IGROUP 8 LIMITED - WATFORD


Company Profile Company Filings

Overview

IGROUP 8 LIMITED is a Private Limited Company from WATFORD UNITED KINGDOM and has the status: Active.
IGROUP 8 LIMITED was incorporated 24 years ago on 10/12/1999 and has the registered number: 03895064. The accounts status is FULL and accounts are next due on 30/09/2024.

IGROUP 8 LIMITED - WATFORD

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BUILDING 2
WATFORD
WD18 8YA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/12/2023 24/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2018-07-26 CURRENT
MR DANIEL MARK BIRCHALL Dec 1983 British Director 2020-03-24 CURRENT
MR PAUL STEWART GIRLING Oct 1978 British Director 2020-03-24 CURRENT
JEFFREY ALLAN KAGAN Mar 1968 Australian Director 2001-10-10 UNTIL 2004-03-15 RESIGNED
ELIZABETH MARY SULLY Jan 1959 British Director 2006-08-11 UNTIL 2007-09-28 RESIGNED
MR IAN GRAHAM STORY Jan 1963 British Director 2001-06-12 UNTIL 2004-07-01 RESIGNED
MR STUART WILLIAM SINCLAIR Jun 1953 British Director 2001-06-12 UNTIL 2004-11-05 RESIGNED
MS ALISON SIMMONS Aug 1964 British Director 2011-01-12 UNTIL 2011-10-01 RESIGNED
MR COLIN JOHN VARNELL SHAVE Oct 1950 Usa And British Director 2004-05-26 UNTIL 2010-12-31 RESIGNED
MS CLODAGH GUNNIGLE Aug 1974 Irish Director 2009-05-21 UNTIL 2012-05-31 RESIGNED
RUTLAND DIRECTORS LIMITED Director 1999-12-10 UNTIL 2000-09-06 RESIGNED
MR ANDREW ROBERT PUNCH Mar 1960 British Director 2004-06-30 UNTIL 2008-07-11 RESIGNED
COLIN GEORGE SANDERS Sep 1964 British Director 2002-02-26 UNTIL 2004-06-30 RESIGNED
MRS LAURENCE ANNE RENEE PERRIN Nov 1973 French Director 2013-11-08 UNTIL 2016-12-30 RESIGNED
MICHAEL CHRISTOPHER MCCARRON Oct 1967 American Director 2007-11-06 UNTIL 2008-08-22 RESIGNED
MR MANUEL URIA-FERNANDEZ Oct 1968 Spanish Director 2011-08-01 UNTIL 2016-06-14 RESIGNED
MISS SAMANTHA JONES Dec 1981 British Director 2016-10-10 UNTIL 2020-03-24 RESIGNED
MR MANDEEP SINGH JOHAR Jun 1971 Indian Director 2007-12-20 UNTIL 2011-08-01 RESIGNED
RICKY DAVID HUNKIN Mar 1962 British Director 2006-08-11 UNTIL 2008-07-23 RESIGNED
BRUNO HEESE Aug 1970 British Director 2007-11-06 UNTIL 2010-01-29 RESIGNED
MR DAVID HARVEY Jan 1963 British Director 2007-11-06 UNTIL 2012-10-29 RESIGNED
STEVEN MARK PICKERING Mar 1979 British Director 2012-06-19 UNTIL 2015-09-11 RESIGNED
MR BERNARDUS PETRUS MARIA VAN BUNNIK Jun 1968 Dutch Director 2014-05-01 UNTIL 2016-10-01 RESIGNED
KALPNA SHAH British Secretary 2000-12-20 UNTIL 2004-11-11 RESIGNED
MRS KALPNA SHAH Secretary 2015-07-10 UNTIL 2018-02-28 RESIGNED
RUTLAND SECRETARIES LIMITED Secretary 1999-12-10 UNTIL 2000-09-06 RESIGNED
MISS ZAHRA PEERMOHAMED Secretary 2018-03-01 UNTIL 2018-07-19 RESIGNED
DAVID RICHARD CARSON Apr 1971 British Director 2005-12-14 UNTIL 2006-09-15 RESIGNED
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Corporate Secretary 2000-09-06 UNTIL 2000-12-20 RESIGNED
FN SECRETARY LIMITED Corporate Secretary 2004-11-11 UNTIL 2015-07-10 RESIGNED
MR ROBERT JAMES GARDEN May 1967 British Director 2010-06-30 UNTIL 2012-10-29 RESIGNED
WILLIAM JOHN FLYNN Sep 1968 British Director 2007-07-19 UNTIL 2010-06-30 RESIGNED
IAN GEORGE FERGUSON Mar 1960 British Director 2008-09-15 UNTIL 2012-02-22 RESIGNED
MRS KELLIE VICTORIA EVANS Dec 1971 British Director 2012-02-23 UNTIL 2012-10-29 RESIGNED
JOSEPH ARTHUR DLUTOWSKI Jul 1964 St Kitts/Nevis Director 2000-09-06 UNTIL 2002-02-15 RESIGNED
SIMON JOSHUA DEANE JOHNS Sep 1965 Australian Director 2002-02-26 UNTIL 2004-01-31 RESIGNED
DR KIMON CELICOURT MACRIS DE RIDDER Mar 1973 British Director 2012-02-23 UNTIL 2013-07-22 RESIGNED
MRS SUSAN ELIZABETH CRICHTON Mar 1958 British Director 2001-10-10 UNTIL 2002-02-26 RESIGNED
CHRISTOPHER JOHN COLLINS Jan 1951 British Director 2007-11-06 UNTIL 2008-08-10 RESIGNED
MR JONATHAN EDWARD TAYLOR Aug 1980 British Director 2018-07-24 UNTIL 2020-03-24 RESIGNED
PETER BRENNAN Jul 1966 British Director 2002-09-12 UNTIL 2004-05-26 RESIGNED
JEREMY EDWARD BOAKES Feb 1965 British Director 2004-02-18 UNTIL 2005-01-28 RESIGNED
MR RICHARD WILLIAM BIRD Mar 1971 British Director 2016-06-14 UNTIL 2017-09-29 RESIGNED
MR DUNCAN GEE BERRY Dec 1968 British Director 2007-11-06 UNTIL 2013-09-09 RESIGNED
MICHAEL RICHARD BELLORA Apr 1966 American Director 2004-05-26 UNTIL 2007-10-05 RESIGNED
MR KEITH AINSWORTH Oct 1956 British Director 2000-09-06 UNTIL 2001-06-12 RESIGNED
GIACOMO GIGANTIELLO Feb 1971 Italian Director 2007-11-06 UNTIL 2008-02-22 RESIGNED
MR ANTHONY WILLIAM GREENWAY Jan 1975 British Director 2017-09-18 UNTIL 2018-09-06 RESIGNED
NORRIS ANDREW GELDARD May 1965 British Director 2021-03-19 UNTIL 2021-04-09 RESIGNED
JEFFREY HARRIS Mar 1959 American Director 2004-05-26 UNTIL 2005-11-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ge Capital International Holdings Limited 2020-08-24 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Money Home Lending Finance Limited 2018-12-13 - 2020-08-24 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Money Home Lending Holdings Limited 2016-08-02 - 2018-12-13 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Money Mortgages Limited 2016-04-06 - 2016-08-02 Watford   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GE MONEY HOME FINANCE LIMITED WATFORD UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
BD (HARROW) LIMITED SOUTHAMPTON Dissolved... DORMANT 74990 - Non-trading company
CREDITCHARGE (U.K.) LIMITED SOUTHAMPTON Dissolved... FULL 74990 - Non-trading company
FIRST NATIONAL GROUP LIMITED SOUTHAMPTON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
MAES FINANCE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
FIRST NATIONAL FINANCIAL SERVICES LIMITED SOUTHAMPTON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
FIRST NATIONAL FINANCE CORPORATION LIMITED SOUTHAMPTON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
GE MONEY CONSUMER LENDING LIMITED WATFORD UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
GE MONEY FINANCIAL SERVICES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
CMR LOANS SERVICING LIMITED SOUTHAMPTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GE MONEY HOME LENDING LIMITED LONDON ... FULL 82990 - Other business support service activities n.e.c.
GE MONEY MORTGAGES LIMITED WATFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GE MONEY SERVICING LIMITED WATFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
LANGHOPE RIG WIND FARM LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
GE MONEY SECURED LOANS LIMITED WATFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GE MONEY HOME LENDING FINANCE LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GE MONEY HOME LENDING HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GE MONEY HOME LENDING INVESTMENTS LIMITED LONDON ... DORMANT 70100 - Activities of head offices
GE MONEY TWO LONDON Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLYNN CONSTRUCT LIMITED WATFORD UNITED KINGDOM Active DORMANT 41100 - Development of building projects
CORE INTERNATIONAL MARKETING AND MANAGEMENT CONSULTANCY LTD WATFORD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SUPREME SUPPORT & CARE LIMITED WATFORD ENGLAND Active MICRO ENTITY 78200 - Temporary employment agency activities
BASE MAINTENANCE SERVICES LTD WATFORD ENGLAND Active DORMANT 43290 - Other construction installation
RAZOO INVESTMENTS LIMITED WATFORD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
KIRANS HAIRSTYLES LIMITED WATFORD UNITED KINGDOM Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
LILY VESTA LIMITED WATFORD UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SENDHELP LTD WATFORD ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
WILLARDS GARDENS LIMITED WATFORD UNITED KINGDOM Active MICRO ENTITY 81300 - Landscape service activities
N.I.S. CONSULTING LIMITED WATFORD UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management