You are here: bizstats.co.uk > a-z index > I list > IG list

Igf Invoice Finance Limited REDHILL


Igf Invoice Finance started in year 1988 as Private Limited Company with registration number 02252311. The Igf Invoice Finance company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Redhill at Kingsgate. Postal code: RH1 1SG. Since 2001-10-12 Igf Invoice Finance Limited is no longer carrying the name Gle Invoice Finance.

The company has 7 directors, namely Steven C., Oliver K. and William M. and others. Of them, John O., Jonathan H. have been with the company the longest, being appointed on 11 April 2016 and Steven C. has been with the company for the least time - from 27 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Igf Invoice Finance Limited Address / Contact

Office Address Kingsgate
Office Address2 High Street
Town Redhill
Post code RH1 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02252311
Date of Incorporation Fri, 6th May 1988
Industry Financial intermediation not elsewhere classified
Industry Factoring
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Steven C.

Position: Director

Appointed: 27 September 2023

Oliver K.

Position: Director

Appointed: 22 June 2023

William M.

Position: Director

Appointed: 08 June 2022

Andrew H.

Position: Director

Appointed: 16 September 2019

Stephen M.

Position: Director

Appointed: 27 August 2019

John O.

Position: Director

Appointed: 11 April 2016

Jonathan H.

Position: Director

Appointed: 11 April 2016

Nicholas P.

Position: Director

Appointed: 20 March 2017

Resigned: 31 July 2019

Mark L.

Position: Director

Appointed: 20 March 2017

Resigned: 13 June 2018

John N.

Position: Director

Appointed: 19 October 2016

Resigned: 09 February 2018

Christopher M.

Position: Director

Appointed: 11 January 2016

Resigned: 11 April 2016

Michael W.

Position: Director

Appointed: 30 November 2015

Resigned: 11 April 2016

Nicholas H.

Position: Director

Appointed: 01 January 2013

Resigned: 31 March 2017

Michael W.

Position: Secretary

Appointed: 31 March 2011

Resigned: 11 April 2016

Matthew S.

Position: Director

Appointed: 01 July 2010

Resigned: 22 May 2020

James G.

Position: Secretary

Appointed: 27 March 2009

Resigned: 31 March 2011

Tracy E.

Position: Director

Appointed: 18 December 2006

Resigned: 13 July 2016

John L.

Position: Director

Appointed: 25 July 2006

Resigned: 23 November 2006

Martin L.

Position: Director

Appointed: 15 May 2006

Resigned: 30 November 2015

Mark O.

Position: Director

Appointed: 03 February 2005

Resigned: 26 April 2007

Adrian W.

Position: Director

Appointed: 01 December 2004

Resigned: 21 February 2006

John B.

Position: Director

Appointed: 01 November 2004

Resigned: 01 February 2010

Philip A.

Position: Director

Appointed: 31 March 2004

Resigned: 31 August 2010

Michael W.

Position: Secretary

Appointed: 31 March 2004

Resigned: 27 March 2009

Jeffrey L.

Position: Director

Appointed: 22 October 1997

Resigned: 31 January 2007

David R.

Position: Director

Appointed: 22 October 1997

Resigned: 31 January 2005

Clare R.

Position: Secretary

Appointed: 22 October 1997

Resigned: 19 June 2000

Jonathan G.

Position: Director

Appointed: 09 June 1997

Resigned: 31 March 2004

Mark W.

Position: Director

Appointed: 09 June 1997

Resigned: 31 March 2004

William W.

Position: Director

Appointed: 28 July 1992

Resigned: 17 November 2000

Mary R.

Position: Director

Appointed: 28 July 1992

Resigned: 28 September 1992

Paul C.

Position: Secretary

Appointed: 28 July 1992

Resigned: 31 March 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Igf Group Services Limited from Tonbridge, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Igf Group Services Limited

5 Maidstone Road Maidstone Road, Paddock Wood, Tonbridge, TN12 6GF, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10077673
Notified on 11 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gle Invoice Finance October 12, 2001
London Enterprises June 18, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 18th, July 2023
Free Download (20 pages)

Company search