INTEGRAFIN HOLDINGS PLC

INTEGRAFIN HOLDINGS PLC

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

    Company NameINTEGRAFIN HOLDINGS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08860879
    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 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 AddressNo

    What were the previous names of INTEGRAFIN HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    INTEGRAFIN HOLDINGS LIMITEDJan 24, 2014Jan 24, 2014

    What are the latest accounts for INTEGRAFIN HOLDINGS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for INTEGRAFIN HOLDINGS PLC?

    Last Confirmation Statement Made Up ToJan 24, 2027
    Next Confirmation Statement DueFeb 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2026
    OverdueNo

    What are the latest filings for INTEGRAFIN HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Sep 30, 2025

    144 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jan 24, 2026 with no updates

    3 pagesCS01

    Appointment of Mr David Graham Charles Johnson as a secretary on Jan 01, 2026

    2 pagesAP03

    Termination of appointment of Helen Mary Wakeford as a secretary on Jan 01, 2026

    1 pagesTM02

    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 pagesAD01

    Interim accounts made up to Mar 31, 2025

    43 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: that a general meeting (other than an agm) of the company may be called on not less than 14 clear days' notice in accordance with section 307A of the act. 27/02/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Sep 30, 2024

    154 pagesAA

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Appointment of Irene Mcdermott Brown as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Gunby as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Christopher Iain Craddock Munro as a director on Jul 15, 2024

    1 pagesTM01

    Interim accounts made up to Mar 31, 2024

    39 pagesAA

    Group of companies' accounts made up to Sep 30, 2023

    241 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: short notice of a meeting other than an annual general meeting 29/02/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Euan William Marshall as a director on Jan 03, 2024

    2 pagesAP01

    Interim accounts made up to Mar 31, 2023

    35 pagesAA

    Group of companies' accounts made up to Sep 30, 2022

    233 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    Director's details changed for Mr Alexander Scott on Mar 11, 2022

    2 pagesCH01

    Interim accounts made up to Mar 31, 2022

    36 pagesAA

    Who are the officers of INTEGRAFIN HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, David Graham Charles
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Secretary
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    344000940001
    BANSZKY, Caroline Janet
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Director
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    EnglandBritish53649660002
    COCHRANE, Victoria
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Director
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    EnglandBritish251066130001
    CRANFIELD, Richard William Lionel
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Director
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    EnglandBritish259939100001
    DHUT, Rita
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Director
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    EnglandBritish155475720001
    HOWARD, Michael
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Director
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    AustraliaBritish,Australian63235890001
    LISTER, Charles Robert
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Director
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    EnglandBritish60816900003
    MARSHALL, Euan William
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Director
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    EnglandBritish328642370001
    MCDERMOTT BROWN, Irene
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Director
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    EnglandBritish331023390001
    SCOTT, Alexander
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Director
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    United KingdomBritish100326960002
    JOHNSON, David
    Clement's Lane
    EC4N 7AE London
    29
    Secretary
    Clement's Lane
    EC4N 7AE London
    29
    185049080001
    WAKEFORD, Helen Mary
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Secretary
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    257814340001
    BAZLEY, Stuart Richard
    Clement's Lane
    EC4N 7AE London
    29
    Director
    Clement's Lane
    EC4N 7AE London
    29
    EnglandBritish134519480001
    BRETTELL, Jeremy Macduff
    Clement's Lane
    EC4N 7AE London
    29
    Director
    Clement's Lane
    EC4N 7AE London
    29
    United KingdomBritish110665090002
    DAVIDSON, Judith Mary
    Clement's Lane
    EC4N 7AE London
    29
    Director
    Clement's Lane
    EC4N 7AE London
    29
    United KingdomBritish141727550001
    GUNBY, Jonathan
    Clement's Lane
    EC4N 7AE London
    29
    Director
    Clement's Lane
    EC4N 7AE London
    29
    EnglandBritish267803440001
    HOLDEN, Neil Jonathan
    Clement's Lane
    EC4N 7AE London
    29
    Director
    Clement's Lane
    EC4N 7AE London
    29
    EnglandBritish69119960005
    MUNRO, Christopher Iain Craddock
    Clement's Lane
    EC4N 7AE London
    29
    Director
    Clement's Lane
    EC4N 7AE London
    29
    EnglandBritish15365340001
    SNOWBALL, Patrick Joseph Robert
    Clement's Lane
    EC4N 7AE London
    29
    Director
    Clement's Lane
    EC4N 7AE London
    29
    EnglandBritish238531910001
    TAYLOR, Ian Anthony
    Clement's Lane
    EC4N 7AE London
    29
    England
    Director
    Clement's Lane
    EC4N 7AE London
    29
    England
    United KingdomBritish28418380011
    WESTERMAN, Piers William Arthur
    Clement's Lane
    EC4N 7AE London
    29
    Director
    Clement's Lane
    EC4N 7AE London
    29
    EnglandBritish107054230003

    Who are the persons with significant control of INTEGRAFIN HOLDINGS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Michael Howard
    Clement's Lane
    EC4N 7AE London
    29
    Apr 06, 2016
    Clement's Lane
    EC4N 7AE London
    29
    Yes
    Nationality: British
    Country of Residence: Australia
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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