UKBizDB.co.uk

IFIC

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

This company is commonly known as Ific. The company was founded 29 years ago and was given the registration number 02980306. The firm's registered office is in VICTORS WAY, BARNET. You can find them at Bbk Registrars Ltd, 1 Beauchamp Court, Victors Way, Barnet, Herts. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:IFIC
Company Number:02980306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Bbk Registrars Ltd, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hubben, Dag Hammarskjolds Vag 38, Uppsala, Sweden, SE75237

Secretary31 July 2021Active
Botucatu School Of Medicine Sp Universit, Av. Prof. Mario Rubens Guimaraes Montene, Unesp Campus De Botucatu, Botucatu, Brazil, 18618687

Director24 May 2019Active
27022 Kannedy Road, Willow Beach, Canada, LOE 150

Director01 January 2022Active
Building 10, University Of Technology Sydney, 15 Broadway, Ultimo, Australia, 2007

Director01 January 2019Active
23, Shwifat, Fith Settlement, Egypt, 11568

Director01 January 2022Active
D&F Insititute Of Hygiene, Medical University Graz, Neue Stiftingtalstrasse 6, Graz, Austria, 8010

Director01 January 2023Active
House Number 16a, Banso Baptist Hospital, Residential Quarter, Kumbo, Cameroon, 09 NSO

Director01 January 2022Active
Hopitaux Universitaires De Strasbourg, Eoh (Uf1301), 3, Rue Koeberle, Strasbourg, France, 67000

Director24 May 2019Active
Hubben, Dag Hammarskjolds Vag 38, Uppsala, Sweden, SE75237

Director01 January 2020Active
No 12, Grigore Moisil, Cluj Napoca, Romania, 400499

Director01 January 2022Active
Department Of Microbiology, And Infection Control, Ground Floor,, Indraprastha Apollo Hospitals, Delhi, Sarita Vihar, South Delhi, India, IN110076

Director01 January 2023Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director01 January 2018Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary18 October 1994Active
9 Drumclogher Park, Ballyhanon, Portadown, BT63 5TW

Secretary01 January 2002Active
1508-5229, Dunbas Street West, Toronto, Canada, M9B 6L9

Secretary01 December 2011Active
Ain Shams University Specialized, Hospital, El-Khalifa, El-Mamoon Street, Cairo, Egypt,

Secretary01 January 2015Active
PO BOX 442, Pacaltsdorp 6534, Western Cape, Republic Of South Africa,

Secretary18 October 1994Active
Health Sciences Centre, 323 Prince Philip Drive, St John's Nl, Canada, A1B 3V6

Secretary01 January 2018Active
Sveaplan 6, Uppsala, Sweden, SE75236

Secretary01 December 2004Active
3857 West 24th Avenue, Vancouver, Canada,

Secretary01 February 2002Active
11 Triq Il Katakombi, Mosta, Malta,

Director02 January 2003Active
Rucalhue 18135 Lo Barnechea, Santiago, Chile, FOREIGN

Director01 January 2005Active
Department Of Hospital Epidemiology, Pasterova, Clinical Center Of Serbia, 11000 Belgrade, Serbia, 11000

Director01 January 2014Active
14, Floor Flat-B, 135 China Road Golden Valley Mansion, Hong Kong, China,

Director01 January 2012Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Director18 October 1994Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director18 October 1994Active
9 Drumclogher Park, Ballyhanon, Portadown, BT63 5TW

Director01 January 2002Active
Faculdade De Medicina De Botucatu, Distrito De Rubiao Junior, S/N, Botucatu, Brazil, 18618970

Director28 February 2018Active
2 Marlow Close, Chislehurst, BR7 6ND

Director01 January 2002Active
Department Of Clinical Diagnosis,, Southwest Hospital,, Chong Qing, China,

Director01 January 2005Active
217 Lewis Street, Duluth, Minnesota, Usa, 55803

Director01 January 2006Active
507, Balcadce, Lomas De Zamora, Buenos Aires, Argentina, 1832

Director01 January 2013Active
1508-5229 Dundas St West, Toronto, Ontario, Canada, M9B6L9

Director10 November 2006Active
Uppsala-Nas, Lugnesberg, Uppsala, Sweden, S75591

Director18 October 1994Active
Kaulstrasse 25-4, D-72119 Ammerbuck, Balen-Wuvttemberg, Germany,

Director01 January 1997Active

People with Significant Control

Mr Neil Andrew Wigglesworth
Notified on:01 January 2020
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Significant influence or control
Ms Teresa Bird Lee
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:American
Country of residence:United States
Address:Charleston Area Medical Center, 3200 Maccorkle Ave Se, West Virginia, United States, 25304
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-01-12Address

Change registered office address company with date old address new address.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-08-02Officers

Appoint person secretary company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.