Advanced company searchLink opens in new window

IFG UK GROUP HOLDINGS LIMITED

Company number 03673205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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