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

I.g.p. Investments Limited LONDON


Founded in 1978, I.g.p. Investments, classified under reg no. 01401409 is an active company. Currently registered at 35 Ballards Lane N3 1XW, London the company has been in the business for fourty six years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 4 directors in the the company, namely Joseph D., Eden D. and Harry B. and others. In addition one secretary - Nathalie D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nathalie D. who worked with the the company until 1 April 2008.

I.g.p. Investments Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01401409
Date of Incorporation Thu, 23rd Nov 1978
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st July
Company age 46 years old
Account next due date Tue, 30th Apr 2024 (18 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Joseph D.

Position: Director

Appointed: 06 December 2021

Eden D.

Position: Director

Appointed: 10 November 2015

Harry B.

Position: Director

Appointed: 14 January 2011

Nathalie D.

Position: Secretary

Appointed: 10 June 2008

Nathalie D.

Position: Director

Appointed: 30 November 1991

Alexander D.

Position: Director

Appointed: 27 July 2010

Resigned: 10 November 2015

Joseph D.

Position: Director

Appointed: 10 June 2008

Resigned: 14 January 2011

Hanover Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 15 July 2008

Harry B.

Position: Director

Appointed: 28 August 2002

Resigned: 01 December 2008

Joseph D.

Position: Director

Appointed: 30 November 1991

Resigned: 01 April 2008

Nathalie D.

Position: Secretary

Appointed: 19 May 1989

Resigned: 01 April 2008

Kathleen D.

Position: Director

Appointed: 19 May 1989

Resigned: 14 August 1997

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Joseph D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Igp Holdings Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joseph D.

Notified on 22 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Igp Holdings Limited

St Bride's House 10 Salisbury Square, London, EC4Y 8EH, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 02475018
Notified on 6 April 2016
Ceased on 22 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand614 912291 154353 528
Debtors178 477474 751587 982
Net Assets Liabilities800 9852 491 4472 924 028
Other Debtors 32 26034 880
Property Plant Equipment1 22753715 463
Other
Accrued Liabilities Deferred Income147 666452 621359 519
Accumulated Depreciation Impairment Property Plant Equipment3 7684 4586 530
Amounts Owed To Directors6 206 82114 179 94218 967 103
Amounts Owed To Group Undertakings Participating Interests12 1718 1715 671
Average Number Employees During Period344
Cash On Hand614 912291 154 
Creditors6 808 63315 212 37419 866 682
Depreciation Rate Used For Property Plant Equipment  25
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -356 968-147 700
Increase From Depreciation Charge For Year Property Plant Equipment 6902 072
Investment Property6 815 00217 294 34722 338 405
Net Deferred Tax Liability Asset 356 968504 668
Nominal Value Allotted Share Capital100100100
Number Shares Issued Fully Paid 100100
Other Creditors362 743460 605464 105
Other Provisions Balance Sheet Subtotal 356 968504 668
Other Taxation Payable11 243450450
Par Value Share 11
Prepayments Accrued Income13 39629 374102 881
Property Plant Equipment Gross Cost4 9954 99521 993
Recoverable Value-added Tax 60 4816 806
Total Additions Including From Business Combinations Property Plant Equipment  16 998
Trade Creditors Trade Payables67 989110 58569 834
Trade Debtors Trade Receivables165 081352 636443 415
Useful Life Property Plant Equipment Years 77

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, April 2023
Free Download (11 pages)

Company search

Advertisements