IFG UK GROUP HOLDINGS LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
IFG UK GROUP HOLDINGS LIMITED is a Private Limited Company from SALISBURY and has the status: Active.
IFG UK GROUP HOLDINGS LIMITED was incorporated 25 years ago on 24/11/1998 and has the registered number: 03673205. The accounts status is SMALL and accounts are next due on 30/09/2024.
IFG UK GROUP HOLDINGS LIMITED was incorporated 25 years ago on 24/11/1998 and has the registered number: 03673205. The accounts status is SMALL and accounts are next due on 30/09/2024.
IFG UK GROUP HOLDINGS LIMITED - SALISBURY
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
DUNN'S HOUSE
SALISBURY
WILTSHIRE
SP2 7BF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL ROBERT REGAN | Feb 1979 | British | Director | 2022-09-12 | CURRENT |
MARK PATRICK HASTINGS | Aug 1970 | British | Director | 2023-04-30 | CURRENT |
MRS MICHELLE BRUCE | Secretary | 2022-01-01 | CURRENT | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-11-24 UNTIL 1998-12-08 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-11-24 UNTIL 1998-12-08 | RESIGNED | ||
MRS VINOTHA KAMALA ANTHONY | Secretary | 2018-01-24 UNTIL 2020-02-12 | RESIGNED | ||
PAUL FREDERICK FRANCIS GARDNER BOUGAARD | May 1949 | British | Director | 2003-06-24 UNTIL 2005-05-04 | RESIGNED |
NIGEL JOHN MOORE | Apr 1968 | Secretary | 1998-12-08 UNTIL 2000-08-01 | RESIGNED | |
MR CLIFFORD SPENCER JONES | Secretary | 2015-04-07 UNTIL 2016-12-31 | RESIGNED | ||
MISS ALICE SIAN RHIANNON DIXIE | Secretary | 2020-02-12 UNTIL 2022-01-01 | RESIGNED | ||
MR JOHN ANDERSON SCOTLAND WATSON | Jul 1965 | British | Secretary | 2000-10-23 UNTIL 2015-04-07 | RESIGNED |
MS LISA ANNETTE RODRIGUEZ | Secretary | 2017-01-01 UNTIL 2018-01-23 | RESIGNED | ||
JONATHAN ADAM PEMBERTON | Oct 1962 | British | Secretary | 2000-08-01 UNTIL 2000-10-23 | RESIGNED |
CHRISTOPHER JOHN GEESON | Mar 1958 | British | Director | 1998-12-08 UNTIL 1999-05-26 | RESIGNED |
MR JOHN ANDERSON SCOTLAND WATSON | Jul 1965 | British | Director | 2002-03-23 UNTIL 2015-04-07 | RESIGNED |
MR MATTHEW JAMES TAYLOR | Oct 1976 | British | Director | 2020-02-13 UNTIL 2023-04-30 | RESIGNED |
KATHRYN PURVES | Aug 1973 | British | Director | 2019-04-04 UNTIL 2020-03-31 | RESIGNED |
JONATHAN ADAM PEMBERTON | Oct 1962 | British | Director | 2000-08-01 UNTIL 2002-03-23 | RESIGNED |
DONAL LYNCH | Aug 1945 | British | Director | 2002-03-23 UNTIL 2003-06-23 | RESIGNED |
CLIFFORD SPENCER JONES | Aug 1962 | British | Director | 2007-11-15 UNTIL 2016-12-14 | RESIGNED |
GAVIN HOWARD | Feb 1972 | British | Director | 2020-02-13 UNTIL 2022-09-12 | RESIGNED |
MR MARK GEORGE BOURKE | Jul 1966 | Irish | Director | 2011-05-25 UNTIL 2014-04-25 | RESIGNED |
MRS MARY GANGEMI | Aug 1981 | Australian | Director | 2016-12-14 UNTIL 2020-03-31 | RESIGNED |
MR JONATHAN EDWARD LEIGHTON FRY | Oct 1963 | British | Director | 1998-12-08 UNTIL 2002-03-23 | RESIGNED |
MR MARK GEORGE BOURKE | Jul 1966 | Irish | Director | 2003-06-13 UNTIL 2006-01-18 | RESIGNED |
MR MARK ALEXANDER BOGARD | Jan 1962 | British | Director | 2006-01-18 UNTIL 2011-05-17 | RESIGNED |
MR RICHARD ANDREW BEALE | Aug 1955 | British | Director | 2011-05-25 UNTIL 2019-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nucleus Financial Platforms Limited | 2020-08-21 | Salisbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ifg Group Limited | 2016-04-06 - 2020-08-21 | Dublin Dublin 2 | Ownership of shares 75 to 100 percent |