Company NameIFS Financial Management Limited
DirectorJeremy Derek Miles
Company StatusActive
Company Number04375278
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJeremy Derek Miles
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Manor Farm Barns Burcombe Lane
Burcombe
Salisbury
Wiltshire
SP2 0EJ
Secretary NameAngela Grace Miles
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address6a Castle Street
Christchurch
Dorset
BH23 1DT
Director NameMr Hugh Charles Gibaud
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(6 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 January 2018)
RoleIFA
Country of ResidenceEngland
Correspondence AddressUnit 8 Manor Farm Barns Burcombe Lane
Burcombe
Salisbury
Wiltshire
SP2 0EJ
Director NameMr Mark David Potter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 June 2012)
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence Address6a Castle Street
Christchurch
Dorset
BH23 1DT
Director NameMrs Amanda Jane O'Hare
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(10 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 April 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address6a Castle Street
Christchurch
Dorset
BH23 1DT
Director NameMrs Amanda Jane O'Hare
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(10 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 April 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address6a Castle Street
Christchurch
Dorset
BH23 1DT
Secretary NameMrs Mandy O'Hare
StatusResigned
Appointed01 August 2012(10 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 April 2013)
RoleCompany Director
Correspondence Address6a Castle Street
Christchurch
Dorset
BH23 1DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteifs-online.co.uk

Location

Registered AddressSuite 210 95 Mortimer Street
London
W1W 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

20.1k at £1Mr Jeremy Derek Miles
100.00%
Ordinary

Financials

Year2014
Net Worth£21,043
Current Liabilities£51,205

Accounts

Latest Accounts5 April 2024 (3 weeks, 4 days ago)
Next Accounts Due5 January 2026 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

23 April 2024Total exemption full accounts made up to 5 April 2024 (12 pages)
15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
3 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 December 2022Registered office address changed from Unit 8 Manor Farm Barns Burcombe Lane Burcombe Salisbury Wiltshire SP2 0EJ to Suite 210 95 Mortimer Street London W1W 7GB on 13 December 2022 (1 page)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 January 2018Termination of appointment of Hugh Charles Gibaud as a director on 22 January 2018 (1 page)
24 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
4 July 2016Micro company accounts made up to 5 April 2016 (2 pages)
4 July 2016Micro company accounts made up to 5 April 2016 (2 pages)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20,100
(3 pages)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20,100
(3 pages)
7 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,100
(4 pages)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,100
(4 pages)
8 January 2015Total exemption full accounts made up to 5 April 2014 (16 pages)
8 January 2015Total exemption full accounts made up to 5 April 2014 (16 pages)
8 January 2015Total exemption full accounts made up to 5 April 2014 (16 pages)
25 November 2014Registered office address changed from 6a Castle Street Christchurch Dorset BH23 1DT to Unit 8 Manor Farm Barns Burcombe Lane Burcombe Salisbury Wiltshire SP2 0EJ on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 6a Castle Street Christchurch Dorset BH23 1DT to Unit 8 Manor Farm Barns Burcombe Lane Burcombe Salisbury Wiltshire SP2 0EJ on 25 November 2014 (1 page)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 20,100
(4 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 20,100
(4 pages)
31 December 2013Total exemption full accounts made up to 5 April 2013 (16 pages)
31 December 2013Total exemption full accounts made up to 5 April 2013 (16 pages)
31 December 2013Total exemption full accounts made up to 5 April 2013 (16 pages)
10 May 2013Termination of appointment of Mandy O'hare as a secretary (2 pages)
10 May 2013Termination of appointment of Mandy O'hare as a secretary (2 pages)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption full accounts made up to 5 April 2012 (16 pages)
23 October 2012Total exemption full accounts made up to 5 April 2012 (16 pages)
23 October 2012Total exemption full accounts made up to 5 April 2012 (16 pages)
15 August 2012Appointment of Mrs Mandy O'hare as a secretary (1 page)
15 August 2012Appointment of Mrs Mandy O'hare as a secretary (1 page)
23 June 2012Termination of appointment of Mark Potter as a director (1 page)
23 June 2012Termination of appointment of Amanda O'hare as a director (1 page)
23 June 2012Termination of appointment of Mark Potter as a director (1 page)
23 June 2012Termination of appointment of Amanda O'hare as a director (1 page)
15 June 2012Appointment of Mrs Amanda Jane O'hare as a director (2 pages)
15 June 2012Appointment of Mrs Amanda Jane O'hare as a director (2 pages)
14 May 2012Termination of appointment of Amanda O'hare as a director (1 page)
14 May 2012Termination of appointment of Amanda O'hare as a director (1 page)
26 April 2012Termination of appointment of Angela Miles as a secretary (1 page)
26 April 2012Termination of appointment of Angela Miles as a secretary (1 page)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
20 October 2011Director's details changed for Mrs Amanda Jane O'hare on 19 October 2011 (2 pages)
20 October 2011Director's details changed for Mrs Amanda Jane O'hare on 19 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Mark David Potter on 19 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Mark David Potter on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Jeremy Derek Miles on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Jeremy Derek Miles on 19 October 2011 (2 pages)
9 September 2011Total exemption full accounts made up to 5 April 2011 (17 pages)
9 September 2011Total exemption full accounts made up to 5 April 2011 (17 pages)
9 September 2011Total exemption full accounts made up to 5 April 2011 (17 pages)
1 September 2011Appointment of Mr Mark David Potter as a director (2 pages)
1 September 2011Appointment of Mr Mark David Potter as a director (2 pages)
19 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
19 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption full accounts made up to 5 April 2010 (15 pages)
1 October 2010Total exemption full accounts made up to 5 April 2010 (15 pages)
1 October 2010Total exemption full accounts made up to 5 April 2010 (15 pages)
22 July 2010Director's details changed for Mrs Mandy Jane O'hare on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Mandy Jane O'hare on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Mandy Jane O'hare on 1 July 2010 (2 pages)
20 July 2010Appointment of Mrs Mandy Jane O'hare as a director (2 pages)
20 July 2010Appointment of Mrs Mandy Jane O'hare as a director (2 pages)
2 March 2010Director's details changed for Mr Hugh Charles Gibaud on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Jeremy Derek Miles on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Jeremy Derek Miles on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Hugh Charles Gibaud on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Angela Grace Miles on 2 March 2010 (1 page)
2 March 2010Director's details changed for Jeremy Derek Miles on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Angela Grace Miles on 2 March 2010 (1 page)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Angela Grace Miles on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mr Hugh Charles Gibaud on 2 March 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (15 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (15 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (15 pages)
5 June 2009Registered office changed on 05/06/2009 from marina house 17 moor view terrace mutley plain plymouth PL4 7EB (1 page)
5 June 2009Registered office changed on 05/06/2009 from marina house 17 moor view terrace mutley plain plymouth PL4 7EB (1 page)
5 March 2009Return made up to 15/02/09; full list of members (4 pages)
5 March 2009Return made up to 15/02/09; full list of members (4 pages)
26 November 2008Total exemption full accounts made up to 5 April 2008 (17 pages)
26 November 2008Total exemption full accounts made up to 5 April 2008 (17 pages)
26 November 2008Total exemption full accounts made up to 5 April 2008 (17 pages)
6 June 2008Director appointed mr hugh charles gibaud (1 page)
6 June 2008Director appointed mr hugh charles gibaud (1 page)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 September 2007Total exemption full accounts made up to 5 April 2007 (16 pages)
18 September 2007Total exemption full accounts made up to 5 April 2007 (16 pages)
18 September 2007Total exemption full accounts made up to 5 April 2007 (16 pages)
2 March 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2006Total exemption full accounts made up to 5 April 2006 (15 pages)
20 December 2006Total exemption full accounts made up to 5 April 2006 (15 pages)
20 December 2006Total exemption full accounts made up to 5 April 2006 (15 pages)
31 July 2006Registered office changed on 31/07/06 from: 7-9 market place warminster wiltshire BA12 9AY (1 page)
31 July 2006Registered office changed on 31/07/06 from: 7-9 market place warminster wiltshire BA12 9AY (1 page)
2 March 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2006Full accounts made up to 5 April 2005 (13 pages)
17 January 2006Full accounts made up to 5 April 2005 (13 pages)
17 January 2006Full accounts made up to 5 April 2005 (13 pages)
29 March 2005Return made up to 15/02/05; full list of members (6 pages)
29 March 2005Return made up to 15/02/05; full list of members (6 pages)
3 March 2005Full accounts made up to 5 April 2004 (12 pages)
3 March 2005Full accounts made up to 5 April 2004 (12 pages)
3 March 2005Full accounts made up to 5 April 2004 (12 pages)
23 August 2004Registered office changed on 23/08/04 from: 191A high street street somerset BA16 0NE (1 page)
23 August 2004Registered office changed on 23/08/04 from: 191A high street street somerset BA16 0NE (1 page)
9 March 2004Return made up to 15/02/04; full list of members (6 pages)
9 March 2004Return made up to 15/02/04; full list of members (6 pages)
16 January 2004Full accounts made up to 5 April 2003 (13 pages)
16 January 2004Full accounts made up to 5 April 2003 (13 pages)
16 January 2004Full accounts made up to 5 April 2003 (13 pages)
5 June 2003Memorandum and Articles of Association (11 pages)
5 June 2003Memorandum and Articles of Association (11 pages)
2 June 2003Ad 15/02/02-28/05/03 £ si 20100@1 (2 pages)
2 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2003£ nc 100/30000 24/05/03 (2 pages)
2 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2003Ad 15/02/02-28/05/03 £ si 20100@1 (2 pages)
2 June 2003£ nc 100/30000 24/05/03 (2 pages)
12 March 2003Return made up to 15/02/03; full list of members (6 pages)
12 March 2003Return made up to 15/02/03; full list of members (6 pages)
20 March 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
20 March 2002Ad 15/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2002Ad 15/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
15 February 2002Incorporation (18 pages)
15 February 2002Incorporation (18 pages)