Background WavePink WaveYellow Wave

INDEPENDENT GOVERNANCE GROUP LIMITED (12031956)

INDEPENDENT GOVERNANCE GROUP LIMITED (12031956) is an active UK company. incorporated on 4 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INDEPENDENT GOVERNANCE GROUP LIMITED has been registered for 6 years. Current directors include BRADSHAW, Andrew David, GARFIELD, Chantel Athlene, HARDINGHAM, Catherine Eleanor and 1 others.

Company Number
12031956
Status
active
Type
ltd
Incorporated
4 June 2019
Age
6 years
Address
4th Floor, Cannon Place, London, EC4N 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRADSHAW, Andrew David, GARFIELD, Chantel Athlene, HARDINGHAM, Catherine Eleanor, MARTIN, Christopher Paul Vincent
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT GOVERNANCE GROUP LIMITED

INDEPENDENT GOVERNANCE GROUP LIMITED is an active company incorporated on 4 June 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INDEPENDENT GOVERNANCE GROUP LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12031956

LTD Company

Age

6 Years

Incorporated 4 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

GALA HOLDINGS LIMITED
From: 4 June 2019To: 28 June 2022
Contact
Address

4th Floor, Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

Westgate House 9 Holborn London EC1N 2LL England
From: 8 February 2023To: 1 May 2025
1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England
From: 15 July 2022To: 8 February 2023
1st Floor Buckhurst House 42-44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ United Kingdom
From: 4 June 2019To: 15 July 2022
Timeline

32 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jun 19
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
May 21
Funding Round
May 21
Funding Round
Jan 22
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Owner Exit
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Director Left
Nov 23
Director Left
May 24
Director Joined
Jun 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Feb 25
Director Joined
Apr 25
Director Left
May 25
Director Left
Jun 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BRADSHAW, Andrew David

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1974
Director
Appointed 02 Feb 2023

GARFIELD, Chantel Athlene

Active
78 Cannon Street, LondonEC4N 6HL
Born January 1980
Director
Appointed 31 Mar 2025

HARDINGHAM, Catherine Eleanor

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1977
Director
Appointed 17 Jun 2024

MARTIN, Christopher Paul Vincent

Active
78 Cannon Street, LondonEC4N 6HL
Born March 1965
Director
Appointed 04 Jun 2019

CC SECRETARIES LIMITED

Resigned
One Suffolk Way, SevenoaksTN13 1YL
Corporate secretary
Appointed 04 Jun 2019
Resigned 02 Feb 2023

CROFT, Rachel

Resigned
78 Cannon Street, LondonEC4N 6HL
Born July 1974
Director
Appointed 04 Jun 2019
Resigned 30 Sept 2025

EVANS, Mark

Resigned
78 Cannon Street, LondonEC4N 6HL
Born October 1965
Director
Appointed 04 Jun 2019
Resigned 08 May 2025

FRISBY, Helen Anne

Resigned
78 Cannon Street, LondonEC4N 6HL
Born August 1975
Director
Appointed 04 Jun 2019
Resigned 30 Sept 2025

KOTECHA, Hetal

Resigned
78 Cannon Street, LondonEC4N 6HL
Born August 1977
Director
Appointed 04 Jun 2019
Resigned 30 Sept 2025

LIVINGSTONE, Anthony

Resigned
78 Cannon Street, LondonEC4N 6HL
Born February 1971
Director
Appointed 02 Feb 2023
Resigned 02 May 2025

LOVELL, John Sinclair

Resigned
Cannon Place, LondonEC4N 6HL
Born January 1967
Director
Appointed 24 Apr 2020
Resigned 28 Nov 2023

SMITH, Brian Charles

Resigned
Cannon Place, LondonEC4N 6HL
Born September 1961
Director
Appointed 01 Jun 2020
Resigned 27 May 2024

VISAVADIA, Dinesh Chimanlal Jivan

Resigned
9 Holborn, LondonEC1N 2LL
Born July 1958
Director
Appointed 04 Jun 2019
Resigned 28 Feb 2025

WOOD, Janine Paula

Resigned
78 Cannon Street, LondonEC4N 6HL
Born March 1969
Director
Appointed 04 Jun 2019
Resigned 30 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
9 Holborn, LondonEC1N 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2023

Mr Christopher Paul Vincent Martin

Ceased
9 Holborn, LondonEC1N 2LL
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2019
Ceased 02 Feb 2023
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Resolution
10 February 2023
RESOLUTIONSResolutions
Memorandum Articles
9 February 2023
MAMA
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
8 February 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
4 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 June 2019
NEWINCIncorporation