Background WavePink WaveYellow Wave

IGAF WORLDWIDE EUROPE LIMITED (08129074)

IGAF WORLDWIDE EUROPE LIMITED (08129074) is an active UK company. incorporated on 3 July 2012. with registered office in Wolverhampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IGAF WORLDWIDE EUROPE LIMITED has been registered for 13 years. Current directors include HEATHCOTE, Stephen Bernard, OWEN, Gary Raymond.

Company Number
08129074
Status
active
Type
ltd
Incorporated
3 July 2012
Age
13 years
Address
Suite 21, Hilton Hall, Wolverhampton, WV11 2BQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEATHCOTE, Stephen Bernard, OWEN, Gary Raymond
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGAF WORLDWIDE EUROPE LIMITED

IGAF WORLDWIDE EUROPE LIMITED is an active company incorporated on 3 July 2012 with the registered office located in Wolverhampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IGAF WORLDWIDE EUROPE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08129074

LTD Company

Age

13 Years

Incorporated 3 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

PRIMEGLOBAL EMEA LIMITED
From: 3 July 2012To: 6 November 2012
Contact
Address

Suite 21, Hilton Hall Hilton Lane Wolverhampton, WV11 2BQ,

Previous Addresses

No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH
From: 3 July 2012To: 18 August 2020
Timeline

4 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEATHCOTE, Stephen Bernard

Active
Hilton Lane, WolverhamptonWV11 2BQ
Born April 1969
Director
Appointed 18 Aug 2020

OWEN, Gary Raymond

Active
Hilton Lane, WolverhamptonWV11 2BQ
Born July 1963
Director
Appointed 18 Aug 2020

DAVIES, Peter James

Resigned
Castle Court 2, DudleyDY1 4RH
Born April 1953
Director
Appointed 03 Jul 2012
Resigned 18 Aug 2020

Persons with significant control

1

Wood Street, LondonEC2V 6DL

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Certificate Change Of Name Company
6 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
3 July 2012
NEWINCIncorporation