Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IG FINANCE 5 LIMITED
Company Information for

IG FINANCE 5 LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
06752558
Private Limited Company
Liquidation

Company Overview

About Ig Finance 5 Ltd
IG FINANCE 5 LIMITED was founded on 2008-11-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Ig Finance 5 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IG FINANCE 5 LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC4R
 
Filing Information
Company Number 06752558
Company ID Number 06752558
Date formed 2008-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2020
Account next due 28/02/2022
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 10:46:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IG FINANCE 5 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 IG FINANCE 5 LIMITED

Current Directors
Officer Role Date Appointed
TONY LEE
Company Secretary 2016-01-05
PETER GEOFFREY HETHERINGTON
Director 2008-11-18
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 2008-11-18 2015-10-15
ANDREW ROBERT MACKAY
Director 2008-11-18 2012-07-31
GUY RAHUL ABBI
Company Secretary 2008-11-18 2011-03-24
STEVEN CLUTTON
Director 2008-11-18 2010-08-02

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 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 TWO Director 2004-05-25 CURRENT 2004-05-25 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 TWO Director 2016-07-26 CURRENT 2004-05-25 Liquidation
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 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 TWO Director 2015-10-15 CURRENT 2004-05-25 Liquidation
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 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 TWO Director 2015-10-15 CURRENT 2004-05-25 Liquidation
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 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
2023-08-01Final Gazette dissolved via compulsory strike-off
2023-05-01Voluntary liquidation. Notice of members return of final meeting
2022-07-04Voluntary liquidation Statement of receipts and payments to 2022-05-27
2022-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-27
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
2021-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/21 FROM Cannon Bridge House 25 Dowgate Hill London EC4R 2YA
2021-06-17LIQ01Voluntary liquidation declaration of solvency
2021-06-17600Appointment of a voluntary liquidator
2021-06-16LRESSPResolutions passed:
  • Special resolution to wind up on 2021-05-28
2021-05-20SH20Statement by Directors
2021-05-20SH19Statement of capital on 2021-05-20 GBP 1
2021-05-20CAP-SSSolvency Statement dated 19/05/21
2021-05-20RES13Resolutions passed:
  • Cancel share prem a/c 13/05/2021
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
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD DARROCH BURR
2021-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2021-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/20
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company 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
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-09-07CH01Director's details changed for Mr Harold Darroch Burr on 2020-08-10
2020-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/19
2020-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/19
2020-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/19
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD MAINWARING
2019-12-04AP01DIRECTOR APPOINTED MR HAROLD DARROCH BURR
2019-12-04TM02Termination of appointment of Tony Lee on 2019-12-04
2019-12-04AP03Appointment of Ms Charmaine Chow as company secretary on 2019-12-04
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/18
2019-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/18
2019-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY HETHERINGTON
2018-02-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/17
2018-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/17
2018-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-03-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/16
2017-03-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/16
2017-03-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/16
2017-03-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1502000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MR PAUL RICHARD MAINWARING
2016-03-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/15
2016-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/15
2016-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts 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
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1502000
2015-11-18AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL
2015-10-16AP01DIRECTOR APPOINTED BRIDGET ELIZABETH MESSER
2015-10-16AP01DIRECTOR APPOINTED JONATHAN MARK NOBLE
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWKINS
2015-03-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/14
2015-03-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/14
2015-03-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/14
2015-03-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/14
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FREDERICK HILL / 31/08/2014
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1502000
2014-11-18AR0118/11/14 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
2014-02-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/13
2014-02-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/13
2014-02-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/13
2014-02-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/13
2013-12-06AR0118/11/13 FULL LIST
2013-02-12AR0118/11/12 FULL LIST
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-11RES13DELTE NOM CAP 27/09/2012
2012-10-11RES01ADOPT ARTICLES 27/09/2012
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKAY
2011-12-22AR0118/11/11 FULL LIST
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-05-10AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK HILL
2011-03-30AP03SECRETARY APPOINTED BRIDGET MESSER
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY GUY ABBI
2011-01-05AR0118/11/10 FULL LIST
2010-12-10AUDAUDITOR'S RESIGNATION
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-25SH0120/07/10 STATEMENT OF CAPITAL GBP 502000 20/07/10 STATEMENT OF CAPITAL JPY 1000
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM BLACK FRIARS 157-168 BLACKFRIARS ROAD LONDON SE1 8EZ UK
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLUTTON
2010-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER HOWKINS / 28/01/2010
2010-02-10AR0118/11/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MACKAY / 28/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY HETHERINGTON / 28/01/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR GUY RAHUL ABBI / 01/02/2010
2009-06-11RES13DIVIDEND IS DECLARED TO BE PAID 03/06/2009
2009-06-03SH20STATEMENT BY DIRECTORS
2009-06-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-03CAP-SSSOLVENCY STATEMENT DATED 03/06/09
2009-06-03CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 02/06/09
2009-06-03RES06REDUCE ISSUED CAPITAL 02/06/2009
2009-06-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-03123NC INC ALREADY ADJUSTED 01/06/09
2009-06-03RES04GBP NC 501000/80501000
2009-06-03RES01ADOPT MEM AND ARTS 01/06/2009
2009-06-0388(2)AD 01/06/09 GBP SI 80000000@1=80000000 GBP IC 501000/80501000
2009-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-01CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 01/06/09
2009-06-01CAP-SSSOLVENCY STATEMENT DATED 01/06/09
2009-06-01SH20STATEMENT BY DIRECTORS
2009-06-01RES05JPY NC 20000000000/1000
2009-06-01RES06REDUCE ISSUED CAPITAL 01/06/2009
2009-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-01RES01ADOPT MEM AND ARTS 01/06/2009
2009-06-01RES12VARYING SHARE RIGHTS AND NAMES
2009-05-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-0188(2)AD 16/03/09 GBP SI 500000@1=500000 GBP IC 1000/501000
2009-04-20123NC INC ALREADY ADJUSTED 16/03/09
2009-04-20RES01ADOPT ARTICLES 16/03/2009
2009-04-20RES04GBP NC 1000/501000 16/03/2009
2008-11-2888(2)AD 19/11/08 JPY SI 12167520836@1=12167520836 JPY IC 0/12167520836 GBP SI 999@1=999 GBP IC 1/1000
2008-11-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-25RES01ALTER ARTICLES 18/11/2008
2008-11-21225CURRSHO FROM 30/11/2009 TO 31/05/2009
2008-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 IG FINANCE 5 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 IG FINANCE 5 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IG FINANCE 5 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of IG FINANCE 5 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IG FINANCE 5 LIMITED
Trademarks
We have not found any records of IG FINANCE 5 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IG FINANCE 5 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 IG FINANCE 5 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 IG FINANCE 5 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 IG FINANCE 5 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 IG FINANCE 5 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.