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 OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

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

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for IG GROUP HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,056.97835
    pagesSH03
    Annotations
    DateAnnotation
    Feb 06, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 987.93005
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,007.0078
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,034.79205
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 982.04365
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 14, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 940.8517
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 12, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 954.84355
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 12, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 912.3963
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 16, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 803.46685
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 831.1837
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 858.63305
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 885.513
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 775.6657
    4 pagesSH03

    Interim accounts made up to Sep 30, 2025

    11 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 719.6855
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 747.6042
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Current accounting period shortened from May 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 682.2376
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 04, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 692.8604
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 04, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Group of companies' accounts made up to May 31, 2025

    184 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Short noticeof general meeting other than an annual general meeting 17/09/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 625.40775
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 640.73135
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    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 KingdomBritish153206280001
    BHASIN, Rakesh
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritish234401280001
    CORCORAN, Breon Thomas
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandIrish319137850001
    DIDHAM, Andrew
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritish262595410001
    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
    SwitzerlandFrench325040920001
    HIBBERD, Sally-Ann
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritish189373890001
    MCTIGHE, Robert Michael
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritish267023830001
    MOULDS, Jonathan Paul
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritish250756200001
    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 StatesAmerican285351750001
    STEVENSON, Helen Claire
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritish169113890001
    WU, Gang
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritish193394560001
    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
    British60369340002
    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 KingdomBritish104670400001
    BUTLER, Roger John
    1a 14 Bramham Gardens
    SW5 0JJ London
    Director
    1a 14 Bramham Gardens
    SW5 0JJ London
    British3453620004
    CLUTTON, Steven
    Level 7, Friars House
    Blackfriars Road
    SE1 8EZ London
    Director
    Level 7, Friars House
    Blackfriars Road
    SE1 8EZ London
    United KingdomBritish116299060001
    CURRIE, David Anthony, Lord
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomBritish19385960003
    DAVIE, Jonathan Richard
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandEnglish7425880002
    DUNCAN, Samantha Jane
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritish178475730002
    FELIX, June Yee
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomAmerican200884330001
    GREEN, Andrew James
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomBritish158220240001
    HETHERINGTON, Peter Geoffrey
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomBritish82875160004
    HILL, Christopher Frederick
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomBritish113901470002
    HILL, Stephen Guy
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomBritish214746980001
    HOWKINS, Timothy Alexander
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomBritish43712200004
    JACKSON, David Martin
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    United KingdomBritish3716800003
    KAYE, Jonathan Russell
    71 Saint Johns Park
    SE3 7JW London
    Director
    71 Saint Johns Park
    SE3 7JW London
    British71446420001
    LE MAY, Malcolm John
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    EnglandBritish43422720005
    LE ROUX, Nathaniel Bernard
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    UkBritish26221880004

    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