Advanced company searchLink opens in new window

IGE USA INVESTMENTS LIMITED

Company number 03255766

Filter by category

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)
17 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account 29/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2017 AP01 Appointment of Brendan Gilligan as a director on 3 March 2017
17 Mar 2017 AP01 Appointment of Mr Joseph Preston Swithenbank as a director on 3 March 2017
16 Mar 2017 AP01 Appointment of Paul Stewart Girling as a director on 3 March 2017
16 Mar 2017 TM01 Termination of appointment of Gillian May Wheeler as a director on 3 March 2017
16 Mar 2017 TM01 Termination of appointment of Zachary Joseph Citron as a director on 3 March 2017
16 Mar 2017 TM01 Termination of appointment of Stephen John Dwyer as a director on 3 March 2017
07 Feb 2017 TM01 Termination of appointment of Andrew Thomas Peter Budge as a director on 10 January 2017
06 Jan 2017 AA Full accounts made up to 31 December 2015
20 Dec 2016 TM01 Termination of appointment of Barry Desmond Donegan as a director on 16 December 2016
06 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
25 Jul 2016 TM01 Termination of appointment of Akhlesh Prasad Mathur as a director on 5 July 2016
13 Jul 2016 AP01 Appointment of Max Jessernigg as a director on 5 July 2016
11 Jul 2016 TM01 Termination of appointment of Ann Elizabeth Brennan as a director on 5 July 2016
11 Jul 2016 AP01 Appointment of Barry Desmond Donegan as a director on 5 July 2016
10 Feb 2016 CH01 Director's details changed for Akhlesh Prasad Mathur on 28 August 2015
18 Nov 2015 SH09 Allotment of a new class of shares by an unlimited company
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2015 AA Full accounts made up to 31 December 2014
21 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3,086,041,209
12 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2015 TM01 Termination of appointment of Marlin Risinger as a director on 9 September 2015
03 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Aug 2015 AP01 Appointment of Akhlesh Prasad Mathur as a director on 21 August 2015
27 Aug 2015 TM01 Termination of appointment of Anthony Stephen Bowman as a director on 21 August 2015