Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Ig Index LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Sep 7, 2012)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01190902
Global Intermediary ID
9EHPZ6.00009.ME.826
Record last updated
Thursday, April 24, 2025 12:30:58 PM UTC
Postal Code
EC4R 2YA
Charts
Visits
IG INDEX LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2013-10
2020-1
2020-2
2020-9
2021-5
2021-12
2022-11
2022-12
2023-2
2023-3
2023-12
2024-1
2024-5
2024-6
2024-8
2024-11
2024-12
2025-1
2025-2
0
1
2
3
4
Directors
Tony Lee
(born on May 15, 1961), 75 companies
Peter Geoffrey Hetherington
(born on Apr 4, 1969), 39 companies
Paul Richard Mainwaring
(born on Jul 10, 1963), 106 companies
June Yee Felix
(born on Nov 18, 1956), 8 companies
Jonathan Mark Noble
(born on Oct 5, 1973), 38 companies
Bridget Elizabeth Messer
, 37 companies
Charmaine Chow
, 48 companies
Charles Arthur Rozes
, 9 companies
Joanna Sian Nayler
, 7 companies
Malcolm John Le May
(born on Jan 24, 1958), 48 companies
Helen Claire Stevenson
(born on Nov 7, 1972), 16 companies
Sally-Ann Hibberd
, 15 companies
Gang Wu
(born on Mar 29, 1971), 25 companies
Rakesh Bhasin
(born on Nov 17, 1962), 9 companies
Robert Michael Mctighe
(born on Oct 17, 1953), 35 companies
Jonathan Paul Moulds
(born on May 17, 1965), 11 companies
Andrew Didham
(born on May 23, 1956), 24 companies
Lisa Anne Pollina
, 3 companies
Susan Skerritt
(born on Dec 14, 1971), 4 companies
Aurelia Azalea Gibbs
, 26 companies
Breon Thomas Corcoran
(born on Jul 28, 1971), 14 companies
Marieke Flament
, 5 companies
Clifford James Abrahams
(born on Feb 23, 1967), 23 companies
Filings
Document Type
Publication date
Download link
Registry
Dec 16, 2024
Appointment of a man as Chief Financial Officer and Director
Registry
Sep 18, 2024
Resignation of one Director (a man)
Registry
Jul 31, 2024
Resignation of one Director (a man) 1190...
Registry
Jul 4, 2024
Appointment of a man as Non-Executive Director and Director
Registry
Mar 13, 2024
Resignation of one Director (a man)
Registry
Jan 29, 2024
Appointment of a man as Director
Registry
Aug 29, 2023
Resignation of one Director (a woman)
Registry
Jul 17, 2023
Resignation of one Secretary (a woman)
Registry
Jul 17, 2023
Appointment of a woman as Secretary
Registry
Sep 22, 2021
Resignation of one Director (a woman)
Registry
Jul 9, 2021
Resignation of one Director (a woman) 1190...
Registry
Jul 9, 2021
Appointment of a woman
Registry
Mar 17, 2021
Appointment of a woman as Director
Registry
Jan 13, 2021
Eight appointments: 2 women and 6 men
Registry
Nov 12, 2020
Resignation of one Secretary (a woman)
Registry
Nov 12, 2020
Appointment of a woman as Secretary
Registry
Jun 1, 2020
Resignation of one Director (a man)
Registry
Jun 1, 2020
Appointment of a man as Director and Chief Financial Officer
Registry
Nov 14, 2019
Resignation of one Secretary (a man)
Registry
Nov 14, 2019
Appointment of a woman as Secretary
Registry
Dec 21, 2018
Three appointments: a man and 2 women,: a man and 2 women
Registry
Sep 26, 2018
Resignation of one Director (a man)
Registry
Jul 26, 2016
Appointment of a man as Director and Company Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jan 5, 2016
Appointment of a man as Secretary
Registry
Dec 11, 2012
Annual return
Registry
Dec 11, 2012
Resignation of one Director
Registry
Oct 11, 2012
Alteration to memorandum and articles
Financials
Sep 7, 2012
Annual accounts
Registry
Dec 16, 2011
Annual return
Registry
Dec 14, 2011
Appointment of a man as Director
Financials
Sep 6, 2011
Annual accounts
Registry
Aug 17, 2011
Resignation of one Director
Registry
Mar 31, 2011
Appointment of a woman as Secretary
Registry
Mar 31, 2011
Resignation of one Secretary
Registry
Dec 13, 2010
Auditor's letter of resignation
Registry
Dec 10, 2010
Auditor's letter of resignation 1190...
Registry
Nov 19, 2010
Annual return
Financials
Sep 9, 2010
Annual accounts
Registry
Aug 18, 2010
Appointment of a man as Director
Registry
Aug 6, 2010
Change of registered office address
Registry
Aug 6, 2010
Change of registered office address 1190...
Registry
Aug 3, 2010
Resignation of one Director
Registry
Aug 3, 2010
Resignation of one Director 1190...
Registry
Feb 23, 2010
Change of particulars for secretary
Registry
Oct 30, 2009
Annual return
Registry
Oct 30, 2009
Change of particulars for director
Registry
Oct 27, 2009
Change of particulars for director 1190...
Registry
Oct 27, 2009
Change of particulars for director
Registry
Oct 27, 2009
Change of particulars for director 1190...
Financials
Oct 26, 2009
Annual accounts
Registry
Sep 11, 2009
Rereg pri-plc
Registry
Sep 11, 2009
Memorandum and articles - used in re-registration
Registry
Sep 11, 2009
Re-registration of a company from public to private with a change of name
Registry
Sep 11, 2009
Application by a public company for re-registration as a private company
Registry
Oct 29, 2008
Annual return
Financials
Sep 2, 2008
Annual accounts
Registry
Jan 21, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jan 11, 2008
Annual return
Registry
Nov 9, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 9, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 1190...
Financials
Sep 7, 2007
Annual accounts
Financials
Jan 29, 2007
Annual accounts 1190...
Registry
Jan 12, 2007
Appointment of a secretary
Registry
Jan 11, 2007
Resignation of a secretary
Registry
Dec 22, 2006
Particulars of a mortgage or charge
Registry
Oct 27, 2006
Annual return
Registry
Oct 20, 2006
Appointment of a director
Registry
Oct 20, 2006
Resignation of a director
Registry
Aug 15, 2006
Notice of change of directors or secretaries or in their particulars
Registry
May 4, 2006
Appointment of a secretary
Registry
May 4, 2006
Resignation of a secretary
Financials
Mar 6, 2006
Annual accounts
Registry
Jan 4, 2006
Annual return
Registry
Jun 30, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 11, 2005
Particulars of a mortgage or charge
Registry
Dec 11, 2004
Annual return
Financials
Oct 18, 2004
Annual accounts
Registry
Jul 22, 2004
Resignation of a director
Registry
Jul 22, 2004
Resignation of a director 1190...
Registry
Jul 22, 2004
Resignation of a director
Registry
Jul 22, 2004
Resignation of a director 1190...
Registry
Jul 22, 2004
Resignation of a director
Registry
May 27, 2004
Resignation of a director 1190...
Registry
May 17, 2004
Resignation of a director
Financials
Nov 18, 2003
Annual accounts
Registry
Nov 11, 2003
Annual return
Registry
Sep 18, 2003
Particulars of a mortgage or charge
Registry
Sep 17, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 17, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 1190...
Registry
Sep 16, 2003
Resignation of a director
Registry
Sep 16, 2003
Resignation of a director 1190...
Registry
Sep 16, 2003
Resignation of a director
Registry
Jun 26, 2003
Resignation of a director 1190...
Registry
Jun 25, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 18, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 19, 2003
Appointment of a director
Registry
Mar 17, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 8, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves 1190...
Registry
Feb 10, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Companies with similar name
Us Ig Corporate Bond Index Fund
Ig Limited
Ig, SA
Index Limited
Index Scp
Index Limited
Index Sa
Index Ltd
Index Corporation
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)