IFIC
Status | ACTIVE |
Company No. | 02980306 |
Category | |
Incorporated | 18 Oct 1994 |
Age | 29 years, 7 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Biljana Carevic
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emese Szilagyi
Documents
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
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
Appoint person secretary company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Carol Goldman
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gertie Van Knippenberg
Documents
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
Appoint person director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Paula Caroline Giuffre
Documents
Appoint person director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Abimbola Oludotun Sowande
Documents
Termination director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pola Brenner
Documents
Termination director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gayle Gilmore
Documents
Termination director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Murphy
Documents
Termination director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akeau Unahalekhaka
Documents
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
Appoint person director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rn Cphq Patricia Ching
Documents
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
Appoint person director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anni Petersen
Documents
Appoint person director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Teresa Bird Lee
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prof Nagwa Khamis
Documents
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
Statement of companys objects
Date: 21 Feb 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 15 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Termination director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ossama Rasslan
Documents
Termination director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Borg
Documents
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) |
24 ST. PHILIP'S ROAD,LONDON,E8 3BP
Number: | 06100918 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUNDHOUSE,LONDON,NW1 8AW
Number: | 00950611 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 ROUSE WAY,COLCHESTER,CO1 2TT
Number: | 11364389 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 MOUNT STREET,HUDDERSFIELD,HD1 3QP
Number: | 10596863 |
Status: | ACTIVE |
Category: | Private Limited Company |