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.
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 | : |
|
Registered Address | : | 10 Fenchurch Avenue, London, England, EC3M 5AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fenchurch Avenue, London, England, EC3M 5AG | Corporate Secretary | 01 September 2020 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 26 September 2022 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 26 September 2022 | Active |
Trimbridge House, Trim Street, Bath, BA1 1HB | Secretary | 11 April 2016 | Active |
The Old Post Office, 33 High Street, Rode, BA2 0HT | Secretary | 06 April 2004 | Active |
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB | Secretary | 07 April 2006 | Active |
5 The Square, Wellow, Bath, BA2 8QE | Secretary | 23 June 2005 | Active |
55, Gracechurch Street, London, United Kingdom, EC3V 0RL | Corporate Secretary | 15 July 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 April 2004 | Active |
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB | Director | 16 November 2004 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Director | 01 September 2020 | Active |
55 Gracechurch Street, London, EC3V 0UF | Director | 22 November 2007 | Active |
9 Palace Yard Mews, Bath, BA1 2NH | Director | 06 April 2004 | Active |
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB | Director | 22 June 2010 | Active |
4 Orchard Hill, Windlesham, GU20 6DB | Director | 01 November 2004 | Active |
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB | Director | 25 March 2009 | Active |
55, Gracechurch Street, London, United Kingdom, EC3V 0RL | Director | 02 September 2016 | Active |
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB | Director | 07 June 2013 | Active |
Brookside House, The Street Chilcompton, Bath, BA3 4HB | Director | 13 April 2004 | Active |
Longmeadow, 12 Hill Wootton Rd, Leek Wootton, Warwick, CV35 7QL | Director | 25 March 2009 | Active |
9 Palace Yard Mews, Bath, BA1 2NH | Director | 07 October 2008 | Active |
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB | Director | 07 April 2006 | Active |
40 Fairfax Road, London, NW6 4HA | Director | 30 September 2005 | Active |
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB | Director | 20 December 2007 | Active |
55 Gracechurch Street, London, EC3V 0UF | Director | 20 December 2007 | Active |
Trimbridge House, Trim Street, Bath, BA1 1HB | Director | 30 May 2018 | Active |
Trimbridge House, Trim Street, United Kingdom, BA1 1HB | Director | 28 February 2017 | Active |
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB | Director | 01 November 2009 | Active |
Trimbridge House, Trim Street, United Kingdom, BA1 1HB | Director | 27 June 2018 | Active |
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB | Director | 13 February 2012 | Active |
Trimbridge House, Trim Street, Bath, United Kingdom, BA1 1HB | Director | 01 November 2009 | Active |
2 Broadway Avenue, Henleaze, Bristol, BS9 4SU | Director | 06 April 2004 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Director | 01 September 2020 | Active |
55, Gracechurch Street, London, United Kingdom, EC3V 0RL | Director | 30 May 2018 | Active |
Beeson End Orchard, Beeson End Lane, Harpenden, AL5 2AB | Director | 22 November 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Capital | Capital allotment shares. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Capital | Capital allotment shares. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Capital | Capital allotment shares. | Download |
2021-06-28 | Resolution | Resolution. | Download |
2021-06-28 | Incorporation | Memorandum articles. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Capital | Capital allotment shares. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2020-12-15 | Capital | Capital allotment shares. | Download |
2020-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.