IGROUP UK LOANS LIMITED - LONDON


Company Profile Company Filings

Overview

IGROUP UK LOANS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
IGROUP UK LOANS LIMITED was incorporated 25 years ago on 06/04/1999 and has the registered number: 03749420. The accounts status is DORMANT and accounts are next due on 31/08/2018.

IGROUP UK LOANS LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2016 31/08/2018

Registered Office

30 FINSBURY SQUARE
LONDON
EC2P 2YU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/04/2017 20/04/2018

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS SAMANTHA JONES Dec 1981 British Director 2016-10-10 CURRENT
MR ANDREW ROBERT PUNCH Mar 1960 British Director 2004-06-30 UNTIL 2008-07-11 RESIGNED
MRS AGNES XAVIER-PHILLIPS Sep 1954 British,Indian,Malaysian Director 2013-11-08 UNTIL 2015-02-05 RESIGNED
IAN DOUGLAS WILSON Apr 1964 British Director 2008-07-23 UNTIL 2009-03-02 RESIGNED
SEAN WEBB Oct 1961 Irish Director 2004-05-26 UNTIL 2005-12-31 RESIGNED
MR BERNARDUS PETRUS MARIA VAN BUNNIK Jun 1968 Dutch Director 2014-05-01 UNTIL 2016-10-01 RESIGNED
MR MANUEL URIA-FERNANDEZ Oct 1968 Spanish Director 2011-08-01 UNTIL 2016-06-14 RESIGNED
ELIZABETH MARY SULLY Jan 1959 British Director 2006-08-11 UNTIL 2007-09-28 RESIGNED
MR IAN GRAHAM STORY Jan 1963 British Director 2001-06-12 UNTIL 2004-07-01 RESIGNED
MR MANDEEP SINGH JOHAR Jun 1971 Indian Director 2007-12-20 UNTIL 2011-08-01 RESIGNED
MS ALISON SIMMONS Aug 1964 British Director 2011-01-12 UNTIL 2011-10-01 RESIGNED
COLIN GEORGE SANDERS Sep 1964 British Director 2002-02-26 UNTIL 2004-06-30 RESIGNED
MRS AGNES XAVIER-PHILLIPS Sep 1954 British,Indian,Malaysian Director 2010-06-30 UNTIL 2012-11-30 RESIGNED
STEVEN MARK PICKERING Mar 1979 British Director 2012-06-19 UNTIL 2015-09-11 RESIGNED
MRS LAURENCE ANNE RENEE PERRIN Nov 1973 French Director 2015-02-16 UNTIL 2016-12-30 RESIGNED
MARC RICHARD PARROTT Sep 1952 British Director 2000-06-02 UNTIL 2002-10-04 RESIGNED
MR KEITH ROGER MILLWARD Jun 1954 British Director 2000-06-02 UNTIL 2001-06-12 RESIGNED
JEFFREY ALLAN KAGAN Mar 1968 Australian Director 2001-10-10 UNTIL 2004-03-15 RESIGNED
MR ALEC DAVID JOHNSON Sep 1943 British Director 1999-09-29 UNTIL 2002-10-01 RESIGNED
MR COLIN JOHN VARNELL SHAVE Oct 1950 Usa And British Director 2004-05-26 UNTIL 2010-12-31 RESIGNED
KALPNA SHAH British Secretary 2000-12-20 UNTIL 2004-11-11 RESIGNED
MRS KALPNA SHAH Secretary 2015-07-10 UNTIL 2018-01-31 RESIGNED
RUTLAND SECRETARIES LIMITED Secretary 1999-04-06 UNTIL 2000-12-20 RESIGNED
MRS SUSAN ELIZABETH CRICHTON Mar 1958 British Director 2001-10-10 UNTIL 2002-02-26 RESIGNED
FN SECRETARY LIMITED Corporate Secretary 2004-11-11 UNTIL 2015-07-10 RESIGNED
JEFFREY HARRIS Mar 1959 American Director 2004-05-26 UNTIL 2005-11-10 RESIGNED
MS CLODAGH GUNNIGLE Aug 1974 Irish Director 2009-05-21 UNTIL 2012-05-31 RESIGNED
MR ROBERT JAMES GARDEN May 1967 British Director 2010-06-30 UNTIL 2012-10-29 RESIGNED
WILLIAM JOHN FLYNN Sep 1968 British Director 2007-07-19 UNTIL 2010-06-30 RESIGNED
IAN GEORGE FERGUSON Mar 1960 British Director 2008-09-15 UNTIL 2012-02-22 RESIGNED
MRS KELLIE VICTORIA EVANS Dec 1971 British Director 2012-02-23 UNTIL 2012-10-29 RESIGNED
WILLIAM CHARLES ERBEY Jun 1949 American Director 1999-04-06 UNTIL 1999-09-29 RESIGNED
JOSEPH ARTHUR DLUTOWSKI Jul 1964 St Kitts/Nevis Director 1999-04-06 UNTIL 2002-02-15 RESIGNED
MR DAVID HARVEY Jan 1963 British Director 2007-11-06 UNTIL 2012-10-29 RESIGNED
SIMON JOSHUA DEANE JOHNS Sep 1965 Australian Director 2002-02-26 UNTIL 2004-01-31 RESIGNED
RUTLAND DIRECTORS LIMITED Corporate Nominee Director 1999-04-06 UNTIL 1999-04-06 RESIGNED
PETER BRENNAN Jul 1966 British Director 2002-09-12 UNTIL 2004-05-26 RESIGNED
JEREMY EDWARD BOAKES Feb 1965 British Director 2004-02-18 UNTIL 2005-01-28 RESIGNED
MR RICHARD WILLIAM BIRD Mar 1971 British Director 2016-06-14 UNTIL 2017-09-29 RESIGNED
MR DUNCAN GEE BERRY Dec 1968 British Director 2007-11-06 UNTIL 2013-09-09 RESIGNED
MICHAEL RICHARD BELLORA Apr 1966 American Director 2004-05-26 UNTIL 2007-10-05 RESIGNED
MR KEITH AINSWORTH Oct 1956 British Director 1999-04-06 UNTIL 2001-06-12 RESIGNED
DR KIMON CELICOURT MACRIS DE RIDDER Mar 1973 British Director 2012-02-23 UNTIL 2013-07-22 RESIGNED
RICKY DAVID HUNKIN Mar 1962 British Director 2006-08-11 UNTIL 2008-07-23 RESIGNED
BRUNO HEESE Aug 1970 British Director 2009-05-21 UNTIL 2010-01-29 RESIGNED
MR STUART WILLIAM SINCLAIR Jun 1953 British Director 2001-06-12 UNTIL 2004-11-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ge Money Mortgages Limited 2016-04-06 Watford   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GE MONEY HOME FINANCE LIMITED WATFORD UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
CREDITCHARGE (U.K.) LIMITED SOUTHAMPTON Dissolved... FULL 74990 - Non-trading company
FN MORTGAGES LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
IGROUP LIMITED SOUTHAMPTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GE MONEY FINANCIAL SERVICES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
CMR LOANS SERVICING LIMITED SOUTHAMPTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
IGROUP2 LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
IGROUP BDA LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
IGROUP3 LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MALVERN HOUSE ACQUISITION LIMITED SOUTHAMPTON Dissolved... FULL 70100 - Activities of head offices
GE MONEY SERVICING LIMITED WATFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
LANGHOPE RIG WIND FARM LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
GE MONEY SECURED LOANS LIMITED WATFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IGROUP 8 LIMITED WATFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GE HOME LENDING INTRODUCTIONS LIMITED SOUTHAMPTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GE MONEY HOME LENDING FINANCE LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GE MONEY HOME LENDING HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GE MONEY HOME LENDING INVESTMENTS LIMITED LONDON ... DORMANT 70100 - Activities of head offices
GE MONEY LENDING SOLUTIONS LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CFG LEISURE 6 LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
EUROPEAN CAPITAL PARTNERS INTERNATIONAL LONDON Active NO ACCOUNTS FILED None Supplied
ATLANTIC CAPITAL MANAGEMENT PARTNERS LONDON Active NO ACCOUNTS FILED None Supplied
POSSFUND PREMIER LIMITED PARTNERSHIP LONDON Active NO ACCOUNTS FILED None Supplied
PROMETHEAN INVESTMENTS FUND LP LONDON Active NO ACCOUNTS FILED None Supplied
OXFORD LIMITED PARTNERSHIP LONDON Active NO ACCOUNTS FILED None Supplied
HHW HOTEL LIMITED PARTNERSHIP LONDON Active NO ACCOUNTS FILED None Supplied
J G KINGSLYNN LLP LONDON Active TOTAL EXEMPTION SMALL None Supplied
J G COLT LLP LONDON Active SMALL None Supplied