Warning: file_put_contents(c/bee201202320df163a3580d55f1b055f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ifarm Management Ltd, CM12 9AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IFARM MANAGEMENT LTD

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

This company is commonly known as Ifarm Management Ltd. The company was founded 8 years ago and was given the registration number 09749684. The firm's registered office is in BILLERICAY. You can find them at Cumberland House, 129 High Street, Billericay, Essex. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:IFARM MANAGEMENT LTD
Company Number:09749684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Cumberland House, 129 High Street, Billericay, Essex, England, CM12 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Secretary26 August 2015Active
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director26 August 2015Active
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director08 December 2023Active
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director08 December 2023Active
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director26 August 2015Active
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director08 December 2023Active
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director01 November 2019Active
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director26 August 2015Active
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director01 April 2020Active
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director26 August 2015Active

People with Significant Control

Imperium Management Group Ltd
Notified on:10 May 2020
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Imperium Insurance Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 35 Great St. Helen's, London, England, EC3A 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Paul Bearman
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Cumberland House, 129 High Street, Billericay, England, CM12 9AH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-01-03Gazette

Gazette filings brought up to date.

Download
2024-01-02Accounts

Accounts with accounts type small.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type small.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-08-31Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Change account reference date company previous extended.

Download
2021-07-16Incorporation

Memorandum articles.

Download
2021-07-16Resolution

Resolution.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-05-20Miscellaneous

Legacy.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.