IFIC

St James House St James House, Sheffield, S1 2EX, England
StatusACTIVE
Company No.02980306
Category
Incorporated18 Oct 1994
Age29 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

IFIC is an active with number 02980306. It was incorporated 29 years, 7 months, 17 days ago, on 18 October 1994. The company address is St James House St James House, Sheffield, S1 2EX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elisabeth Jane Ridgway

Termination date: 2023-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elisabeth Jane Ridgway

Appointment date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Dr Raman Sardana

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Old address: Bbk Registrars Ltd 1 Beauchamp Court Victors Way, Barnet Herts EN5 5TZ

Change date: 2023-01-12

New address: St James House Vicar Lane Sheffield S1 2EX

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Prof.Dr Andrea Johanna Grisold

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elisabeth Jane Ridgway

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dongeun Yong

Termination date: 2022-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Dr Gehan Fahmy

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Susan Catt

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mrs Ramona Marincas

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Nkwan Jacob Gobte Jacob Gobte

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Linus Kirimi Ndegwa

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nagwa Khamis

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-31

Officer name: Donna Moralejo

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Birgitta Lytsy

Appointment date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Moralejo

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Biljana Carevic

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Andrew Wigglesworth

Notification date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Teresa Bird Lee

Cessation date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Teresa Bird Lee

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Dongeun Yong

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Dr Birgitta Lytsy

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Oct 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Carlos Mango Castelo Branco Fortaleza

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Thierry Lavigne

Appointment date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Dr Carlos Magno Branco Fortaleza

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Thierry Lavigne

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Magno Castelo Branco Fortaleza

Termination date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Birjit Ross

Termination date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Marilyn Anne Cruickshank

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elisabeth Jane Ridgway

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Alva Jeanne Pfeiffer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-24

Officer name: Egil Lingaas

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Linus Kirimi Ndegwa

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mr Thierry Lavigne

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos Magno Castelo Branco Fortaleza

Appointment date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Neil Andrew Wigglesworth

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Anni Juhl-Jorgensen

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-01

Officer name: Dr Donna Moralejo

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Donna Moralejo

Change date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abimbola Oludotun Sowande

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Caroline Giuffre

Termination date: 2018-02-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nagwa Khamis

Termination date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Feb 2016

Action Date: 18 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ching

Termination date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Judith Richards

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-01

Officer name: Prof Nagwa Khamis

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Carol Goldman

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Walter Popp

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Goldman

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dnp Alva Jeanne Pfeiffer

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Dr Donna Moralejo

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Dr Birjit Ross

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anni Petersen

Change date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Biljana Carevic

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emese Szilagyi

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Nov 2013

Action Date: 18 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-10-18

Form type: AR01

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Carol Goldman

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gertie Van Knippenberg

Documents

View document PDF

Accounts amended with made up date

Date: 29 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Caroline Giuffre

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Abimbola Oludotun Sowande

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pola Brenner

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gayle Gilmore

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Murphy

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akeau Unahalekhaka

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rn Cphq Patricia Ching

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anni Petersen

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Bird Lee

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Nagwa Khamis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Statement of companys objects

Date: 21 Feb 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 15 Feb 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ossama Rasslan

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Borg

Documents

View document PDF


Some Companies

ADVANCE CENTRE FOR VOCATIONAL AND LIFE SKILLS LLP

9 BUTTERMERE CLOSE,CHELTENHAM,GL51 3NZ

Number:OC335719
Status:ACTIVE
Category:Limited Liability Partnership

BROMLEY HIGH SCHOOL SWIMMING CLUB LIMITED

8 QUERNMORE ROAD,BROMLEY,BR1 4EH

Number:11286729
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COLIN CRIST LIMITED

24 ST. PHILIP'S ROAD,LONDON,E8 3BP

Number:06100918
Status:ACTIVE
Category:Private Limited Company

DURHAM MUSIC LIMITED

ROUNDHOUSE,LONDON,NW1 8AW

Number:00950611
Status:ACTIVE
Category:Private Limited Company

JR - AB LTD

52 ROUSE WAY,COLCHESTER,CO1 2TT

Number:11364389
Status:ACTIVE
Category:Private Limited Company

MABTRADERS LIMITED

66 MOUNT STREET,HUDDERSFIELD,HD1 3QP

Number:10596863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source