Company NamePraxisifm Trustees (UK) Limited
Company StatusActive
Company Number05215611
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Previous NamesIFM Trust & Corporate Services Limited and Praxisifm Trust & Corporate Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJuan Medina
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleNone Supplied
Country of ResidenceChannel Islands
Correspondence AddressLes Mans La Rue Des Fosse A Mortier
St Brelade
Jersey
JE3 8BJ
Director NameMr Joshua Luke Gallienne
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 2 Copthall Avenue
London
EC2R 7DA
Director NameMrs Ava Kathleen Fairclough
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed20 June 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor, 2 Copthall Avenue
London
EC2R 7DA
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed07 February 2018(13 years, 5 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address5th Floor 2 Copthall Avenue
London
EC2R 7DA
Director NameMr Juan Luis Medina
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Rosaye
La Grande Route De Faldouet
St Martin
Jersey
JE3 6UG
Secretary NameGraham Paul Ireson
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHighlands
West Hill, St. Helier
Jersey
Channel Islands
JE2 3HB
Director NameMr Richard Michael Kearsey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2007)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressChantilly 5 Jardin Des Sablons
Les Grande Route Des Sablons
Grouville
Channel Islands
JE3 9HS
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(4 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMs Evia Mary Soussi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(5 years, 4 months after company formation)
Appointment Duration8 years (resigned 07 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Jason Antony Reader
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 January 2016)
RoleNew Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Juan Luis Medina
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2013)
RoleNone Supplied
Country of ResidenceJersey
Correspondence AddressL'Heutheux Siez La Ruette Du Coin Varin
St Peter
Jersey
JE3 7EF
Director NameMr Ian Henry Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(13 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMs Donna Leanne Shorto
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(13 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2022)
RoleTrust
Country of ResidenceEngland
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr James Barber-Lomax
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(14 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMancorp (UK) Limited (Corporation)
StatusResigned
Appointed20 December 2007(3 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 2014)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed20 December 2007(3 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 February 2018)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitewww.ifmtrust.com
Telephone020 76539690
Telephone regionLondon

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 50 other UK companies use this postal address

Shareholders

1 at £1Ifm Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,360
Cash£18,978
Current Liabilities£47,902

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
28 February 2024Total exemption full accounts made up to 31 December 2023 (6 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 August 2023Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page)
1 August 2023Change of details for Praxisifm Corporate Services (Uk) Limited as a person with significant control on 1 August 2023 (2 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)
5 July 2023Director's details changed for Mrs Ava Kathleen Fairclough on 16 June 2023 (2 pages)
2 May 2023Termination of appointment of James Barber-Lomax as a director on 2 May 2023 (1 page)
30 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
22 December 2022Termination of appointment of Donna Leanne Shorto as a director on 30 November 2022 (1 page)
31 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 July 2022Appointment of Mrs Ava Kathleen Fairclough as a director on 20 June 2022 (2 pages)
12 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
4 January 2022Appointment of Mr Joshua Luke Gallienne as a director on 1 January 2022 (2 pages)
18 August 2021Accounts for a small company made up to 30 April 2021 (16 pages)
24 May 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
7 May 2021Accounts for a small company made up to 30 April 2020 (15 pages)
9 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
5 March 2021Withdrawal of a person with significant control statement on 5 March 2021 (2 pages)
5 March 2021Notification of Praxisifm Corporate Services (Uk) Limited as a person with significant control on 1 March 2021 (2 pages)
1 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
30 March 2020Registered 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 2020Accounts for a small company made up to 30 April 2019 (15 pages)
4 December 2019Director's details changed for Mrs Donna Leanne Shorto on 1 November 2018 (2 pages)
5 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
1 February 2019Registered 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 2018Termination of appointment of Ian Henry Anderson as a director on 2 November 2018 (1 page)
6 November 2018Appointment of Mr James Barber-Lomax as a director on 25 October 2018 (2 pages)
22 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
8 September 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
3 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 April 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 250,001
(3 pages)
9 April 2018Notification of a person with significant control statement (2 pages)
6 April 2018Cessation of Ifm Holdings (Uk) Limited as a person with significant control on 5 March 2018 (1 page)
22 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
(3 pages)
14 February 2018Termination of appointment of Jason Antony Reader as a director on 7 February 2018 (1 page)
14 February 2018Appointment of Praxis Secretaries (Uk) Limited as a secretary on 7 February 2018 (2 pages)
14 February 2018Termination of appointment of Evia Mary Soussi as a director on 7 February 2018 (1 page)
14 February 2018Registered 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 2018Appointment of Mrs Donna Shorto as a director on 7 February 2018 (2 pages)
14 February 2018Termination of appointment of Martin William Gordon Palmer as a director on 7 February 2018 (1 page)
14 February 2018Appointment of Mr Ian Henry Anderson as a director on 7 February 2018 (2 pages)
14 February 2018Termination of appointment of Jordan Cosec Limited as a secretary on 7 February 2018 (1 page)
5 September 2017Director's details changed for Mr Jason Antony Reader on 4 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Jason Antony Reader on 4 September 2017 (2 pages)
5 September 2017Director's details changed for Ms Evia Mary Soussi on 4 September 2017 (2 pages)
5 September 2017Director's details changed for Ms Evia Mary Soussi on 4 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Martin William Gordon Palmer on 4 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Martin William Gordon Palmer on 4 August 2017 (2 pages)
5 September 2017Director's details changed for Ms Evia Mary Soussi on 26 May 2017 (2 pages)
5 September 2017Director's details changed for Ms Evia Mary Soussi on 26 May 2017 (2 pages)
29 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
3 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
3 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
30 June 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
21 January 2016Termination of appointment of Evia Mary Soussi as a director on 12 January 2016 (2 pages)
21 January 2016Termination of appointment of Evia Mary Soussi as a director on 12 January 2016 (2 pages)
21 January 2016Termination of appointment of Jason Antony Reader as a director on 21 January 2016 (2 pages)
21 January 2016Termination of appointment of Jason Antony Reader as a director on 21 January 2016 (2 pages)
23 December 2015Appointment of Juan Medina as a director on 10 December 2015 (2 pages)
23 December 2015Appointment of Juan Medina as a director on 10 December 2015 (2 pages)
8 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(6 pages)
8 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(6 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Memorandum and Articles of Association (5 pages)
26 May 2015Memorandum and Articles of Association (5 pages)
6 May 2015Director's details changed (2 pages)
6 May 2015Director's details changed (2 pages)
6 May 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
6 May 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
1 May 2015Change of name notice (2 pages)
1 May 2015Change of name notice (2 pages)
1 May 2015Company name changed ifm trust & corporate services LIMITED\certificate issued on 01/05/15
  • RES15 ‐ Change company name resolution on 2015-04-27
(2 pages)
1 May 2015Company name changed ifm trust & corporate services LIMITED\certificate issued on 01/05/15
  • RES15 ‐ Change company name resolution on 2015-04-27
(2 pages)
1 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(9 pages)
1 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(9 pages)
9 July 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
9 July 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
23 June 2014Appointment of Ms Evia Mary Soussi as a director (2 pages)
23 June 2014Appointment of Ms Evia Mary Soussi as a director (2 pages)
23 January 2014Appointment of Mr Jason Antony Reader as a director (2 pages)
23 January 2014Appointment of Mr Jason Antony Reader as a director (2 pages)
23 January 2014Termination of appointment of Mancorp (Uk) Limited as a director (1 page)
23 January 2014Termination of appointment of Mancorp (Uk) Limited as a director (1 page)
13 December 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
13 December 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
4 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(8 pages)
4 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(8 pages)
23 August 2013Director's details changed for Mr Martin William Gordon Palmer on 1 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Martin William Gordon Palmer on 1 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Martin William Gordon Palmer on 1 August 2013 (2 pages)
15 August 2013Termination of appointment of Juan Medina as a director (1 page)
15 August 2013Termination of appointment of Juan Medina as a director (1 page)
9 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
9 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (9 pages)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (9 pages)
15 February 2012Appointment of Mr Jason Antony Reader as a director (2 pages)
15 February 2012Appointment of Mr Jason Antony Reader as a director (2 pages)
1 February 2012Appointment of Juan Medina as a director (2 pages)
1 February 2012Appointment of Juan Medina as a director (2 pages)
1 February 2012Appointment of Mr Jason Antony Reader as a director
  • ANNOTATION Service address was removed from the public register on 15TH October 2013 as it was factually inaccurate.
(3 pages)
1 February 2012Appointment of Mr Jason Antony Reader as a director
  • ANNOTATION Service address was removed from the public register on 15TH October 2013 as it was factually inaccurate.
(3 pages)
21 September 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
21 September 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
20 January 2011Current accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
20 January 2011Current accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2010Appointment of Ms Evia Mary Soussi as a director (2 pages)
20 January 2010Appointment of Ms Evia Mary Soussi as a director (2 pages)
26 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 September 2008Director appointed martin william gordon palmer (2 pages)
24 September 2008Director appointed martin william gordon palmer (2 pages)
26 August 2008Return made up to 26/08/08; full list of members (3 pages)
26 August 2008Return made up to 26/08/08; full list of members (3 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)
30 January 2008New director appointed (3 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008New director appointed (3 pages)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008New secretary appointed (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 September 2007Return made up to 26/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 September 2007Return made up to 26/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 September 2006Return made up to 26/08/06; full list of members (7 pages)
22 September 2006Return made up to 26/08/06; full list of members (7 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
5 October 2005Return made up to 26/08/05; full list of members (6 pages)
5 October 2005Return made up to 26/08/05; full list of members (6 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)
22 December 2004Registered office changed on 22/12/04 from: unit 30 the old woodyard, hall drive, hagley DY9 9LQ (1 page)
22 December 2004Registered office changed on 22/12/04 from: unit 30 the old woodyard, hall drive, hagley DY9 9LQ (1 page)
12 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
12 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
26 August 2004Incorporation (9 pages)
26 August 2004Incorporation (9 pages)