Background WavePink WaveYellow Wave

IEG HOLDINGS LIMITED (09914449)

IEG HOLDINGS LIMITED (09914449) is an active UK company. incorporated on 14 December 2015. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IEG HOLDINGS LIMITED has been registered for 10 years. Current directors include FERRY, Stephen Robert, TOMLINSON, Paul Philip.

Company Number
09914449
Status
active
Type
ltd
Incorporated
14 December 2015
Age
10 years
Address
Christian Douglass Accountants Limited 2 Jordan Street, Manchester, M15 4PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERRY, Stephen Robert, TOMLINSON, Paul Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IEG HOLDINGS LIMITED

IEG HOLDINGS LIMITED is an active company incorporated on 14 December 2015 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IEG HOLDINGS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09914449

LTD Company

Age

10 Years

Incorporated 14 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester, M15 4PY,

Previous Addresses

Queens Court Wilmslow Road Alderley Edge SK9 7QD England
From: 27 September 2024To: 1 October 2025
C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER England
From: 14 May 2021To: 27 September 2024
C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER United Kingdom
From: 14 December 2015To: 14 May 2021
Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Funding Round
Dec 16
Capital Reduction
May 18
Funding Round
Jun 18
Share Buyback
Jun 18
Funding Round
Sept 21
Share Issue
Nov 21
Loan Secured
Nov 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Oct 24
Director Left
Feb 26
7
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FERRY, Stephen Robert

Active
2 Jordan Street, ManchesterM15 4PY
Born January 1969
Director
Appointed 11 Jul 2024

TOMLINSON, Paul Philip

Active
2 Jordan Street, ManchesterM15 4PY
Born June 1957
Director
Appointed 14 Dec 2015

BURCHILL, Kenneth Lewis

Resigned
86 Deansgate, ManchesterM3 2ER
Born May 1957
Director
Appointed 28 Jul 2016
Resigned 24 Nov 2021

DARBYSHIRE, Tim

Resigned
2 Jordan Street, ManchesterM15 4PY
Born June 1963
Director
Appointed 11 Jul 2024
Resigned 31 Dec 2025

TOMLINSON, Kevin William

Resigned
Wilmslow Road, Alderley EdgeSK9 7QD
Born June 1960
Director
Appointed 28 Jul 2016
Resigned 31 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Courthill House, WilmslowSK9 5AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021

Mr Paul Philip Tomlinson

Ceased
86 Deansgate, ManchesterM3 2ER
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Resolution
10 December 2021
RESOLUTIONSResolutions
Memorandum Articles
10 December 2021
MAMA
Capital Name Of Class Of Shares
8 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 December 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
24 November 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
4 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 June 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 May 2018
SH06Cancellation of Shares
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Resolution
21 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Incorporation Company
14 December 2015
NEWINCIncorporation