Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IG FINANCE TWO
Company Information for

IG FINANCE TWO

1 More London Place, London, SE1 2AF,
Company Registration Number
05137194
Private Unlimited Company
Liquidation

Company Overview

About Ig Finance Two
IG FINANCE TWO was founded on 2004-05-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Ig Finance Two is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
IG FINANCE TWO
 
Legal Registered Office
1 More London Place
London
SE1 2AF
Other companies in EC4R
 
Filing Information
Company Number 05137194
Company ID Number 05137194
Date formed 2004-05-25
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 2020-05-31
Account next due 
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2022-09-08 18:56:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IG FINANCE TWO
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.
Companies with same name IG FINANCE TWO
The following companies were found which have the same name as IG FINANCE TWO. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IG FINANCE 1 More London Place London SE1 2AF Liquidation Company formed on the 2004-01-23
IG FINANCE 5 LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2008-11-18
IG FINANCE 8 LIMITED 1 More London Place London SE1 2AF Liquidation Company formed on the 2009-02-02
IG FINANCE 9 LIMITED CANNON BRIDGE HOUSE 25 DOWGATE HILL LONDON EC4R 2YA Active Company formed on the 2010-07-06
IG FINANCE FOUR 1 More London Place London SE1 2AF Liquidation Company formed on the 2004-12-13
IG FINANCE THREE 1 More London Place London SE1 2AF Liquidation Company formed on the 2004-11-26
IG FINANCE PTY LTD VIC 3132 Active Company formed on the 2016-11-15
IG FINANCE PLC BLB 018, BULEBEL INDUSTRIAL ESTATE, ZEJTUN Unknown
IG FINANCE 9 LIMITED Singapore Active Company formed on the 2010-08-03

Company Officers of IG FINANCE TWO

Current Directors
Officer Role Date Appointed
TONY LEE
Company Secretary 2016-01-05
PETER GEOFFREY HETHERINGTON
Director 2004-05-25
PAUL RICHARD MAINWARING
Director 2016-07-26
BRIDGET ELIZABETH MESSER
Director 2015-10-15
JONATHAN MARK NOBLE
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGET MESSER
Company Secretary 2011-03-24 2016-01-05
CHRISTOPHER FREDERICK HILL
Director 2011-04-26 2015-10-30
TIMOTHY ALEXANDER HOWKINS
Director 2004-05-25 2015-10-15
ANDREW ROBERT MACKAY
Director 2004-05-25 2012-07-31
GUY RAHUL ABBI
Company Secretary 2007-01-11 2011-03-24
STEVEN CLUTTON
Director 2006-10-06 2010-08-02
ANDREW ROBERT MACKAY
Company Secretary 2004-05-25 2007-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEOFFREY HETHERINGTON INVESTYOURWAY LTD Director 2015-12-04 CURRENT 2009-11-19 Liquidation
PETER GEOFFREY HETHERINGTON DEAL CITY LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
PETER GEOFFREY HETHERINGTON IG FINANCE 9 LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active
PETER GEOFFREY HETHERINGTON IG MARKETS SOUTH AFRICA LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
PETER GEOFFREY HETHERINGTON IG FOREX LIMITED Director 2009-02-03 CURRENT 2009-02-03 Liquidation
PETER GEOFFREY HETHERINGTON IG FINANCE 8 LIMITED Director 2009-02-02 CURRENT 2009-02-02 Liquidation
PETER GEOFFREY HETHERINGTON IG SPREAD BETTING LIMITED Director 2009-01-30 CURRENT 2009-01-30 Liquidation
PETER GEOFFREY HETHERINGTON IG FINANCE 5 LIMITED Director 2008-11-18 CURRENT 2008-11-18 Liquidation
PETER GEOFFREY HETHERINGTON EXTRABET LIMITED Director 2006-05-03 CURRENT 2002-10-11 Liquidation
PETER GEOFFREY HETHERINGTON IG FINANCE FOUR Director 2004-12-13 CURRENT 2004-12-13 Liquidation
PETER GEOFFREY HETHERINGTON IG FINANCE THREE Director 2004-11-26 CURRENT 2004-11-26 Liquidation
PETER GEOFFREY HETHERINGTON IG FINANCE Director 2004-01-23 CURRENT 2004-01-23 Liquidation
PETER GEOFFREY HETHERINGTON MARKET DATA LIMITED Director 2004-01-21 CURRENT 2004-01-21 Active
PETER GEOFFREY HETHERINGTON ITS MARKET SOLUTIONS LIMITED Director 2003-07-22 CURRENT 2003-05-18 Dissolved 2015-06-23
PETER GEOFFREY HETHERINGTON IG GROUP HOLDINGS PLC Director 2003-02-25 CURRENT 2003-02-25 Active
PETER GEOFFREY HETHERINGTON IG INDEX LIMITED Director 2002-06-27 CURRENT 1974-11-18 Active
PETER GEOFFREY HETHERINGTON IG GROUP LIMITED Director 2002-06-11 CURRENT 2000-06-01 Active
PETER GEOFFREY HETHERINGTON IG MARKETS LIMITED Director 2001-04-06 CURRENT 2000-06-01 Active
PAUL RICHARD MAINWARING FOX JAPAN HOLDINGS Director 2016-08-11 CURRENT 2009-04-30 Active
PAUL RICHARD MAINWARING FOX SUB Director 2016-08-11 CURRENT 2009-04-30 Active
PAUL RICHARD MAINWARING FOX SUB 2 LIMITED Director 2016-08-11 CURRENT 2009-04-30 Active
PAUL RICHARD MAINWARING IG FINANCE THREE Director 2016-07-26 CURRENT 2004-11-26 Liquidation
PAUL RICHARD MAINWARING IG FINANCE 8 LIMITED Director 2016-07-26 CURRENT 2009-02-02 Liquidation
PAUL RICHARD MAINWARING IG MARKETS SOUTH AFRICA LIMITED Director 2016-07-26 CURRENT 2009-12-03 Active
PAUL RICHARD MAINWARING DOTMARKETS REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING DOTFOREX REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING DOTTRADING REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING DOTCFD REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING DOTBROKER REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING DEAL CITY LIMITED Director 2016-07-26 CURRENT 2015-06-11 Active
PAUL RICHARD MAINWARING IG MARKETS LIMITED Director 2016-07-26 CURRENT 2000-06-01 Active
PAUL RICHARD MAINWARING IG GROUP LIMITED Director 2016-07-26 CURRENT 2000-06-01 Active
PAUL RICHARD MAINWARING IG NOMINEES LIMITED Director 2016-07-26 CURRENT 2002-02-11 Liquidation
PAUL RICHARD MAINWARING MARKET DATA LIMITED Director 2016-07-26 CURRENT 2004-01-21 Active
PAUL RICHARD MAINWARING IG FINANCE FOUR Director 2016-07-26 CURRENT 2004-12-13 Liquidation
PAUL RICHARD MAINWARING IG FINANCE 5 LIMITED Director 2016-07-26 CURRENT 2008-11-18 Liquidation
PAUL RICHARD MAINWARING IG FOREX LIMITED Director 2016-07-26 CURRENT 2009-02-03 Liquidation
PAUL RICHARD MAINWARING IG FINANCE 9 LIMITED Director 2016-07-26 CURRENT 2010-07-06 Active
PAUL RICHARD MAINWARING FINANCIAL DOMAIGNS LIMITED Director 2016-07-26 CURRENT 2014-09-24 Liquidation
PAUL RICHARD MAINWARING FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED Director 2016-07-26 CURRENT 2014-09-25 Active
PAUL RICHARD MAINWARING FINANCIAL DOMAIGNS REGISTRAR LIMITED Director 2016-07-26 CURRENT 2014-09-25 Liquidation
PAUL RICHARD MAINWARING FINANCIAL DOMAIGNS (SERVICES) LIMITED Director 2016-07-26 CURRENT 2014-09-25 Liquidation
PAUL RICHARD MAINWARING DOTSPREADBETTING REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING IG INDEX LIMITED Director 2016-07-26 CURRENT 1974-11-18 Active
PAUL RICHARD MAINWARING EXTRABET LIMITED Director 2016-07-26 CURRENT 2002-10-11 Liquidation
PAUL RICHARD MAINWARING IG FINANCE Director 2016-07-26 CURRENT 2004-01-23 Liquidation
PAUL RICHARD MAINWARING IG SPREAD BETTING LIMITED Director 2016-07-26 CURRENT 2009-01-30 Liquidation
PAUL RICHARD MAINWARING INVESTYOURWAY LTD Director 2016-07-26 CURRENT 2009-11-19 Liquidation
PAUL RICHARD MAINWARING IG KNOWHOW LIMITED Director 2016-07-26 CURRENT 2012-05-29 Active
PAUL RICHARD MAINWARING IG GROUP HOLDINGS PLC Director 2016-07-20 CURRENT 2003-02-25 Active
PAUL RICHARD MAINWARING PREBON NOMINEES LIMITED Director 2006-11-20 CURRENT 1991-02-21 Dissolved 2015-03-12
PAUL RICHARD MAINWARING FULTON PREBON GROUP LIMITED Director 2006-11-20 CURRENT 1991-08-13 Liquidation
PAUL RICHARD MAINWARING M.W. MARSHALL NOMINEES LIMITED Director 2006-11-20 CURRENT 1972-10-23 Liquidation
BRIDGET ELIZABETH MESSER INVESTYOURWAY LTD Director 2015-12-04 CURRENT 2009-11-19 Liquidation
BRIDGET ELIZABETH MESSER FOX JAPAN HOLDINGS Director 2015-10-15 CURRENT 2009-04-30 Active
BRIDGET ELIZABETH MESSER FOX SUB Director 2015-10-15 CURRENT 2009-04-30 Active
BRIDGET ELIZABETH MESSER IG FINANCE THREE Director 2015-10-15 CURRENT 2004-11-26 Liquidation
BRIDGET ELIZABETH MESSER IG FINANCE 8 LIMITED Director 2015-10-15 CURRENT 2009-02-02 Liquidation
BRIDGET ELIZABETH MESSER IG MARKETS SOUTH AFRICA LIMITED Director 2015-10-15 CURRENT 2009-12-03 Active
BRIDGET ELIZABETH MESSER DOTMARKETS REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
BRIDGET ELIZABETH MESSER DOTFOREX REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
BRIDGET ELIZABETH MESSER DOTTRADING REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
BRIDGET ELIZABETH MESSER DOTCFD REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
BRIDGET ELIZABETH MESSER DOTBROKER REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
BRIDGET ELIZABETH MESSER DEAL CITY LIMITED Director 2015-10-15 CURRENT 2015-06-11 Active
BRIDGET ELIZABETH MESSER FOX SUB 2 LIMITED Director 2015-10-15 CURRENT 2009-04-30 Active
BRIDGET ELIZABETH MESSER IG GROUP LIMITED Director 2015-10-15 CURRENT 2000-06-01 Active
BRIDGET ELIZABETH MESSER IG NOMINEES LIMITED Director 2015-10-15 CURRENT 2002-02-11 Liquidation
BRIDGET ELIZABETH MESSER MARKET DATA LIMITED Director 2015-10-15 CURRENT 2004-01-21 Active
BRIDGET ELIZABETH MESSER IG FINANCE FOUR Director 2015-10-15 CURRENT 2004-12-13 Liquidation
BRIDGET ELIZABETH MESSER IG FINANCE 5 LIMITED Director 2015-10-15 CURRENT 2008-11-18 Liquidation
BRIDGET ELIZABETH MESSER IG FOREX LIMITED Director 2015-10-15 CURRENT 2009-02-03 Liquidation
BRIDGET ELIZABETH MESSER IG FINANCE 9 LIMITED Director 2015-10-15 CURRENT 2010-07-06 Active
BRIDGET ELIZABETH MESSER FINANCIAL DOMAIGNS LIMITED Director 2015-10-15 CURRENT 2014-09-24 Liquidation
BRIDGET ELIZABETH MESSER FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED Director 2015-10-15 CURRENT 2014-09-25 Active
BRIDGET ELIZABETH MESSER FINANCIAL DOMAIGNS REGISTRAR LIMITED Director 2015-10-15 CURRENT 2014-09-25 Liquidation
BRIDGET ELIZABETH MESSER FINANCIAL DOMAIGNS (SERVICES) LIMITED Director 2015-10-15 CURRENT 2014-09-25 Liquidation
BRIDGET ELIZABETH MESSER DOTSPREADBETTING REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
BRIDGET ELIZABETH MESSER EXTRABET LIMITED Director 2015-10-15 CURRENT 2002-10-11 Liquidation
BRIDGET ELIZABETH MESSER IG FINANCE Director 2015-10-15 CURRENT 2004-01-23 Liquidation
BRIDGET ELIZABETH MESSER IG SPREAD BETTING LIMITED Director 2015-10-15 CURRENT 2009-01-30 Liquidation
BRIDGET ELIZABETH MESSER IG KNOWHOW LIMITED Director 2015-10-15 CURRENT 2012-05-29 Active
BRIDGET ELIZABETH MESSER THE AFRICAN COMMERCIAL LAW FOUNDATION Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
JONATHAN MARK NOBLE INVESTYOURWAY LTD Director 2015-12-04 CURRENT 2009-11-19 Liquidation
JONATHAN MARK NOBLE FOX JAPAN HOLDINGS Director 2015-10-15 CURRENT 2009-04-30 Active
JONATHAN MARK NOBLE FOX SUB Director 2015-10-15 CURRENT 2009-04-30 Active
JONATHAN MARK NOBLE IG FINANCE THREE Director 2015-10-15 CURRENT 2004-11-26 Liquidation
JONATHAN MARK NOBLE IG FINANCE 8 LIMITED Director 2015-10-15 CURRENT 2009-02-02 Liquidation
JONATHAN MARK NOBLE DOTMARKETS REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
JONATHAN MARK NOBLE DOTFOREX REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
JONATHAN MARK NOBLE DOTTRADING REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
JONATHAN MARK NOBLE DOTCFD REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
JONATHAN MARK NOBLE DOTBROKER REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
JONATHAN MARK NOBLE DEAL CITY LIMITED Director 2015-10-15 CURRENT 2015-06-11 Active
JONATHAN MARK NOBLE FOX SUB 2 LIMITED Director 2015-10-15 CURRENT 2009-04-30 Active
JONATHAN MARK NOBLE IG GROUP LIMITED Director 2015-10-15 CURRENT 2000-06-01 Active
JONATHAN MARK NOBLE IG NOMINEES LIMITED Director 2015-10-15 CURRENT 2002-02-11 Liquidation
JONATHAN MARK NOBLE MARKET DATA LIMITED Director 2015-10-15 CURRENT 2004-01-21 Active
JONATHAN MARK NOBLE IG FINANCE FOUR Director 2015-10-15 CURRENT 2004-12-13 Liquidation
JONATHAN MARK NOBLE IG FINANCE 5 LIMITED Director 2015-10-15 CURRENT 2008-11-18 Liquidation
JONATHAN MARK NOBLE IG FOREX LIMITED Director 2015-10-15 CURRENT 2009-02-03 Liquidation
JONATHAN MARK NOBLE IG FINANCE 9 LIMITED Director 2015-10-15 CURRENT 2010-07-06 Active
JONATHAN MARK NOBLE FINANCIAL DOMAIGNS LIMITED Director 2015-10-15 CURRENT 2014-09-24 Liquidation
JONATHAN MARK NOBLE FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED Director 2015-10-15 CURRENT 2014-09-25 Active
JONATHAN MARK NOBLE FINANCIAL DOMAIGNS REGISTRAR LIMITED Director 2015-10-15 CURRENT 2014-09-25 Liquidation
JONATHAN MARK NOBLE FINANCIAL DOMAIGNS (SERVICES) LIMITED Director 2015-10-15 CURRENT 2014-09-25 Liquidation
JONATHAN MARK NOBLE DOTSPREADBETTING REGISTRY LIMITED Director 2015-10-15 CURRENT 2014-09-26 Active - Proposal to Strike off
JONATHAN MARK NOBLE EXTRABET LIMITED Director 2015-10-15 CURRENT 2002-10-11 Liquidation
JONATHAN MARK NOBLE IG FINANCE Director 2015-10-15 CURRENT 2004-01-23 Liquidation
JONATHAN MARK NOBLE IG SPREAD BETTING LIMITED Director 2015-10-15 CURRENT 2009-01-30 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
2022-09-07Final Gazette dissolved via compulsory strike-off
2022-06-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-22AD03Registers moved to registered inspection location of Cannon Bridge House 25 Dowgate Hill London EC4R 2YA
2021-06-22AD02Register inspection address changed to Cannon Bridge House 25 Dowgate Hill London EC4R 2YA
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM Cannon Bridge House 25 Dowgate Hill London EC4R 2YA
2021-06-15LIQ01Voluntary liquidation declaration of solvency
2021-06-15600Appointment of a voluntary liquidator
2021-06-15LRESSPResolutions passed:
  • Special resolution to wind up on 2021-05-28
2021-06-04MEM/ARTSARTICLES OF ASSOCIATION
2021-06-04RES13Resolutions passed:
  • That the sum arising on the reduction be credited to the profit and loss reserves of the company 13/05/2021
  • ALTER ARTICLES
2021-06-03RES01ADOPT ARTICLES 03/06/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-14TM02Termination of appointment of Alice Rivers on 2021-04-09
2021-04-14AP03Appointment of Ms Aurelia Azalea Gibbs as company secretary on 2021-04-09
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HEAN TOH
2021-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2021-02-17GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/05/20
2021-02-17AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/05/20
2020-12-18AP03Appointment of Alice Rivers as company secretary on 2020-12-08
2020-12-18TM02Termination of appointment of Charmaine Chow on 2020-12-08
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-01-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/19
2020-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/19
2020-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/19
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IG CORPORATE DIRECTOR LIMITED
2019-12-10AP01DIRECTOR APPOINTED MS KAREN HEAN TOH
2019-12-09AP01DIRECTOR APPOINTED MR RICHARD ANTHONY HEADING
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD MAINWARING
2019-11-26AP02Appointment of Ig Corporate Director Limited as director on 2019-11-26
2019-11-26TM02Termination of appointment of Tony Lee on 2019-11-26
2019-11-26AP03Appointment of Ms Charmaine Chow as company secretary on 2019-11-26
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/18
2019-02-25GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/05/18
2019-02-25AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/05/18
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY HETHERINGTON
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/17
2018-01-23AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/05/17
2018-01-23GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/05/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 150916583
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-02-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/16
2017-02-16AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/05/16
2017-02-16GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/05/16
2016-07-27AP01DIRECTOR APPOINTED MR PAUL RICHARD MAINWARING
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 150916583
2016-05-26AR0125/05/16 ANNUAL RETURN FULL LIST
2016-02-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/15
2016-02-15AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/05/15
2016-02-15GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/05/15
2016-01-15AP03Appointment of Tony Lee as company secretary on 2016-01-05
2016-01-15TM02Termination of appointment of Bridget Messer on 2016-01-05
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK HILL
2015-10-16AP01DIRECTOR APPOINTED BRIDGET ELIZABETH MESSER
2015-10-16AP01DIRECTOR APPOINTED JONATHAN MARK NOBLE
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALEXANDER HOWKINS
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 150916583
2015-05-26AR0125/05/15 ANNUAL RETURN FULL LIST
2015-01-05CH01Director's details changed for Mr Christopher Frederick Hill on 2014-08-31
2014-10-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/14
2014-10-30AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/05/14
2014-10-30GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 150916583
2014-05-27AR0125/05/14 FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER HOWKINS / 05/11/2013
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY HETHERINGTON / 19/07/2011
2014-02-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/13
2014-02-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/13
2014-02-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/13
2014-02-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/13
2013-05-30AR0125/05/13 FULL LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKAY
2013-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-10-11RES13DELTE NOM CAP 27/09/2012
2012-10-11RES01ADOPT ARTICLES 27/09/2012
2012-07-09AR0125/05/12 FULL LIST
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-23AR0125/05/11 FULL LIST
2011-05-09AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK HILL
2011-03-31AP03SECRETARY APPOINTED BRIDGET MESSER
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY GUY ABBI
2010-12-13AUDAUDITOR'S RESIGNATION
2010-12-10AUDAUDITOR'S RESIGNATION
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-10AR0125/05/10 FULL LIST
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM FRIARS HOUSE 157-168 BLACKFRIARS ROAD LONDON SE1 8EZ
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLUTTON
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER HOWKINS / 28/01/2010
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / GUY ABBI / 01/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY HETHERINGTON / 28/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MACKAY / 28/01/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-08-05363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-03-25AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-10363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-02-07AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-07-17363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-12288bSECRETARY RESIGNED
2007-01-12288aNEW SECRETARY APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-08-16363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-27363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-11123NC INC ALREADY ADJUSTED 28/05/04
2004-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-11MEM/ARTSARTICLES OF ASSOCIATION
2004-06-11RES04£ NC 1000/150917581 28
2004-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-10395PARTICULARS OF MORTGAGE/CHARGE
2004-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IG FINANCE TWO 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 IG FINANCE TWO
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 2004-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of IG FINANCE TWO registering or being granted any patents
Domain Names
We do not have the domain name information for IG FINANCE TWO
Trademarks
We have not found any records of IG FINANCE TWO registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IG FINANCE TWO. 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 (64999 - Financial intermediation not elsewhere classified) as IG FINANCE TWO are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where IG FINANCE TWO 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 IG FINANCE TWO 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 IG FINANCE TWO 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.