I G P Holdings Limited LONDON


Founded in 1990, I G P Holdings, classified under reg no. 02475018 is an active company. Currently registered at 35 Ballards Lane N3 1XW, London the company has been in the business for thirty four years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 3 directors in the the firm, namely Nathalie D., Joseph D. and Eden D.. In addition one secretary - Nathalie D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

I G P Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 02475018
Date of Incorporation Tue, 27th Feb 1990
Industry Activities of head offices
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Nathalie D.

Position: Director

Resigned:

Joseph D.

Position: Director

Appointed: 06 December 2021

Eden D.

Position: Director

Appointed: 10 November 2015

Nathalie D.

Position: Secretary

Appointed: 10 June 2008

Merter H.

Position: Director

Appointed: 03 February 2011

Resigned: 01 April 2020

Alexander D.

Position: Director

Appointed: 03 February 2011

Resigned: 10 November 2015

Joseph D.

Position: Director

Appointed: 10 June 2008

Resigned: 03 February 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

Kathleen D.

Position: Secretary

Appointed: 14 November 1995

Resigned: 14 August 1997

Joseph D.

Position: Director

Appointed: 30 November 1991

Resigned: 01 April 2008

Nathalie D.

Position: Secretary

Appointed: 30 November 1991

Resigned: 01 April 2008

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Joseph D. The abovementioned PSC has significiant influence or control over the company,.

Joseph D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand9171 6191 619
Debtors13 9519 8217 321
Net Assets Liabilities9 5659 7906 540
Other Debtors1 680  
Other
Accrued Liabilities Deferred Income2 5001 7502 500
Amounts Owed By Group Undertakings Participating Interests12 2719 4716 971
Average Number Employees During Period223
Creditors5 7532 1002 850
Investments450450450
Investments Fixed Assets450450450
Investments In Joint Ventures450450450
Nominal Value Allotted Share Capital1 000 0001 000 0001 000 000
Number Shares Issued Fully Paid 1 000 0001 000 000
Other Creditors3 253350350
Par Value Share 11
Percentage Class Share Held In Subsidiary505050
Recoverable Value-added Tax 350350

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
Free Download (8 pages)

Company search

Advertisements