Warning: file_put_contents(c/89388410d036edc676b630a044a8070b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Iaf Corporate Finance Llp, SW1H 0HW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IAF CORPORATE FINANCE LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iaf Corporate Finance Llp. The company was founded 18 years ago and was given the registration number OC318241. The firm's registered office is in LONDON. You can find them at Suite 1,, 77 Victoria Street, London, . This company's SIC code is None Supplied.

Company Information

Name:IAF CORPORATE FINANCE LLP
Company Number:OC318241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Suite 1,, 77 Victoria Street, London, England, SW1H 0HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1,, 77 Victoria Street, London, England, SW1H 0HW

Llp Designated Member28 November 2018Active
5, Alan Road, Wimbledon, London, United Kingdom, SW19 7PT

Corporate Llp Designated Member31 January 2009Active
5, Alan Road, London, United Kingdom, SW19 7PT

Corporate Llp Designated Member31 January 2009Active
40, Dukes Avenue, Chiswick, London, W4 2AE

Llp Designated Member31 January 2009Active
117, Jermyn Street, London, SW1Y 6HH

Llp Designated Member07 March 2006Active
117, Jermyn Street, London, SW1Y 6HH

Llp Designated Member07 March 2006Active
10, Longwood Drive, London, SW15 5DL

Llp Member23 March 2009Active
5, Alan Road, Wimbledon, London, SW19 7PT

Llp Member18 October 2010Active
Hill Farm, Stradishall, Newmarket, , CB8 8YR

Llp Member16 November 2006Active
Speargate House, St. Marys Road, Dinton, , SP3 5HH

Llp Member03 January 2008Active
4 Cray House, 47 Penfold Street, London, , NW8 8DR

Llp Member07 June 2007Active
35 Falcon Road, Hampton, , TW12 2RA

Llp Member05 November 2007Active
6 Witham Gardens, West Horndon, Brentwood, , CM13 3NH

Llp Member05 November 2007Active
Noordzeestraat 57, 2202 Hw Noordwijk, Netherlands,

Llp Member01 March 2008Active
Chelsea House, West Gate, London, , W5 1DR

Llp Member09 November 2006Active
5, Alan Road, Wimbledon, London, United Kingdom, SW19 7PT

Corporate Llp Member31 January 2009Active

People with Significant Control

Mrs Joanna Massie
Notified on:27 November 2020
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Suite 1,, 77 Victoria Street, London, England, SW1H 0HW
Nature of control:
  • Right to share surplus assets 75 to 100 percent limited liability partnership
The Estate Of David Laurence Massie
Notified on:07 March 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Suite 1,, 77 Victoria Street, London, England, SW1H 0HW
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Change account reference date limited liability partnership previous extended.

Download
2020-02-19Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-06-26Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-08-04Gazette

Gazette filings brought up to date.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Annual return

Annual return limited liability partnership with made up date.

Download
2016-04-12Accounts

Accounts with accounts type total exemption full.

Download
2015-03-10Annual return

Annual return limited liability partnership with made up date.

Download
2015-03-06Address

Change registered office address limited liability partnership with date old address new address.

Download
2015-03-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.