Company NameIFIC Money Transfer (UK) Limited
Company StatusActive
Company Number07379137
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mohammad Shah Alam Sarwar
Date of BirthMay 1959 (Born 65 years ago)
NationalityBangladeshi
StatusCurrent
Appointed18 December 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RolePrivate Service
Country of ResidenceBangladesh
Correspondence Address18 Brick Lane
London
E1 6RF
Director NameMr Arm Nazmus Sakib
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBangladeshi
StatusCurrent
Appointed12 January 2016(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleAdditional Secretary Finance Division
Country of ResidenceBangladesh
Correspondence Address18 Brick Lane
London
E1 6RF
Director NameMrs Quamrun Naher Ahmed
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBangladeshi
StatusCurrent
Appointed05 December 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleBanker
Country of ResidenceBangladesh
Correspondence Address18 Brick Lane
London
E1 6RF
Secretary NameMr Mohammad Mokammel Hoque
StatusCurrent
Appointed01 January 2020(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address18 Brick Lane
London
E1 6RF
Director NameMr Md Monwar Hussain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleExecutive Director & Chief Executive Officer
Country of ResidenceEngland
Correspondence Address18 Brick Lane
London
E1 6RF
Director NameMr Md Zafar Iqbal
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBangladeshi
StatusCurrent
Appointed19 May 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Brick Lane
London
E1 6RF
Director NameMahmudul Huq Bhuiyan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBangladesh
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence AddressAnamika, 3rd Floor Tv Road
332 East Rampura
Shaka
1219
Director NameMr Anwaruzzaman Chowdhury
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Springfield Drive
Ilford
Essex
IG2 6QP
Director NameArastoo Khan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBangladesh
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence AddressAboni, Apt-A-4, 11/C Road-14
Dhanmondi R/A
Dhaka
Foreign
Director NameMohammad Lutfar Rahman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBangladesh
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence AddressHouse-68, Road-5 Old Dohs
Dhaka Cantt
Dhaka
1206
Director NameMr Mohammed Nayem Syed
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Stanhope Street
London
NW1 3LR
Secretary NameMr Mohammed Nayem Syed
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address102 College Road
2nd Floor
Harrow
Middlesex
HA1 1ES
Director NameMr Mohammad Abdullah
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBangladeshi
StatusResigned
Appointed13 April 2011(6 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2012)
RoleBanker
Country of ResidenceBangladesh
Correspondence Address102 College Road
2nd Floor
Harrow
Middlesex
HA1 1ES
Director NameMr Syed Monjurul Islam
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBangladeshi
StatusResigned
Appointed18 July 2012(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 November 2012)
RoleGovt. Service
Country of ResidenceBangladesh
Correspondence Address102 College Road
2nd Floor
Harrow
Middlesex
HA1 1ES
Director NameMr Jalal Ahmed
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBangladeshi
StatusResigned
Appointed27 November 2012(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 June 2020)
RoleGovt. Service
Country of ResidenceBangladesh
Correspondence Address284 Station Road
Harrow
HA1 2EA
Director NameMr Monirul Islam
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 December 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2018)
RoleBusinessman
Country of ResidenceBangladesh
Correspondence AddressAhmed & Co Ahmed & Co
284 Station Road
Harrow
Middlesex
HA1 2EA
Director NameMs Rabeya Jamali
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 May 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 December 2023)
RoleLawyer
Country of ResidenceBangladesh
Correspondence Address18 Brick Lane
London
E1 6RF
Secretary NameMr Md Monwar Hussain
StatusResigned
Appointed21 January 2021(10 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 February 2021)
RoleCompany Director
Correspondence Address18 Brick Lane
London
E1 6RF

Contact

Websiteificbank.com.bd

Location

Registered Address18 Brick Lane
London
E1 6RF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

300k at £1Ific Bank LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£136,431
Cash£87,282
Current Liabilities£43,683

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

9 February 2021Appointment of Mr Md Monwar Hussain as a director on 9 February 2021 (2 pages)
9 February 2021Termination of appointment of Md Monwar Hussain as a secretary on 9 February 2021 (1 page)
26 January 2021Appointment of Mr Md Monwar Hussain as a secretary on 21 January 2021 (2 pages)
12 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
14 July 2020Registered office address changed from 284 Station Road Harrow HA1 2EA England to 18 Brick Lane London E1 6RF on 14 July 2020 (1 page)
24 June 2020Termination of appointment of Jalal Ahmed as a director on 21 June 2020 (1 page)
13 January 2020Appointment of Mr. Mohammad Mokammel Hoque as a secretary on 1 January 2020 (2 pages)
18 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
24 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
14 May 2018Registered office address changed from PO Box HA1 2EA Ahmed & Co Ahmed & Co 284 Station Road Harrow Middlesex HA1 2EA United Kingdom to 284 Station Road Harrow HA1 2EA on 14 May 2018 (1 page)
14 May 2018Accounts for a small company made up to 31 December 2017 (7 pages)
11 May 2018Appointment of Ms. Rabeya Jamali as a director on 10 May 2018 (2 pages)
11 May 2018Termination of appointment of Monirul Islam as a director on 10 May 2018 (1 page)
20 March 2018Registered office address changed from Ahmed & Co. 284 Station Road Harrow HA1 2EA United Kingdom to PO Box HA1 2EA Ahmed & Co Ahmed & Co 284 Station Road Harrow Middlesex HA1 2EA on 20 March 2018 (1 page)
8 March 2018Registered office address changed from 284 Station Road Ahmed & Co. Harrow Middlesex HA1 2EA England to Ahmed & Co. 284 Station Road Harrow HA1 2EA on 8 March 2018 (1 page)
8 March 2018Registered office address changed from C/O Ahmed & Co 102 College Road 2nd Floor Harrow Middlesex HA1 1ES to 284 Station Road Ahmed & Co. Harrow Middlesex HA1 2EA on 8 March 2018 (1 page)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
20 February 2017Appointment of Mrs Quamrun Naher Ahmed as a director on 5 December 2016 (2 pages)
20 February 2017Appointment of Mrs Quamrun Naher Ahmed as a director on 5 December 2016 (2 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 January 2016Appointment of Mr Arm Nazmus Sakib as a director on 12 January 2016 (2 pages)
27 January 2016Appointment of Mr Arm Nazmus Sakib as a director on 12 January 2016 (2 pages)
26 January 2016Appointment of Mr Monirul Islam as a director on 14 December 2015 (2 pages)
26 January 2016Appointment of Mr Monirul Islam as a director on 14 December 2015 (2 pages)
5 November 2015Termination of appointment of Mohammad Lutfar Rahman as a director on 4 November 2015 (1 page)
5 November 2015Termination of appointment of Mohammad Lutfar Rahman as a director on 4 November 2015 (1 page)
5 November 2015Termination of appointment of Mohammad Lutfar Rahman as a director on 4 November 2015 (1 page)
7 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 300,000
(5 pages)
7 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 300,000
(5 pages)
6 October 2015Appointment of Mr Anwaruzzaman Chowdhury as a director on 1 July 2015 (2 pages)
6 October 2015Appointment of Mr Anwaruzzaman Chowdhury as a director on 1 July 2015 (2 pages)
6 October 2015Appointment of Mr Anwaruzzaman Chowdhury as a director on 1 July 2015 (2 pages)
5 October 2015Termination of appointment of Mohammed Nayem Syed as a director on 1 July 2015 (1 page)
5 October 2015Termination of appointment of Mohammed Nayem Syed as a director on 1 July 2015 (1 page)
5 October 2015Termination of appointment of Mohammed Nayem Syed as a director on 1 July 2015 (1 page)
2 October 2015Appointment of Mr Mohammed Nayem Syed as a director on 16 September 2010 (2 pages)
2 October 2015Termination of appointment of Mohammed Nayem Syed as a director on 17 June 2015 (1 page)
2 October 2015Termination of appointment of Mohammed Nayem Syed as a secretary on 17 June 2015 (1 page)
2 October 2015Statement of capital following an allotment of shares on 17 September 2014
  • GBP 300,000
(3 pages)
2 October 2015Termination of appointment of Mohammed Nayem Syed as a secretary on 17 June 2015 (1 page)
2 October 2015Appointment of Mr Mohammed Nayem Syed as a director on 16 September 2010 (2 pages)
2 October 2015Termination of appointment of Mohammed Nayem Syed as a director on 17 June 2015 (1 page)
2 October 2015Statement of capital following an allotment of shares on 17 September 2014
  • GBP 300,000
(3 pages)
21 April 2015Second filing of AR01 previously delivered to Companies House made up to 16 September 2014 (18 pages)
21 April 2015Second filing of AR01 previously delivered to Companies House made up to 16 September 2014 (18 pages)
24 February 2015Statement of capital following an allotment of shares on 3 March 2014
  • GBP 300,000
(3 pages)
24 February 2015Statement of capital following an allotment of shares on 3 March 2014
  • GBP 300,000
(3 pages)
24 February 2015Statement of capital following an allotment of shares on 3 March 2014
  • GBP 300,000
(3 pages)
22 February 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 February 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 242,786

Statement of capital on 2014-10-23
  • GBP 242,786
(7 pages)
23 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 242,786

Statement of capital on 2014-10-23
  • GBP 242,786
(7 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 242,786
(6 pages)
4 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 242,786
(6 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 January 2013Statement of capital following an allotment of shares on 25 October 2012
  • GBP 192,786
(3 pages)
4 January 2013Statement of capital following an allotment of shares on 17 September 2012
  • GBP 168,844
(3 pages)
4 January 2013Statement of capital following an allotment of shares on 25 October 2012
  • GBP 192,786
(3 pages)
4 January 2013Statement of capital following an allotment of shares on 17 September 2012
  • GBP 168,844
(3 pages)
3 January 2013Termination of appointment of Mohammad Abdullah as a director (1 page)
3 January 2013Termination of appointment of Mohammad Abdullah as a director (1 page)
20 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
20 December 2012Termination of appointment of Syed Islam as a director (1 page)
20 December 2012Appointment of Mr Mohammad Shah Alam Sarwar as a director (2 pages)
20 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
20 December 2012Appointment of Mr Jalal Ahmed as a director (2 pages)
20 December 2012Termination of appointment of Syed Islam as a director (1 page)
20 December 2012Appointment of Mr Mohammad Shah Alam Sarwar as a director (2 pages)
20 December 2012Appointment of Mr Jalal Ahmed as a director (2 pages)
19 December 2012Appointment of Mr Syed Monjurul Islam as a director (2 pages)
19 December 2012Registered office address changed from , Ferrari House, 2Nd Floor 102 College Road, Harrow, Middlesex, HA1 1ES, United Kingdom on 19 December 2012 (1 page)
19 December 2012Appointment of Mr Syed Monjurul Islam as a director (2 pages)
19 December 2012Registered office address changed from , Ferrari House, 2Nd Floor 102 College Road, Harrow, Middlesex, HA1 1ES, United Kingdom on 19 December 2012 (1 page)
29 November 2012Termination of appointment of Anwaruzzaman Chowdhury as a director (1 page)
29 November 2012Termination of appointment of Arastoo Khan as a director (1 page)
29 November 2012Termination of appointment of Mahmudul Huq Bhuiyan as a director (1 page)
29 November 2012Termination of appointment of Anwaruzzaman Chowdhury as a director (1 page)
29 November 2012Termination of appointment of Mahmudul Huq Bhuiyan as a director (1 page)
29 November 2012Termination of appointment of Arastoo Khan as a director (1 page)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 16 September 2011 (19 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 16 September 2011 (19 pages)
10 May 2012Appointment of Mr Mohammed Nayem Syed as a secretary (1 page)
10 May 2012Appointment of Mr Mohammed Nayem Syed as a secretary (1 page)
8 May 2012Statement of capital following an allotment of shares on 14 September 2011
  • GBP 151,000
(3 pages)
8 May 2012Statement of capital following an allotment of shares on 14 September 2011
  • GBP 151,000
(3 pages)
2 May 2012Appointment of Mr Mohammad Abdullah as a director (2 pages)
2 May 2012Appointment of Mr Mohammad Abdullah as a director (2 pages)
1 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
1 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012.
(8 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012.
(8 pages)
16 September 2010Incorporation (36 pages)
16 September 2010Incorporation (36 pages)