Company NameIGF Trading Limited
Company StatusActive
Company Number10612245
CategoryPrivate Limited Company
Incorporation Date10 February 2017(7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Dominic Reid
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NamePatrick Guy Nicoll
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameLord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameSir Keith Edward Mills
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMrs Jennifer Tomblin
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2020)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
24 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
13 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
25 August 2022Accounts for a small company made up to 31 December 2021 (8 pages)
16 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
13 December 2021Termination of appointment of Keith Edward Mills as a director on 1 December 2021 (1 page)
10 August 2021Director's details changed for Mr John Dominic Reid on 3 August 2021 (2 pages)
9 August 2021Accounts for a small company made up to 31 December 2020 (7 pages)
23 July 2021Appointment of Lord Allen of Kensington Charles Lamb Allen as a director on 15 July 2021 (2 pages)
18 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
6 January 2021Termination of appointment of Jennifer Tomblin as a director on 31 December 2020 (1 page)
29 October 2020Director's details changed for Mr John Dominic Reid on 28 October 2020 (2 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
3 September 2020Registered office address changed from 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS England to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page)
3 September 2020Change of details for Invictus Games Foundation as a person with significant control on 28 August 2020 (2 pages)
19 May 2020Second filing for the appointment of Jennifer Tomblin as a director (6 pages)
26 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mrs Jenni Tomblin on 29 November 2019 (2 pages)
4 October 2019Appointment of Patrick Guy Nicoll as a director on 6 September 2019 (2 pages)
4 October 2019Appointment of Mrs Jenni Tomblin as a director on 6 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 19/05/2020.
(2 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 May 2019Change of details for Invictus Games Foundation as a person with significant control on 10 February 2019 (2 pages)
25 April 2019Director's details changed for Mr John Dominic Reid on 16 April 2019 (2 pages)
24 April 2019Change of details for Invictus Games Foundation as a person with significant control on 16 April 2019 (2 pages)
24 April 2019Director's details changed for Sir Keith Edward Mills on 16 April 2019 (2 pages)
15 April 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
11 April 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 11 April 2019 (1 page)
20 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
1 May 2018Director's details changed for Mr Dominic John Reid on 10 February 2017 (2 pages)
18 April 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
2 February 2018Director's details changed for Mr Dominic Stanley Reid on 10 February 2017 (2 pages)
2 February 2018Director's details changed for Mr Dominic John Reid on 10 February 2017 (2 pages)
2 February 2018Director's details changed for Mr Dominic John Reid on 10 February 2017 (2 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 1
(19 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 1
(19 pages)