London
W1G 0PW
Director Name | Mr Stephen James Allen |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr William Joseph Allison Marwick |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr James Robert Walton |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Executive Director & Head Of Operations |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Ms Anastasia Georgina Demetriou |
---|---|
Status | Current |
Appointed | 04 February 2022(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Thomas Paul Greenwood |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North West House First Floor 119 Marylebone Road London NW1 5PU |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
11 September 2023 | Confirmation statement made on 7 September 2023 with updates (3 pages) |
---|---|
23 August 2023 | Secretary's details changed for Ms Anastasia Georgina Demetriou on 22 August 2023 (1 page) |
19 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
23 November 2022 | Change of details for Ifx (Uk) Ltd as a person with significant control on 4 October 2022 (2 pages) |
4 October 2022 | Registered office address changed from PO Box NW15PU North West House First Floor 119 Marylebone Road London NW1 5PU United Kingdom to 33 Cavendish Square London W1G 0PW on 4 October 2022 (1 page) |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
7 February 2022 | Appointment of Mr James Robert Walton as a director on 4 February 2022 (2 pages) |
7 February 2022 | Appointment of Ms Anastasia Georgina Demetriou as a secretary on 4 February 2022 (2 pages) |
7 February 2022 | Appointment of Mr William Joseph Allison Marwick as a director on 4 February 2022 (2 pages) |
7 February 2022 | Appointment of Mr Stephen James Allen as a director on 4 February 2022 (2 pages) |
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
15 December 2021 | Cessation of Nicholas Anthony Williams as a person with significant control on 8 September 2016 (1 page) |
15 December 2021 | Cessation of Anthony Peter Williams as a person with significant control on 8 September 2016 (1 page) |
15 December 2021 | Cessation of Thomas Paul Greenwood as a person with significant control on 8 September 2016 (1 page) |
15 December 2021 | Change of details for Ifx (Uk) Ltd as a person with significant control on 8 September 2016 (2 pages) |
15 December 2021 | Notification of Ifx (Uk) Ltd as a person with significant control on 8 September 2016 (2 pages) |
10 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
16 November 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
5 August 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
21 September 2018 | Appointment of Mr Nicholas Anthony Williams as a director on 20 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Thomas Paul Greenwood as a director on 20 September 2018 (1 page) |
10 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
22 June 2018 | Registered office address changed from 11 Baker Street London W1U 3AH England to PO Box NW15PU North West House First Floor 119 Marylebone Road London NW1 5PU on 22 June 2018 (1 page) |
9 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
3 October 2017 | Registered office address changed from 50 Berkeley Street Mayfair London W1J 8HA United Kingdom to 11 Baker Street London W1U 3AH on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 50 Berkeley Street Mayfair London W1J 8HA United Kingdom to 11 Baker Street London W1U 3AH on 3 October 2017 (1 page) |
9 September 2016 | Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page) |
9 September 2016 | Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page) |
8 September 2016 | Incorporation
Statement of capital on 2016-09-08
|
8 September 2016 | Incorporation
Statement of capital on 2016-09-08
|