Background WavePink WaveYellow Wave

IG MARKETS LIMITED (04008957)

IG MARKETS LIMITED (04008957) is an active UK company. incorporated on 1 June 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. IG MARKETS LIMITED has been registered for 25 years. Current directors include ABRAHAMS, Clifford James, BARRON, Andrew Mcgregor, BHASIN, Rakesh and 9 others.

Company Number
04008957
Status
active
Type
ltd
Incorporated
1 June 2000
Age
25 years
Address
Cannon Bridge House, London, EC4R 2YA
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
ABRAHAMS, Clifford James, BARRON, Andrew Mcgregor, BHASIN, Rakesh, CORCORAN, Breon Thomas, DIDHAM, Andrew, FLAMENT, Marieke, HIBBERD, Sally-Ann, MCTIGHE, Robert Michael, MOULDS, Jonathan Paul, SKERRITT, Susan, STEVENSON, Helen Claire, WU, Gang
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IG MARKETS LIMITED

IG MARKETS LIMITED is an active company incorporated on 1 June 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. IG MARKETS LIMITED was registered 25 years ago.(SIC: 66120)

Status

active

Active since 25 years ago

Company No

04008957

LTD Company

Age

25 Years

Incorporated 1 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Cannon Bridge House 25 Dowgate Hill London, EC4R 2YA,

Previous Addresses

, Friars House, 157-168 Blackfriars Road, London, SE1 8EZ
From: 1 June 2000To: 6 August 2010
Timeline

42 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
May 11
Director Left
Aug 11
Director Left
Aug 12
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Apr 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 21
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

GIBBS, Aurelia Azalea

Active
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 17 Jul 2023

ABRAHAMS, Clifford James

Active
25 Dowgate Hill, LondonEC4R 2YA
Born February 1967
Director
Appointed 16 Dec 2024

BARRON, Andrew Mcgregor

Active
25 Dowgate Hill, LondonEC4R 2YA
Born June 1965
Director
Appointed 02 Mar 2026

BHASIN, Rakesh

Active
25 Dowgate Hill, LondonEC4R 2YA
Born November 1962
Director
Appointed 13 Jan 2021

CORCORAN, Breon Thomas

Active
25 Dowgate Hill, LondonEC4R 2YA
Born July 1971
Director
Appointed 29 Jan 2024

DIDHAM, Andrew

Active
25 Dowgate Hill, LondonEC4R 2YA
Born May 1956
Director
Appointed 13 Jan 2021

FLAMENT, Marieke

Active
25 Dowgate Hill, LondonEC4R 2YA
Born July 1981
Director
Appointed 04 Jul 2024

HIBBERD, Sally-Ann

Active
25 Dowgate Hill, LondonEC4R 2YA
Born January 1959
Director
Appointed 13 Jan 2021

MCTIGHE, Robert Michael

Active
25 Dowgate Hill, LondonEC4R 2YA
Born October 1953
Director
Appointed 13 Jan 2021

MOULDS, Jonathan Paul

Active
25 Dowgate Hill, LondonEC4R 2YA
Born May 1965
Director
Appointed 13 Jan 2021

SKERRITT, Susan

Active
25 Dowgate Hill, LondonEC4R 2YA
Born March 1955
Director
Appointed 09 Jul 2021

STEVENSON, Helen Claire

Active
25 Dowgate Hill, LondonEC4R 2YA
Born November 1960
Director
Appointed 13 Jan 2021

WU, Gang

Active
25 Dowgate Hill, LondonEC4R 2YA
Born October 1964
Director
Appointed 13 Jan 2021

ABBI, Guy Rahul

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 11 Jan 2007
Resigned 24 Mar 2011

CHOW, Charmaine

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 12 Nov 2019
Resigned 12 Nov 2020

HOWKINS, Timothy Alexander

Resigned
Rabley Park, Potters BarEN6 3LX
Secretary
Appointed 01 Jun 2000
Resigned 04 May 2006

LEE, Tony

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 05 Jan 2016
Resigned 12 Nov 2019

MACKAY, Andrew Robert, Mr.

Resigned
Flat 1, LondonNW3 3QP
Secretary
Appointed 04 May 2006
Resigned 11 Jan 2007

MESSER, Bridget

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 24 Mar 2011
Resigned 05 Jan 2016

NAYLER, Joanna Sian

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 12 Nov 2020
Resigned 17 Jul 2023

AUSTIN, John

Resigned
3a Glenelg Road, LondonSW2 5JU
Born December 1973
Director
Appointed 01 Mar 2003
Resigned 12 Jul 2004

BRADLEY, Oliver

Resigned
1 St James Close, New MaldenKT3 6DU
Born August 1972
Director
Appointed 06 Apr 2001
Resigned 31 Jan 2002

BURDGE, Richard

Resigned
Bennetts Barn, Great DunmowCM6 3PG
Born March 1962
Director
Appointed 29 Nov 2002
Resigned 10 Apr 2003

CLUTTON, Steven

Resigned
Level 7, Friars House, LondonSE1 8EZ
Born April 1961
Director
Appointed 06 Oct 2006
Resigned 02 Aug 2010

COWELL, Simon Michael

Resigned
83 Ravenscourt Road, LondonW6 0UJ
Born February 1966
Director
Appointed 28 Sept 2001
Resigned 11 May 2004

FELIX, June Yee

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born November 1956
Director
Appointed 21 Dec 2018
Resigned 29 Aug 2023

GREEN, Andrew James

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born September 1955
Director
Appointed 30 Oct 2015
Resigned 26 Jul 2016

HAMBURY, Roger Ian

Resigned
38 Petley Road, LondonW6 9ST
Born April 1968
Director
Appointed 06 Apr 2001
Resigned 07 Feb 2003

HETHERINGTON, Peter Geoffrey

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born April 1969
Director
Appointed 06 Apr 2001
Resigned 26 Sept 2018

HILL, Christopher Frederick

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born June 1971
Director
Appointed 26 Apr 2011
Resigned 30 Oct 2015

HOWKINS, Timothy Alexander

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born November 1962
Director
Appointed 01 Jun 2000
Resigned 15 Oct 2015

JAMES, Nicholas Harvey

Resigned
28 Home Park Road, LondonSW19 7HN
Born August 1953
Director
Appointed 06 Apr 2001
Resigned 13 Aug 2001

LE MAY, Malcolm John

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born January 1958
Director
Appointed 13 Jan 2021
Resigned 18 Sept 2024

LE ROUX, Nathaniel Bernard

Resigned
113 Colbourne Road, LondonSW12 8LS
Born April 1957
Director
Appointed 06 Apr 2001
Resigned 06 Oct 2006

MACKAY, Andrew Robert, Mr.

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born March 1966
Director
Appointed 06 Apr 2001
Resigned 31 Jul 2012

Persons with significant control

1

25 Dowgate Hill, LondonEC4R 2YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
26 January 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
24 November 2020
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Resolution
11 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Legacy
29 August 2012
MG01MG01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Auditors Resignation Company
13 December 2010
AUDAUD
Auditors Resignation Company
10 December 2010
AUDAUD
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Legacy
16 August 2006
288cChange of Particulars
Legacy
15 August 2006
288cChange of Particulars
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
4 October 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
16 September 2003
288bResignation of Director or Secretary
Resolution
7 August 2003
RESOLUTIONSResolutions
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
88(2)R88(2)R
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Legacy
9 April 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
28 June 2000
MEM/ARTSMEM/ARTS
Legacy
28 June 2000
225Change of Accounting Reference Date
Resolution
28 June 2000
RESOLUTIONSResolutions
Incorporation Company
1 June 2000
NEWINCIncorporation