
    SE1 8EZ London
    Director
    Level 7, Friars House
    Blackfriars Road
    SE1 8EZ London
    United KingdomBritishFinance Director116299060001
    CURRIE, David Anthony, Lord
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomBritishDirector19385960003
    DAVIE, Jonathan Richard
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandEnglishInvestment Banker7425880002
    DUNCAN, Samantha Jane
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritishDirector178475730002
    FELIX, June Yee
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomAmericanCompany Director200884330001
    GREEN, Andrew James
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomBritishCompany Director158220240001
    HETHERINGTON, Peter Geoffrey
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomBritishCompany Director82875160004
    HILL, Christopher Frederick
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomBritishChief Financial Officer113901470002
    HILL, Stephen Guy
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomBritishDirector214746980001
    HOWKINS, Timothy Alexander
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomBritishCompany Director43712200004
    JACKSON, David Martin
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomBritishDirector3716800003
    KAYE, Jonathan Russell
    71 Saint Johns Park
    SE3 7JW London
    Director
    71 Saint Johns Park
    SE3 7JW London
    BritishFund Manager71446420001
    LE MAY, Malcolm John
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritishCompany Director43422720005
    LE ROUX, Nathaniel Bernard
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    UkBritishCompany Director26221880004

    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