About

Registered Number: 05297886
Date of Incorporation: 26/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

 

Based in London, Ig Finance Three was registered on 26 November 2004, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHOW, Charmaine 26 November 2019 - 1
LEE, Tony 05 January 2016 26 November 2019 1
MESSER, Bridget 24 March 2011 05 January 2016 1
TIMOTHY ALEXANDER, Howkins 26 November 2004 29 November 2004 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 28 January 2020
PARENT_ACC - N/A 28 January 2020
AGREEMENT2 - N/A 28 January 2020
GUARANTEE2 - N/A 28 January 2020
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
AP02 - Appointment of corporate director 26 November 2019
TM02 - Termination of appointment of secretary 26 November 2019
AP03 - Appointment of secretary 26 November 2019
CS01 - N/A 07 March 2019
PARENT_ACC - N/A 25 February 2019
GUARANTEE1 - N/A 25 February 2019
AGREEMENT1 - N/A 25 February 2019
TM01 - Termination of appointment of director 27 September 2018
CS01 - N/A 22 February 2018
PARENT_ACC - N/A 01 February 2018
AGREEMENT1 - N/A 23 January 2018
GUARANTEE1 - N/A 23 January 2018
AA - Annual Accounts 08 March 2017
PARENT_ACC - N/A 08 March 2017
AGREEMENT2 - N/A 08 March 2017
GUARANTEE2 - N/A 08 March 2017
AA - Annual Accounts 08 March 2017
AAMD - Amended Accounts 08 March 2017
CS01 - N/A 22 February 2017
AP01 - Appointment of director 27 July 2016
AR01 - Annual Return 23 February 2016
AP03 - Appointment of secretary 15 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AGREEMENT2 - N/A 13 May 2015
GUARANTEE2 - N/A 13 May 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
PARENT_ACC - N/A 30 October 2014
AGREEMENT1 - N/A 30 October 2014
GUARANTEE1 - N/A 30 October 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 08 April 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 17 February 2014
PARENT_ACC - N/A 17 February 2014
AGREEMENT2 - N/A 17 February 2014
GUARANTEE2 - N/A 17 February 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 19 November 2012
RESOLUTIONS - N/A 11 October 2012
TM01 - Termination of appointment of director 06 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 09 November 2011
AP01 - Appointment of director 09 May 2011
AP03 - Appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AR01 - Annual Return 03 March 2011
AUD - Auditor's letter of resignation 13 December 2010
AUD - Auditor's letter of resignation 10 December 2010
AA - Annual Accounts 21 October 2010
AD01 - Change of registered office address 06 August 2010
TM01 - Termination of appointment of director 03 August 2010
CH01 - Change of particulars for director 12 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 07 February 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 05 April 2007
363a - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 04 April 2006
225 - Change of Accounting Reference Date 03 April 2006
363s - Annual Return 27 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
395 - Particulars of a mortgage or charge 04 June 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2005 Outstanding

N/A

Debenture 01 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.