Background WavePink WaveYellow Wave

IG FINANCE 9 LIMITED (07306407)

IG FINANCE 9 LIMITED (07306407) is an active UK company. incorporated on 6 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IG FINANCE 9 LIMITED has been registered for 15 years. Current directors include WONG, David Ying Ming.

Company Number
07306407
Status
active
Type
ltd
Incorporated
6 July 2010
Age
15 years
Address
Cannon Bridge House, London, EC4R 2YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WONG, David Ying Ming
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IG FINANCE 9 LIMITED

IG FINANCE 9 LIMITED is an active company incorporated on 6 July 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IG FINANCE 9 LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07306407

LTD Company

Age

15 Years

Incorporated 6 July 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months 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 United Kingdom
From: 6 July 2010To: 26 August 2010
Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Aug 10
Funding Round
Aug 10
Director Joined
May 11
Funding Round
May 11
Director Left
Aug 12
Capital Update
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Jul 16
Director Left
Sept 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 21
Director Left
Apr 24
Director Joined
Apr 24
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

IG GROUP COMPANY SECRETARIES LIMITED

Active
25 Dowgate Hill, LondonEC4R 2YA
Corporate secretary
Appointed 12 Aug 2025

WONG, David Ying Ming

Active
25 Dowgate Hill, LondonEC4R 2YA
Born June 1987
Director
Appointed 29 Mar 2024

ABBI, Guy

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 06 Jul 2010
Resigned 24 Mar 2011

CHOW, Charmaine

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 06 Dec 2019
Resigned 08 Dec 2020

FENWICK, Graham Peter

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 20 Jul 2022
Resigned 30 Oct 2024

GIBBS, Aurelia Azalea

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 09 Apr 2021
Resigned 20 Jul 2022

LAM, Elisabeth Raelyn

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 12 Nov 2024
Resigned 18 Jul 2025

LEE, Tony

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 05 Jan 2016
Resigned 06 Dec 2019

MESSER, Bridget

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

RIVERS, Alice

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 08 Dec 2020
Resigned 09 Apr 2021

BURR, Harold Darroch

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born September 1990
Director
Appointed 06 Dec 2019
Resigned 18 Feb 2021

CLUTTON, Steven

Resigned
Friars House, LondonSE1 8EZ
Born April 1961
Director
Appointed 06 Jul 2010
Resigned 02 Aug 2010

HEADING, Richard Anthony

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born October 1973
Director
Appointed 06 Dec 2019
Resigned 29 Mar 2024

HETHERINGTON, Peter Geoffrey

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born April 1969
Director
Appointed 06 Jul 2010
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 06 Jul 2010
Resigned 15 Oct 2015

MACKAY, Andrew Robert, Mr.

Resigned
7 King Henry's Road, LondonNW3 3QP
Born March 1966
Director
Appointed 06 Jul 2010
Resigned 31 Jul 2012

MAINWARING, Paul Richard

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born July 1963
Director
Appointed 26 Jul 2016
Resigned 06 Dec 2019

MESSER, Bridget Elizabeth

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born January 1979
Director
Appointed 15 Oct 2015
Resigned 06 Dec 2019

NOBLE, Jonathan Mark

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born October 1976
Director
Appointed 15 Oct 2015
Resigned 06 Dec 2019

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

118

Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
9 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
14 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2023
AAAnnual Accounts
Legacy
27 February 2023
PARENT_ACCPARENT_ACC
Legacy
27 February 2023
AGREEMENT2AGREEMENT2
Legacy
27 February 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
20 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2022
AAAnnual Accounts
Legacy
28 January 2022
PARENT_ACCPARENT_ACC
Legacy
23 November 2021
AGREEMENT2AGREEMENT2
Legacy
23 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2020
AAAnnual Accounts
Legacy
5 February 2020
PARENT_ACCPARENT_ACC
Legacy
5 February 2020
GUARANTEE2GUARANTEE2
Legacy
5 February 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2019
AAAnnual Accounts
Legacy
25 February 2019
PARENT_ACCPARENT_ACC
Legacy
25 February 2019
GUARANTEE2GUARANTEE2
Legacy
25 February 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2018
AAAnnual Accounts
Legacy
9 February 2018
PARENT_ACCPARENT_ACC
Legacy
9 February 2018
AGREEMENT2AGREEMENT2
Legacy
9 February 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2017
AAAnnual Accounts
Legacy
28 February 2017
PARENT_ACCPARENT_ACC
Legacy
28 February 2017
AGREEMENT2AGREEMENT2
Legacy
28 February 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2016
AAAnnual Accounts
Legacy
8 March 2016
PARENT_ACCPARENT_ACC
Legacy
8 March 2016
AGREEMENT2AGREEMENT2
Legacy
8 March 2016
GUARANTEE2GUARANTEE2
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
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Legacy
27 August 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 August 2015
SH19Statement of Capital
Legacy
27 August 2015
CAP-SSCAP-SS
Resolution
27 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2015
AAAnnual Accounts
Legacy
4 March 2015
PARENT_ACCPARENT_ACC
Legacy
4 March 2015
AGREEMENT2AGREEMENT2
Legacy
4 March 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 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 Audit Exemption Subsiduary
17 February 2014
AAAnnual Accounts
Legacy
17 February 2014
PARENT_ACCPARENT_ACC
Legacy
17 February 2014
AGREEMENT2AGREEMENT2
Legacy
17 February 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Resolution
11 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2010
SH01Allotment of Shares
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2010
NEWINCIncorporation