INTEGRAFIN HOLDINGS PLC
Overview
| Company Name | INTEGRAFIN HOLDINGS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 08860879 |
| 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 INTEGRAFIN HOLDINGS PLC?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is INTEGRAFIN HOLDINGS PLC located?
| Registered Office Address | 4th Floor 2 Gresham Street EC2V 7AD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTEGRAFIN HOLDINGS PLC?
| Company Name | From | Until |
|---|---|---|
| INTEGRAFIN HOLDINGS LIMITED | Jan 24, 2014 | Jan 24, 2014 |
What are the latest accounts for INTEGRAFIN HOLDINGS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for INTEGRAFIN HOLDINGS PLC?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for INTEGRAFIN HOLDINGS PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Sep 30, 2025 | 144 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr David Graham Charles Johnson as a secretary on Jan 01, 2026 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Helen Mary Wakeford as a secretary on Jan 01, 2026 | 1 pages | TM02 | ||||||||||||||||||||||
Registered office address changed from 29 Clement's Lane London EC4N 7AE to 4th Floor 2 Gresham Street London EC2V 7AD on Sep 05, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Interim accounts made up to Mar 31, 2025 | 43 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 154 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Irene Mcdermott Brown as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Jonathan Gunby as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Christopher Iain Craddock Munro as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Interim accounts made up to Mar 31, 2024 | 39 pages | AA | ||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 241 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Euan William Marshall as a director on Jan 03, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Interim accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 233 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Highdown House Yeoman Way West Sussex BN99 3HH | 1 pages | AD02 | ||||||||||||||||||||||
Director's details changed for Mr Alexander Scott on Mar 11, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Interim accounts made up to Mar 31, 2022 | 36 pages | AA | ||||||||||||||||||||||
Who are the officers of INTEGRAFIN HOLDINGS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, David Graham Charles | Secretary | 2 Gresham Street EC2V 7AD London 4th Floor England | 344000940001 | |||||||
| BANSZKY, Caroline Janet | Director | 2 Gresham Street EC2V 7AD London 4th Floor England | England | British | 53649660002 | |||||
| COCHRANE, Victoria | Director | 2 Gresham Street EC2V 7AD London 4th Floor England | England | British | 251066130001 | |||||
| CRANFIELD, Richard William Lionel | Director | 2 Gresham Street EC2V 7AD London 4th Floor England | England | British | 259939100001 | |||||
| DHUT, Rita | Director | 2 Gresham Street EC2V 7AD London 4th Floor England | England | British | 155475720001 | |||||
| HOWARD, Michael | Director | 2 Gresham Street EC2V 7AD London 4th Floor England | Australia | British,Australian | 63235890001 | |||||
| LISTER, Charles Robert | Director | 2 Gresham Street EC2V 7AD London 4th Floor England | England | British | 60816900003 | |||||
| MARSHALL, Euan William | Director | 2 Gresham Street EC2V 7AD London 4th Floor England | England | British | 328642370001 | |||||
| MCDERMOTT BROWN, Irene | Director | 2 Gresham Street EC2V 7AD London 4th Floor England | England | British | 331023390001 | |||||
| SCOTT, Alexander | Director | 2 Gresham Street EC2V 7AD London 4th Floor England | United Kingdom | British | 100326960002 | |||||
| JOHNSON, David | Secretary | Clement's Lane EC4N 7AE London 29 | 185049080001 | |||||||
| WAKEFORD, Helen Mary | Secretary | 2 Gresham Street EC2V 7AD London 4th Floor England | 257814340001 | |||||||
| BAZLEY, Stuart Richard | Director | Clement's Lane EC4N 7AE London 29 | England | British | 134519480001 | |||||
| BRETTELL, Jeremy Macduff | Director | Clement's Lane EC4N 7AE London 29 | United Kingdom | British | 110665090002 | |||||
| DAVIDSON, Judith Mary | Director | Clement's Lane EC4N 7AE London 29 | United Kingdom | British | 141727550001 | |||||
| GUNBY, Jonathan | Director | Clement's Lane EC4N 7AE London 29 | England | British | 267803440001 | |||||
| HOLDEN, Neil Jonathan | Director | Clement's Lane EC4N 7AE London 29 | England | British | 69119960005 | |||||
| MUNRO, Christopher Iain Craddock | Director | Clement's Lane EC4N 7AE London 29 | England | British | 15365340001 | |||||
| SNOWBALL, Patrick Joseph Robert | Director | Clement's Lane EC4N 7AE London 29 | England | British | 238531910001 | |||||
| TAYLOR, Ian Anthony | Director | Clement's Lane EC4N 7AE London 29 England | United Kingdom | British | 28418380011 | |||||
| WESTERMAN, Piers William Arthur | Director | Clement's Lane EC4N 7AE London 29 | England | British | 107054230003 |
Who are the persons with significant control of INTEGRAFIN HOLDINGS PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Michael Howard | Apr 06, 2016 | Clement's Lane EC4N 7AE London 29 | Yes |
Nationality: British Country of Residence: Australia | |||
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