Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IEG LTD
Company Information for

IEG LTD

LONDON, W1U 7EU,
Company Registration Number
02984897
Private Limited Company
Dissolved

Dissolved 2016-12-26

Company Overview

About Ieg Ltd
IEG LTD was founded on 1994-10-31 and had its registered office in London. The company was dissolved on the 2016-12-26 and is no longer trading or active.

Key Data
Company Name
IEG LTD
 
Legal Registered Office
LONDON
W1U 7EU
Other companies in TW16
 
Previous Names
IMPACT EUROPE GROUP LTD23/10/2003
LANYFAX GROUP LIMITED05/03/2003
LANYFAX UK LIMITED28/07/1998
Filing Information
Company Number 02984897
Date formed 1994-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-12-26
Type of accounts FULL
Last Datalog update: 2018-01-24 18:09:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IEG LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IEG LTD

Current Directors
Officer Role Date Appointed
JOHN ALLEN
Director 2013-10-25
EDWARD CHARLES PEREGRINE PHELPS COOK
Director 2012-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NEIL PORTER
Company Secretary 2012-12-03 2013-10-29
SIMON NEIL PORTER
Director 2012-12-03 2013-10-29
CHARLES DAVID STEWARD
Company Secretary 2005-02-04 2012-12-03
MOHAMMED AZAM
Director 2009-01-15 2012-12-03
MARK ALAN HUDSON
Director 2012-03-01 2012-12-03
CHARLES DAVID STEWARD
Director 2007-12-18 2012-12-03
MARK LAURENCE ROBINSON
Director 2006-03-23 2011-12-23
JULIAN BRIAN PHILLIPS
Director 2007-07-02 2010-09-24
OLE FREDRIKSEN
Director 2002-05-14 2010-07-01
FREDD CAUSEVIC
Director 2007-07-02 2010-05-31
MYLES EDWARD JAMES BRAY
Director 2009-01-15 2010-05-11
ALEC TITLER
Director 2004-11-16 2008-09-15
EWAN CAMPBELL KENNEDY
Director 2004-11-16 2007-04-18
EWAN CAMPBELL KENNEDY
Company Secretary 2001-05-15 2005-02-04
ROBERT DAVID GORTON
Director 2003-09-04 2004-11-16
ORVAR PARLING
Director 2002-05-14 2003-09-04
OLLE BACKMAN
Director 2000-12-01 2003-02-27
LARS-OLOF HJALMAR
Director 2002-05-14 2002-10-24
JUSTIN JONATHAN KENNINGTON
Director 1995-01-30 2002-05-14
TED SAMUELSSON
Director 2000-12-01 2002-05-14
JUSTIN JONATHAN KENNINGTON
Company Secretary 1995-01-30 2001-05-15
ELISABETH ANDERSSON
Director 1998-05-27 2000-12-01
KENTH ANDERSSON
Director 1995-01-30 2000-12-01
ARNE DALSLAAEN
Director 1999-06-02 2000-12-01
IVAR FORMO
Director 1999-10-14 2000-12-01
TOM NYSTED
Director 1998-05-27 1999-02-01
KJELL SIMONSEN
Director 1998-05-27 1999-02-01
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1994-10-31 1995-01-30
TRAVERS SMITH LIMITED
Nominated Director 1994-10-31 1995-01-30
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1994-10-31 1995-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALLEN IMPACT MARCOM ELEARNING LTD Director 2013-10-25 CURRENT 1990-04-01 Dissolved 2014-01-28
JOHN ALLEN IMPACT MARCOM AV LTD. Director 2013-10-25 CURRENT 1991-02-06 Dissolved 2014-01-31
JOHN ALLEN AVM EDUCATION LIMITED Director 2013-10-25 CURRENT 1988-05-31 Dissolved 2016-12-26
JOHN ALLEN HBHC LIMITED Director 2013-10-25 CURRENT 2006-09-21 Dissolved 2016-12-26
JOHN ALLEN IAV PROJECTS LTD Director 2013-10-25 CURRENT 1995-03-16 Dissolved 2016-12-26
JOHN ALLEN IMPACT MARCOM (UK) LTD Director 2013-10-25 CURRENT 1987-04-28 Dissolved 2016-12-26
JOHN ALLEN VC WORLD LIMITED Director 2013-10-25 CURRENT 2000-02-07 Dissolved 2016-12-26
JOHN ALLEN AVMI KINLY LTD Director 2013-10-25 CURRENT 1990-02-08 Active
JOHN ALLEN AVM LIMITED Director 2013-10-25 CURRENT 2005-12-20 Active
JOHN ALLEN AVMI GROUP LIMITED Director 2013-10-25 CURRENT 2012-03-20 Active
JOHN ALLEN AVM VISION INVESTMENTS LTD Director 2013-10-25 CURRENT 2012-03-20 Active
JOHN ALLEN IMPACT MARCOM LTD Director 2013-10-25 CURRENT 1974-04-09 Liquidation
EDWARD CHARLES PEREGRINE PHELPS COOK FOCUS 21 HOLDINGS LIMITED Director 2018-05-29 CURRENT 2008-05-23 Liquidation
EDWARD CHARLES PEREGRINE PHELPS COOK FOCUS 21 VISUAL COMMUNICATIONS LIMITED Director 2018-05-29 CURRENT 1998-04-28 Liquidation
EDWARD CHARLES PEREGRINE PHELPS COOK IMPACT MARCOM ELEARNING LTD Director 2012-12-03 CURRENT 1990-04-01 Dissolved 2014-01-28
EDWARD CHARLES PEREGRINE PHELPS COOK IMPACT MARCOM AV LTD. Director 2012-12-03 CURRENT 1991-02-06 Dissolved 2014-01-31
EDWARD CHARLES PEREGRINE PHELPS COOK IAV PROJECTS LTD Director 2012-12-03 CURRENT 1995-03-16 Dissolved 2016-12-26
EDWARD CHARLES PEREGRINE PHELPS COOK IMPACT MARCOM (UK) LTD Director 2012-12-03 CURRENT 1987-04-28 Dissolved 2016-12-26
EDWARD CHARLES PEREGRINE PHELPS COOK IMPACT MARCOM LTD Director 2012-12-03 CURRENT 1974-04-09 Liquidation
EDWARD CHARLES PEREGRINE PHELPS COOK AVMI GROUP LIMITED Director 2012-07-04 CURRENT 2012-03-20 Active
EDWARD CHARLES PEREGRINE PHELPS COOK AVM VISION INVESTMENTS LTD Director 2012-07-04 CURRENT 2012-03-20 Active
EDWARD CHARLES PEREGRINE PHELPS COOK VC WORLD LIMITED Director 2011-03-31 CURRENT 2000-02-07 Dissolved 2016-12-26
EDWARD CHARLES PEREGRINE PHELPS COOK AVM EDUCATION LIMITED Director 2008-07-01 CURRENT 1988-05-31 Dissolved 2016-12-26
EDWARD CHARLES PEREGRINE PHELPS COOK HBHC LIMITED Director 2008-07-01 CURRENT 2006-09-21 Dissolved 2016-12-26
EDWARD CHARLES PEREGRINE PHELPS COOK AVM LIMITED Director 2006-05-25 CURRENT 2005-12-20 Active
EDWARD CHARLES PEREGRINE PHELPS COOK AVMI KINLY LTD Director 2001-03-20 CURRENT 1990-02-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Painter and DecoratorStevenageDue to new success in securing a UK wide Fitout Framework with a large client, with roll out for the next 12 months. IEG Solutions are looking to bring in new2016-06-08
Teams of experienced painters requiredBurton-On-TrentWe require teams of experienced painters for a roll out contract on *nights* , must have a valid cscs card, own van essential, great rates of pay, good2016-05-20
experienced teams of painters requiredSheffieldWe require teams of experienced painters for a roll out contract on nights, must have a valid cscs card, own van essential, great rates of pay, good quality2016-05-20
Good Decorators requiredOxfordGood Decorators required for site work, retail fitout, experience in wallpaper hanging, good finisher. requirements: valid CSCS card, ppe, tools, transport.2016-04-30
Good Decorators requiredBicester TownBank holiday Monday Start. Good Decorators required for site work, retail fitout, experience in wallpaper hanging, good finisher....2016-04-30
Experienced DecoratorsLeicesterWe require teams of experienced decorators, you must have a good skill level, blue cscs card, be able to tape and joint an advantage, own tools, own van. You2016-03-11
Experienced DecoratorsSheffield*experienced self employed reliable painting and decorating teams required, must have own transport, cscs cards, tools, equipment. Long term contracts2016-01-28
Experienced painters and decoratorsLeicester*experienced self employed reliable painting and decorating teams required, must have own transport, cscs cards, tools, equipment. Long term contracts2016-01-28
PlasterersChesterfield*experienced self employed reliable plastering teams required, must have own transport, cscs cards, tools, equipment. Long term contracts for the right2016-01-17

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2016
2016-09-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2016
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM EUROPE HOUSE 170 WINDMILL ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7HB
2015-07-204.70DECLARATION OF SOLVENCY
2015-07-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0113/02/15 FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-25CAP-SSSOLVENCY STATEMENT DATED 24/06/14
2014-06-25SH20STATEMENT BY DIRECTORS
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-25SH1925/06/14 STATEMENT OF CAPITAL GBP 1
2014-06-25RES13REDUCTION OF SHARE PREMIUM ACCOUNT 24/06/2014
2014-06-25RES06REDUCE ISSUED CAPITAL 24/06/2014
2014-03-03AR0113/02/14 FULL LIST
2014-01-15AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-08AA01PREVSHO FROM 03/12/2013 TO 30/06/2013
2013-10-31TM02APPOINTMENT TERMINATED, SECRETARY SIMON PORTER
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PORTER
2013-10-31AP01DIRECTOR APPOINTED MR JOHN ALLEN
2013-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/12/12
2013-05-15AUDAUDITOR'S RESIGNATION
2013-05-10AUDAUDITOR'S RESIGNATION
2013-02-14AR0113/02/13 FULL LIST
2013-01-14AUDAUDITOR'S RESIGNATION
2013-01-02AUDAUDITOR'S RESIGNATION
2012-12-14AP03SECRETARY APPOINTED SIMON NEIL PORTER
2012-12-13RES01ADOPT ARTICLES 03/12/2012
2012-12-11AP01DIRECTOR APPOINTED EDWARD CHARLES PEREGRINE PHELPS COOK
2012-12-11AP01DIRECTOR APPOINTED MR SIMON NEIL PORTER
2012-12-11TM02APPOINTMENT TERMINATED, SECRETARY CHARLES STEWARD
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUDSON
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWARD
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AZAM
2012-12-11AA01PREVSHO FROM 31/12/2012 TO 03/12/2012
2012-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-19AR0113/10/12 FULL LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID STEWARD / 01/01/2012
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AP01DIRECTOR APPOINTED MR MARK ALAN HUDSON
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON
2011-10-24AR0113/10/11 FULL LIST
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0113/10/10 FULL LIST
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR OLE FREDRIKSEN
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PHILLIPS
2010-08-13AUDAUDITOR'S RESIGNATION
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDD CAUSEVIC
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MYLES BRAY
2010-05-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-30AR0113/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID STEWARD / 19/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAURENCE ROBINSON / 19/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BRIAN PHILLIPS / 19/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / OLE FREDRIKSEN / 19/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDD CAUSEVIC / 19/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES EDWARD JAMES BRAY / 19/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AZAM / 19/10/2009
2009-03-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16288aDIRECTOR APPOINTED MR MYLES EDWARD JAMES BRAY
2009-01-16288aDIRECTOR APPOINTED MR MOHAMMED AZAM
2008-10-22363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR ALEC TITLER
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IEG LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IEG LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUPPLEMENTAL DEED TO A DEBENTURE 2012-12-10 Satisfied INDIGO CAPITAL V SARL
DEBENTURE 2012-12-08 Satisfied HSBC BANK PLC
DEBENTURE 2010-04-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of IEG LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IEG LTD
Trademarks
We have not found any records of IEG LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IEG LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IEG LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IEG LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyIEG LIMITEDEvent Date2015-07-08
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings on 8 July 2015 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU, by 10 August 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 10 August 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/AVMI. Malcolm Cohen , Liquidator :
 
Initiating party Event Type
Defending partyIEG LIMITEDEvent Date2015-07-08
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU, on 12 September 2016 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/AVMI. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 8 July 2015 . Malcolm Cohen , Liquidator 29 July 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IEG LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IEG LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.