About

Registered Number: 04008957
Date of Incorporation: 01/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

 

Established in 2000, Ig Markets Ltd are based in London. The companies directors are listed as Chow, Charmaine, Lee, Tony, Messer, Bridget, Hambury, Roger Ian, Tooth, Matthew Edmund Frederick. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBURY, Roger Ian 06 April 2001 07 February 2003 1
TOOTH, Matthew Edmund Frederick 01 June 2002 12 July 2004 1
Secretary Name Appointed Resigned Total Appointments
CHOW, Charmaine 12 November 2019 - 1
LEE, Tony 05 January 2016 12 November 2019 1
MESSER, Bridget 24 March 2011 05 January 2016 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
AP03 - Appointment of secretary 21 November 2019
TM02 - Termination of appointment of secretary 21 November 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 07 July 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 27 September 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 05 June 2018
MR01 - N/A 26 January 2018
MR01 - N/A 26 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 01 June 2017
MR01 - N/A 20 April 2017
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AR01 - Annual Return 03 June 2016
MR01 - N/A 24 March 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 02 November 2015
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 20 June 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
RESOLUTIONS - N/A 11 October 2012
AA - Annual Accounts 07 September 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
TM01 - Termination of appointment of director 06 August 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 17 August 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 09 May 2011
AP03 - Appointment of secretary 29 March 2011
TM02 - Termination of appointment of secretary 29 March 2011
AUD - Auditor's letter of resignation 13 December 2010
AUD - Auditor's letter of resignation 10 December 2010
AA - Annual Accounts 14 September 2010
AP01 - Appointment of director 18 August 2010
AR01 - Annual Return 17 August 2010
TM01 - Termination of appointment of director 17 August 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
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 12 August 2009
395 - Particulars of a mortgage or charge 05 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 06 June 2008
395 - Particulars of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
363a - Annual Return 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
AA - Annual Accounts 06 March 2006
395 - Particulars of a mortgage or charge 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
363s - Annual Return 15 June 2005
395 - Particulars of a mortgage or charge 11 May 2005
395 - Particulars of a mortgage or charge 22 December 2004
AA - Annual Accounts 18 October 2004
395 - Particulars of a mortgage or charge 04 October 2004
395 - Particulars of a mortgage or charge 22 September 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
AA - Annual Accounts 18 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 18 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
RESOLUTIONS - N/A 07 August 2003
363s - Annual Return 15 July 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 03 July 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
AA - Annual Accounts 28 December 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
395 - Particulars of a mortgage or charge 17 August 2001
395 - Particulars of a mortgage or charge 17 August 2001
363s - Annual Return 04 July 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
123 - Notice of increase in nominal capital 09 April 2001
RESOLUTIONS - N/A 28 June 2000
MEM/ARTS - N/A 28 June 2000
225 - Change of Accounting Reference Date 28 June 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2018 Outstanding

N/A

A registered charge 23 January 2018 Outstanding

N/A

A registered charge 20 April 2017 Outstanding

N/A

A registered charge 11 March 2016 Outstanding

N/A

Eligible counterparty/professional client customer documents 28 February 2013 Outstanding

N/A

Amended and restated prime brokerage cash agreement 28 February 2013 Outstanding

N/A

The prime brokerage cash account agreement 17 August 2012 Outstanding

N/A

Charge 02 March 2009 Outstanding

N/A

Prime brokerage agreement 06 March 2008 Outstanding

N/A

Debenture 15 December 2006 Fully Satisfied

N/A

Prime brokerage agreement 28 September 2005 Outstanding

N/A

Debenture 04 May 2005 Fully Satisfied

N/A

Security assignment 09 December 2004 Fully Satisfied

N/A

Security assignment 16 September 2004 Fully Satisfied

N/A

Master prime brokerage agreement 14 September 2004 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Debenture 03 August 2001 Fully Satisfied

N/A

Crest deed 30 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.