Advanced company searchLink opens in new window

IG GROUP HOLDINGS PLC

Company number 04677092

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2015 TM01 Termination of appointment of Christopher Frederick Hill as a director on 30 October 2015
29 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2015 TM01 Termination of appointment of Roger Philip Yates as a director on 15 October 2015
15 Oct 2015 TM01 Termination of appointment of Timothy Alexander Howkins as a director on 15 October 2015
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 58,333.10
15 Sep 2015 AP01 Appointment of Mr Malcolm John Le May as a director on 10 September 2015
11 Sep 2015 AP01 Appointment of June Yee Felix as a director on 4 September 2015
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 58,333.04
26 Jun 2015 CH01 Director's details changed for Mr James Allen Newman on 5 May 2014
17 Mar 2015 AR01 Annual return made up to 16 March 2015 no member list
Statement of capital on 2015-03-17
  • GBP 58,308.538
05 Jan 2015 CH01 Director's details changed for Mr Christopher Frederick Hill on 31 August 2014
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 58,308.53
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 58,308.45
28 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Oct 2014 TM01 Termination of appointment of David Martin Jackson as a director on 16 October 2014
17 Oct 2014 TM01 Termination of appointment of Jonathan Richard Davie as a director on 16 October 2014
24 Sep 2014 AA Group of companies' accounts made up to 31 May 2014
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 58,303.72
16 Aug 2014 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 58,301.16000
11 Jun 2014 AP01 Appointment of Mr Andrew James Green as a director
11 Apr 2014 CH01 Director's details changed for Mr Timothy Alexander Howkins on 5 November 2013
08 Apr 2014 CH01 Director's details changed for Peter Geoffrey Hetherington on 19 July 2011
18 Mar 2014 AR01 Annual return made up to 16 March 2014 no member list
Statement of capital on 2014-03-18
  • GBP 58,288.38155
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 15 January 2014
  • GBP 58,288.38000
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 19 November 2013
  • GBP 58,287.47000