IFG UK GROUP HOLDINGS LIMITED
Overview
Company Name | IFG UK GROUP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03673205 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IFG UK GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
IFG DIRECT LIMITED | Feb 04, 1999 | Feb 04, 1999 |
BOARDPRESS LIMITED | Nov 24, 1998 | Nov 24, 1998 |
What are the latest accounts for IFG UK GROUP HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IFG UK GROUP HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 23, 2026 |
---|---|
Next Confirmation Statement Due | Mar 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 23, 2025 |
Overdue | No |
What are the latest filings for IFG UK GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||||||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Mark Patrick Hastings as a director on Feb 12, 2024 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 28 pages | AA | ||||||
Appointment of Mr Mark Patrick Hastings as a director on Apr 30, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Matthew James Taylor as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||
Appointment of Mr Michael Robert Regan as a director on Sep 12, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Gavin Howard as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||
Director's details changed for Mr Matthew James Taylor on Jan 28, 2022 | 2 pages | CH01 | ||||||
Second filing of Confirmation Statement dated Feb 21, 2022 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Feb 21, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Appointment of Mrs Michelle Bruce as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||||||
Change of details for Ifg Uk Holdings Limited as a person with significant control on Dec 23, 2021 | 2 pages | PSC05 | ||||||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Jan 01, 2022 | 1 pages | TM02 | ||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||
Confirmation statement made on Feb 14, 2021 with updates | 4 pages | CS01 | ||||||
Confirmation statement made on Nov 20, 2020 with updates | 4 pages | CS01 | ||||||
Who are the officers of IFG UK GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIXIE, Alice Sian Rhiannon | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 332053250001 | |||||||
REGAN, Michael Robert | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | Chief Finance Officer | 263509350001 | ||||
ANTHONY, Vinotha Kamala | Secretary | Gresham Street EC2V 7BX London 1 England | 242846510001 | |||||||
BRUCE, Michelle | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 291873240001 | |||||||
DIXIE, Alice Sian Rhiannon | Secretary | St. Pauls Road SP2 7BF Salisbury Dunn's House England | 267078900001 | |||||||
JONES, Clifford Spencer | Secretary | Trinity House, Anderson Road Swavesey CB24 4UQ Cambridgeshire | 196537730001 | |||||||
MOORE, Nigel John | Secretary | 18 Doddenhill Close CB10 2EQ Saffron Walden Essex | British | Accountant | 52716000001 | |||||
PEMBERTON, Jonathan Adam | Secretary | 20 Orchard Road Melbourn SG8 6HL Royston Hertfordshire | British | Sales & Marketing Director | 52894880001 | |||||
RODRIGUEZ, Lisa Annette | Secretary | Gresham Street EC2V 7BX London 1 England | 223203820001 | |||||||
WATSON, John Anderson Scotland | Secretary | Laxton Grange PE28 3XU Bluntisham 9 Cambridgeshire United Kingdom | British | Chartered Accountant | 81703720005 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEALE, Richard Andrew | Director | Gresham Street EC2V 7BX London 1 England | United Kingdom | British | Director | 107280260002 | ||||
BOGARD, Mark Alexander | Director | Flat 1 11 Eton Avenue NW3 3EL London | England | British | Director | 101849780001 | ||||
BOURKE, Mark George | Director | Trinity House, Anderson Road Swavesey CB24 4UQ Cambridgeshire | Ireland | Irish | Director | 235038750001 | ||||
BOURKE, Mark George | Director | 32 Cowper Road IRISH Rathmines Dublin 6 Ireland | Ireland | Irish | Finance Director | 235038750001 | ||||
FRY, Jonathan Edward Leighton | Director | 4 Romney Close St Ives PE27 3HB Huntingdon Cambridgeshire | United Kingdom | British | Financial Services | 47278320001 | ||||
GANGEMI, Mary | Director | Gresham Street EC2V 7BX London 1 England | United Kingdom | Australian,British | Financial Controller | 220973260001 | ||||
GARDNER BOUGAARD, Paul Frederick Francis | Director | 56 Howitt Road Belsize Park NW3 4LJ London | United Kingdom | British | Company Director | 46417150001 | ||||
GEESON, Christopher John | Director | 12 Mill Quay London Road PE27 5GT St Ives Cambridgeshire | British | Financial Services | 103783860001 | |||||
HASTINGS, Mark Patrick | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire | United Kingdom | British | Director | 112259230001 | ||||
HOWARD, Gavin | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire | United Kingdom | British | Chief Financial Officer | 97738700002 | ||||
JONES, Clifford Spencer | Director | 15 Pinnocks Lane SG7 6DL Baldock Hertfordshire | United Kingdom | British | Accountant | 105862690002 | ||||
LYNCH, Donal | Director | 271 The Meadows West Belgard Heights IRISH Dublin 24 | British | Director | 80709680001 | |||||
PEMBERTON, Jonathan Adam | Director | 20 Orchard Road Melbourn SG8 6HL Royston Hertfordshire | British | Sales & Marketing Director | 52894880001 | |||||
PURVES, Kathryn Elizabeth | Director | Gresham Street EC2V 7BX London 1 England | United Kingdom | British | Ceo | 98017050003 | ||||
TAYLOR, Matthew James | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House England | United Kingdom | British | Finance Director | 172111530002 | ||||
WATSON, John Anderson Scotland | Director | Laxton Grange PE28 3XU Bluntisham 9 Cambridgeshire United Kingdom | United Kingdom | British | Chartered Accountant | 81703720005 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of IFG UK GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nucleus Financial Platforms Limited | Aug 21, 2020 | St. Pauls Road SP2 7BF Salisbury Dunn's House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ifg Group Limited | Apr 06, 2016 | Block A Riverside Iv 70 Sir John Rogerson's Quay Dublin Block A Dublin 2 Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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