UKBizDB.co.uk

INVESTMENT FUNDS DIRECT GROUP LIMITED

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

This company is commonly known as Investment Funds Direct Group Limited. The company was founded 20 years ago and was given the registration number 05096461. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:INVESTMENT FUNDS DIRECT GROUP LIMITED
Company Number:05096461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:10 Fenchurch Avenue, London, England, EC3M 5AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fenchurch Avenue, London, England, EC3M 5AG

Corporate Secretary01 September 2020Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director26 September 2022Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director26 September 2022Active
Trimbridge House, Trim Street, Bath, BA1 1HB

Secretary11 April 2016Active
The Old Post Office, 33 High Street, Rode, BA2 0HT

Secretary06 April 2004Active
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB

Secretary07 April 2006Active
5 The Square, Wellow, Bath, BA2 8QE

Secretary23 June 2005Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Corporate Secretary15 July 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 April 2004Active
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB

Director16 November 2004Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director01 September 2020Active
55 Gracechurch Street, London, EC3V 0UF

Director22 November 2007Active
9 Palace Yard Mews, Bath, BA1 2NH

Director06 April 2004Active
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB

Director22 June 2010Active
4 Orchard Hill, Windlesham, GU20 6DB

Director01 November 2004Active
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB

Director25 March 2009Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director02 September 2016Active
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB

Director07 June 2013Active
Brookside House, The Street Chilcompton, Bath, BA3 4HB

Director13 April 2004Active
Longmeadow, 12 Hill Wootton Rd, Leek Wootton, Warwick, CV35 7QL

Director25 March 2009Active
9 Palace Yard Mews, Bath, BA1 2NH

Director07 October 2008Active
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB

Director07 April 2006Active
40 Fairfax Road, London, NW6 4HA

Director30 September 2005Active
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB

Director20 December 2007Active
55 Gracechurch Street, London, EC3V 0UF

Director20 December 2007Active
Trimbridge House, Trim Street, Bath, BA1 1HB

Director30 May 2018Active
Trimbridge House, Trim Street, United Kingdom, BA1 1HB

Director28 February 2017Active
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB

Director01 November 2009Active
Trimbridge House, Trim Street, United Kingdom, BA1 1HB

Director27 June 2018Active
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB

Director13 February 2012Active
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB

Director01 November 2009Active
2 Broadway Avenue, Henleaze, Bristol, BS9 4SU

Director06 April 2004Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director01 September 2020Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director30 May 2018Active
Beeson End Orchard, Beeson End Lane, Harpenden, AL5 2AB

Director22 November 2007Active

People with Significant Control

M&G Group Regulated Entity Holding Company Limited
Notified on:01 September 2020
Status:Active
Country of residence:England
Address:10, Fenchurch Avenue, London, England, EC3M 5AG
Nature of control:
  • Significant influence or control
Royal London Mutual Insurance Society Limited (The)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Gracechurch Street, London, United Kingdom, EC3V 0RL
Nature of control:
  • Significant influence or control
Wrap Ifa Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Fenchurch Avenue, London, England, EC3M 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Wrap Ifa Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Gracechurch Street, London, United Kingdom, EC3V 0RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-11Capital

Capital allotment shares.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-05-30Capital

Capital allotment shares.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-28Incorporation

Memorandum articles.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Capital

Capital allotment shares.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-02-17Officers

Change person director company with change date.

Download
2020-12-15Capital

Capital allotment shares.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.