CompanyTrack
I

IEG GROUP LIMITED

Active Manchester

Non-trading company

2 employees Website
Environment, agriculture and waste Non-trading company
I

IEG GROUP LIMITED

Non-trading company

Founded 13 Sept 2021 Active Manchester, England 2 employees iegemea.com
Environment, agriculture and waste Non-trading company
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 9 Oct 2025
Net assets £-3.48M
Total assets £9.24M
Total Liabilities £12.72M
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Office (Droitwich)

Oak Park, Ryelands Lane, Elmley Lovett, Worcestershire, WR9 0QZ

Telephone

0129 925 1333

Credit Report

Discover IEG GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

-£3.48M

Total Liabilities

£12.72M

Turnover

N/A

Employees

2

Debt Ratio

138%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 42,587 Shares £38k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Jul 202442,587£38k£0.89

Officers

Officers

6 active 6 resigned
Status
Andrew George FraserDirectorBritishEngland6812 Jul 2024Active
John Paul ClarkeDirectorBritishUnited Kingdom4524 Nov 2021Active
Paul Philip TomlinsonDirectorBritishEngland6815 Oct 2021Active
Simon John WilkinsonDirectorBritishEngland6024 Nov 2021Active
Stephen Robert FerryDirectorBritishEngland5716 May 2024Active
Tim DarbyshireDirectorBritishEngland621 Nov 2022Active

Shareholders

Shareholders (19)

Vfs Trustees Limited As Trustee Of The Verras International Pension Plan 1002
1.8%
18,31924 Sept 2024
Vfs Trustees Limited As Trustee Of The Verras International Pension Plan 1000
1.4%
14,65624 Sept 2024
Vfs Trustees Limited As Trustee Of The Verras International Pension Plan 2012
0.0%
024 Sept 2024

Persons with Significant Control

Persons with Significant Control (3)

3 Active 3 Ceased

Ldc Gp Llp

United Kingdom

Active
Notified 24 Nov 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Paul Philip Tomlinson

British

Active
Notified 15 Oct 2021
Residence England
DOB June 1957
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ldc (managers) Limited

United Kingdom

Active
Notified 24 Nov 2021
Nature of Control
  • Significant Influence Or Control As Firm

Ldc (nominees) Limited (on Behalf Of Ldc X Lp)

Ceased 24 Nov 2021

Ceased

Gateley Incorporations Limited

Ceased 15 Oct 2021

Ceased

Ldc (nominees) Limited (on Behalf Of Ldc X Lp)

Ceased 24 Nov 2021

Ceased

Group Structure

Group Structure

LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
IEG GROUP LIMITED Current Company
AGILE APPLICATIONS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IEG4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IEG4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IEG GROUP EBT LIMITED united kingdom voting rights 75 to 100 percent as firm, appoint/remove directors as trust
IEG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
9 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-12 with updatesView(7 pages)
1 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(19 pages)
30 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(8 pages)
24 Sept 2024Confirmation StatementConfirmation statement made on 2024-09-12 with updatesView(5 pages)
9 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-12 with updates

1 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

30 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

24 Sept 2024 Confirmation Statement

Confirmation statement made on 2024-09-12 with updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-12 with updates

4 months ago on 9 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 1 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 30 Sept 2025

Annual accounts made up to 2023-12-31

1 years ago on 30 Sept 2024

Confirmation statement made on 2024-09-12 with updates

1 years ago on 24 Sept 2024