IFG UK GROUP HOLDINGS LIMITED

IFG UK GROUP HOLDINGS LIMITED

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

    Company NameIFG UK GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03673205
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of IFG UK GROUP HOLDINGS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is IFG UK GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Suite B & C, First Floor Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IFG UK GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IFG DIRECT LIMITEDFeb 04, 1999Feb 04, 1999
    BOARDPRESS LIMITEDNov 24, 1998Nov 24, 1998

    What are the latest accounts for IFG UK GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IFG UK GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for IFG UK GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025

    2 pagesAP03

    Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025

    1 pagesTM02

    Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025

    1 pagesAD01

    Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Patrick Hastings as a director on Feb 12, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    28 pagesAA

    Appointment of Mr Mark Patrick Hastings as a director on Apr 30, 2023

    2 pagesAP01

    Termination of appointment of Matthew James Taylor as a director on Apr 30, 2023

    1 pagesTM01

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Appointment of Mr Michael Robert Regan as a director on Sep 12, 2022

    2 pagesAP01

    Termination of appointment of Gavin Howard as a director on Sep 12, 2022

    1 pagesTM01

    Director's details changed for Mr Matthew James Taylor on Jan 28, 2022

    2 pagesCH01

    Second filing of Confirmation Statement dated Feb 21, 2022

    3 pagesRP04CS01

    Confirmation statement made on Feb 21, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 22, 2022Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 22/02/2022

    Appointment of Mrs Michelle Bruce as a secretary on Jan 01, 2022

    2 pagesAP03

    Change of details for Ifg Uk Holdings Limited as a person with significant control on Dec 23, 2021

    2 pagesPSC05

    Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Jan 01, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Feb 14, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Nov 20, 2020 with updates

    4 pagesCS01

    Who are the officers of IFG UK GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    332053250001
    REGAN, Michael Robert
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    EnglandBritishChief Finance Officer263509350001
    ANTHONY, Vinotha Kamala
    Gresham Street
    EC2V 7BX London
    1
    England
    Secretary
    Gresham Street
    EC2V 7BX London
    1
    England
    242846510001
    BRUCE, Michelle
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    291873240001
    DIXIE, Alice Sian Rhiannon
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    Secretary
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    267078900001
    JONES, Clifford Spencer
    Trinity House, Anderson Road
    Swavesey
    CB24 4UQ Cambridgeshire
    Secretary
    Trinity House, Anderson Road
    Swavesey
    CB24 4UQ Cambridgeshire
    196537730001
    MOORE, Nigel John
    18 Doddenhill Close
    CB10 2EQ Saffron Walden
    Essex
    Secretary
    18 Doddenhill Close
    CB10 2EQ Saffron Walden
    Essex
    BritishAccountant52716000001
    PEMBERTON, Jonathan Adam
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    Secretary
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    BritishSales & Marketing Director52894880001
    RODRIGUEZ, Lisa Annette
    Gresham Street
    EC2V 7BX London
    1
    England
    Secretary
    Gresham Street
    EC2V 7BX London
    1
    England
    223203820001
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Secretary
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    BritishChartered Accountant81703720005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEALE, Richard Andrew
    Gresham Street
    EC2V 7BX London
    1
    England
    Director
    Gresham Street
    EC2V 7BX London
    1
    England
    United KingdomBritishDirector107280260002
    BOGARD, Mark Alexander
    Flat 1 11 Eton Avenue
    NW3 3EL London
    Director
    Flat 1 11 Eton Avenue
    NW3 3EL London
    EnglandBritishDirector101849780001
    BOURKE, Mark George
    Trinity House, Anderson Road
    Swavesey
    CB24 4UQ Cambridgeshire
    Director
    Trinity House, Anderson Road
    Swavesey
    CB24 4UQ Cambridgeshire
    IrelandIrishDirector235038750001
    BOURKE, Mark George
    32 Cowper Road
    IRISH Rathmines
    Dublin 6
    Ireland
    Director
    32 Cowper Road
    IRISH Rathmines
    Dublin 6
    Ireland
    IrelandIrishFinance Director235038750001
    FRY, Jonathan Edward Leighton
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    Director
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    United KingdomBritishFinancial Services47278320001
    GANGEMI, Mary
    Gresham Street
    EC2V 7BX London
    1
    England
    Director
    Gresham Street
    EC2V 7BX London
    1
    England
    United KingdomAustralian,BritishFinancial Controller220973260001
    GARDNER BOUGAARD, Paul Frederick Francis
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    Director
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    United KingdomBritishCompany Director46417150001
    GEESON, Christopher John
    12 Mill Quay
    London Road
    PE27 5GT St Ives
    Cambridgeshire
    Director
    12 Mill Quay
    London Road
    PE27 5GT St Ives
    Cambridgeshire
    BritishFinancial Services103783860001
    HASTINGS, Mark Patrick
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United KingdomBritishDirector112259230001
    HOWARD, Gavin
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United KingdomBritishChief Financial Officer97738700002
    JONES, Clifford Spencer
    15 Pinnocks Lane
    SG7 6DL Baldock
    Hertfordshire
    Director
    15 Pinnocks Lane
    SG7 6DL Baldock
    Hertfordshire
    United KingdomBritishAccountant105862690002
    LYNCH, Donal
    271 The Meadows West
    Belgard Heights
    IRISH Dublin
    24
    Director
    271 The Meadows West
    Belgard Heights
    IRISH Dublin
    24
    BritishDirector80709680001
    PEMBERTON, Jonathan Adam
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    Director
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    BritishSales & Marketing Director52894880001
    PURVES, Kathryn Elizabeth
    Gresham Street
    EC2V 7BX London
    1
    England
    Director
    Gresham Street
    EC2V 7BX London
    1
    England
    United KingdomBritishCeo98017050003
    TAYLOR, Matthew James
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    United KingdomBritishFinance Director172111530002
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Director
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    United KingdomBritishChartered Accountant81703720005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of IFG UK GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nucleus Financial Platforms Limited
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    Aug 21, 2020
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    Ifg Group Limited
    Block A Riverside Iv
    70 Sir John Rogerson's Quay
    Dublin
    Block A
    Dublin 2
    Ireland
    Apr 06, 2016
    Block A Riverside Iv
    70 Sir John Rogerson's Quay
    Dublin
    Block A
    Dublin 2
    Ireland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act (Ireland)
    Place RegisteredRegistrar Of Companies Ireland
    Registration Number21010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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