Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IGP UK (GROUP) LIMITED
Company Information for

IGP UK (GROUP) LIMITED

3RD FLOOR CUMBERLAND HOUSE, 15 - 17 CUMBERLAND PLACE, SOUTHAMPTON, ENGLAND, SO15 2BG,
Company Registration Number
03882105
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Igp Uk (group) Ltd
IGP UK (GROUP) LIMITED was founded on 1999-11-24 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Igp Uk (group) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IGP UK (GROUP) LIMITED
 
Legal Registered Office
3RD FLOOR CUMBERLAND HOUSE
15 - 17 CUMBERLAND PLACE
SOUTHAMPTON
ENGLAND
SO15 2BG
Other companies in IP8
 
Previous Names
LAW 2050 LIMITED13/12/1999
Filing Information
Company Number 03882105
Company ID Number 03882105
Date formed 1999-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2016-11-24
Return next due 2017-12-08
Type of accounts DORMANT
Last Datalog update: 2017-10-16 10:20:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGP UK (GROUP) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IGP UK (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
IAIN BURGESS
Director 2017-03-07
DANIEL RUSSELL PRICE
Director 2017-03-07
GARY JOHN MICHAEL REES
Director 2017-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN ROBERT MAGRATH
Director 2014-06-30 2017-03-07
JOHN HOWARD MAY
Director 2000-05-30 2017-03-07
KEITH JAMES LEWIS
Company Secretary 2000-05-30 2015-04-10
JOHN R HESSE
Director 1999-12-13 2002-01-31
STEVEN LEO MARTINDALE
Director 2000-02-18 2001-09-30
TJG SECRETARIES LIMITED
Nominated Secretary 1999-11-24 2000-01-05
HUNTSMOOR LIMITED
Nominated Director 1999-11-24 1999-12-13
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1999-11-24 1999-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN BURGESS THOMPSON & MORGAN (INTERNATIONAL) LIMITED Director 2017-03-07 CURRENT 1996-01-30 Active - Proposal to Strike off
IAIN BURGESS THOMPSON & MORGAN (YP GROUP) LIMITED Director 2017-03-07 CURRENT 2004-04-02 Active - Proposal to Strike off
IAIN BURGESS THOMPSON & MORGAN (GROUP) LIMITED Director 2017-03-07 CURRENT 1993-10-08 Active
IAIN BURGESS THOMPSON & MORGAN GROUP HOLDINGS LIMITED Director 2017-03-07 CURRENT 2002-03-11 Active
IAIN BURGESS BRANDED GARDEN PRODUCTS LIMITED Director 2017-03-07 CURRENT 1939-12-21 Active
IAIN BURGESS FAUNUS LIMITED Director 2016-04-29 CURRENT 2011-03-09 Dissolved 2016-11-01
IAIN BURGESS WALTON GARDEN BUILDINGS LIMITED Director 2016-04-29 CURRENT 2010-03-22 Dissolved 2016-11-01
IAIN BURGESS ROSIMIAN LIMITED Director 2016-04-29 CURRENT 2008-01-30 Active
IAIN BURGESS WALTON WEB LIMITED Director 2016-04-29 CURRENT 2010-01-08 Active
IAIN BURGESS MERCIA GARDEN PRODUCTS LIMITED Director 2016-04-29 CURRENT 1943-08-17 Active
IAIN BURGESS BURGESS LAND LTD Director 2016-02-09 CURRENT 2016-02-09 Active
IAIN BURGESS TOTAL FISHING GEAR LIMITED Director 2009-10-13 CURRENT 2002-12-16 Dissolved 2016-10-18
IAIN BURGESS CURELINE LIMITED Director 2004-09-01 CURRENT 1988-01-27 Dissolved 2016-10-18
IAIN BURGESS TIGHTLINES DIRECT LIMITED Director 2000-10-10 CURRENT 1998-05-29 Dissolved 2016-10-18
IAIN BURGESS BVG-AIRFLO LIMITED Director 1998-04-27 CURRENT 1984-12-28 Dissolved 2016-10-18
IAIN BURGESS SUE BURGESS FLY FISHING LIMITED Director 1998-04-27 CURRENT 1985-01-11 Dissolved 2016-10-18
IAIN BURGESS FISHTEC PRODUCTS LIMITED Director 1998-04-27 CURRENT 1986-02-28 Dissolved 2016-10-18
IAIN BURGESS FLY FISHING TECHNOLOGY LIMITED Director 1998-04-27 CURRENT 1985-04-19 Dissolved 2016-10-18
IAIN BURGESS BURGESS VIDEO LIMITED Director 1996-11-29 CURRENT 1996-10-09 Dissolved 2016-10-18
DANIEL RUSSELL PRICE THOMPSON & MORGAN (INTERNATIONAL) LIMITED Director 2017-03-07 CURRENT 1996-01-30 Active - Proposal to Strike off
DANIEL RUSSELL PRICE THOMPSON & MORGAN (UK) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
DANIEL RUSSELL PRICE THOMPSON & MORGAN (YP GROUP) LIMITED Director 2017-03-07 CURRENT 2004-04-02 Active - Proposal to Strike off
DANIEL RUSSELL PRICE THOMPSON & MORGAN (GROUP) LIMITED Director 2017-03-07 CURRENT 1993-10-08 Active
DANIEL RUSSELL PRICE THOMPSON & MORGAN GROUP HOLDINGS LIMITED Director 2017-03-07 CURRENT 2002-03-11 Active
DANIEL RUSSELL PRICE BRANDED GARDEN PRODUCTS LIMITED Director 2017-03-07 CURRENT 1939-12-21 Active
DANIEL RUSSELL PRICE FAUNUS LIMITED Director 2016-04-29 CURRENT 2011-03-09 Dissolved 2016-11-01
DANIEL RUSSELL PRICE WALTON GARDEN BUILDINGS LIMITED Director 2016-04-29 CURRENT 2010-03-22 Dissolved 2016-11-01
DANIEL RUSSELL PRICE ROSIMIAN LIMITED Director 2016-04-29 CURRENT 2008-01-30 Active
DANIEL RUSSELL PRICE WALTON WEB LIMITED Director 2016-04-29 CURRENT 2010-01-08 Active
DANIEL RUSSELL PRICE MERCIA GARDEN PRODUCTS LIMITED Director 2016-04-29 CURRENT 1943-08-17 Active
DANIEL RUSSELL PRICE BVG GROUP LIMITED Director 2015-12-03 CURRENT 1997-06-27 Liquidation
GARY JOHN MICHAEL REES THOMPSON & MORGAN (INTERNATIONAL) LIMITED Director 2017-03-07 CURRENT 1996-01-30 Active - Proposal to Strike off
GARY JOHN MICHAEL REES THOMPSON & MORGAN (UK) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
GARY JOHN MICHAEL REES THOMPSON & MORGAN (YP GROUP) LIMITED Director 2017-03-07 CURRENT 2004-04-02 Active - Proposal to Strike off
GARY JOHN MICHAEL REES THOMPSON & MORGAN (GROUP) LIMITED Director 2017-03-07 CURRENT 1993-10-08 Active
GARY JOHN MICHAEL REES THOMPSON & MORGAN GROUP HOLDINGS LIMITED Director 2017-03-07 CURRENT 2002-03-11 Active
GARY JOHN MICHAEL REES BRANDED GARDEN PRODUCTS LIMITED Director 2017-03-07 CURRENT 1939-12-21 Active
GARY JOHN MICHAEL REES BVG GROUP LIMITED Director 2015-11-25 CURRENT 1997-06-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-07DS01Application to strike the company off the register
2017-03-15AP01DIRECTOR APPOINTED MR GARY JOHN MICHAEL REES
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAY
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MAGRATH
2017-03-15AP01DIRECTOR APPOINTED MR IAIN BURGESS
2017-03-15AP01DIRECTOR APPOINTED MR DANIEL RUSSELL PRICE
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM Poplar Lane Copdock Ipswich Suffolk IP8 3BU
2017-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 7728931
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 7728931
2016-01-11AR0124/11/15 ANNUAL RETURN FULL LIST
2015-04-29TM02Termination of appointment of Keith James Lewis on 2015-04-10
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 7728931
2014-11-24AR0124/11/14 ANNUAL RETURN FULL LIST
2014-07-14AP01DIRECTOR APPOINTED MR BRYAN ROBERT MAGRATH
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-11-30LATEST SOC30/11/13 STATEMENT OF CAPITAL;GBP 7728931
2013-11-30AR0124/11/13 ANNUAL RETURN FULL LIST
2013-09-04AA01Previous accounting period extended from 31/12/12 TO 30/06/13
2013-04-15AA01Previous accounting period shortened from 30/06/13 TO 31/12/12
2013-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-11-27AR0124/11/12 ANNUAL RETURN FULL LIST
2012-11-27CH03SECRETARY'S DETAILS CHNAGED FOR KEITH JAMES LEWIS on 2012-09-14
2012-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-11-29AR0124/11/11 FULL LIST
2010-11-29AR0124/11/10 FULL LIST
2010-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2009-11-24AR0124/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD MAY / 24/11/2009
2009-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2008-12-16MEM/ARTSARTICLES OF ASSOCIATION
2008-12-16RES01ALTER ARTICLES 11/12/2008
2008-12-16RES13RE SECTION 175(5)A 11/12/2008
2008-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-28363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-01-30363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-01363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-12-14288cSECRETARY'S PARTICULARS CHANGED
2005-12-14288cSECRETARY'S PARTICULARS CHANGED
2005-12-14363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2004-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-12-06363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-12-05363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-21363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-06-07AUDAUDITOR'S RESIGNATION
2002-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-05-01ELRESS386 DISP APP AUDS 24/04/02
2002-05-01ELRESS366A DISP HOLDING AGM 24/04/02
2002-02-18288bDIRECTOR RESIGNED
2002-02-15244DELIVERY EXT'D 3 MTH 30/06/01
2001-12-04363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-10-10288bDIRECTOR RESIGNED
2001-10-10288cDIRECTOR'S PARTICULARS CHANGED
2001-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00
2001-04-27244DELIVERY EXT'D 3 MTH 30/06/00
2000-12-04363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-12-04363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-05SRES01ALTER ARTICLES 28/06/00
2000-07-05123£ NC 1000/8001000 28/06/00
2000-07-05SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 28/06/00
2000-07-05SRES12VARYING SHARE RIGHTS AND NAMES 28/06/00
2000-07-0588(2)RAD 28/06/00--------- £ SI 7728831@1=7728831 £ IC 100/7728931
2000-06-28395PARTICULARS OF MORTGAGE/CHARGE
2000-06-15225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00
2000-06-12288aNEW DIRECTOR APPOINTED
2000-06-09288aNEW DIRECTOR APPOINTED
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2000-06-09288aNEW SECRETARY APPOINTED
1999-12-29288bDIRECTOR RESIGNED
1999-12-29288bDIRECTOR RESIGNED
1999-12-29288aNEW DIRECTOR APPOINTED
1999-12-13CERTNMCOMPANY NAME CHANGED LAW 2050 LIMITED CERTIFICATE ISSUED ON 13/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IGP UK (GROUP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IGP UK (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of IGP UK (GROUP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IGP UK (GROUP) LIMITED
Trademarks
We have not found any records of IGP UK (GROUP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGP UK (GROUP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IGP UK (GROUP) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IGP UK (GROUP) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IGP UK (GROUP) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IGP UK (GROUP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.