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

Igp Medico-legal Limited CARDIFF


Igp Medico-legal started in year 2015 as Private Limited Company with registration number 09511834. The Igp Medico-legal company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Cardiff at Oak Tree House Oak Tree Court. Postal code: CF23 8RS.

The firm has 2 directors, namely David H., Joanna L.. Of them, David H., Joanna L. have been with the company the longest, being appointed on 26 March 2015. As of 30 April 2024, there were 2 ex directors - Philip P., Samuel T. and others listed below. There were no ex secretaries.

Igp Medico-legal Limited Address / Contact

Office Address Oak Tree House Oak Tree Court
Office Address2 Cardiff Gate Business Park
Town Cardiff
Post code CF23 8RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09511834
Date of Incorporation Thu, 26th Mar 2015
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

David H.

Position: Director

Appointed: 26 March 2015

Joanna L.

Position: Director

Appointed: 26 March 2015

Philip P.

Position: Director

Appointed: 26 March 2015

Resigned: 18 November 2019

Samuel T.

Position: Director

Appointed: 26 March 2015

Resigned: 01 October 2021

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Joanna L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is David H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Philip P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanna L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

David H.

Notified on 6 April 2016
Ceased on 26 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Philip P.

Notified on 6 April 2016
Ceased on 26 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth3 970     
Balance Sheet
Cash Bank On Hand9 9026 7813 6148 730299 
Current Assets103 41499 78345 47233 16524 79923 055
Debtors93 51293 00241 85824 43524 50023 055
Other Debtors15 100100100100100100
Cash Bank In Hand9 902     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve3 870     
Shareholder Funds3 970     
Other
Amounts Owed By Related Parties    7 4607 460
Amounts Owed To Group Undertakings3 23813 7387 2381 540  
Bank Borrowings Overdrafts     705
Corporation Tax Payable1 017  297  
Corporation Tax Recoverable 1 0171 017 297297
Creditors99 444105 58545 96531 99526 15626 708
Net Current Assets Liabilities3 970-5 802-4931 170-1 357-3 653
Other Creditors     208
Other Taxation Social Security Payable2 28112 91612 9688 9697 4697 108
Trade Creditors Trade Payables92 90878 93125 75921 18918 68718 687
Trade Debtors Trade Receivables78 41291 88540 74124 33516 64315 198
Creditors Due Within One Year99 444     
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Total Assets Less Current Liabilities3 970     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements