Background WavePink WaveYellow Wave

IAG TRANSFORM LIMITED (09178027)

IAG TRANSFORM LIMITED (09178027) is an active UK company. incorporated on 15 August 2014. with registered office in West Drayton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IAG TRANSFORM LIMITED has been registered for 11 years. Current directors include DAVIES, Philippa, MORETON, Jeremy Richard, SACO IGLESIAS, Jorge and 1 others.

Company Number
09178027
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
Waterside, West Drayton, UB7 0GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Philippa, MORETON, Jeremy Richard, SACO IGLESIAS, Jorge, SIERRA ALVAREZ, Salvador
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAG TRANSFORM LIMITED

IAG TRANSFORM LIMITED is an active company incorporated on 15 August 2014 with the registered office located in West Drayton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IAG TRANSFORM LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09178027

LTD Company

Age

11 Years

Incorporated 15 August 2014

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

IAG GBS LIMITED
From: 15 August 2014To: 1 July 2025
Contact
Address

Waterside Harmondsworth West Drayton, UB7 0GB,

Previous Addresses

2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 15 August 2014To: 9 September 2016
Timeline

34 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Mar 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
May 18
Funding Round
Dec 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Funding Round
Jan 26
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DAVIES, Philippa

Active
Harmondsworth, West DraytonUB7 0GB
Born March 1985
Director
Appointed 19 May 2022

MORETON, Jeremy Richard

Active
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born October 1977
Director
Appointed 26 Mar 2020

SACO IGLESIAS, Jorge

Active
Harmondsworth, West DraytonUB7 0GB
Born November 1969
Director
Appointed 27 Jul 2023

SIERRA ALVAREZ, Salvador

Active
Harmondsworth, West DraytonUB7 0GB
Born May 1976
Director
Appointed 30 Oct 2023

STRAVER, Luke Alexander Michael

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 16 Mar 2015
Resigned 07 Jul 2020

ADAM, Emma Alexandra

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born November 1976
Director
Appointed 26 Mar 2020
Resigned 19 May 2022

CANDELA PEREZ, Fernando

Resigned
Harmondsworth, West DraytonUB7 0GB
Born October 1964
Director
Appointed 21 May 2021
Resigned 27 Jul 2023

DAVIES, Sian Louise

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born May 1973
Director
Appointed 27 Feb 2019
Resigned 26 Mar 2020

DAVIS, Zoe Faye

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born March 1973
Director
Appointed 26 Mar 2020
Resigned 30 Oct 2023

DE TORRES ZABALA, Ignacio Maria

Resigned
Waterside Haa2, HarmondsworthUB7 0GB
Born January 1957
Director
Appointed 15 Aug 2014
Resigned 24 Jan 2019

FRANCIS, William John

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born August 1962
Director
Appointed 11 May 2016
Resigned 12 Dec 2019

GIBBS, John Robert, Mr.

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born May 1968
Director
Appointed 12 Dec 2019
Resigned 31 Mar 2023

GUNNING, Stephen William Lawrence

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born March 1967
Director
Appointed 03 May 2018
Resigned 01 Feb 2020

HARRISON, Steven Joseph

Resigned
Betts Way, CrawleyRH10 9XY
Born April 1969
Director
Appointed 17 Jul 2017
Resigned 22 Feb 2018

LIN, Marcia Yor Ing

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born April 1971
Director
Appointed 22 Feb 2018
Resigned 26 Mar 2020

NAPIER, Rebecca Louise

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born May 1980
Director
Appointed 22 Feb 2018
Resigned 27 Feb 2019

NORMAN, Daniel Charles

Resigned
World Business Centre, Newall Road, HounslowTW6 2SF
Born December 1979
Director
Appointed 16 Mar 2015
Resigned 11 May 2016

PATTAR, Raghbir Singh

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born August 1971
Director
Appointed 11 May 2016
Resigned 17 Jul 2017

WINSTANLEY, Jude

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born July 1970
Director
Appointed 01 Feb 2020
Resigned 26 Mar 2020

Persons with significant control

1

Camino De La Munoza, Madrid

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

68

Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
1 April 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Sail Address Company With New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
13 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2014
NEWINCIncorporation