This company is commonly known as Ifs Holdings Ltd. The company was founded 24 years ago and was given the registration number 03819495. The firm's registered office is in LONDON. You can find them at 7-10 Chandos Street, , London, . This company's SIC code is 70221 - Financial management.
Name | : | IFS HOLDINGS LTD |
---|---|---|
Company Number | : | 03819495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-10 Chandos Street, London, England, W1G 9DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14th Floor, 33 Cavendish Square, London, England, W1G 0PW | Corporate Secretary | 04 August 1999 | Active |
7, Cotman Close, London, England, NW11 6QD | Director | 27 July 2004 | Active |
7, Cotman Close, London, England, NW11 6QD | Director | 02 October 2009 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 04 August 1999 | Active |
Flat 2 29 Ladbroke Gardens, London, W11 2PY | Director | 04 August 1999 | Active |
4 Grosvenor Road, London, W7 1HJ | Director | 04 October 2000 | Active |
87 Wood Vale, London, N10 3DL | Director | 04 August 1999 | Active |
7-10, Chandos Street, London, England, W1G 9DQ | Director | 20 October 2000 | Active |
22 West Heath Avenue, London, NW11 7QL | Director | 04 October 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 04 August 1999 | Active |
Mrs Sonia Regina Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Cotman Close, London, England, NW11 6QD |
Nature of control | : |
|
Mr Maurice Roy Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Cotman Close, London, England, NW11 6QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Change corporate secretary company with change date. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Officers | Change person director company with change date. | Download |
2018-11-16 | Officers | Change person director company with change date. | Download |
2018-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Officers | Change person director company with change date. | Download |
2017-10-23 | Officers | Change person director company with change date. | Download |
2017-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.