Background WavePink WaveYellow Wave

IGP UK CONTRACTS LIMITED (02710824)

IGP UK CONTRACTS LIMITED (02710824) is an active UK company. incorporated on 29 April 1992. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IGP UK CONTRACTS LIMITED has been registered for 33 years. Current directors include KUSTER, Tommy Alexander, WITAN, Łukasz Andrzej, ZIOLKOWSKI, Gary.

Company Number
02710824
Status
active
Type
ltd
Incorporated
29 April 1992
Age
33 years
Address
79 Broad Street Broad Street, Bristol, BS37 6AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KUSTER, Tommy Alexander, WITAN, Łukasz Andrzej, ZIOLKOWSKI, Gary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGP UK CONTRACTS LIMITED

IGP UK CONTRACTS LIMITED is an active company incorporated on 29 April 1992 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IGP UK CONTRACTS LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02710824

LTD Company

Age

33 Years

Incorporated 29 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

MYCO LIMITED
From: 29 April 1992To: 6 February 2003
Contact
Address

79 Broad Street Broad Street Chipping Sodbury Bristol, BS37 6AD,

Previous Addresses

79 Broad Street Broad Street Chipping Sodbury Bristol BS37 6AD England
From: 7 February 2020To: 7 February 2020
Fromeforde House Church Road Yate Bristol BS37 5JB
From: 30 April 2015To: 7 February 2020
Unit 8 Yate Campus 10 North Road Yate Bristol Avon BS37 7PA
From: 6 July 2010To: 30 April 2015
Dynamic House Stover Road Yate Bristol Avon BS37 5JN
From: 29 April 1992To: 6 July 2010
Timeline

10 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Jan 11
Director Left
May 16
Director Left
Jun 16
Director Joined
Apr 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KUSTER, Tommy Alexander

Active
Broad Street, BristolBS37 6AD
Born September 1974
Director
Appointed 14 Jun 2024

WITAN, Łukasz Andrzej

Active
Broad Street, BristolBS37 6AD
Born September 1977
Director
Appointed 07 Jan 2026

ZIOLKOWSKI, Gary

Active
Broad Street, BristolBS37 6AD
Born May 1964
Director
Appointed 05 Mar 2018

ROBINSON, Jacqueline Ann

Resigned
Pitt Farm Hunscote Lane, WarwickCV35 9EX
Secretary
Appointed 30 Jul 1999
Resigned 07 Apr 2008

ROBINSON, Simon Anthony

Resigned
Pit Farm Hunscote Lane, WarwickCV35 9EX
Secretary
Appointed 22 May 1992
Resigned 30 Jul 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Apr 1992
Resigned 22 May 1992

EDER, Hans Georg

Resigned
Yate Campus, BristolBS37 7PA
Born October 1963
Director
Appointed 01 Dec 2010
Resigned 31 Mar 2018

GREIFF, Bjorn Ake

Resigned
Ringstrasse, St. Gallen
Born June 1966
Director
Appointed 01 Apr 2018
Resigned 16 May 2024

ROBINSON, Jacqueline Ann

Resigned
Pitt Farm Hunscote Lane, WarwickCV35 9EX
Born January 1948
Director
Appointed 22 May 1992
Resigned 06 Jan 1993

ROBINSON, Simon Anthony

Resigned
Pit Farm Hunscote Lane, WarwickCV35 9EX
Born May 1946
Director
Appointed 30 Jul 1999
Resigned 01 Sept 2007

WILLIAMS, John Howard

Resigned
30 Margaret Gardens, WadebridgePL27 6BA
Born April 1951
Director
Appointed 07 Jan 1993
Resigned 30 Jul 1999

ZUELLIG, Marc

Resigned
Church Road, BristolBS37 5JB
Born February 1970
Director
Appointed 01 Sept 2007
Resigned 11 May 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Apr 1992
Resigned 22 May 1992

Persons with significant control

1

Igp Pulvertechnik Ag

Active
Industrie Stelz, Kirchberg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Medium
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Small
13 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Miscellaneous
1 November 2010
MISCMISC
Accounts With Accounts Type Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
27 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Memorandum Articles
23 April 2008
MEM/ARTSMEM/ARTS
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
287Change of Registered Office
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 November 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
25 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 August 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1994
AAAnnual Accounts
Legacy
28 May 1993
88(2)R88(2)R
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1993
AAAnnual Accounts
Resolution
18 March 1993
RESOLUTIONSResolutions
Legacy
22 January 1993
288288
Legacy
20 January 1993
288288
Legacy
9 December 1992
224224
Legacy
30 June 1992
287Change of Registered Office
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Incorporation Company
29 April 1992
NEWINCIncorporation