TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Integrated Financial Arrangements LTD

Adresse
29 Clement's Lane
London
EC4N 7AE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Société Numéro de Registre 03727592 Show on Companies House
Accountsfull
last accounts made up to 30 septembre 2022
Activité (Code NAF)64999 - Autres activités des services financiers, hors assurance et caisses de retraite, n.c.a.
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Integrafin Holdings Plc Status: Active Notified: 06/04/2016 Companies House Number: 08860879 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (13)

    Source: Companies House
    Brettell, Jeremy Macduff London, United Kingdom Status: Active Notified: 16/07/2012 Date of Birth: 07/1961 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Cranfield, Richard William Lionel London, United Kingdom Status: Active Notified: 04/12/2019 Date of Birth: 01/1956 Occupation: Lawyer Role: Director Country of Residence: England Nationality: British
    Dunbar, Thomas Graham London, United Kingdom Status: Active Notified: 18/04/2023 Date of Birth: 06/1982 Occupation: Chief Development Officer Role: Director Country of Residence: England Nationality: British
    Gavigan, Mary Elizabeth Ann London, United Kingdom Status: Active Notified: 22/02/2023 Date of Birth: 07/1965 Occupation: Director Role: Director Country of Residence: England Nationality: Irish
    Gunby, Jonathan London, United Kingdom Status: Active Notified: 05/01/2018 Date of Birth: 11/1959 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Isaac, Jane Melanie London, United Kingdom Status: Active Notified: 27/04/2020 Date of Birth: 10/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lister, Charles Robert London, United Kingdom Status: Active Notified: 25/10/2019 Date of Birth: 05/1960 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Munro, Christopher Iain Craddock London, United Kingdom Status: Active Notified: 01/02/2017 Date of Birth: 03/1949 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Rendle, Amanda Jane London, United Kingdom Status: Active Notified: 01/04/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Scott, Alexander London, United Kingdom Status: Active Notified: 29/06/2011 Date of Birth: 03/1970 Occupation: Executive Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wakeford, Helen Mary London, United Kingdom Status: Active Notified: 26/09/2019 Role: Secretary
    Davidson, Judith Mary London, United Kingdom Status: Ceased Notified: 15/12/2011 Ceased: 11/02/2022 Occupation: Chief Operating Officer Role: Director Country of Residence: England Nationality: British
    Johnson, David Graham Charles London, United Kingdom Status: Ceased Notified: 16/03/2009 Ceased: 26/09/2019 Role: Secretary Nationality: British

    Companies Controlled by This Company (7)

    gb-flag GB Integrafin Limited Status: Active Notified: 06/04/2016 Companies House Number: 03756516 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Integralife UK Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/07/2022 Companies House Number: 00798365 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Objective Funds LTD. Status: Ceased Notified: 01/07/2016 Ceased: 01/07/2022 Companies House Number: 06968571 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB Objective Wealth Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/07/2022 Companies House Number: 08244156 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Transact IP LTD. Status: Ceased Notified: 06/04/2016 Ceased: 15/09/2016 Companies House Number: 06575106 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • gb-flag GB Transact Nominees Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/07/2022 Companies House Number: 03727527 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • gb-flag GB Transact Trustees Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/07/2022 Companies House Number: 09202338 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control