INVESTMENT FUNDS DIRECT GROUP LIMITED
Overview
| Company Name | INVESTMENT FUNDS DIRECT GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05096461 |
| 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 INVESTMENT FUNDS DIRECT GROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is INVESTMENT FUNDS DIRECT GROUP LIMITED located?
| Registered Office Address | 10 Fenchurch Avenue EC3M 5AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVESTMENT FUNDS DIRECT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| IFA WRAP LIMITED | Apr 06, 2004 | Apr 06, 2004 |
What are the latest accounts for INVESTMENT FUNDS DIRECT GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INVESTMENT FUNDS DIRECT GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for INVESTMENT FUNDS DIRECT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Ashley Charles Mcgrath as a director on Apr 01, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graeme Webb as a director on Apr 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Graham Denning as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 10, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 01, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Dec 11, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Clare Jane Bousfield as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 04, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 30, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Alan Fraser Porter as a director on Sep 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Thomas Frederic Bischler as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Richard Graham Denning as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 08, 2021
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on May 27, 2021
| 3 pages | SH01 | ||||||||||
Who are the officers of INVESTMENT FUNDS DIRECT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M&G MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Avenue EC3M 5AG London 10 England |
| 150456660001 | ||||||||||
| BISCHLER, Thomas Frederic, Mr. | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 277636050001 | |||||||||
| MCGRATH, Ashley Charles | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | England | British | 291699820001 | |||||||||
| WEBB, Graeme | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 347456390001 | |||||||||
| CHAMPION, Mary Ann | Secretary | Trim Street BA1 1HB Bath Trimbridge House | 207010070001 | |||||||||||
| COURY, Malcolm Richard | Secretary | The Old Post Office 33 High Street BA2 0HT Rode Avon | British | 67111240003 | ||||||||||
| HASTINGS, Mark Patrick | Secretary | Trim Street BA1 1HB Bath Trimbridge House United Kingdom | British | 112259230001 | ||||||||||
| UNWIN, Nigel James | Secretary | 5 The Square Wellow BA2 8QE Bath Avon | British | 108647520001 | ||||||||||
| ROYAL LONDON MANAGEMENT SERVICES LIMITED | Secretary | Gracechurch Street EC3V 0RL London 55 United Kingdom |
| 106736010001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BOOTHMAN, Clive Nicholas | Director | Trim Street BA1 1HB Bath Trimbridge House United Kingdom | England | British | 101848290001 | |||||||||
| BOUSFIELD, Clare Jane | Director | Fenchurch Avenue EC3M 5AG London 10 England | England | British | 219495100002 | |||||||||
| CARTER, Andrew Stewart | Director | 55 Gracechurch Street EC3V 0UF London | United Kingdom | British | 145669000001 | |||||||||
| COURY, Malcolm Richard | Director | 9 Palace Yard Mews Bath BA1 2NH | England | British | 67111240003 | |||||||||
| DENNING, Richard Graham, Mr. | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | England | British | 201820080001 | |||||||||
| FINN, Jon | Director | Trim Street BA1 1HB Bath Trimbridge House United Kingdom | United Kingdom | British | 153080570001 | |||||||||
| FORDHAM, Michael Gerrard | Director | 4 Orchard Hill GU20 6DB Windlesham Surrey | British | 105280610001 | ||||||||||
| GOODALL, Richard Arthur | Director | Trim Street BA1 1HB Bath Trimbridge House United Kingdom | United Kingdom | British | 93558940001 | |||||||||
| GRAHAM, Tracey | Director | Gracechurch Street EC3V 0RL London 55 United Kingdom | England | British | 133523370001 | |||||||||
| GRANT, Andrew James Murray | Director | Trim Street BA1 1HB Bath Trimbridge House United Kingdom | England | British | 179268280001 | |||||||||
| GRANT, James Scott | Director | Brookside House The Street Chilcompton BA3 4HB Bath | British | 50109870003 | ||||||||||
| HANLON, Duncan Anthony | Director | Longmeadow 12 Hill Wootton Rd, Leek Wootton CV35 7QL Warwick | England | British | 157317580002 | |||||||||
| HARVEY, David John | Director | 9 Palace Yard Mews Bath BA1 2NH | United Kingdom | British | 133784200001 | |||||||||
| HASTINGS, Mark Patrick | Director | Trim Street BA1 1HB Bath Trimbridge House United Kingdom | United Kingdom | British | 112259230001 | |||||||||
| HORNSTEIN, Rodney Maxwell | Director | 40 Fairfax Road NW6 4HA London | England | British | 4322180001 | |||||||||
| HUDD, David John | Director | Trim Street BA1 1HB Bath Trimbridge House United Kingdom | England | British | 84292790001 | |||||||||
| JAMES, Richard | Director | 55 Gracechurch Street EC3V 0UF London | England | British | 81371430002 | |||||||||
| JOHNSON, Heidi Elizabeth | Director | Trim Street BA1 1HB Bath Trimbridge House | England | British | 187786070001 | |||||||||
| LANGTON, Isobel May | Director | BA1 1HB Trim Street Trimbridge House Bath United Kingdom | United Kingdom | British | 226046100001 | |||||||||
| LEWIS, Martin Pierce | Director | Trim Street BA1 1HB Bath Trimbridge House United Kingdom | United Kingdom | British | 165812860001 | |||||||||
| MCCOURT, James | Director | BA1 1HB Trim Street Trimbridge House Bath United Kingdom | Scotland | British | 164244450001 | |||||||||
| MORROW, Michael David George | Director | Trim Street BA1 1HB Bath Trimbridge House United Kingdom | England | British | 166883630001 | |||||||||
| MURRAY, Neil | Director | Trim Street BA1 1HB Bath Trimbridge House United Kingdom | England | British | 109245220001 | |||||||||
| OLSON, Benjamin Edward | Director | 2 Broadway Avenue Henleaze BS9 4SU Bristol South Gloucester | United Kingdom | British | 57313710001 | |||||||||
| PORTER, Alan Fraser | Director | Fenchurch Avenue EC3M 5AG London 10 England | England | British | 329682450001 |
Who are the persons with significant control of INVESTMENT FUNDS DIRECT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M&G Group Regulated Entity Holding Company Limited | Sep 01, 2020 | Fenchurch Avenue EC3M 5AG London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Royal London Mutual Insurance Society Limited (The) | Apr 06, 2016 | Gracechurch Street EC3V 0RL London 55 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wrap Ifa Services Limited | Apr 06, 2016 | Gracechurch Street EC3V 0RL London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wrap Ifa Services Limited | Apr 06, 2016 | Fenchurch Avenue EC3M 5AG London 10 England | No | ||||||||||
| |||||||||||||
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