Company NameInvestment Funds Direct Group Limited
DirectorsThomas Frederic Bischler and Richard Graham Denning
Company StatusActive
Company Number05096461
CategoryPrivate Limited Company
Incorporation Date6 April 2004(19 years, 12 months ago)
Previous NameIFA Wrap Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Thomas Frederic Bischler
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Richard Graham Denning
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 September 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMalcolm Richard Coury
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address9 Palace Yard Mews
Bath
BA1 2NH
Director NameBenjamin Edward Olson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleIfa Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadway Avenue
Henleaze
Bristol
South Gloucester
BS9 4SU
Secretary NameMalcolm Richard Coury
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
33 High Street
Rode
Avon
BA2 0HT
Director NameJames Scott Grant
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 November 2004)
RoleIFA
Correspondence AddressBrookside House
The Street Chilcompton
Bath
BA3 4HB
Director NameMichael Gerrard Fordham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2008)
RoleCompany Director
Correspondence Address4 Orchard Hill
Windlesham
Surrey
GU20 6DB
Director NameMr Clive Nicholas Boothman
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(7 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Secretary NameNigel James Unwin
NationalityBritish
StatusResigned
Appointed23 June 2005(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 April 2006)
RoleCompany Director
Correspondence Address5 The Square
Wellow
Bath
Avon
BA2 8QE
Director NameMr Rodney Maxwell Hornstein
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fairfax Road
London
NW6 4HA
Director NameMr Mark Patrick Hastings
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Secretary NameMr Mark Patrick Hastings
NationalityBritish
StatusResigned
Appointed07 April 2006(2 years after company formation)
Appointment Duration10 years (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameMr Andrew Stewart Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(3 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameRichard James
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameDavid John Hudd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameMr David John Harvey
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Palace Yard Mews
Bath
BA1 2NH
Director NameMr Duncan Anthony Hanlon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(4 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
12 Hill Wootton Rd, Leek Wootton
Warwick
CV35 7QL
Director NameMr Richard Arthur Goodall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameMr Neil Murray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameMr Jon Finn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameMr Michael David George Morrow
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameMr Andrew James Murray Grant
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Secretary NameMrs Mary Ann Champion
StatusResigned
Appointed11 April 2016(12 years after company formation)
Appointment Duration3 months (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameMrs Tracey Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(12 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMs Isobel May Langton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimbridge House
Trim Street
Bath
BA1 1HB
Director NameMrs Heidi Elizabeth Johnson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameMr Robert Andrew Regan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr James McCourt
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(14 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrimbridge House
Trim Street
Bath
BA1 1HB
Director NameMr Alan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Clare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRoyal London Management Services Limited (Corporation)
StatusResigned
Appointed15 July 2016(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2020)
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websiteroyal-london.co.uk

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5m at £1Wrap Ifa Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,539,904
Cash£100
Current Liabilities£46,537

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Charges

25 May 2007Delivered on: 11 June 2007
Persons entitled: Bath and North East Somerset Council

Classification: Rent deposit deed
Secured details: £25,000.00 due or to become due from the company to.
Particulars: First fixed charge over the initial deposit of £25,000.00. see the mortgage charge document for full details.
Outstanding
29 January 2007Delivered on: 30 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 February 2021Director's details changed for Mr Alan Fraser Porter on 11 September 2020 (2 pages)
15 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 149,214,507
(3 pages)
8 October 2020Change of details for Wrap Ifa Services Limited as a person with significant control on 1 September 2020 (2 pages)
8 October 2020Change of details for Wrap Ifa Services Limited as a person with significant control on 1 September 2020 (2 pages)
16 September 2020Cessation of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 1 September 2020 (1 page)
16 September 2020Notification of M&G Group Regulated Entity Holding Company Limited as a person with significant control on 1 September 2020 (2 pages)
7 September 2020Appointment of Clare Jane Bousfield as a director on 1 September 2020 (2 pages)
4 September 2020Appointment of Mr Alan Fraser Porter as a director on 1 September 2020 (2 pages)
3 September 2020Termination of appointment of Isobel May Langton as a director on 1 September 2020 (1 page)
3 September 2020Termination of appointment of Tracey Graham as a director on 1 September 2020 (1 page)
3 September 2020Termination of appointment of Robert Andrew Regan as a director on 1 September 2020 (1 page)
2 September 2020Termination of appointment of Royal London Management Services Limited as a secretary on 1 September 2020 (1 page)
2 September 2020Registered office address changed from Trimbridge House Trim Street Bath BA1 1HB to 10 Fenchurch Avenue London EC3M 5AG on 2 September 2020 (1 page)
2 September 2020Appointment of M&G Management Services Limited as a secretary on 1 September 2020 (2 pages)
18 August 2020Full accounts made up to 31 December 2019 (18 pages)
24 July 2020Termination of appointment of Heidi Elizabeth Johnson as a director on 14 July 2020 (1 page)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
19 May 2020Satisfaction of charge 2 in full (1 page)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
17 May 2019Director's details changed for Isobel May Langton on 17 May 2019 (2 pages)
2 April 2019Termination of appointment of James Mccourt as a director on 1 April 2019 (1 page)
28 March 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 147,964,507
(3 pages)
25 March 2019Full accounts made up to 31 December 2018 (19 pages)
24 August 2018Termination of appointment of Andrew Stewart Carter as a director on 3 August 2018 (1 page)
14 August 2018Appointment of Mr James Mccourt as a director on 27 June 2018 (2 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
6 June 2018Termination of appointment of Jonathan Paul Taylor as a director on 30 May 2018 (1 page)
6 June 2018Appointment of Mrs Heidi Elizabeth Johnson as a director on 30 May 2018 (2 pages)
6 June 2018Appointment of Mr Robert Andrew Regan as a director on 30 May 2018 (2 pages)
29 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 97,654,507
(4 pages)
9 April 2018Full accounts made up to 31 December 2017 (19 pages)
18 July 2017Full accounts made up to 31 December 2016 (18 pages)
18 July 2017Full accounts made up to 31 December 2016 (18 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
3 April 2017Appointment of Mrs Tracey Graham as a director on 2 September 2016 (2 pages)
3 April 2017Appointment of Mrs Tracey Graham as a director on 2 September 2016 (2 pages)
6 March 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 52,964,507
(3 pages)
6 March 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 52,964,507
(3 pages)
3 March 2017Appointment of Isobel May Langton as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Isobel May Langton as a director on 28 February 2017 (2 pages)
3 February 2017Termination of appointment of David John Hudd as a director on 30 September 2016 (1 page)
3 February 2017Termination of appointment of David John Hudd as a director on 30 September 2016 (1 page)
7 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflicts of interest 08/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflicts of interest 08/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 October 2016Termination of appointment of Mary Ann Champion as a secretary on 15 July 2016 (1 page)
7 October 2016Termination of appointment of Mary Ann Champion as a secretary on 15 July 2016 (1 page)
4 October 2016Termination of appointment of Mark Patrick Hastings as a director on 15 July 2016 (1 page)
4 October 2016Appointment of Royal London Management Services Limited as a secretary on 15 July 2016 (2 pages)
4 October 2016Appointment of Royal London Management Services Limited as a secretary on 15 July 2016 (2 pages)
4 October 2016Termination of appointment of Mark Patrick Hastings as a director on 15 July 2016 (1 page)
4 October 2016Termination of appointment of Jon Finn as a director on 15 July 2016 (1 page)
4 October 2016Termination of appointment of Jon Finn as a director on 15 July 2016 (1 page)
8 September 2016Full accounts made up to 31 December 2015 (19 pages)
8 September 2016Full accounts made up to 31 December 2015 (19 pages)
20 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4,964,507
(5 pages)
20 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4,964,507
(5 pages)
11 April 2016Appointment of Mrs Mary Ann Champion as a secretary on 11 April 2016 (2 pages)
11 April 2016Termination of appointment of Mark Patrick Hastings as a secretary on 11 April 2016 (1 page)
11 April 2016Appointment of Mrs Mary Ann Champion as a secretary on 11 April 2016 (2 pages)
11 April 2016Termination of appointment of Mark Patrick Hastings as a secretary on 11 April 2016 (1 page)
2 November 2015Termination of appointment of Neil Murray as a director on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Neil Murray as a director on 31 October 2015 (1 page)
5 October 2015Termination of appointment of Andrew James Murray Grant as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Andrew James Murray Grant as a director on 30 September 2015 (1 page)
17 September 2015Full accounts made up to 31 December 2014 (18 pages)
17 September 2015Full accounts made up to 31 December 2014 (18 pages)
17 July 2015Termination of appointment of Hugo Pelham Thorman as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of Hugo Pelham Thorman as a director on 30 June 2015 (1 page)
12 May 2015Termination of appointment of Michael David George Morrow as a director on 28 April 2015 (1 page)
12 May 2015Termination of appointment of Michael David George Morrow as a director on 28 April 2015 (1 page)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,964,507
(7 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,964,507
(7 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,964,507
(7 pages)
13 January 2015Appointment of Dr Jonathan Paul Taylor as a director on 2 January 2015 (2 pages)
13 January 2015Appointment of Dr Jonathan Paul Taylor as a director on 2 January 2015 (2 pages)
13 January 2015Appointment of Dr Jonathan Paul Taylor as a director on 2 January 2015 (2 pages)
12 January 2015Termination of appointment of Clive Nicholas Boothman as a director on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Clive Nicholas Boothman as a director on 31 December 2014 (1 page)
15 September 2014Full accounts made up to 31 December 2013 (18 pages)
15 September 2014Full accounts made up to 31 December 2013 (18 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4,964,507
(8 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4,964,507
(8 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4,964,507
(8 pages)
24 June 2013Appointment of Mr Andrew James Murray Grant as a director (2 pages)
24 June 2013Appointment of Mr Andrew James Murray Grant as a director (2 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
9 April 2013Full accounts made up to 31 December 2012 (15 pages)
9 April 2013Full accounts made up to 31 December 2012 (15 pages)
5 December 2012Termination of appointment of Martin Lewis as a director (1 page)
5 December 2012Termination of appointment of Martin Lewis as a director (1 page)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
11 April 2012Full accounts made up to 31 December 2011 (14 pages)
11 April 2012Full accounts made up to 31 December 2011 (14 pages)
21 February 2012Appointment of Mr Michael David George Morrow as a director (2 pages)
21 February 2012Appointment of Mr Michael David George Morrow as a director (2 pages)
6 September 2011Registered office address changed from 9 Palace Yard Mews Bath BA1 2NH on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Richard Goodall as a director (1 page)
6 September 2011Registered office address changed from 9 Palace Yard Mews Bath BA1 2NH on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 9 Palace Yard Mews Bath BA1 2NH on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Richard Goodall as a director (1 page)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
15 April 2011Full accounts made up to 31 December 2010 (14 pages)
15 April 2011Full accounts made up to 31 December 2010 (14 pages)
22 December 2010Termination of appointment of Richard James as a director (1 page)
22 December 2010Termination of appointment of Richard James as a director (1 page)
30 July 2010Appointment of Mr Jon Finn as a director (2 pages)
30 July 2010Appointment of Mr Jon Finn as a director (2 pages)
10 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
1 April 2010Full accounts made up to 31 December 2009 (15 pages)
1 April 2010Full accounts made up to 31 December 2009 (15 pages)
1 March 2010Termination of appointment of Malcolm Coury as a director (1 page)
1 March 2010Termination of appointment of Malcolm Coury as a director (1 page)
2 February 2010Termination of appointment of David Harvey as a director (1 page)
2 February 2010Termination of appointment of David Harvey as a director (1 page)
23 November 2009Director's details changed for Mr Richard Arthur Goodall on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Harvey on 1 November 2009 (2 pages)
23 November 2009Appointment of Mr Martin Lewis as a director (2 pages)
23 November 2009Director's details changed for David John Hudd on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Malcolm Richard Coury on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mark Patrick Hastings on 1 November 2009 (2 pages)
23 November 2009Appointment of Mr Neil Murray as a director (2 pages)
23 November 2009Director's details changed for Mr Richard Arthur Goodall on 1 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mark Patrick Hastings on 1 November 2009 (1 page)
23 November 2009Director's details changed for Malcolm Richard Coury on 1 November 2009 (2 pages)
23 November 2009Appointment of Mr Martin Lewis as a director (2 pages)
23 November 2009Termination of appointment of Duncan Hanlon as a director (1 page)
23 November 2009Director's details changed for David John Hudd on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Clive Nicholas Boothman on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Hugo Pelham Thorman on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mark Patrick Hastings on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Clive Nicholas Boothman on 1 November 2009 (2 pages)
23 November 2009Director's details changed for David John Hudd on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Clive Nicholas Boothman on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Harvey on 1 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mark Patrick Hastings on 1 November 2009 (1 page)
23 November 2009Secretary's details changed for Mark Patrick Hastings on 1 November 2009 (1 page)
23 November 2009Appointment of Mr Neil Murray as a director (2 pages)
23 November 2009Termination of appointment of Duncan Hanlon as a director (1 page)
23 November 2009Director's details changed for Mr David Harvey on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Malcolm Richard Coury on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mark Patrick Hastings on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Richard Arthur Goodall on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Hugo Pelham Thorman on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Hugo Pelham Thorman on 1 November 2009 (2 pages)
1 May 2009Return made up to 06/04/09; full list of members (24 pages)
1 May 2009Return made up to 06/04/09; full list of members (24 pages)
30 April 2009Director appointed mr duncan hanlon (1 page)
30 April 2009Appointment terminated director stephen shone (1 page)
30 April 2009Appointment terminated director stephen shone (1 page)
30 April 2009Director appointed mr richard goodall (1 page)
30 April 2009Director appointed mr richard goodall (1 page)
30 April 2009Director appointed mr duncan hanlon (1 page)
30 April 2009Director appointed mr david harvey (1 page)
30 April 2009Director appointed mr david harvey (1 page)
3 April 2009Full accounts made up to 31 December 2008 (14 pages)
3 April 2009Full accounts made up to 31 December 2008 (14 pages)
5 January 2009Appointment terminated director michael fordham (1 page)
5 January 2009Appointment terminated director michael fordham (1 page)
23 June 2008Return made up to 06/04/08; change of members (17 pages)
23 June 2008Return made up to 06/04/08; change of members (17 pages)
22 April 2008Appointment terminated director nigel unwin (1 page)
22 April 2008Appointment terminated director nigel unwin (1 page)
20 March 2008Full accounts made up to 31 December 2007 (14 pages)
20 March 2008Full accounts made up to 31 December 2007 (14 pages)
8 March 2008Director appointed david hudd (2 pages)
8 March 2008Director appointed david hudd (2 pages)
27 February 2008Director appointed richard james (2 pages)
27 February 2008Director appointed richard james (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Auditor's resignation (1 page)
9 January 2008Auditor's resignation (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
18 December 2007Ad 07/12/07--------- £ si 1666667@1=1666667 £ ic 3297840/4964507 (1 page)
18 December 2007Ad 07/12/07--------- £ si 1666667@1=1666667 £ ic 3297840/4964507 (1 page)
4 October 2007Ad 31/07/07--------- £ si 211200@1 (3 pages)
4 October 2007Ad 31/07/07--------- £ si 211200@1 (3 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
10 September 2007Ad 31/07/07--------- £ si 242700@1=242700 £ ic 3086640/3329340 (3 pages)
10 September 2007Ad 31/07/07--------- £ si 242700@1=242700 £ ic 3086640/3329340 (3 pages)
16 July 2007Registered office changed on 16/07/07 from: ralph allen house railway place bath BA1 1SR (1 page)
16 July 2007Registered office changed on 16/07/07 from: ralph allen house railway place bath BA1 1SR (1 page)
11 June 2007Particulars of mortgage/charge (3 pages)
11 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
5 June 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
18 May 2007Return made up to 06/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 May 2007Return made up to 06/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
8 January 2007Ad 01/12/06--------- £ si 177000@1=177000 £ ic 1798200/1975200 (3 pages)
8 January 2007Ad 12/12/06--------- £ si 1111440@1=1111440 £ ic 1975200/3086640 (3 pages)
8 January 2007Ad 01/12/06--------- £ si 177000@1=177000 £ ic 1798200/1975200 (3 pages)
8 January 2007Ad 12/12/06--------- £ si 1111440@1=1111440 £ ic 1975200/3086640 (3 pages)
8 January 2007Ad 05/12/06--------- £ si 1055100@1=1055100 £ ic 743100/1798200 (4 pages)
8 January 2007Ad 05/12/06--------- £ si 1055100@1=1055100 £ ic 743100/1798200 (4 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
26 June 2006Company name changed ifa wrap LIMITED\certificate issued on 26/06/06 (2 pages)
26 June 2006Company name changed ifa wrap LIMITED\certificate issued on 26/06/06 (2 pages)
5 June 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2006Ad 21/10/05--------- £ si 350050@1 (7 pages)
5 June 2006Ad 21/10/05-18/01/06 £ si 350050@1 (7 pages)
5 June 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2006Ad 21/10/05--------- £ si 350050@1 (7 pages)
5 June 2006Ad 21/10/05-18/01/06 £ si 350050@1 (7 pages)
19 April 2006New secretary appointed;new director appointed (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed;new director appointed (1 page)
21 February 2006Ad 21/10/05-18/01/06 £ si 700100@1=700100 £ ic 743100/1443200 (14 pages)
21 February 2006Ad 21/10/05-18/01/06 £ si 700100@1=700100 £ ic 743100/1443200 (14 pages)
29 December 2005Ad 21/10/05--------- £ si 700100@1=700100 £ ic 43000/743100 (7 pages)
29 December 2005Ad 21/10/05--------- £ si 700100@1=700100 £ ic 43000/743100 (7 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 37 great pulteney street bath BA2 4DA (1 page)
21 October 2005Registered office changed on 21/10/05 from: 37 great pulteney street bath BA2 4DA (1 page)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005Secretary resigned (1 page)
21 June 2005£ sr 1000@1 17/03/05 (1 page)
21 June 2005£ sr 1000@1 17/03/05 (1 page)
9 June 2005Ad 12/05/05--------- £ si 2000@1=2000 £ ic 41000/43000 (2 pages)
9 June 2005Ad 12/05/05--------- £ si 2000@1=2000 £ ic 41000/43000 (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
11 May 2005Ad 06/04/05--------- £ si 37000@1 (3 pages)
11 May 2005Ad 06/04/05--------- £ si 37000@1 (3 pages)
22 April 2005Return made up to 06/04/05; full list of members (7 pages)
22 April 2005Return made up to 06/04/05; full list of members (7 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
13 October 2004Ad 17/09/04--------- £ si 4994@1=4994 £ ic 6/5000 (2 pages)
13 October 2004Ad 17/09/04--------- £ si 4994@1=4994 £ ic 6/5000 (2 pages)
9 June 2004Ad 24/05/04--------- £ si 1@1=1 £ ic 5/6 (2 pages)
9 June 2004Ad 24/05/04--------- £ si 1@1=1 £ ic 5/6 (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Ad 06/04/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
11 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
11 May 2004Ad 06/04/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Incorporation (17 pages)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Incorporation (17 pages)
6 April 2004Secretary resigned (1 page)