Advanced company searchLink opens in new window

IG GROUP LIMITED

Company number 04008980

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 20,844,424.8
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 11 June 2019
  • GBP 19,947,563.8
17 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
14 Feb 2019 AA Full accounts made up to 31 May 2018
27 Sep 2018 TM01 Termination of appointment of Peter Geoffrey Hetherington as a director on 26 September 2018
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
20 Feb 2018 AA Full accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01(amending PSC02) was registered on 24/11/2020
07 Mar 2017 AA Full accounts made up to 31 May 2016
27 Jul 2016 AP01 Appointment of Mr Paul Richard Mainwaring as a director on 26 July 2016
03 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 7,054,798.8
15 Jan 2016 TM02 Termination of appointment of Bridget Messer as a secretary on 5 January 2016
15 Jan 2016 AP03 Appointment of Tony Lee as a secretary on 5 January 2016
17 Nov 2015 AA Full accounts made up to 31 May 2015
02 Nov 2015 TM01 Termination of appointment of Christopher Frederick Hill as a director on 30 October 2015
16 Oct 2015 AP01 Appointment of Bridget Elizabeth Messer as a director on 15 October 2015
16 Oct 2015 AP01 Appointment of Jonathan Mark Noble as a director on 15 October 2015
16 Oct 2015 TM01 Termination of appointment of Timothy Alexander Howkins as a director on 15 October 2015
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 7,054,798.8
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 7,054,798.7
05 Jan 2015 CH01 Director's details changed for Mr Christopher Frederick Hill on 31 August 2014
31 Oct 2014 AA Full accounts made up to 31 May 2014
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 26/04/2013
27 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 7,054,798.7
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 7,054,798.70