IFG FINANCIAL SERVICES LIMITED

IFG FINANCIAL SERVICES LIMITED

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

    Company NameIFG FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01066778
    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 IFG FINANCIAL SERVICES LIMITED?

    • Administration of financial markets (66110) / Financial and insurance activities

    Where is IFG FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    1 Gresham Street
    EC2V 7BX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IFG FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    IFG LIFE & PENSIONS LIMITEDMay 01, 1997May 01, 1997
    D.N. SLATER ASSOCIATES LIMITEDAug 18, 1972Aug 18, 1972

    What are the latest accounts for IFG FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for IFG FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mrs Kathryn Elizabeth Purves as a director on Apr 04, 2019

    2 pagesAP01

    Termination of appointment of Richard Andrew Beale as a director on Apr 04, 2019

    1 pagesTM01

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Appointment of Mrs Vinotha Kamala Anthony as a secretary on Jan 24, 2018

    2 pagesAP03

    Termination of appointment of Lisa Annette Rodriguez as a secretary on Jan 23, 2018

    1 pagesTM02

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Termination of appointment of Clifford Spencer Jones as a director on Dec 31, 2016

    1 pagesTM01

    Appointment of Ms Lisa Annette Rodriguez as a secretary on Jan 01, 2017

    2 pagesAP03

    Termination of appointment of Clifford Spencer Jones as a secretary on Dec 31, 2016

    1 pagesTM02

    Registered office address changed from Trinity House Anderson Road Swavesey Cambridgeshire CB24 4UQ to 1 Gresham Street London EC2V 7BX on Jan 03, 2017

    1 pagesAD01

    Appointment of Mrs Mary Gangemi as a director on Dec 14, 2016

    2 pagesAP01

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Nov 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 1
    SH01

    Resignation of an auditor

    2 pagesAA03

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Appointment of Mr Clifford Spencer Jones as a director on Apr 07, 2015

    2 pagesAP01

    Who are the officers of IFG FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTHONY, Vinotha Kamala
    Gresham Street
    EC2V 7BX London
    1
    England
    Secretary
    Gresham Street
    EC2V 7BX London
    1
    England
    242845200001
    GANGEMI, Mary
    Gresham Street
    EC2V 7BX London
    1
    England
    Director
    Gresham Street
    EC2V 7BX London
    1
    England
    United KingdomAustralian,British220973260001
    PURVES, Kathryn Elizabeth
    Gresham Street
    EC2V 7BX London
    1
    England
    Director
    Gresham Street
    EC2V 7BX London
    1
    England
    United KingdomBritish98017050003
    BURGON, Terence
    32a Mill Road Buckden
    PE18 9SS Huntingdon
    Cambridgeshire
    Secretary
    32a Mill Road Buckden
    PE18 9SS Huntingdon
    Cambridgeshire
    British3508630001
    ELSTUB, John Peter
    20 Blenheim Drive
    St Ives
    PE17 6UW Huntingdon
    Cambridgeshire
    Secretary
    20 Blenheim Drive
    St Ives
    PE17 6UW Huntingdon
    Cambridgeshire
    British39253950001
    FAIRHURST, Susan Joanna
    29 Ennerdale Close
    PE29 6UU Huntingdon
    Cambridgeshire
    Secretary
    29 Ennerdale Close
    PE29 6UU Huntingdon
    Cambridgeshire
    British69824430001
    FRY, Jonathan Edward Leighton
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    Secretary
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    British47278320001
    JONES, Clifford Spencer
    Gresham Street
    EC2V 7BX London
    1
    England
    Secretary
    Gresham Street
    EC2V 7BX London
    1
    England
    196538620001
    MOORE, Nigel John
    18 Doddenhill Close
    CB10 2EQ Saffron Walden
    Essex
    Secretary
    18 Doddenhill Close
    CB10 2EQ Saffron Walden
    Essex
    British52716000001
    RODRIGUEZ, Lisa Annette
    Gresham Street
    EC2V 7BX London
    1
    England
    Secretary
    Gresham Street
    EC2V 7BX London
    1
    England
    221610980001
    SLATER, David Norman
    The White House 250 Thorpe Road
    PE3 6LW Peterborough
    Cambridgeshire
    Secretary
    The White House 250 Thorpe Road
    PE3 6LW Peterborough
    Cambridgeshire
    British16975330001
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Secretary
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    British81703720005
    BEALE, Richard Andrew
    23 Church Street
    PE7 3RF Stilton
    Cambridgeshire
    Director
    23 Church Street
    PE7 3RF Stilton
    Cambridgeshire
    United KingdomBritish107280260002
    BOGARD, Mark Alexander
    Flat 1 11 Eton Avenue
    NW3 3EL London
    Director
    Flat 1 11 Eton Avenue
    NW3 3EL London
    EnglandBritish101849780001
    BUCKSEY, Paul Martin
    20 Malthouse Lane
    Ramsey
    PE26 1SQ Huntingdon
    Cambridgeshire
    Director
    20 Malthouse Lane
    Ramsey
    PE26 1SQ Huntingdon
    Cambridgeshire
    British68497900001
    BURGON, Terence
    32a Mill Road Buckden
    PE18 9SS Huntingdon
    Cambridgeshire
    Director
    32a Mill Road Buckden
    PE18 9SS Huntingdon
    Cambridgeshire
    British3508630001
    DAWSON, Eldon Stevenson
    Carrara Cottage High Street
    Rattlesden
    IP30 0SB Bury St Edmunds
    Suffolk
    Director
    Carrara Cottage High Street
    Rattlesden
    IP30 0SB Bury St Edmunds
    Suffolk
    Irish31390340001
    DEW, Douglas
    21 Scrolans
    St Ives
    PE17 4SF Huntingdon
    Cambridgeshire
    Director
    21 Scrolans
    St Ives
    PE17 4SF Huntingdon
    Cambridgeshire
    British62029210001
    FRY, Jonathan Edward Leighton
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    Director
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    United KingdomBritish47278320001
    GEESON, Christopher John
    12 Mill Quay
    London Road
    PE27 5GT St Ives
    Cambridgeshire
    Director
    12 Mill Quay
    London Road
    PE27 5GT St Ives
    Cambridgeshire
    British103783860001
    HAYES, Richard George
    Truddor Grange Newtownmountkennedy
    Co Wicklow
    IRISH Ireland
    Director
    Truddor Grange Newtownmountkennedy
    Co Wicklow
    IRISH Ireland
    IrelandIrish168730590001
    JONES, Clifford Spencer
    Gresham Street
    EC2V 7BX London
    1
    England
    Director
    Gresham Street
    EC2V 7BX London
    1
    England
    United KingdomBritish105862690002
    LYNCH, Donal
    271 The Meadows West
    Belgard Heights
    IRISH Dublin
    24
    Director
    271 The Meadows West
    Belgard Heights
    IRISH Dublin
    24
    British80709680001
    MOORE, Nigel John
    18 Doddenhill Close
    CB10 2EQ Saffron Walden
    Essex
    Director
    18 Doddenhill Close
    CB10 2EQ Saffron Walden
    Essex
    British52716000001
    PEMBERTON, Jonathan Adam
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    Director
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    British52894880001
    RHODES, Roger Philip
    School House
    Mill Street Houghton
    PE17 2AZ Huntingdon
    Cambridgeshire
    Director
    School House
    Mill Street Houghton
    PE17 2AZ Huntingdon
    Cambridgeshire
    British67428610001
    SARGISSON, Timothy Charles
    Jaspers Cottage
    Patmore Heath
    SG11 2LY Albury
    Hertfordshire
    Director
    Jaspers Cottage
    Patmore Heath
    SG11 2LY Albury
    Hertfordshire
    United KingdomBritish80406220002
    SIMONS, Peter
    57 Speldhurst Road
    W4 1BY London
    Director
    57 Speldhurst Road
    W4 1BY London
    EnglandIrish81901620001
    SLATER, David Norman
    The White House 250 Thorpe Road
    PE3 6LW Peterborough
    Cambridgeshire
    Director
    The White House 250 Thorpe Road
    PE3 6LW Peterborough
    Cambridgeshire
    British16975330001
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Director
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    United KingdomBritish81703720005

    Who are the persons with significant control of IFG FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ifg Uk Holdings Limited
    Buckingway Business Park, Anderson Road
    Swavesey
    CB24 4UQ Cambridge
    Trinity House
    England
    Apr 06, 2016
    Buckingway Business Park, Anderson Road
    Swavesey
    CB24 4UQ Cambridge
    Trinity House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Of Companies England & Wales
    Registration Number06033126
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IFG FINANCIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and charge
    Created On Jun 01, 2001
    Delivered On Jun 19, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities, whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever of the company to the chargee
    Short particulars
    By way of first legal mortgage all estates or interests in the freehold,leasehold and other immovable property known as unit 2,plot 6,buckingham business park swavesey cambridgeshire the entire plot 6 being registered under title number CB232038 and the rent and the proceeds of sale thereof and all buildings and trade and other fixtures on any such property belonging to or charged to the chargor by way of first fixed charge all plant and machinery owned by the chargor both present and future situated on or at the legally mortgaged property.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 19, 2001Registration of a charge (395)
    • Jan 04, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Feb 12, 2014Satisfaction of a charge (MR04)
    Charge
    Created On Apr 09, 2001
    Delivered On Apr 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    First legal mortgage over all estates or interests in the freehold,leasehold and other immovable property known as (a) berkley jacobs house,laser quay development,culpeper close,frindsbury,rochester,kent; t/no K694238; (b) 54 queen anne street and 10A marylebone mews,st.marylebone,westminster,london; t/no LN127901; all rent and the proceeds of sale thereof and all buildings,trade and other fixtures thereon; first fixed charge over all right,title,interest and benefit to and under the contract to purchase the property known as unit 2,plot 6,buckingham business park,swavesey,cambridgeshire t/n CB232038; all fixed plant machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 21, 2001Registration of a charge (395)
    • Nov 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 07, 1999
    Delivered On Oct 08, 1999
    Satisfied
    Amount secured
    The sum of £1,500,000.00. all monies due or to become due from the company to the chargee on any account whatsoever.
    Short particulars
    The leasehold property situated at 54 queen anne street and 10A marylebone mews london W.1.
    Persons Entitled
    • Ulster Bank PLC and Ulster Bank Markets Limited
    Transactions
    • Oct 08, 1999Registration of a charge (395)
    • Apr 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Feb 12, 2014Satisfaction of a charge (MR04)
    Charge on renewal commission
    Created On Dec 30, 1997
    Delivered On Jan 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The renewal commission received by the company/businesses carried on by santhouse whittington consulting actuaries, santhouse whittington (documentation services), santhouse whittington financial services limited and or santhouse whittington (documentation and computer adminsitration) limited arising agencies listed in the share acquisition agreement dated 7 november 1997. see the mortgage charge document for full details.
    Persons Entitled
    • Sagitas Ag
    • Jane Whittington
    • Reredos Corporation
    • David Whittington
    Transactions
    • Jan 08, 1998Registration of a charge (395)
    • Nov 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Feb 06, 1997
    Delivered On Feb 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Floating cjharge all undertaking property and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Limited
    • Ulster Bank Markets Limited
    Transactions
    • Feb 20, 1997Registration of a charge (395)
    • May 12, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Feb 12, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 09, 1989
    Delivered On Nov 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from david norman slater and carol slater(as trustees of the dns pension scheme) to the chargee on any account whatsoever.
    Short particulars
    F/Hold property k/as unit b meadow lane,st. Ives, cambridgeshire. Title no. Cb 102481 together with all buildings & fixtures thereon. Assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 16, 1989Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 09, 1989
    Delivered On Nov 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property k/as unit b meadow lane, st. Ives, cambridgeshire. Title no. Cb 102481 together with all buildings & fixtures thereon. Assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 16, 1989Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 07, 1988
    Delivered On Nov 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Office unit at meadow lane, st ives, cambridgeshire assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 19, 1988Registration of a charge
    • May 04, 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