About

Registered Number: 09151285
Date of Incorporation: 29/07/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ,

 

Based in Cheltenham, Gloucestershire, Iag (Global) Ltd was founded on 29 July 2014, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 5 directors listed as Cox, Malcolm George Thomson, Harrison, Stuart Roy, Bullen, Michael Peter, Cottell, Paul, Nash, Howard William for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Malcolm George Thomson 01 February 2017 - 1
HARRISON, Stuart Roy 29 July 2014 - 1
BULLEN, Michael Peter 01 January 2015 19 May 2015 1
COTTELL, Paul 01 January 2015 19 May 2015 1
NASH, Howard William 01 January 2015 30 April 2015 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CH01 - Change of particulars for director 01 September 2020
CH01 - Change of particulars for director 01 September 2020
AA - Annual Accounts 29 December 2019
AD01 - Change of registered office address 24 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
AP01 - Appointment of director 24 February 2017
AA01 - Change of accounting reference date 01 February 2017
AD01 - Change of registered office address 28 October 2016
AA - Annual Accounts 07 October 2016
CS01 - N/A 11 August 2016
AD01 - Change of registered office address 13 July 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 31 July 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 16 May 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AD01 - Change of registered office address 19 September 2014
NEWINC - New incorporation documents 29 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.