- Company Overview for IFG UK GROUP HOLDINGS LIMITED (03673205)
- Filing history for IFG UK GROUP HOLDINGS LIMITED (03673205)
- People for IFG UK GROUP HOLDINGS LIMITED (03673205)
- Charges for IFG UK GROUP HOLDINGS LIMITED (03673205)
- More for IFG UK GROUP HOLDINGS LIMITED (03673205)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2020 | AD01 | Registered office address changed from 1 Gresham Street London EC2V 7BX England to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 14 May 2020 | |
14 May 2020 | TM01 | Termination of appointment of Mary Gangemi as a director on 31 March 2020 | |
14 May 2020 | TM01 | Termination of appointment of Kathryn Elizabeth Purves as a director on 31 March 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Matthew James Taylor as a director on 13 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Gavin Howard as a director on 13 February 2020 | |
12 Feb 2020 | AP03 | Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 12 February 2020 | |
12 Feb 2020 | TM02 | Termination of appointment of Vinotha Kamala Anthony as a secretary on 12 February 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
26 Sep 2019 | MR04 | Satisfaction of charge 036732050008 in full | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Apr 2019 | AP01 | Appointment of Mrs Kathryn Elizabeth Purves as a director on 4 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Richard Andrew Beale as a director on 4 April 2019 | |
02 Apr 2019 | MR04 | Satisfaction of charge 7 in full | |
02 Apr 2019 | MR04 | Satisfaction of charge 036732050008 in part | |
21 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
11 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Feb 2018 | AP03 | Appointment of Mrs Vinotha Kamala Anthony as a secretary on 24 January 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of Lisa Annette Rodriguez as a secretary on 23 January 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of Lisa Annette Rodriguez as a secretary on 23 January 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
21 Nov 2017 | PSC05 | Change of details for Ifg Uk Holdings Limited as a person with significant control on 6 April 2016 | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jan 2017 | AP01 | Appointment of Mrs Mary Gangemi as a director on 14 December 2016 | |
27 Jan 2017 | TM01 | Termination of appointment of Clifford Spencer Jones as a director on 14 December 2016 | |
25 Jan 2017 | AD01 | Registered office address changed from Trinity House, Anderson Road Swavesey Cambridgeshire CB24 4UQ to 1 Gresham Street London EC2V 7BX on 25 January 2017 |