Background WavePink WaveYellow Wave

IBG HOLDINGS (UK) LIMITED (07156417)

IBG HOLDINGS (UK) LIMITED (07156417) is an active UK company. incorporated on 12 February 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IBG HOLDINGS (UK) LIMITED has been registered for 16 years. Current directors include INGHAM, Matthew John, SIMPSON, Christopher Graham.

Company Number
07156417
Status
active
Type
ltd
Incorporated
12 February 2010
Age
16 years
Address
6th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
INGHAM, Matthew John, SIMPSON, Christopher Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBG HOLDINGS (UK) LIMITED

IBG HOLDINGS (UK) LIMITED is an active company incorporated on 12 February 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IBG HOLDINGS (UK) LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07156417

LTD Company

Age

16 Years

Incorporated 12 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

6th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

46 Gillingham Street London SW1V 1HU England
From: 5 February 2021To: 3 July 2023
5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom
From: 23 October 2015To: 5 February 2021
The Manor Manor Royal Crawley West Sussex RH10 9UN
From: 12 February 2010To: 23 October 2015
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jun 13
Director Left
Aug 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 21
Director Left
May 21
Director Left
Nov 21
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BARTLETT, Ridwaan Yousuf

Active
50 Broadway, LondonSW1H 0DB
Secretary
Appointed 05 May 2021

INGHAM, Matthew John

Active
50 Broadway, LondonSW1H 0DB
Born March 1980
Director
Appointed 01 Aug 2024

SIMPSON, Christopher Graham

Active
50 Broadway, LondonSW1H 0DB
Born December 1961
Director
Appointed 01 Oct 2024

BARROCHE, Celine Arlette Virginie

Resigned
105 Victoria Street, LondonSW1E 6QT
Secretary
Appointed 08 Nov 2010
Resigned 31 Jan 2016

HAYES, William Andrew

Resigned
105 Victoria Street, LondonSW1E 6QT
Secretary
Appointed 31 Jan 2016
Resigned 22 Jan 2018

LYELL, Stephen Edward

Resigned
Manor Royal, CrawleyRH10 9UN
Secretary
Appointed 12 Feb 2010
Resigned 01 Nov 2010

PATEL, Vaishali Jagdish

Resigned
Gillingham Street, LondonSW1V 1HU
Secretary
Appointed 22 Jan 2018
Resigned 05 May 2021

BAILLIEU, Charles

Resigned
50 Broadway, LondonSW1H 0DB
Born May 1985
Director
Appointed 12 May 2021
Resigned 30 Sept 2024

BARROCHE, Celine Arlette Virginie

Resigned
50 Broadway, LondonSW1H 0DB
Born October 1974
Director
Appointed 01 Jan 2017
Resigned 31 Jul 2024

BUCKLES, Nicholas Peter

Resigned
Manor Royal, CrawleyRH10 9UN
Born February 1961
Director
Appointed 12 Feb 2010
Resigned 31 May 2013

DAVID, Peter Vincent

Resigned
105 Victoria Street, LondonSW1E 6QT
Born June 1958
Director
Appointed 14 Apr 2014
Resigned 31 Dec 2016

DIGHTON, Trevor Leslie

Resigned
Manor Royal, CrawleyRH10 9UN
Born July 1949
Director
Appointed 12 Feb 2010
Resigned 31 Jul 2013

HUDSON, David Ian

Resigned
Manor Royal, CrawleyRH10 9UN
Born March 1945
Director
Appointed 12 Feb 2010
Resigned 14 Apr 2014

LUNDSBERG-NIELSEN, Soren

Resigned
Gillingham Street, LondonSW1V 1HU
Born October 1951
Director
Appointed 12 Feb 2010
Resigned 24 Nov 2021

RAJA, Himanshu Haridas

Resigned
105 Victoria Street, LondonSW1E 6QT
Born July 1965
Director
Appointed 14 Mar 2014
Resigned 01 Oct 2016

WELLER, Timothy Peter

Resigned
Gillingham Street, LondonSW1V 1HU
Born June 1963
Director
Appointed 24 Oct 2016
Resigned 11 May 2021

Persons with significant control

1

50 Broadway, LondonSW1H 0DB

Nature of Control

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

Filing History

71

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Secretary Company With Change Date
12 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Auditors Resignation Company
29 September 2015
AUDAUD
Auditors Resignation Company
25 August 2015
AUDAUD
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Resolution
18 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Incorporation Company
12 February 2010
NEWINCIncorporation