UKBizDB.co.uk

IFS SECRETARIES LIMITED

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

This company is commonly known as Ifs Secretaries Limited. The company was founded 30 years ago and was given the registration number 02884983. The firm's registered office is in LONDON. You can find them at 7-10 Chandos Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IFS SECRETARIES LIMITED
Company Number:02884983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7-10 Chandos Street, London, England, W1G 9DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, England, W1G 0PW

Director31 December 2021Active
14th Floor, 33 Cavendish Square, London, England, W1G 0PW

Secretary23 December 1993Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary23 December 1993Active
Flat 2 29 Ladbroke Gardens, London, W11 2PY

Director14 July 2003Active
14th Floor, 33 Cavendish Square, London, England, W1G 0PW

Director23 December 1993Active
Centuria 100, Saint Pauls Road, London, N1 2QP

Director07 October 1999Active
14th Floor, 33 Cavendish Square, London, England, W1G 0PW

Director23 December 1993Active
The Limes Sampson Park, Binfield, Bracknell, RG42 4BN

Director23 December 1993Active
2 Hillside Grove, Mill Hill, London, NW7 2LR

Director23 December 1993Active
8 Scholars Road, London, SW12 0PG

Director30 October 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director23 December 1993Active

People with Significant Control

Mr Dmitry Zapol
Notified on:31 December 2021
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:14th Floor, 33 Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Giselle Lucienne Elizabeth Jane Peters
Notified on:09 October 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:14th Floor, 33 Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Maurice Roy Saunders
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:14th Floor, 33 Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type dormant.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Accounts

Accounts with accounts type dormant.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Termination secretary company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-11-25Address

Move registers to registered office company with new address.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Address

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

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Accounts

Accounts with accounts type dormant.

Download
2019-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type dormant.

Download
2018-11-16Persons with significant control

Change to a person with significant control.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.