Ig Design Group Uk Limited NEWPORT PAGNELL


Ig Design Group Uk started in year 1988 as Private Limited Company with registration number 02265899. The Ig Design Group Uk company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Newport Pagnell at Howard House Howard Way. Postal code: MK16 9PX. Since Mon, 31st Oct 2016 Ig Design Group Uk Limited is no longer carrying the name International Greetings Uk.

The firm has 4 directors, namely Emily T., Rohan C. and Raj B. and others. Of them, Robert B. has been with the company the longest, being appointed on 1 March 2022 and Emily T. has been with the company for the least time - from 9 October 2023. At present 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.

Ig Design Group Uk Limited Address / Contact

Office Address Howard House Howard Way
Office Address2 Interchange Park
Town Newport Pagnell
Post code MK16 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02265899
Date of Incorporation Wed, 8th Jun 1988
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Emily T.

Position: Director

Appointed: 09 October 2023

Rohan C.

Position: Director

Appointed: 03 July 2023

Raj B.

Position: Director

Appointed: 16 May 2022

Robert B.

Position: Director

Appointed: 01 March 2022

Giles W.

Position: Director

Appointed: 02 January 2018

Resigned: 30 June 2022

Brian H.

Position: Director

Appointed: 07 February 2014

Resigned: 09 June 2017

Anthony L.

Position: Director

Appointed: 01 January 2014

Resigned: 31 December 2017

Judith G.

Position: Director

Appointed: 01 April 2013

Resigned: 09 June 2017

Anthony L.

Position: Director

Appointed: 03 October 2011

Resigned: 03 October 2011

Anthony L.

Position: Secretary

Appointed: 03 October 2011

Resigned: 03 October 2011

Lance B.

Position: Director

Appointed: 01 February 2010

Resigned: 31 March 2023

Robert A.

Position: Director

Appointed: 06 July 2009

Resigned: 30 September 2023

Paul F.

Position: Director

Appointed: 04 December 2008

Resigned: 01 March 2022

Sheryl T.

Position: Director

Appointed: 03 September 2008

Resigned: 30 September 2011

David P.

Position: Director

Appointed: 18 May 1994

Resigned: 31 December 2002

Martin H.

Position: Director

Appointed: 18 May 1994

Resigned: 17 June 2010

Clive D.

Position: Director

Appointed: 18 May 1994

Resigned: 31 August 2004

Stig H.

Position: Director

Appointed: 01 December 1991

Resigned: 05 May 2008

Nicholas F.

Position: Director

Appointed: 01 December 1991

Resigned: 31 December 2008

Mark C.

Position: Secretary

Appointed: 01 December 1991

Resigned: 21 August 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Ig Design Group Plc from Newport Pagnell, England. The abovementioned PSC is classified as "a public limited company", 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. Another entity in the persons with significant control register is Belgraave Graphics Limited that entered Milton Keynes, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ig Design Group Plc

Howard House Howard Way, Interchange Park, Newport Pagnell, MK16 9PX, England

Legal authority English Law
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Belgraave Graphics Limited

7 Water End, Eversholt, Milton Keynes, MK17 9EA, England

Legal authority English Law
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 9 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

International Greetings Uk October 31, 2016
Scandinavian Design September 2, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 17th, November 2023
Free Download (30 pages)

Company search