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

Igm Malta Limited WYNYARD


Founded in 2016, Igm Malta, classified under reg no. 10338719 is an active company. Currently registered at C/o Azets Holdings Ltd Wynyard Park House TS22 5TB, Wynyard the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Jacob M., Matthijs V.. Of them, Matthijs V. has been with the company the longest, being appointed on 9 February 2022 and Jacob M. has been with the company for the least time - from 5 April 2024. As of 11 May 2024, there were 9 ex directors - Wilfrid G., John K. and others listed below. There were no ex secretaries.

Igm Malta Limited Address / Contact

Office Address C/o Azets Holdings Ltd Wynyard Park House
Office Address2 Wynyard Avenue
Town Wynyard
Post code TS22 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10338719
Date of Incorporation Fri, 19th Aug 2016
Industry Activities of production holding companies
Industry Manufacture of other technical and industrial textiles
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Jacob M.

Position: Director

Appointed: 05 April 2024

Matthijs V.

Position: Director

Appointed: 09 February 2022

Wilfrid G.

Position: Director

Appointed: 19 January 2021

Resigned: 29 March 2024

John K.

Position: Director

Appointed: 03 July 2018

Resigned: 25 October 2018

Frans D.

Position: Director

Appointed: 03 July 2018

Resigned: 09 February 2022

Bart O.

Position: Director

Appointed: 23 April 2018

Resigned: 09 February 2022

Johannes H.

Position: Director

Appointed: 23 April 2018

Resigned: 03 July 2018

Marco B.

Position: Director

Appointed: 19 August 2016

Resigned: 23 April 2018

Alistair S.

Position: Director

Appointed: 19 August 2016

Resigned: 23 April 2018

Michael L.

Position: Director

Appointed: 19 August 2016

Resigned: 23 April 2018

Edward F.

Position: Director

Appointed: 19 August 2016

Resigned: 19 January 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Jeffrey K. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Terrence M. This PSC has significiant influence or control over the company,.

Jeffrey K.

Notified on 19 August 2016
Ceased on 3 July 2018
Nature of control: significiant influence or control

Terrence M.

Notified on 19 August 2016
Ceased on 3 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors3 3203 1912612391 024
Other Debtors  2612391 024
Other
Amounts Owed To Group Undertakings23 25826 80729 85525 32534 013
Average Number Employees During Period  332
Creditors24 52026 80729 85525 32537 152
Investments Fixed Assets46 545 92547 466 12645 596 49254 558 70751 126 491
Investments In Group Undertakings Participating Interests  45 596 49254 558 70751 126 491
Issue Equity Instruments48 365 076    
Net Current Assets Liabilities-21 200-23 616-29 594-25 086-36 128
Profit Loss-1 840 351917 785-1 766 8338 966 723-3 443 258
Total Assets Less Current Liabilities46 524 72547 442 51045 566 89854 533 62151 090 363
Trade Creditors Trade Payables1 262   3 139

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment terminated on 29th March 2024
filed on: 5th, April 2024
Free Download (1 page)

Company search