Ig Index Limited LONDON


Founded in 1974, Ig Index, classified under reg no. 01190902 is an active company. Currently registered at Cannon Bridge House EC4R 2YA, London the company has been in the business for 50 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

Currently there are 12 directors in the the company, namely Breon C., Susan S. and Gang W. and others. In addition one secretary - Aurelia G. - is with the firm. Currently 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.

Ig Index Limited Address / Contact

Office Address Cannon Bridge House
Office Address2 25 Dowgate Hill
Town London
Post code EC4R 2YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01190902
Date of Incorporation Mon, 18th Nov 1974
Industry Financial intermediation not elsewhere classified
End of financial Year 31st May
Company age 50 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Breon C.

Position: Director

Appointed: 29 January 2024

Aurelia G.

Position: Secretary

Appointed: 17 July 2023

Susan S.

Position: Director

Appointed: 09 July 2021

Gang W.

Position: Director

Appointed: 13 January 2021

Helen S.

Position: Director

Appointed: 13 January 2021

Jonathan M.

Position: Director

Appointed: 13 January 2021

Sally-Ann H.

Position: Director

Appointed: 13 January 2021

Andrew D.

Position: Director

Appointed: 13 January 2021

Robert M.

Position: Director

Appointed: 13 January 2021

Malcolm L.

Position: Director

Appointed: 13 January 2021

Rakesh B.

Position: Director

Appointed: 13 January 2021

Charles R.

Position: Director

Appointed: 01 June 2020

Jonathan N.

Position: Director

Appointed: 21 December 2018

Alan T.

Position: Secretary

Resigned: 28 April 1998

Lisa P.

Position: Director

Appointed: 17 March 2021

Resigned: 09 July 2021

Joanna N.

Position: Secretary

Appointed: 12 November 2020

Resigned: 17 July 2023

Charmaine C.

Position: Secretary

Appointed: 14 November 2019

Resigned: 12 November 2020

June F.

Position: Director

Appointed: 21 December 2018

Resigned: 29 August 2023

Bridget M.

Position: Director

Appointed: 21 December 2018

Resigned: 22 September 2021

Paul M.

Position: Director

Appointed: 26 July 2016

Resigned: 01 June 2020

Tony L.

Position: Secretary

Appointed: 05 January 2016

Resigned: 14 November 2019

Andrew G.

Position: Director

Appointed: 30 October 2015

Resigned: 26 July 2016

Christopher H.

Position: Director

Appointed: 26 April 2011

Resigned: 30 October 2015

Bridget M.

Position: Secretary

Appointed: 24 March 2011

Resigned: 05 January 2016

Matthew T.

Position: Director

Appointed: 17 August 2010

Resigned: 17 August 2011

Guy A.

Position: Secretary

Appointed: 11 January 2007

Resigned: 24 March 2011

Steven C.

Position: Director

Appointed: 06 October 2006

Resigned: 02 August 2010

Andrew M.

Position: Secretary

Appointed: 04 May 2006

Resigned: 11 January 2007

Julian Q.

Position: Director

Appointed: 13 March 2003

Resigned: 12 July 2004

Peter H.

Position: Director

Appointed: 27 June 2002

Resigned: 26 September 2018

Anthony T.

Position: Director

Appointed: 15 June 2001

Resigned: 19 June 2003

Elizabeth D.

Position: Director

Appointed: 12 April 2001

Resigned: 05 September 2003

Nicholas J.

Position: Director

Appointed: 06 April 2001

Resigned: 13 August 2001

Andrew M.

Position: Director

Appointed: 06 April 2001

Resigned: 31 July 2012

Paul A.

Position: Director

Appointed: 06 April 2001

Resigned: 12 July 2004

David S.

Position: Director

Appointed: 06 April 2001

Resigned: 12 July 2004

Michael M.

Position: Director

Appointed: 06 April 2001

Resigned: 21 May 2004

Stacey A.

Position: Director

Appointed: 06 April 2001

Resigned: 11 May 2004

Adrian M.

Position: Director

Appointed: 05 August 1999

Resigned: 12 July 2004

Timothy H.

Position: Director

Appointed: 09 July 1999

Resigned: 15 October 2015

Timothy H.

Position: Secretary

Appointed: 09 July 1999

Resigned: 04 May 2006

Andrew H.

Position: Director

Appointed: 12 April 1999

Resigned: 05 April 2001

Robert S.

Position: Director

Appointed: 01 June 1998

Resigned: 05 September 2003

Mark G.

Position: Secretary

Appointed: 28 April 1998

Resigned: 09 July 1999

Toby B.

Position: Director

Appointed: 23 May 1996

Resigned: 12 July 2004

Nathaniel L.

Position: Director

Appointed: 10 November 1992

Resigned: 06 October 2006

John W.

Position: Director

Appointed: 21 October 1991

Resigned: 05 September 2003

Torquil N.

Position: Director

Appointed: 21 October 1991

Resigned: 08 June 2000

Nicholas B.

Position: Director

Appointed: 21 October 1991

Resigned: 05 September 2001

Teresa W.

Position: Director

Appointed: 21 October 1991

Resigned: 31 May 1999

Roger B.

Position: Director

Appointed: 21 October 1991

Resigned: 08 June 2000

Philip A.

Position: Director

Appointed: 21 October 1991

Resigned: 07 January 1993

Robert S.

Position: Director

Appointed: 21 October 1991

Resigned: 12 December 1995

Alan T.

Position: Director

Appointed: 21 October 1991

Resigned: 30 April 1998

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Market Data Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Market Data Limited

Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05022252
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to Wednesday 31st May 2023
filed on: 30th, October 2023
Free Download (42 pages)

Company search

Advertisements