I.F.G. SECURITIES LIMITED

70 Sir John Rogerson's Quay, Dublin 2, D02R 296, Dublin 2, Ireland
StatusACTIVE
Company No.FC031150
Category
Incorporated01 Jan 2012
Age12 years, 4 months, 20 days
JurisdictionUnited Kingdom

SUMMARY

I.F.G. SECURITIES LIMITED is an active with number FC031150. It was incorporated 12 years, 4 months, 20 days ago, on 01 January 2012. The company address is 70 Sir John Rogerson's Quay, Dublin 2, D02R 296, Dublin 2, Ireland.



Company Fillings

Accounts with accounts type full

Date: 19 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2023

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 07 Sep 2023

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2016-01-08

Officer name: Conleth O'reilly

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 07 Sep 2023

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Vinotha Anthony

Termination date: 2020-02-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Sep 2023

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mary Gangemi

Termination date: 2020-06-04

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Sep 2023

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-01-08

Officer name: Conleth O'reilly

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 07 Sep 2023

Category: Other

Type: OSCH01

Change date: 2020-02-12

Change type: Address Change

Change details: 1 gresham street, london, EC2V 7BX

Branch number: BR016216

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 07 Sep 2023

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Mastack Trust Limited

Appointment date: 2020-02-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-03-31

Officer name: Kathryn Elizabeth Purves

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Jun 2018

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Conleth O'reilly

Appointment date: 2013-02-05

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 14 Jun 2018

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Paul Mcdermott

Termination date: 2017-03-07

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Anthony Cotter

Termination date: 2018-04-17

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 May 2018

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Mcdermott

Termination date: 2017-03-07

Documents

View document PDF

Termination person director overseas company

Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 May 2018

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2013-02-05

Officer name: Paul Mcdermott

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-04-17

Officer name: Ms Kathryn Elizabeth Purves

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 May 2018

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-03-07

Officer name: Mrs Mary Gangemi

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 May 2018

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: John Anthony Cotter

Appointment date: 2016-01-08

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 30 May 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2018-01-23

Officer name: Lisa Rodriguez

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 30 May 2018

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2017-03-07

Officer name: Paul Mcdermott

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 30 May 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Vinotha Anthony

Appointment date: 2018-01-23

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 30 May 2018

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2017-03-07

Officer name: Lisa Rodriguez

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 30 May 2018

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Paul Mcdermott

Appointment date: 2016-01-08

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mark George Bourke

Termination date: 2018-04-25

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 May 2018

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2013-02-05

Officer name: Patrick Joseph Moran

Documents

View document PDF

Change company details overseas company with change details

Date: 30 May 2018

Category: Other

Type: OSCH02

Change address: The Oval Shelbourne Road, Ballsbridge, Dublin 4, Ireland

Change date: 2017-05-30

Documents

View document PDF

Change company details overseas company with change details

Date: 25 Jan 2017

Category: Other

Type: OSCH02

Change date: 2014-12-10

Change address: Ifg House Booterstown Hall, Booterstown, Co Dublin, Ireland

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 25 Jan 2017

Category: Other

Type: OSCH01

Branch number: BR016216

Change type: Address Change

Change details: Trinity house anderson road, swavesey, cambridge, CB4 4UG

Change date: 2017-01-01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 11 Jan 2013

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR016216

Representative details: Watson John Trinity House Anderson Road Swavesey Cambridge Englandcb4 4Ug

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 11 Jan 2013

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Watson John Trinity House Anderson Road Swavesey Cambridge Englandcb4 4Ug

Branch number: BR016216

Documents

View document PDF

Register overseas company

Date: 11 Jan 2013

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

ATOA SCIENTIFIC TECHNOLOGIES LTD

05 SHEFFIELD CLOSE,CRAWLEY,RH10 6RD

Number:07544927
Status:ACTIVE
Category:Private Limited Company

CENTRIX LIMITED

ONE FLEET PLACE,LONDON,EC4M 7WS

Number:02575374
Status:ACTIVE
Category:Private Limited Company

GREEBA LIMITED

6B PLANET BUSINESS CENTRE,PLANET PLACE, KILLINGWORTH,NE12 6DY

Number:04768742
Status:ACTIVE
Category:Private Limited Company

HK ADVISORS & CONSULTANCY LTD

BROADWAY HOUSE,OLDHAM,OL8 1LR

Number:10359161
Status:ACTIVE
Category:Private Limited Company

MANCHESTER CITY LIMITED

CITY FOOTBALL HQ,MANCHESTER,M11 4TQ

Number:02989498
Status:ACTIVE
Category:Private Limited Company

MNZ LIMITED

FLATT 114 DORSET HOUSE,LONDON,NW1 5AG

Number:08442539
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