Background WavePink WaveYellow Wave

IBG FUNDING LIMITED (12892351)

IBG FUNDING LIMITED (12892351) is an active UK company. incorporated on 21 September 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IBG FUNDING LIMITED has been registered for 5 years. Current directors include WATSON, Toby Clive Sutherland, WHITE, Giles Alistair.

Company Number
12892351
Status
active
Type
ltd
Incorporated
21 September 2020
Age
5 years
Address
2 St. James's Street, London, SW1A 1EF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WATSON, Toby Clive Sutherland, WHITE, Giles Alistair
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBG FUNDING LIMITED

IBG FUNDING LIMITED is an active company incorporated on 21 September 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IBG FUNDING LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12892351

LTD Company

Age

5 Years

Incorporated 21 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

2 St. James's Street London, SW1A 1EF,

Previous Addresses

112 Jermyn Street London SW1Y 6LS England
From: 21 September 2020To: 12 July 2023
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Sept 21
New Owner
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WATSON, Toby Clive Sutherland

Active
St. James's Street, LondonSW1A 1EF
Born July 1972
Director
Appointed 10 Mar 2021

WHITE, Giles Alistair

Active
St. James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 21 Sept 2020

WATSON, Toby Clive Sutherland

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1982
Director
Appointed 08 Mar 2021
Resigned 08 Mar 2021

WEBB, James Neil

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1964
Director
Appointed 21 Sept 2020
Resigned 17 Jun 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Toby Clive Sutherland Watson

Active
St. James's Street, LondonSW1A 1EF
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2022

Mr James Neil Webb

Ceased
Jermyn Street, LondonSW1Y 6LS
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Sept 2020
Ceased 17 Jun 2022

Mr Giles Alistair White

Active
St. James's Street, LondonSW1A 1EF
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 January 2026
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 January 2026
AAMDAAMD
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Incorporation Company
21 September 2020
NEWINCIncorporation