Company NameI F M Holdings (UK) Limited
DirectorsAva Kathleen Fairclough and Joshua Luke Gallienne
Company StatusActive
Company Number04423826
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ava Kathleen Fairclough
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed14 March 2023(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor, 2 Copthall Avenue
London
EC2R 7DA
Director NameMr Joshua Luke Gallienne
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 2 Copthall Avenue
London
EC2R 7DA
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed14 March 2023(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month
Correspondence Address5th Floor 2 Copthall Avenue
London
EC2R 7DA
Director NameMr Eric Sidney Axford
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 week after company formation)
Appointment Duration11 years (resigned 07 May 2013)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressLa Pierre Blanche
Mont Es Croix
St Brelade
Jersey
JE3 8EN
Secretary NameGraham Paul Ireson
NationalityBritish
StatusResigned
Appointed01 May 2002(1 week after company formation)
Appointment Duration7 years, 5 months (resigned 20 October 2009)
RoleCompany Director
Correspondence AddressHighlands
West Hill, St. Helier
Jersey
Channel Islands
JE2 3HB
Director NameMr Kenneth Andrew Le Claire
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish,
StatusResigned
Appointed02 May 2002(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 Hillbrook Close
Rue De Trachy
St Helier
Jersey
JE2 3JN
Director NameMr Brian Hamilton Morris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(1 week, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 15 December 2017)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressCharter Place 23-27 Seaton Place
St Helier
Jersey, Channel Islands
JE1 1JY
Director NameMr Richard Michael Kearsey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(3 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 06 December 2021)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressCharter Place 23-27 Seaton Place
St Helier
Jersey Channel Islands
JE1 1JY
Director NameStuart Edward McInnes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(11 years after company formation)
Appointment Duration9 years, 10 months (resigned 14 March 2023)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressCharter Place 23-27 Seaton Place
St Helier
Jersey
Channel Islands
JE1 1JY
Director NameMr Juan Luis Medina
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(11 years after company formation)
Appointment Duration9 years, 10 months (resigned 14 March 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCharter Place 23-27 Seaton Place
St Helier
Jersey
Channel Islands
JE1 1JY
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameChurch Street Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2009(7 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 March 2023)
Correspondence AddressCharter Palce 23-27 Seaton Place
St Helier
Jersey
Channel Isles
JE1 1JY

Location

Registered Address5th Floor
2 Copthall Avenue
London
EC2R 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Moores Nominees LTD
50.00%
Ordinary
1 at £1Sun Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£18,277
Current Liabilities£1,172,617

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 August 2023Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023 (1 page)
1 August 2023Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page)
1 August 2023Director's details changed for Mr Joshua Luke Gallienne on 1 August 2023 (2 pages)
1 August 2023Director's details changed for Mrs Ava Kathleen Fairclough on 1 August 2023 (2 pages)
5 July 2023Director's details changed for Mrs Ava Kathleen Fairclough on 16 June 2023 (2 pages)
3 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
2 May 2023Termination of appointment of Stuart Edward Mcinnes as a director on 14 March 2023 (1 page)
11 April 2023Termination of appointment of Juan Luis Medina as a director on 14 March 2023 (1 page)
31 March 2023Termination of appointment of Church Street Secretaries Limited as a secretary on 14 March 2023 (1 page)
31 March 2023Appointment of Mrs Ava Kathleen Fairclough as a director on 14 March 2023 (2 pages)
31 March 2023Appointment of Praxis Secretaries (Uk) Limited as a secretary on 14 March 2023 (2 pages)
31 March 2023Appointment of Mr Joshua Luke Gallienne as a director on 14 March 2023 (2 pages)
30 January 2023Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 January 2023 (1 page)
1 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
5 May 2022Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 (1 page)
29 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
11 February 2022Termination of appointment of Richard Michael Kearsey as a director on 6 December 2021 (1 page)
24 November 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 July 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
23 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
16 October 2020Secretary's details changed for Church Street Secretaries Limited on 16 October 2020 (1 page)
30 September 2020Accounts for a dormant company made up to 30 April 2020 (10 pages)
21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
24 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
16 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
16 May 2018Director's details changed for Mr Richard Michael Kearsey on 14 May 2018 (2 pages)
16 May 2018Director's details changed for Mr. Juan Luis Medina on 14 May 2018 (2 pages)
9 April 2018Registered office address changed from Tower Bridge House St Katherines Way London E1W 1DD to Tower Bridge House St Katharine's Way London E1W 1DD on 9 April 2018 (1 page)
11 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
9 January 2018Termination of appointment of Brian Hamilton Morris as a director on 15 December 2017 (2 pages)
23 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
9 November 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
9 November 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(8 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(8 pages)
24 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
24 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
12 May 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
12 May 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(8 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(8 pages)
8 October 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
8 October 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(8 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(8 pages)
4 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
4 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
18 June 2013Appointment of Mr Juan Luis Medina as a director (2 pages)
18 June 2013Appointment of Mr Juan Luis Medina as a director (2 pages)
18 June 2013Appointment of Stuart Edward Mcinnes as a director (2 pages)
18 June 2013Appointment of Stuart Edward Mcinnes as a director (2 pages)
4 June 2013Termination of appointment of Eric Axford as a director (1 page)
4 June 2013Termination of appointment of Eric Axford as a director (1 page)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
28 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
26 April 2011Director's details changed for Mr Richard Michael Kearsey on 1 October 2009 (2 pages)
26 April 2011Director's details changed for Mr Richard Michael Kearsey on 1 October 2009 (2 pages)
26 April 2011Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages)
26 April 2011Director's details changed for Mr Richard Michael Kearsey on 1 October 2009 (2 pages)
26 April 2011Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages)
26 April 2011Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
19 January 2011Current accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
19 January 2011Current accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
6 February 2010Appointment of Church Street Secretaries Limited as a secretary
  • ANNOTATION The document is a duplicate of AP04 registered on 03/02/2010
(3 pages)
6 February 2010Termination of appointment of Graham Ireson as a secretary (1 page)
6 February 2010Termination of appointment of Graham Ireson as a secretary (1 page)
6 February 2010Appointment of Church Street Secretaries Limited as a secretary
  • ANNOTATION The document is a duplicate of AP04 registered on 03/02/2010
(3 pages)
3 February 2010Termination of appointment of Graham Ireson as a secretary (2 pages)
3 February 2010Termination of appointment of Graham Ireson as a secretary (2 pages)
3 February 2010Appointment of Church Street Secretaries Limited as a secretary (3 pages)
3 February 2010Appointment of Church Street Secretaries Limited as a secretary (3 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
11 July 2009Return made up to 23/04/09; full list of members (6 pages)
11 July 2009Return made up to 23/04/09; full list of members (6 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 January 2009Return made up to 23/04/08; full list of members (10 pages)
8 January 2009Return made up to 23/04/08; full list of members (10 pages)
4 February 2008Registered office changed on 04/02/08 from: 6TH floor 63 curzon street mayfair london W1J 8PD (1 page)
4 February 2008Registered office changed on 04/02/08 from: 6TH floor 63 curzon street mayfair london W1J 8PD (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 August 2007Return made up to 23/04/07; no change of members (7 pages)
4 August 2007Return made up to 23/04/07; no change of members (7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 May 2006Return made up to 23/04/06; no change of members (7 pages)
30 May 2006Return made up to 23/04/06; no change of members (7 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
11 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Registered office changed on 31/01/05 from: office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
31 January 2005Registered office changed on 31/01/05 from: office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
21 January 2005Registered office changed on 21/01/05 from: c/o midlands company services LIMITED unit 30 the old woodyard hagley hall hagley worcestershire DY9 9LQ (1 page)
21 January 2005Registered office changed on 21/01/05 from: c/o midlands company services LIMITED unit 30 the old woodyard hagley hall hagley worcestershire DY9 9LQ (1 page)
13 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
5 May 2004Return made up to 23/04/04; change of members (7 pages)
5 May 2004Return made up to 23/04/04; change of members (7 pages)
4 February 2004Company name changed prosoft global solutions LIMITED\certificate issued on 04/02/04 (2 pages)
4 February 2004Company name changed prosoft global solutions LIMITED\certificate issued on 04/02/04 (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 February 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
3 February 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 April 2003Return made up to 24/04/03; full list of members (7 pages)
28 April 2003Return made up to 24/04/03; full list of members (7 pages)
12 December 2002Registered office changed on 12/12/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
12 December 2002Registered office changed on 12/12/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
8 November 2002New director appointed (3 pages)
8 November 2002New director appointed (3 pages)
8 November 2002New director appointed (3 pages)
8 November 2002New director appointed (3 pages)
8 November 2002New director appointed (3 pages)
8 November 2002New director appointed (3 pages)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
24 April 2002Incorporation (10 pages)
24 April 2002Incorporation (10 pages)