Liquidation
Company Information for IG FINANCE 5 LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
06752558
Private Limited Company
Liquidation |
Company Name | |
---|---|
IG FINANCE 5 LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in EC4R | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TONY LEE |
||
PETER GEOFFREY HETHERINGTON |
||
PAUL RICHARD MAINWARING |
||
BRIDGET ELIZABETH MESSER |
||
JONATHAN MARK NOBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIDGET MESSER |
Company Secretary | ||
CHRISTOPHER FREDERICK HILL |
Director | ||
TIMOTHY ALEXANDER HOWKINS |
Director | ||
ANDREW ROBERT MACKAY |
Director | ||
GUY RAHUL ABBI |
Company Secretary | ||
STEVEN CLUTTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVESTYOURWAY LTD | Director | 2015-12-04 | CURRENT | 2009-11-19 | Liquidation | |
DEAL CITY LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
IG FINANCE 9 LIMITED | Director | 2010-07-06 | CURRENT | 2010-07-06 | Active | |
IG MARKETS SOUTH AFRICA LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Active | |
IG FOREX LIMITED | Director | 2009-02-03 | CURRENT | 2009-02-03 | Liquidation | |
IG FINANCE 8 LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Liquidation | |
IG SPREAD BETTING LIMITED | Director | 2009-01-30 | CURRENT | 2009-01-30 | Liquidation | |
EXTRABET LIMITED | Director | 2006-05-03 | CURRENT | 2002-10-11 | Liquidation | |
IG FINANCE FOUR | Director | 2004-12-13 | CURRENT | 2004-12-13 | Liquidation | |
IG FINANCE THREE | Director | 2004-11-26 | CURRENT | 2004-11-26 | Liquidation | |
IG FINANCE TWO | Director | 2004-05-25 | CURRENT | 2004-05-25 | Liquidation | |
IG FINANCE | Director | 2004-01-23 | CURRENT | 2004-01-23 | Liquidation | |
MARKET DATA LIMITED | Director | 2004-01-21 | CURRENT | 2004-01-21 | Active | |
ITS MARKET SOLUTIONS LIMITED | Director | 2003-07-22 | CURRENT | 2003-05-18 | Dissolved 2015-06-23 | |
IG GROUP HOLDINGS PLC | Director | 2003-02-25 | CURRENT | 2003-02-25 | Active | |
IG INDEX LIMITED | Director | 2002-06-27 | CURRENT | 1974-11-18 | Active | |
IG GROUP LIMITED | Director | 2002-06-11 | CURRENT | 2000-06-01 | Active | |
IG MARKETS LIMITED | Director | 2001-04-06 | CURRENT | 2000-06-01 | Active | |
FOX JAPAN HOLDINGS | Director | 2016-08-11 | CURRENT | 2009-04-30 | Active | |
FOX SUB | Director | 2016-08-11 | CURRENT | 2009-04-30 | Active | |
FOX SUB 2 LIMITED | Director | 2016-08-11 | CURRENT | 2009-04-30 | Active | |
IG FINANCE TWO | Director | 2016-07-26 | CURRENT | 2004-05-25 | Liquidation | |
IG FINANCE THREE | Director | 2016-07-26 | CURRENT | 2004-11-26 | Liquidation | |
IG FINANCE 8 LIMITED | Director | 2016-07-26 | CURRENT | 2009-02-02 | Liquidation | |
IG MARKETS SOUTH AFRICA LIMITED | Director | 2016-07-26 | CURRENT | 2009-12-03 | Active | |
DOTMARKETS REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTFOREX REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTTRADING REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTCFD REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTBROKER REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DEAL CITY LIMITED | Director | 2016-07-26 | CURRENT | 2015-06-11 | Active | |
IG MARKETS LIMITED | Director | 2016-07-26 | CURRENT | 2000-06-01 | Active | |
IG GROUP LIMITED | Director | 2016-07-26 | CURRENT | 2000-06-01 | Active | |
IG NOMINEES LIMITED | Director | 2016-07-26 | CURRENT | 2002-02-11 | Liquidation | |
MARKET DATA LIMITED | Director | 2016-07-26 | CURRENT | 2004-01-21 | Active | |
IG FINANCE FOUR | Director | 2016-07-26 | CURRENT | 2004-12-13 | Liquidation | |
IG FOREX LIMITED | Director | 2016-07-26 | CURRENT | 2009-02-03 | Liquidation | |
IG FINANCE 9 LIMITED | Director | 2016-07-26 | CURRENT | 2010-07-06 | Active | |
FINANCIAL DOMAIGNS LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-24 | Liquidation | |
FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-25 | Active | |
FINANCIAL DOMAIGNS REGISTRAR LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-25 | Liquidation | |
FINANCIAL DOMAIGNS (SERVICES) LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-25 | Liquidation | |
DOTSPREADBETTING REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
IG INDEX LIMITED | Director | 2016-07-26 | CURRENT | 1974-11-18 | Active | |
EXTRABET LIMITED | Director | 2016-07-26 | CURRENT | 2002-10-11 | Liquidation | |
IG FINANCE | Director | 2016-07-26 | CURRENT | 2004-01-23 | Liquidation | |
IG SPREAD BETTING LIMITED | Director | 2016-07-26 | CURRENT | 2009-01-30 | Liquidation | |
INVESTYOURWAY LTD | Director | 2016-07-26 | CURRENT | 2009-11-19 | Liquidation | |
IG KNOWHOW LIMITED | Director | 2016-07-26 | CURRENT | 2012-05-29 | Active | |
IG GROUP HOLDINGS PLC | Director | 2016-07-20 | CURRENT | 2003-02-25 | Active | |
PREBON NOMINEES LIMITED | Director | 2006-11-20 | CURRENT | 1991-02-21 | Dissolved 2015-03-12 | |
FULTON PREBON GROUP LIMITED | Director | 2006-11-20 | CURRENT | 1991-08-13 | Liquidation | |
M.W. MARSHALL NOMINEES LIMITED | Director | 2006-11-20 | CURRENT | 1972-10-23 | Liquidation | |
INVESTYOURWAY LTD | Director | 2015-12-04 | CURRENT | 2009-11-19 | Liquidation | |
FOX JAPAN HOLDINGS | Director | 2015-10-15 | CURRENT | 2009-04-30 | Active | |
FOX SUB | Director | 2015-10-15 | CURRENT | 2009-04-30 | Active | |
IG FINANCE TWO | Director | 2015-10-15 | CURRENT | 2004-05-25 | Liquidation | |
IG FINANCE THREE | Director | 2015-10-15 | CURRENT | 2004-11-26 | Liquidation | |
IG FINANCE 8 LIMITED | Director | 2015-10-15 | CURRENT | 2009-02-02 | Liquidation | |
IG MARKETS SOUTH AFRICA LIMITED | Director | 2015-10-15 | CURRENT | 2009-12-03 | Active | |
DOTMARKETS REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTFOREX REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTTRADING REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTCFD REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTBROKER REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DEAL CITY LIMITED | Director | 2015-10-15 | CURRENT | 2015-06-11 | Active | |
FOX SUB 2 LIMITED | Director | 2015-10-15 | CURRENT | 2009-04-30 | Active | |
IG GROUP LIMITED | Director | 2015-10-15 | CURRENT | 2000-06-01 | Active | |
IG NOMINEES LIMITED | Director | 2015-10-15 | CURRENT | 2002-02-11 | Liquidation | |
MARKET DATA LIMITED | Director | 2015-10-15 | CURRENT | 2004-01-21 | Active | |
IG FINANCE FOUR | Director | 2015-10-15 | CURRENT | 2004-12-13 | Liquidation | |
IG FOREX LIMITED | Director | 2015-10-15 | CURRENT | 2009-02-03 | Liquidation | |
IG FINANCE 9 LIMITED | Director | 2015-10-15 | CURRENT | 2010-07-06 | Active | |
FINANCIAL DOMAIGNS LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-24 | Liquidation | |
FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-25 | Active | |
FINANCIAL DOMAIGNS REGISTRAR LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-25 | Liquidation | |
FINANCIAL DOMAIGNS (SERVICES) LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-25 | Liquidation | |
DOTSPREADBETTING REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
EXTRABET LIMITED | Director | 2015-10-15 | CURRENT | 2002-10-11 | Liquidation | |
IG FINANCE | Director | 2015-10-15 | CURRENT | 2004-01-23 | Liquidation | |
IG SPREAD BETTING LIMITED | Director | 2015-10-15 | CURRENT | 2009-01-30 | Liquidation | |
IG KNOWHOW LIMITED | Director | 2015-10-15 | CURRENT | 2012-05-29 | Active | |
THE AFRICAN COMMERCIAL LAW FOUNDATION | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
INVESTYOURWAY LTD | Director | 2015-12-04 | CURRENT | 2009-11-19 | Liquidation | |
FOX JAPAN HOLDINGS | Director | 2015-10-15 | CURRENT | 2009-04-30 | Active | |
FOX SUB | Director | 2015-10-15 | CURRENT | 2009-04-30 | Active | |
IG FINANCE TWO | Director | 2015-10-15 | CURRENT | 2004-05-25 | Liquidation | |
IG FINANCE THREE | Director | 2015-10-15 | CURRENT | 2004-11-26 | Liquidation | |
IG FINANCE 8 LIMITED | Director | 2015-10-15 | CURRENT | 2009-02-02 | Liquidation | |
DOTMARKETS REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTFOREX REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTTRADING REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTCFD REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTBROKER REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DEAL CITY LIMITED | Director | 2015-10-15 | CURRENT | 2015-06-11 | Active | |
FOX SUB 2 LIMITED | Director | 2015-10-15 | CURRENT | 2009-04-30 | Active | |
IG GROUP LIMITED | Director | 2015-10-15 | CURRENT | 2000-06-01 | Active | |
IG NOMINEES LIMITED | Director | 2015-10-15 | CURRENT | 2002-02-11 | Liquidation | |
MARKET DATA LIMITED | Director | 2015-10-15 | CURRENT | 2004-01-21 | Active | |
IG FINANCE FOUR | Director | 2015-10-15 | CURRENT | 2004-12-13 | Liquidation | |
IG FOREX LIMITED | Director | 2015-10-15 | CURRENT | 2009-02-03 | Liquidation | |
IG FINANCE 9 LIMITED | Director | 2015-10-15 | CURRENT | 2010-07-06 | Active | |
FINANCIAL DOMAIGNS LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-24 | Liquidation | |
FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-25 | Active | |
FINANCIAL DOMAIGNS REGISTRAR LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-25 | Liquidation | |
FINANCIAL DOMAIGNS (SERVICES) LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-25 | Liquidation | |
DOTSPREADBETTING REGISTRY LIMITED | Director | 2015-10-15 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
EXTRABET LIMITED | Director | 2015-10-15 | CURRENT | 2002-10-11 | Liquidation | |
IG FINANCE | Director | 2015-10-15 | CURRENT | 2004-01-23 | Liquidation | |
IG SPREAD BETTING LIMITED | Director | 2015-10-15 | CURRENT | 2009-01-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-27 | |
AD03 | Registers moved to registered inspection location of Cannon Bridge House 25 Dowgate Hill London EC4R 2YA | |
AD02 | Register inspection address changed to Cannon Bridge House 25 Dowgate Hill London EC4R 2YA | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/21 FROM Cannon Bridge House 25 Dowgate Hill London EC4R 2YA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-05-20 GBP 1 | |
CAP-SS | Solvency Statement dated 19/05/21 | |
RES13 | Resolutions passed:
| |
TM02 | Termination of appointment of Alice Rivers on 2021-04-09 | |
AP03 | Appointment of Ms Aurelia Azalea Gibbs as company secretary on 2021-04-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD DARROCH BURR | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 | |
AP03 | Appointment of Alice Rivers as company secretary on 2020-12-08 | |
TM02 | Termination of appointment of Charmaine Chow on 2020-12-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Harold Darroch Burr on 2020-08-10 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD MAINWARING | |
AP01 | DIRECTOR APPOINTED MR HAROLD DARROCH BURR | |
TM02 | Termination of appointment of Tony Lee on 2019-12-04 | |
AP03 | Appointment of Ms Charmaine Chow as company secretary on 2019-12-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY HETHERINGTON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 1502000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD MAINWARING | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/15 | |
AP03 | Appointment of Tony Lee as company secretary on 2016-01-05 | |
TM02 | Termination of appointment of Bridget Messer on 2016-01-05 | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 1502000 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL | |
AP01 | DIRECTOR APPOINTED BRIDGET ELIZABETH MESSER | |
AP01 | DIRECTOR APPOINTED JONATHAN MARK NOBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWKINS | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FREDERICK HILL / 31/08/2014 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 1502000 | |
AR01 | 18/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER HOWKINS / 05/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY HETHERINGTON / 19/07/2011 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/13 | |
AR01 | 18/11/13 FULL LIST | |
AR01 | 18/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
RES13 | DELTE NOM CAP 27/09/2012 | |
RES01 | ADOPT ARTICLES 27/09/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKAY | |
AR01 | 18/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK HILL | |
AP03 | SECRETARY APPOINTED BRIDGET MESSER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GUY ABBI | |
AR01 | 18/11/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
SH01 | 20/07/10 STATEMENT OF CAPITAL GBP 502000 20/07/10 STATEMENT OF CAPITAL JPY 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM BLACK FRIARS 157-168 BLACKFRIARS ROAD LONDON SE1 8EZ UK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CLUTTON | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER HOWKINS / 28/01/2010 | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MACKAY / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY HETHERINGTON / 28/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GUY RAHUL ABBI / 01/02/2010 | |
RES13 | DIVIDEND IS DECLARED TO BE PAID 03/06/2009 | |
SH20 | STATEMENT BY DIRECTORS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CAP-SS | SOLVENCY STATEMENT DATED 03/06/09 | |
CAP-MDSC | MIN DETAIL AMEND CAPITAL EFF 02/06/09 | |
RES06 | REDUCE ISSUED CAPITAL 02/06/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 01/06/09 | |
RES04 | GBP NC 501000/80501000 | |
RES01 | ADOPT MEM AND ARTS 01/06/2009 | |
88(2) | AD 01/06/09 GBP SI 80000000@1=80000000 GBP IC 501000/80501000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CAP-MDSC | MIN DETAIL AMEND CAPITAL EFF 01/06/09 | |
CAP-SS | SOLVENCY STATEMENT DATED 01/06/09 | |
SH20 | STATEMENT BY DIRECTORS | |
RES05 | JPY NC 20000000000/1000 | |
RES06 | REDUCE ISSUED CAPITAL 01/06/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ADOPT MEM AND ARTS 01/06/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 16/03/09 GBP SI 500000@1=500000 GBP IC 1000/501000 | |
123 | NC INC ALREADY ADJUSTED 16/03/09 | |
RES01 | ADOPT ARTICLES 16/03/2009 | |
RES04 | GBP NC 1000/501000 16/03/2009 | |
88(2) | AD 19/11/08 JPY SI 12167520836@1=12167520836 JPY IC 0/12167520836 GBP SI 999@1=999 GBP IC 1/1000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/11/2008 | |
225 | CURRSHO FROM 30/11/2009 TO 31/05/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IG FINANCE 5 LIMITED are:
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. |