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

Igd International LLP CARDIFF


Igd International LLP started in year 2013 as Limited Liability Partnership with registration number OC386241. The Igd International LLP company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in Cardiff at 33 Charles Street. Postal code: CF10 2GA. Since 2019/01/28 Igd International LLP is no longer carrying the name Gordon Dadds Consulting Llp.

Igd International LLP Address / Contact

Office Address 33 Charles Street
Town Cardiff
Post code CF10 2GA
Country of origin United Kingdom

Company Information / Profile

Registration Number OC386241
Date of Incorporation Thu, 27th Jun 2013
End of financial Year 30th March
Company age 11 years old
Account next due date Fri, 30th Jun 2023 (273 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 11th Jul 2023 (2023-07-11)
Last confirmation statement dated Mon, 27th Jun 2022

Company staff

Simon O.

Position: LLP Designated Member

Appointed: 27 September 2022

Christopher Y.

Position: LLP Designated Member

Appointed: 20 February 2019

Ince Consulting Holdings Limited

Position: Corporate LLP Designated Member

Appointed: 31 March 2018

John B.

Position: LLP Designated Member

Appointed: 20 February 2019

Resigned: 27 September 2022

Adrian B.

Position: LLP Designated Member

Appointed: 20 February 2019

Resigned: 27 September 2022

Brett A.

Position: LLP Designated Member

Appointed: 01 April 2016

Resigned: 01 April 2017

Philip L.

Position: LLP Designated Member

Appointed: 01 April 2016

Resigned: 01 April 2017

Jeremy D.

Position: LLP Designated Member

Appointed: 01 April 2016

Resigned: 01 April 2017

Mark E.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 01 April 2017

Jon S.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 01 April 2017

Robert Y.

Position: LLP Member

Appointed: 01 February 2016

Resigned: 01 April 2017

Sian W.

Position: LLP Designated Member

Appointed: 01 November 2015

Resigned: 31 March 2016

Ince Gordon Dadds Holdings Llp

Position: Corporate LLP Designated Member

Appointed: 31 March 2015

Resigned: 31 March 2018

Alexander K.

Position: LLP Designated Member

Appointed: 01 October 2013

Resigned: 20 February 2019

Culver Holdings Limited

Position: Corporate LLP Designated Member

Appointed: 25 July 2013

Resigned: 31 March 2015

Gordon Dadds Llp

Position: Corporate LLP Designated Member

Appointed: 25 July 2013

Resigned: 31 March 2016

Robert B.

Position: LLP Designated Member

Appointed: 27 June 2013

Resigned: 25 July 2013

Nigel M.

Position: LLP Designated Member

Appointed: 27 June 2013

Resigned: 25 July 2013

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Ince Consulting Holdings Limited from Cardiff, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the PSC register is Gordon Dadds International Llp that put Cardiff, Wales as the official address. This PSC has a legal form of "a limited liability partnership", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Ince Consulting Holdings Limited

33 Charles Street, Cardiff, Cardiff, CF10 2GA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10610672
Notified on 31 March 2018
Nature of control: 75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Gordon Dadds International Llp

Llanmaes St. Fagans, Cardiff, CF5 6DU, Wales

Legal authority Limited Liability Partmerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc387942
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Company previous names

Gordon Dadds Consulting Llp January 28, 2019
Gordon Dadds Consultancy Llp July 2, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
New director appointment on 2022/09/27.
filed on: 13th, December 2022
Free Download (2 pages)

Company search