IFG FINANCIAL SERVICES LIMITED
Overview
| Company Name | IFG FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01066778 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IFG FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IFG LIFE & PENSIONS LIMITED | May 01, 1997 | May 01, 1997 |
| D.N. SLATER ASSOCIATES LIMITED | Aug 18, 1972 | Aug 18, 1972 |
What are the latest accounts for IFG FINANCIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for IFG FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mrs Kathryn Elizabeth Purves as a director on Apr 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Andrew Beale as a director on Apr 04, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Appointment of Mrs Vinotha Kamala Anthony as a secretary on Jan 24, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lisa Annette Rodriguez as a secretary on Jan 23, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Termination of appointment of Clifford Spencer Jones as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Lisa Annette Rodriguez as a secretary on Jan 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Clifford Spencer Jones as a secretary on Dec 31, 2016 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Mary Gangemi as a director on Dec 14, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Appointment of Mr Clifford Spencer Jones as a director on Apr 07, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of IFG FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTHONY, Vinotha Kamala | Secretary | Gresham Street EC2V 7BX London 1 England | 242845200001 | |||||||
| GANGEMI, Mary | Director | Gresham Street EC2V 7BX London 1 England | United Kingdom | Australian,British | 220973260001 | |||||
| PURVES, Kathryn Elizabeth | Director | Gresham Street EC2V 7BX London 1 England | United Kingdom | British | 98017050003 | |||||
| BURGON, Terence | Secretary | 32a Mill Road Buckden PE18 9SS Huntingdon Cambridgeshire | British | 3508630001 | ||||||
| ELSTUB, John Peter | Secretary | 20 Blenheim Drive St Ives PE17 6UW Huntingdon Cambridgeshire | British | 39253950001 | ||||||
| FAIRHURST, Susan Joanna | Secretary | 29 Ennerdale Close PE29 6UU Huntingdon Cambridgeshire | British | 69824430001 | ||||||
| FRY, Jonathan Edward Leighton | Secretary | 4 Romney Close St Ives PE27 3HB Huntingdon Cambridgeshire | British | 47278320001 | ||||||
| JONES, Clifford Spencer | Secretary | Gresham Street EC2V 7BX London 1 England | 196538620001 | |||||||
| MOORE, Nigel John | Secretary | 18 Doddenhill Close CB10 2EQ Saffron Walden Essex | British | 52716000001 | ||||||
| RODRIGUEZ, Lisa Annette | Secretary | Gresham Street EC2V 7BX London 1 England | 221610980001 | |||||||
| SLATER, David Norman | Secretary | The White House 250 Thorpe Road PE3 6LW Peterborough Cambridgeshire | British | 16975330001 | ||||||
| WATSON, John Anderson Scotland | Secretary | Laxton Grange PE28 3XU Bluntisham 9 Cambridgeshire United Kingdom | British | 81703720005 | ||||||
| BEALE, Richard Andrew | Director | 23 Church Street PE7 3RF Stilton Cambridgeshire | United Kingdom | British | 107280260002 | |||||
| BOGARD, Mark Alexander | Director | Flat 1 11 Eton Avenue NW3 3EL London | England | British | 101849780001 | |||||
| BUCKSEY, Paul Martin | Director | 20 Malthouse Lane Ramsey PE26 1SQ Huntingdon Cambridgeshire | British | 68497900001 | ||||||
| BURGON, Terence | Director | 32a Mill Road Buckden PE18 9SS Huntingdon Cambridgeshire | British | 3508630001 | ||||||
| DAWSON, Eldon Stevenson | Director | Carrara Cottage High Street Rattlesden IP30 0SB Bury St Edmunds Suffolk | Irish | 31390340001 | ||||||
| DEW, Douglas | Director | 21 Scrolans St Ives PE17 4SF Huntingdon Cambridgeshire | British | 62029210001 | ||||||
| FRY, Jonathan Edward Leighton | Director | 4 Romney Close St Ives PE27 3HB Huntingdon Cambridgeshire | United Kingdom | British | 47278320001 | |||||
| GEESON, Christopher John | Director | 12 Mill Quay London Road PE27 5GT St Ives Cambridgeshire | British | 103783860001 | ||||||
| HAYES, Richard George | Director | Truddor Grange Newtownmountkennedy Co Wicklow IRISH Ireland | Ireland | Irish | 168730590001 | |||||
| JONES, Clifford Spencer | Director | Gresham Street EC2V 7BX London 1 England | United Kingdom | British | 105862690002 | |||||
| LYNCH, Donal | Director | 271 The Meadows West Belgard Heights IRISH Dublin 24 | British | 80709680001 | ||||||
| MOORE, Nigel John | Director | 18 Doddenhill Close CB10 2EQ Saffron Walden Essex | British | 52716000001 | ||||||
| PEMBERTON, Jonathan Adam | Director | 20 Orchard Road Melbourn SG8 6HL Royston Hertfordshire | British | 52894880001 | ||||||
| RHODES, Roger Philip | Director | School House Mill Street Houghton PE17 2AZ Huntingdon Cambridgeshire | British | 67428610001 | ||||||
| SARGISSON, Timothy Charles | Director | Jaspers Cottage Patmore Heath SG11 2LY Albury Hertfordshire | United Kingdom | British | 80406220002 | |||||
| SIMONS, Peter | Director | 57 Speldhurst Road W4 1BY London | England | Irish | 81901620001 | |||||
| SLATER, David Norman | Director | The White House 250 Thorpe Road PE3 6LW Peterborough Cambridgeshire | British | 16975330001 | ||||||
| WATSON, John Anderson Scotland | Director | Laxton Grange PE28 3XU Bluntisham 9 Cambridgeshire United Kingdom | United Kingdom | British | 81703720005 |
Who are the persons with significant control of IFG FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ifg Uk Holdings Limited | Apr 06, 2016 | Buckingway Business Park, Anderson Road Swavesey CB24 4UQ Cambridge Trinity House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IFG FINANCIAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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