IG GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

IG GROUP LIMITED is a Private Limited Company from LONDON and has the status: Active.
IG GROUP LIMITED was incorporated 24 years ago on 01/06/2000 and has the registered number: 04008980. The accounts status is FULL and accounts are next due on 28/02/2025.

IG GROUP LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

CANNON BRIDGE HOUSE
LONDON
EC4R 2YA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAHAM PETER FENWICK Secretary 2022-07-14 CURRENT
MR RICHARD ANTHONY HEADING Oct 1973 British Director 2022-11-18 CURRENT
NASIA PACHITI PALLIKAROPOULOU Mar 1982 British Director 2023-11-28 CURRENT
MR CHARLES ARTHUR ROZES Dec 1967 British Director 2020-06-01 CURRENT
SIR TORQUIL PATRICK ALEXANDER NORMAN Apr 1933 British Director 2000-06-09 UNTIL 2003-09-08 RESIGNED
MR ALEXANDER DONALD MACKENZIE Mar 1957 British Director 2005-04-12 UNTIL 2007-05-31 RESIGNED
JONATHAN MARK NOBLE Oct 1976 British Director 2015-10-15 UNTIL 2022-11-18 RESIGNED
MR DAVID PATRICK HELDER SYKES Aug 1950 British Director 2004-07-12 UNTIL 2006-08-15 RESIGNED
MICHAEL JOSEPH COLUM MURRAY Mar 1963 British Director 2004-07-12 UNTIL 2011-11-10 RESIGNED
DANIEL PAUL MOCZULSKI Apr 1975 British Director 2006-05-03 UNTIL 2009-09-01 RESIGNED
BRIDGET ELIZABETH MESSER Jan 1979 British Director 2015-10-15 UNTIL 2021-09-22 RESIGNED
MR BRUCE HARDY MCLAIN Sep 1952 American Director 2005-04-12 UNTIL 2007-05-31 RESIGNED
MR ADRIAN MATTHEWS Feb 1965 British Director 2004-07-12 UNTIL 2005-08-26 RESIGNED
PETER MARTIN Jun 1975 British Director 2004-10-05 UNTIL 2011-11-23 RESIGNED
MRS ALICE RIVERS Secretary 2020-11-12 UNTIL 2021-04-09 RESIGNED
MRS JOANNA SIAN NAYLER Jun 1976 British Director 2022-11-18 UNTIL 2023-07-17 RESIGNED
BRIDGET MESSER Secretary 2011-03-24 UNTIL 2016-01-05 RESIGNED
MR ANDREW ROBERT MACKAY Mar 1966 British Secretary 2006-05-04 UNTIL 2007-01-11 RESIGNED
TONY LEE Secretary 2016-01-05 UNTIL 2019-11-21 RESIGNED
MR TIMOTHY ALEXANDER HOWKINS Nov 1962 British Secretary 2000-06-01 UNTIL 2006-05-04 RESIGNED
MS AURELIA AZALEA GIBBS Secretary 2021-04-09 UNTIL 2022-07-14 RESIGNED
MS CHARMAINE CHOW Secretary 2019-11-21 UNTIL 2020-11-12 RESIGNED
GILES PETER WILKES Sep 1972 British Director 2004-07-12 UNTIL 2006-06-01 RESIGNED
MR GUY RAHUL ABBI Jun 1967 British Secretary 2007-01-11 UNTIL 2011-03-24 RESIGNED
MR WILLIAM JAMES ARMITAGE Feb 1976 British Director 2006-09-07 UNTIL 2011-11-10 RESIGNED
JONATHAN RUSSELL KAYE Jan 1973 British Director 2005-04-12 UNTIL 2007-05-31 RESIGNED
MR CHRISTOPHER FREDERICK HILL Jun 1971 British Director 2011-04-26 UNTIL 2015-10-30 RESIGNED
PETER GEOFFREY HETHERINGTON Apr 1969 British Director 2002-06-11 UNTIL 2018-09-26 RESIGNED
JONATHAN PHILIP FEUER Jul 1962 British Director 2005-04-12 UNTIL 2007-05-31 RESIGNED
JUNE YEE FELIX Nov 1956 American Director 2019-11-21 UNTIL 2022-11-18 RESIGNED
MR NATHANIEL BERNARD LE ROUX Apr 1957 British Director 2000-06-09 UNTIL 2006-10-06 RESIGNED
STEVEN CLUTTON Apr 1961 British Director 2006-10-06 UNTIL 2010-08-02 RESIGNED
MR TOBY BRERETON Dec 1962 British Director 2000-06-09 UNTIL 2003-09-08 RESIGNED
ANDREW WILLIAM BOLE Aug 1973 British Director 2006-04-13 UNTIL 2010-02-19 RESIGNED
JOHN AUSTIN Dec 1973 British Director 2004-07-12 UNTIL 2006-12-31 RESIGNED
JULIAN JAMES QUANCE Mar 1971 British Director 2004-07-12 UNTIL 2008-09-12 RESIGNED
MR ROGER JOHN BUTLER Jun 1947 British Director 2000-06-09 UNTIL 2004-01-20 RESIGNED
MR ANDREW ROBERT MACKAY Mar 1966 British Director 2003-09-08 UNTIL 2012-07-31 RESIGNED
MR TIMOTHY ALEXANDER HOWKINS Nov 1962 British Director 2000-06-01 UNTIL 2015-10-15 RESIGNED
PAUL RICHARD MAINWARING Jul 1963 British Director 2016-07-26 UNTIL 2020-06-01 RESIGNED
CHRISTOPHER MARK JOHN WHITTINGTON Aug 1938 British Director 2000-06-09 UNTIL 2003-09-08 RESIGNED
JOHN STUART WHEELER Nov 1935 British Director 2000-06-01 UNTIL 2003-09-08 RESIGNED
MR MATTHEW EDMUND FREDERICK TOOTH Feb 1972 British Director 2006-05-04 UNTIL 2011-08-17 RESIGNED
MR STUART ROBERT LANE Sep 1969 British Director 2006-04-13 UNTIL 2009-10-19 RESIGNED
CHARLES SIMON ERIC ROMILLY Sep 1961 British Director 2005-07-13 UNTIL 2006-05-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ig Group Holdings Plc 2016-04-06 London   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
EIGHT NOTTINGHAM ROAD LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EXTRABET LIMITED LONDON Dissolved... FILING EXEMPTION SUBS 74990 - Non-trading company
CVC ADVISERS LIMITED Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
AA ACQUISITION CO LIMITED BASINGSTOKE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
IG FINANCE LONDON Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
AA MID CO LIMITED BASINGSTOKE Active FULL 70100 - Activities of head offices
AA INTERMEDIATE CO LIMITED BASINGSTOKE Active GROUP 70100 - Activities of head offices
AA LIMITED BASINGSTOKE Active GROUP 64209 - Activities of other holding companies n.e.c.
ALPHA D2 LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
ALPHA PREMA UK LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BETA HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
FORMULA ONE MARKETING LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
FORMULA ONE RESEARCH, ENGINEERING AND DEVELOPMENT LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MM MIDCO LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
TRADE NATION FINANCIAL UK LTD LONDON ENGLAND Active FULL 66120 - Security and commodity contracts dealing activities
IG FINANCE 9 LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
XPRIME MARKETS LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
FINBIT LIMITED LONDON ENGLAND Dissolved... FULL 62090 - Other information technology service activities
FOX JAPAN HOLDINGS GIBRALTAR GIBRALTAR Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IG INDEX LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
NATIXIS INVESTMENT MANAGERS UK LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
MARKET DATA LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
NATIXIS ALTERNATIVE HOLDING LIMITED LONDON Active FULL 74990 - Non-trading company
IG KNOWHOW LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
CANNON BRIDGE CAPITAL LTD LONDON UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
DEAL CITY LIMITED LONDON Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
IG TRADING AND INVESTMENTS LIMITED LONDON ENGLAND Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
HISTORIC ENGLAND (SHREWSBURY FLAXMILL MALTINGS) LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
DAILY FX LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.