IFX GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIFX GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00853270
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IFX GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is IFX GROUP LIMITED located?

    Registered Office Address
    Park House
    16 Finsbury Circus
    EC2M 7EB London
    Undeliverable Registered Office AddressNo

    What were the previous names of IFX GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    IFX GROUP PLCAug 14, 2002Aug 14, 2002
    ZETTERS GROUP PUBLIC LIMITED COMPANYJul 01, 1965Jul 01, 1965

    What are the latest accounts for IFX GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for IFX GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Apr 12, 2017 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

    1 pagesAD03

    Annual return made up to Apr 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    3 pagesAA01

    Annual return made up to Apr 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Bibi Rahima Ally as a secretary on Mar 31, 2015

    2 pagesTM02

    Register(s) moved to registered office address Park House 16 Finsbury Circus London EC2M 7EB

    2 pagesAD04

    Full accounts made up to Mar 31, 2014

    11 pagesAA

    Annual return made up to Apr 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Termination of appointment of Simon Bird as a director

    1 pagesTM01

    Appointment of Mr Nigel Gordon Rose as a director

    2 pagesAP01

    Annual return made up to Apr 12, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Aug 17, 2012

    • Capital: GBP 1
    4 pagesSH19

    Who are the officers of IFX GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE, Nigel Gordon
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    Director
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    EnglandBritish149934960001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    British38963210007
    AMIN, Divya Bala
    51 Barn Hill
    HA9 9LL Wembley
    Middlesex
    Secretary
    51 Barn Hill
    HA9 9LL Wembley
    Middlesex
    British46941290002
    GIBBS, Adrian Charles
    5 Pomeroy Crescent
    WD2 5RZ Watford
    Hertfordshire
    Secretary
    5 Pomeroy Crescent
    WD2 5RZ Watford
    Hertfordshire
    British4260090001
    MILLWARD, Christopher Thomas Arnold
    6 Sandroyd Way
    KT11 2PS Cobham
    Surrey
    Secretary
    6 Sandroyd Way
    KT11 2PS Cobham
    Surrey
    British41857000002
    YARDLEY, Terence
    16 Lowood Court
    Farquhar Road
    SE19 1SN London
    Secretary
    16 Lowood Court
    Farquhar Road
    SE19 1SN London
    British24181220001
    BENNER, John
    59 Burnham Road
    Chingford
    E4 8PA London
    Director
    59 Burnham Road
    Chingford
    E4 8PA London
    British12655990001
    BINKS, Thomas Anthony
    Fernden Grange
    Fernden Lane
    GU27 3LA Haslemere
    Surrey
    Director
    Fernden Grange
    Fernden Lane
    GU27 3LA Haslemere
    Surrey
    United KingdomBritish68990910001
    BIRD, Simon Russell
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    Director
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    United KingdomBritish134544630001
    BLACHER, Allan
    21 Litchfield Way
    NW11 6NR London
    Director
    21 Litchfield Way
    NW11 6NR London
    British21495550001
    BLOOM, Alan
    8 Gills Avenue
    SS8 7RG Canvey Island
    Essex
    Director
    8 Gills Avenue
    SS8 7RG Canvey Island
    Essex
    British4249010001
    BROCKLEBANK, John Daniel, Mr.
    7 Kitson Road
    SW13 9HJ London
    Director
    7 Kitson Road
    SW13 9HJ London
    United KingdomBritish45142870001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritish780950001
    CLARKE, James Dudley Henderson
    18 Ashlyns Road
    CO13 9ET Frinton On Sea
    Essex
    Director
    18 Ashlyns Road
    CO13 9ET Frinton On Sea
    Essex
    United KingdomBritish4260100001
    COLLINS, Graham Leigh
    65 Rose Square The Bromptons
    Fulham Road
    SW3 6HP London
    Director
    65 Rose Square The Bromptons
    Fulham Road
    SW3 6HP London
    British69869190001
    COOKE, Clive
    Markham Street
    SW3 3NR London
    47
    Director
    Markham Street
    SW3 3NR London
    47
    British71880400004
    EASTERMAN, Steven John
    6 Carlton Close
    NW3 7UA London
    Director
    6 Carlton Close
    NW3 7UA London
    British4249000001
    HURST, Leslie Ronald
    4 Queens Walk
    Ealing
    W5 1TP London
    Director
    4 Queens Walk
    Ealing
    W5 1TP London
    British33231000002
    ISRAEL, Howard Julian
    3 Garden Court
    63 Holden Road
    N12 7DG London
    Director
    3 Garden Court
    63 Holden Road
    N12 7DG London
    British31861440001
    MACFARLANE, David Neil, Sir
    Beechwood 11 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    Director
    Beechwood 11 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    British66616360002
    MILLS, Adam Francis
    The Walton Canonry
    69 The Close
    SP1 2EN Salisbury
    Wiltshire
    Director
    The Walton Canonry
    69 The Close
    SP1 2EN Salisbury
    Wiltshire
    British4058810004
    NALDINI, Lorenzo
    Flat 142
    Sutherland Avenue
    W9 1HP London
    Director
    Flat 142
    Sutherland Avenue
    W9 1HP London
    United KingdomItalian99476930001
    REEVES, Steven Robert
    Lime Tree House 4 Lime Avenue
    Blackmore End
    AL4 8LG Wheathampstead
    Hertfordshire
    Director
    Lime Tree House 4 Lime Avenue
    Blackmore End
    AL4 8LG Wheathampstead
    Hertfordshire
    EnglandBritish58008420003
    ROMILLY, Charles Simon Eric
    2 De Vaux Place
    SP1 2SJ Salisbury
    Wiltshire
    Director
    2 De Vaux Place
    SP1 2SJ Salisbury
    Wiltshire
    UkBritish53574930002
    SHAW, Benjamin Howard
    24 Home Road
    SW11 3EZ London
    Director
    24 Home Road
    SW11 3EZ London
    Usa69362620002
    SPARKE, Jonathan
    Youngs Garden
    Burwash
    TN19 7BG Etchingham
    East Sussex
    Director
    Youngs Garden
    Burwash
    TN19 7BG Etchingham
    East Sussex
    British17620340001
    SPICER, Kaye
    Southways
    Dunton Road
    SS15 4BX Steeple View Laindon
    Essex
    Director
    Southways
    Dunton Road
    SS15 4BX Steeple View Laindon
    Essex
    British76600060001
    UPSDELL, Robert Stanley
    West Lodge Westfield Road
    HP9 1EF Beaconsfield
    Buckinghamshire
    Director
    West Lodge Westfield Road
    HP9 1EF Beaconsfield
    Buckinghamshire
    British36094270003
    WARNER, Edmond William
    Ennerdale Road
    TW9 3PE Richmond
    23
    Surrey
    United Kingdom
    Director
    Ennerdale Road
    TW9 3PE Richmond
    23
    Surrey
    United Kingdom
    EnglandBritish72392290014
    WELLESLEY, Garret Graham
    Ashbourne Manor
    SG12 8SZ Widford
    Hertfordshire
    Director
    Ashbourne Manor
    SG12 8SZ Widford
    Hertfordshire
    United KingdomBritish72352380003
    WOLLENBERG, Anthony Stephen
    6 Carlyle Close
    N2 0QU London
    Director
    6 Carlyle Close
    N2 0QU London
    EnglandBritish8811950001
    WOUDSTRA, Bret Shane
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    Director
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    United KingdomBritish136697760001
    YARDLEY, Terence
    16 Lowood Court
    Farquhar Road
    SE19 1SN London
    Director
    16 Lowood Court
    Farquhar Road
    SE19 1SN London
    British24181220001
    ZETTER, Carolyn Jane
    Pallingham Manor Farm
    Wisborough Green
    RH14 0EZ Billingshurst
    West Sussex
    Director
    Pallingham Manor Farm
    Wisborough Green
    RH14 0EZ Billingshurst
    West Sussex
    EnglandBritish4270040004
    ZETTER, Paul Isaac
    14 Tarnbrook Court
    Holbein Place
    SW1W 8NR London
    Director
    14 Tarnbrook Court
    Holbein Place
    SW1W 8NR London
    British4101260001

    Who are the persons with significant control of IFX GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    United Kingdom
    Apr 06, 2016
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02294980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IFX GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Dec 09, 1996
    Delivered On Dec 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 86-88 clerkenwell road london with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 13, 1996Registration of a charge (395)
    • Apr 28, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0