Company NameIEG Group Limited
Company StatusActive
Company Number13616885
CategoryPrivate Limited Company
Incorporation Date13 September 2021(2 years, 7 months ago)
Previous NamesEnsco 1433 Limited and Project Edge Bidco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Philip Tomlinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Slater Heelis Limited 86 Deansgate
Manchester
M3 2ER
Director NameMr John Paul Clarke
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameMr Jacob Alessandro Leone
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameMr Simon John Wilkinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Court Wilmslow Road
Alderley Edge
SK9 7QD
Director NameMr Tim Darbyshire
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Court Wilmslow Road
Alderley Edge
SK9 7QD
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2021(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameMr Nicholas Benson Kennedy
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2021(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court Wilmslow Road
Alderley Edge
SK9 7RR
Director NameMr William Riordan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2021(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Court Wilmslow Road
Alderley Edge
SK9 7QD
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2021(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2021(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered AddressQueens Court
Wilmslow Road
Alderley Edge
SK9 7QD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

24 November 2021Delivered on: 29 November 2021
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding

Filing History

5 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 September 2023Termination of appointment of William Riordan as a director on 31 August 2023 (1 page)
12 September 2023Registered office address changed from Queens Court Wilmslow Road Alderley Edge SK9 7RR England to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 12 September 2023 (1 page)
13 June 2023Appointment of Mr Tim Darbyshire as a director on 1 November 2022 (2 pages)
13 December 2022Termination of appointment of Nicholas Benson Kennedy as a director on 25 November 2022 (1 page)
10 October 2022Second filing of a statement of capital following an allotment of shares on 24 November 2021
  • GBP 12,001.00
(9 pages)
10 October 2022Second filing of Confirmation Statement dated 12 September 2022 (7 pages)
29 September 202212/09/22 Statement of Capital gbp 12001.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 10/10/2022.
(13 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 July 2022Change of details for Ldc Gp Llp as a person with significant control on 24 November 2021 (2 pages)
28 July 2022Notification of Ldc (Nominees) Limited (on Behalf of Ldc X Lp) as a person with significant control on 24 November 2021 (2 pages)
28 July 2022Cessation of Ldc Gp Llp as a person with significant control on 24 November 2021 (1 page)
6 May 2022Company name changed project edge bidco LIMITED\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-26
(3 pages)
21 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
10 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 24/11/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 December 2021Memorandum and Articles of Association (67 pages)
8 December 2021Change of share class name or designation (2 pages)
8 December 2021Sub-division of shares on 24 November 2021 (6 pages)
6 December 2021Current accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
6 December 2021Notification of Ldc Gp Llp as a person with significant control on 24 November 2021 (2 pages)
6 December 2021Appointment of Mr William Riordan as a director on 24 November 2021 (2 pages)
6 December 2021Notification of Ldc (Managers) Limited as a person with significant control on 24 November 2021 (2 pages)
6 December 2021Statement of capital following an allotment of shares on 24 November 2021
  • GBP 12,000
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2022.
(9 pages)
1 December 2021Appointment of Mr Nicholas Benson Kennedy as a director on 24 November 2021 (2 pages)
1 December 2021Appointment of Mr Simon John Wilkinson as a director on 24 November 2021 (2 pages)
1 December 2021Change of details for Mr Paul Philip Tomlinson as a person with significant control on 24 November 2021 (2 pages)
1 December 2021Appointment of Mr Jacob Alessandro Leone as a director on 24 November 2021 (2 pages)
30 November 2021Appointment of Mr John Paul Clarke as a director on 24 November 2021 (2 pages)
30 November 2021Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Queens Court Wilmslow Road Alderley Edge SK9 7RR on 30 November 2021 (1 page)
29 November 2021Registration of charge 136168850001, created on 24 November 2021 (52 pages)
18 October 2021Cessation of Gateley Incorporations Limited as a person with significant control on 15 October 2021 (1 page)
18 October 2021Termination of appointment of Gateley Secretaries Limited as a secretary on 15 October 2021 (1 page)
18 October 2021Termination of appointment of Gateley Incorporations Limited as a director on 15 October 2021 (1 page)
18 October 2021Appointment of Mr Paul Philip Tomlinson as a director on 15 October 2021 (2 pages)
18 October 2021Termination of appointment of Michael James Ward as a director on 15 October 2021 (1 page)
18 October 2021Notification of Paul Tomlinson as a person with significant control on 15 October 2021 (2 pages)
28 September 2021Company name changed ensco 1433 LIMITED\certificate issued on 28/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-27
(3 pages)
13 September 2021Incorporation
Statement of capital on 2021-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)