St Brelade
Jersey
JE3 8BJ
Director Name | Mr Joshua Luke Gallienne |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 2 Copthall Avenue London EC2R 7DA |
Director Name | Mrs Ava Kathleen Fairclough |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 20 June 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor, 2 Copthall Avenue London EC2R 7DA |
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2018(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 5th Floor 2 Copthall Avenue London EC2R 7DA |
Director Name | Mr Juan Luis Medina |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Rosaye La Grande Route De Faldouet St Martin Jersey JE3 6UG |
Secretary Name | Graham Paul Ireson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Highlands West Hill, St. Helier Jersey Channel Islands JE2 3HB |
Director Name | Mr Richard Michael Kearsey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2007) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | Chantilly 5 Jardin Des Sablons Les Grande Route Des Sablons Grouville Channel Islands JE3 9HS |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Ms Evia Mary Soussi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(5 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 07 February 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Jason Antony Reader |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 January 2016) |
Role | New Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Juan Luis Medina |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2013) |
Role | None Supplied |
Country of Residence | Jersey |
Correspondence Address | L'Heutheux Siez La Ruette Du Coin Varin St Peter Jersey JE3 7EF |
Director Name | Mr Ian Henry Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(13 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Ms Donna Leanne Shorto |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2022) |
Role | Trust |
Country of Residence | England |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr James Barber-Lomax |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mancorp (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 2014) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 February 2018) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | www.ifmtrust.com |
---|---|
Telephone | 020 76539690 |
Telephone region | London |
Registered Address | 5th Floor, 2 Copthall Avenue London EC2R 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Ifm Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,360 |
Cash | £18,978 |
Current Liabilities | £47,902 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
11 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
28 February 2024 | Total exemption full accounts made up to 31 December 2023 (6 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
1 August 2023 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page) |
1 August 2023 | Change of details for Praxisifm Corporate Services (Uk) Limited as a person with significant control on 1 August 2023 (2 pages) |
1 August 2023 | Registered 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) |
5 July 2023 | Director's details changed for Mrs Ava Kathleen Fairclough on 16 June 2023 (2 pages) |
2 May 2023 | Termination of appointment of James Barber-Lomax as a director on 2 May 2023 (1 page) |
30 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
22 December 2022 | Termination of appointment of Donna Leanne Shorto as a director on 30 November 2022 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 July 2022 | Appointment of Mrs Ava Kathleen Fairclough as a director on 20 June 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
4 January 2022 | Appointment of Mr Joshua Luke Gallienne as a director on 1 January 2022 (2 pages) |
18 August 2021 | Accounts for a small company made up to 30 April 2021 (16 pages) |
24 May 2021 | Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
7 May 2021 | Accounts for a small company made up to 30 April 2020 (15 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
5 March 2021 | Withdrawal of a person with significant control statement on 5 March 2021 (2 pages) |
5 March 2021 | Notification of Praxisifm Corporate Services (Uk) Limited as a person with significant control on 1 March 2021 (2 pages) |
1 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
30 March 2020 | Registered office address changed from 5th Floor 1 Lumley Street London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 March 2020 (1 page) |
14 January 2020 | Accounts for a small company made up to 30 April 2019 (15 pages) |
4 December 2019 | Director's details changed for Mrs Donna Leanne Shorto on 1 November 2018 (2 pages) |
5 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from 6 Snow Hill London EC1A 2AY England to 5th Floor 1 Lumley Street London W1K 6JE on 1 February 2019 (1 page) |
16 November 2018 | Termination of appointment of Ian Henry Anderson as a director on 2 November 2018 (1 page) |
6 November 2018 | Appointment of Mr James Barber-Lomax as a director on 25 October 2018 (2 pages) |
22 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
8 September 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
3 May 2018 | Resolutions
|
25 April 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
9 April 2018 | Notification of a person with significant control statement (2 pages) |
6 April 2018 | Cessation of Ifm Holdings (Uk) Limited as a person with significant control on 5 March 2018 (1 page) |
22 February 2018 | Resolutions
|
14 February 2018 | Termination of appointment of Jason Antony Reader as a director on 7 February 2018 (1 page) |
14 February 2018 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 7 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Evia Mary Soussi as a director on 7 February 2018 (1 page) |
14 February 2018 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 6 Snow Hill London EC1A 2AY on 14 February 2018 (1 page) |
14 February 2018 | Appointment of Mrs Donna Shorto as a director on 7 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Martin William Gordon Palmer as a director on 7 February 2018 (1 page) |
14 February 2018 | Appointment of Mr Ian Henry Anderson as a director on 7 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Jordan Cosec Limited as a secretary on 7 February 2018 (1 page) |
5 September 2017 | Director's details changed for Mr Jason Antony Reader on 4 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Jason Antony Reader on 4 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Ms Evia Mary Soussi on 4 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Ms Evia Mary Soussi on 4 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Martin William Gordon Palmer on 4 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Martin William Gordon Palmer on 4 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Ms Evia Mary Soussi on 26 May 2017 (2 pages) |
5 September 2017 | Director's details changed for Ms Evia Mary Soussi on 26 May 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
3 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
3 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
30 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
21 January 2016 | Termination of appointment of Evia Mary Soussi as a director on 12 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Evia Mary Soussi as a director on 12 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Jason Antony Reader as a director on 21 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Jason Antony Reader as a director on 21 January 2016 (2 pages) |
23 December 2015 | Appointment of Juan Medina as a director on 10 December 2015 (2 pages) |
23 December 2015 | Appointment of Juan Medina as a director on 10 December 2015 (2 pages) |
8 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 May 2015 | Memorandum and Articles of Association (5 pages) |
26 May 2015 | Memorandum and Articles of Association (5 pages) |
6 May 2015 | Director's details changed (2 pages) |
6 May 2015 | Director's details changed (2 pages) |
6 May 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
6 May 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
1 May 2015 | Change of name notice (2 pages) |
1 May 2015 | Change of name notice (2 pages) |
1 May 2015 | Company name changed ifm trust & corporate services LIMITED\certificate issued on 01/05/15
|
1 May 2015 | Company name changed ifm trust & corporate services LIMITED\certificate issued on 01/05/15
|
1 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
9 July 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
9 July 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
23 June 2014 | Appointment of Ms Evia Mary Soussi as a director (2 pages) |
23 June 2014 | Appointment of Ms Evia Mary Soussi as a director (2 pages) |
23 January 2014 | Appointment of Mr Jason Antony Reader as a director (2 pages) |
23 January 2014 | Appointment of Mr Jason Antony Reader as a director (2 pages) |
23 January 2014 | Termination of appointment of Mancorp (Uk) Limited as a director (1 page) |
23 January 2014 | Termination of appointment of Mancorp (Uk) Limited as a director (1 page) |
13 December 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
13 December 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
4 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
23 August 2013 | Director's details changed for Mr Martin William Gordon Palmer on 1 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Martin William Gordon Palmer on 1 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Martin William Gordon Palmer on 1 August 2013 (2 pages) |
15 August 2013 | Termination of appointment of Juan Medina as a director (1 page) |
15 August 2013 | Termination of appointment of Juan Medina as a director (1 page) |
9 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
9 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (9 pages) |
15 February 2012 | Appointment of Mr Jason Antony Reader as a director (2 pages) |
15 February 2012 | Appointment of Mr Jason Antony Reader as a director (2 pages) |
1 February 2012 | Appointment of Juan Medina as a director (2 pages) |
1 February 2012 | Appointment of Juan Medina as a director (2 pages) |
1 February 2012 | Appointment of Mr Jason Antony Reader as a director
|
1 February 2012 | Appointment of Mr Jason Antony Reader as a director
|
21 September 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
21 September 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Current accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
20 January 2011 | Current accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 January 2010 | Appointment of Ms Evia Mary Soussi as a director (2 pages) |
20 January 2010 | Appointment of Ms Evia Mary Soussi as a director (2 pages) |
26 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 September 2008 | Director appointed martin william gordon palmer (2 pages) |
24 September 2008 | Director appointed martin william gordon palmer (2 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 6TH floor 63 curzon street mayfair london W1J 8PD (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 6TH floor 63 curzon street mayfair london W1J 8PD (1 page) |
30 January 2008 | New director appointed (3 pages) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | New director appointed (3 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 September 2007 | Return made up to 26/08/07; no change of members
|
26 September 2007 | Return made up to 26/08/07; no change of members
|
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 September 2006 | Return made up to 26/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 26/08/06; full list of members (7 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
5 October 2005 | Return made up to 26/08/05; full list of members (6 pages) |
5 October 2005 | Return made up to 26/08/05; full list of members (6 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: unit 30 the old woodyard, hall drive, hagley DY9 9LQ (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: unit 30 the old woodyard, hall drive, hagley DY9 9LQ (1 page) |
12 October 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
12 October 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
26 August 2004 | Incorporation (9 pages) |
26 August 2004 | Incorporation (9 pages) |