Company NameI.F.A. International Financial And Tax Solutions Ltd
DirectorPaola Serrau
Company StatusActive
Company Number06810040
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Previous NamesMM&S (5445) Limited and I.F.A. Independent Financial Advisory Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Paola Serrau
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 53a, The Link 49 Effra Road
London
SW2 1BZ
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director NameCiro Marco Campisi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed19 March 2009(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressGiovanni Mayr 10
Milan
20122
Italy
Director NameDaniele Pace
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed19 March 2009(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Luigino Bellusci
Date of BirthJune 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2015(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2020)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressUnit 53a, The Link 49 Effra Road
London
SW2 1BZ
Director NameMs Paola Serrau
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed06 May 2016(7 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10-11 22 St. James's Square
London
SW1Y 4JH
Director NameVindex Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websiteifa-ltd.com

Location

Registered AddressUnit 53a, The Link
49 Effra Road
London
SW2 1BZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Shareholders

379k at £1Daniele Pace
77.84%
Ordinary
107.9k at £1Ciro Marco Campisi
22.16%
Ordinary

Financials

Year2014
Net Worth-£14,247
Cash£14,850
Current Liabilities£169,176

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 September 2020Appointment of Ms Paola Serrau as a director on 1 August 2020 (2 pages)
30 September 2020Termination of appointment of Luigino Bellusci as a director on 1 August 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 July 2019Registered office address changed from 12 London Road London SM4 5BQ England to Unit 53a, the Link 49 Effra Road London SW2 1BZ on 4 July 2019 (1 page)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 July 2017Registered office address changed from 12 London Road Morden SM4 5BQ to 12 London Road London SM4 5BQ on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 12 London Road Morden SM4 5BQ to 12 London Road London SM4 5BQ on 11 July 2017 (1 page)
6 June 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 May 2017 (2 pages)
6 June 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 May 2017 (2 pages)
6 June 2017Registered office address changed from One London Wall London EC2Y 5AB England to 12 London Road Morden SM4 5BQ on 6 June 2017 (2 pages)
6 June 2017Registered office address changed from One London Wall London EC2Y 5AB England to 12 London Road Morden SM4 5BQ on 6 June 2017 (2 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
7 July 2016Registered office address changed from Flat 10-11 22 st. James's Square London SW1Y 4JH to One London Wall London EC2Y 5AB on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Flat 10-11 22 st. James's Square London SW1Y 4JH to One London Wall London EC2Y 5AB on 7 July 2016 (1 page)
31 May 2016Termination of appointment of Paola Serrau as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Paola Serrau as a director on 31 May 2016 (1 page)
9 May 2016Appointment of Ms Paola Serrau as a director on 6 May 2016 (2 pages)
9 May 2016Appointment of Ms Paola Serrau as a director on 6 May 2016 (2 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 486,895
(3 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 486,895
(3 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 486,895
(3 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 486,895
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
14 August 2015Termination of appointment of Ciro Marco Campisi as a director on 30 June 2015 (1 page)
14 August 2015Termination of appointment of Ciro Marco Campisi as a director on 30 June 2015 (1 page)
14 August 2015Appointment of Mr Luigino Bellusci as a director on 1 July 2015 (2 pages)
14 August 2015Termination of appointment of Daniele Pace as a director on 30 June 2015 (1 page)
14 August 2015Termination of appointment of Daniele Pace as a director on 30 June 2015 (1 page)
14 August 2015Appointment of Mr Luigino Bellusci as a director on 1 July 2015 (2 pages)
14 August 2015Appointment of Mr Luigino Bellusci as a director on 1 July 2015 (2 pages)
6 July 2015Company name changed I.F.A. independent financial advisory LIMITED\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
6 July 2015Company name changed I.F.A. independent financial advisory LIMITED\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
16 April 2015Full accounts made up to 31 December 2013 (15 pages)
16 April 2015Full accounts made up to 31 December 2013 (15 pages)
14 April 2015Director's details changed for Ciro Marco Campisi on 4 October 2009 (2 pages)
14 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 486,895
(5 pages)
14 April 2015Director's details changed for Ciro Marco Campisi on 4 October 2009 (2 pages)
14 April 2015Secretary's details changed for Maclay Murray & Spens Llp on 4 October 2009 (1 page)
14 April 2015Director's details changed for Ciro Marco Campisi on 4 October 2009 (2 pages)
14 April 2015Secretary's details changed for Maclay Murray & Spens Llp on 4 October 2009 (1 page)
14 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 486,895
(5 pages)
14 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 486,895
(5 pages)
14 April 2015Secretary's details changed for Maclay Murray & Spens Llp on 4 October 2009 (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2014Registered office address changed from One London Wall London EC2Y 5AB on 21 June 2014 (1 page)
21 June 2014Registered office address changed from One London Wall London EC2Y 5AB on 21 June 2014 (1 page)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 486,895
(5 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 486,895
(5 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 486,895
(5 pages)
19 December 2013Full accounts made up to 31 December 2012 (21 pages)
19 December 2013Full accounts made up to 31 December 2012 (21 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
1 March 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
1 March 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
25 July 2011Full accounts made up to 31 December 2010 (22 pages)
25 July 2011Full accounts made up to 31 December 2010 (22 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 486,895
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 486,895
(4 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Director's details changed for Daniele Pace on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Daniele Pace on 20 September 2010 (2 pages)
9 August 2010Director's details changed for Pace Daniele on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Pace Daniele on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Pace Daniele on 9 August 2010 (2 pages)
20 July 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
20 July 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
29 July 2009Nc inc already adjusted 16/07/09 (2 pages)
29 July 2009Nc inc already adjusted 16/07/09 (2 pages)
22 July 2009Ad 16/07/09\gbp si 250000@1=250000\gbp ic 9/250009\ (2 pages)
22 July 2009Ad 16/07/09\gbp si 250000@1=250000\gbp ic 9/250009\ (2 pages)
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2009Appointment terminated director vindex services LIMITED (1 page)
25 March 2009Ad 19/03/09\gbp si 8@1=8\gbp ic 1/9\ (2 pages)
25 March 2009Director appointed ciro marco campisi (1 page)
25 March 2009Director appointed pace daniele (1 page)
25 March 2009Appointment terminated director vindex LIMITED (1 page)
25 March 2009Director appointed ciro marco campisi (1 page)
25 March 2009Appointment terminated director vindex LIMITED (1 page)
25 March 2009Ad 19/03/09\gbp si 8@1=8\gbp ic 1/9\ (2 pages)
25 March 2009Director appointed pace daniele (1 page)
25 March 2009Appointment terminated director vindex services LIMITED (1 page)
24 March 2009Company name changed mm&s (5445) LIMITED\certificate issued on 24/03/09 (2 pages)
24 March 2009Company name changed mm&s (5445) LIMITED\certificate issued on 24/03/09 (2 pages)
18 March 2009Appointment terminated director christine truesdale (1 page)
18 March 2009Appointment terminated director christine truesdale (1 page)
4 February 2009Incorporation (13 pages)
4 February 2009Incorporation (13 pages)