Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRINCIPALITY (IFA SERVICES) LIMITED
Company Information for

PRINCIPALITY (IFA SERVICES) LIMITED

PRINCIPALITY HOUSE, THE FRIARY, CARDIFF, CF10 3FA,
Company Registration Number
03164138
Private Limited Company
Active

Company Overview

About Principality (ifa Services) Ltd
PRINCIPALITY (IFA SERVICES) LIMITED was founded on 1996-02-23 and has its registered office in Cardiff. The organisation's status is listed as "Active". Principality (ifa Services) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRINCIPALITY (IFA SERVICES) LIMITED
 
Legal Registered Office
PRINCIPALITY HOUSE
THE FRIARY
CARDIFF
CF10 3FA
Other companies in CF10
 
Filing Information
Company Number 03164138
Company ID Number 03164138
Date formed 1996-02-23
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:48:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINCIPALITY (IFA SERVICES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRINCIPALITY (IFA SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
CHLOE COOPER
Company Secretary 2017-03-03
STEPHEN JAMES HUGHES
Director 2017-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BORRILL
Company Secretary 2005-03-16 2017-03-03
GRAEME HOWES YORSTON
Director 2012-10-01 2017-03-03
PETER LLOYD GRIFFITHS
Director 2002-03-22 2012-10-01
HAYDN WARMAN
Company Secretary 2003-05-02 2005-03-16
JAMES WILLIAM JAMIESON
Company Secretary 1996-03-14 2003-05-02
JOHN DOUGLAS MITCHELL
Director 1996-03-14 2002-03-22
PETER WALTER FREDERICK LAING
Director 1996-03-14 2001-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-23 1996-03-14
INSTANT COMPANIES LIMITED
Nominated Director 1996-02-23 1996-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES HUGHES PRINCIPALITY PROPERTY SERVICES LIMITED Director 2017-03-03 CURRENT 2001-03-19 Active
STEPHEN JAMES HUGHES MONEYPILOT LIMITED Director 2017-03-03 CURRENT 2006-03-27 Active - Proposal to Strike off
STEPHEN JAMES HUGHES MONEY PILOT INSURANCE SERVICES LIMITED Director 2017-03-03 CURRENT 2006-08-08 Active - Proposal to Strike off
STEPHEN JAMES HUGHES MONEY PILOT FINANCIAL LIMITED Director 2017-03-03 CURRENT 2006-08-08 Active - Proposal to Strike off
STEPHEN JAMES HUGHES MORTGAGE PILOT LIMITED Director 2017-03-03 CURRENT 2006-08-08 Active - Proposal to Strike off
STEPHEN JAMES HUGHES CHOICES TOTAL MORTGAGE DELIVERY COMPANY LIMITED Director 2017-03-03 CURRENT 2007-09-24 Active - Proposal to Strike off
STEPHEN JAMES HUGHES BROKERPOINT LIMITED Director 2017-03-03 CURRENT 2007-10-18 Active - Proposal to Strike off
STEPHEN JAMES HUGHES PRINCIPALITY LIFE ASSURANCE SERVICES LIMITED Director 2017-03-03 CURRENT 1994-07-07 Active
STEPHEN JAMES HUGHES PRINCIPALITY PROPERTY DEVELOPMENT SERVICES LIMITED Director 2017-03-03 CURRENT 2010-05-05 Active
STEPHEN JAMES HUGHES PRINCIPALITY PROPERTY SOLUTIONS LIMITED Director 2017-03-03 CURRENT 2010-06-28 Active
STEPHEN JAMES HUGHES PRINCIPALITY MORTGAGE CORPORATION LIMITED Director 2017-03-03 CURRENT 2010-10-01 Active
STEPHEN JAMES HUGHES HOME INFORMATION PACK WALES LIMITED Director 2017-03-03 CURRENT 2003-07-24 Active
STEPHEN JAMES HUGHES PRINCIPALITY SURVEYORS LIMITED Director 2017-03-03 CURRENT 2006-07-25 Active
STEPHEN JAMES HUGHES ENERGY ASSESS WALES LIMITED Director 2017-03-03 CURRENT 2007-03-20 Active
STEPHEN JAMES HUGHES PRINCIPALITY ASSET MANAGEMENT LIMITED Director 2017-03-03 CURRENT 1995-11-13 Active
STEPHEN JAMES HUGHES PRINCIPALITY LIMITED Director 2017-03-03 CURRENT 1997-05-01 Active
STEPHEN JAMES HUGHES THE PRINCIPALITY HOME INFORMATION PACK LIMITED Director 2017-03-03 CURRENT 2003-07-24 Active
STEPHEN JAMES HUGHES PRINCIPALITY SURVEYORS HOME CONDITION REPORT LIMITED Director 2017-03-03 CURRENT 2003-07-24 Active
STEPHEN JAMES HUGHES PRINCIPALITY GROUP LIMITED Director 2017-03-03 CURRENT 2015-03-18 Active
STEPHEN JAMES HUGHES PRINCIPALITY (LIFE & PENSIONS) LIMITED Director 2017-03-03 CURRENT 1990-12-13 Active
STEPHEN JAMES HUGHES PRINCIPALITY DIRECT LIMITED Director 2017-03-03 CURRENT 1998-06-24 Active
STEPHEN JAMES HUGHES PRINCIPALITY FINANCIAL MANAGEMENT LIMITED Director 2017-03-03 CURRENT 2004-09-22 Active
STEPHEN JAMES HUGHES PRINCIPALTY INDEPENDANT FINANCIAL ADVISERS LIMITED Director 2017-03-03 CURRENT 2010-10-01 Active
STEPHEN JAMES HUGHES PRINCIPALITY PROPERTY SALES LIMITED Director 2017-03-03 CURRENT 1985-03-04 Active
STEPHEN JAMES HUGHES PRINCIPALITY MORTGAGE AND INSURANCE SERVICES LIMITED Director 2017-03-03 CURRENT 1985-02-22 Active
STEPHEN JAMES HUGHES PRINCIPALITY HOMES LTD Director 2017-03-03 CURRENT 1985-02-22 Active
STEPHEN JAMES HUGHES PRINCIPALITY ESTATE AGENCY LIMITED Director 2017-03-03 CURRENT 1985-03-04 Active
STEPHEN JAMES HUGHES PRINCIPALITY PERSONAL LOANS LIMITED Director 2017-03-03 CURRENT 1990-05-02 Active
STEPHEN JAMES HUGHES PRINCIPALITY BANK LIMITED Director 2017-03-03 CURRENT 1991-05-10 Active
STEPHEN JAMES HUGHES PRINCIPALITY SYNDICATED LOANS LIMITED Director 2017-03-03 CURRENT 1992-07-10 Active
STEPHEN JAMES HUGHES NEMO PERSONAL FINANCE LIMITED Director 2016-05-03 CURRENT 2004-07-23 Active
STEPHEN JAMES HUGHES BUSINESS IN THE COMMUNITY Director 2014-11-17 CURRENT 1982-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL JONES
2023-06-02DIRECTOR APPOINTED MR ANTHONY SMITH
2023-02-27CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-01AP03Appointment of Mr Anthony Smith as company secretary on 2021-09-01
2021-09-01TM02Termination of appointment of Michael Borrill on 2021-08-31
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM C/O Principality Building Society PO Box P O Box 89 Principality Buildings Queen Street Cardiff CF10 1UA
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-27AP03Appointment of Michael Borrill as company secretary on 2020-05-27
2020-05-27TM02Termination of appointment of Chloe Cooper on 2020-05-27
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HUGHES
2019-12-11AP01DIRECTOR APPOINTED MR ROBERT MICHAEL JONES
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-03AP03Appointment of Chloe Cooper as company secretary on 2017-03-03
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HOWES YORSTON
2017-03-03TM02Termination of appointment of Michael Borrill on 2017-03-03
2017-03-03AP01DIRECTOR APPOINTED MR STEPHEN JAMES HUGHES
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-09AR0123/02/16 ANNUAL RETURN FULL LIST
2015-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-03AR0123/02/15 ANNUAL RETURN FULL LIST
2014-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0123/02/14 ANNUAL RETURN FULL LIST
2013-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-06AR0123/02/13 ANNUAL RETURN FULL LIST
2012-10-16AP01DIRECTOR APPOINTED MR GRAEME HOWES YORSTON
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS
2012-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-04RES13'>Resolutions passed:
  • Resolution passed to dispense of holding agm's 20/04/2012
2012-03-08AR0123/02/12 ANNUAL RETURN FULL LIST
2011-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-23AR0123/02/11 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-17AR0123/02/10 FULL LIST
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM PRINCIPALITY BUILDINGS QUEEN STREET CARDIFF CF10 1UA
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LLOYD GRIFFITHS / 16/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BORRILL / 16/03/2010
2009-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-07363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-03-22363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-01363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-03-23288bSECRETARY RESIGNED
2005-03-23288aNEW SECRETARY APPOINTED
2005-03-10363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-03-01363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-05-10288aNEW SECRETARY APPOINTED
2003-05-10288bSECRETARY RESIGNED
2003-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-07363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-03-26288bDIRECTOR RESIGNED
2002-03-26288aNEW DIRECTOR APPOINTED
2002-03-01363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-11288bDIRECTOR RESIGNED
2001-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-28363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-02363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-02363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-04363sRETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS
1998-03-18363sRETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS
1998-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-03-05363sRETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS
1997-03-05ELRESS252 DISP LAYING ACC 28/02/97
1997-03-05ELRESS366A DISP HOLDING AGM 28/02/97
1997-03-05SRES03EXEMPTION FROM APPOINTING AUDITORS 28/02/97
1996-07-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-03-26287REGISTERED OFFICE CHANGED ON 26/03/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-03-26288NEW DIRECTOR APPOINTED
1996-03-26288DIRECTOR RESIGNED
1996-03-26288NEW DIRECTOR APPOINTED
1996-03-26288NEW SECRETARY APPOINTED
1996-03-26288SECRETARY RESIGNED
1996-03-21CERTNMCOMPANY NAME CHANGED MINIBETTER LIMITED CERTIFICATE ISSUED ON 22/03/96
1996-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PRINCIPALITY (IFA SERVICES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRINCIPALITY (IFA SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRINCIPALITY (IFA SERVICES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRINCIPALITY (IFA SERVICES) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRINCIPALITY (IFA SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRINCIPALITY (IFA SERVICES) LIMITED
Trademarks
We have not found any records of PRINCIPALITY (IFA SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINCIPALITY (IFA SERVICES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PRINCIPALITY (IFA SERVICES) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PRINCIPALITY (IFA SERVICES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINCIPALITY (IFA SERVICES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRINCIPALITY (IFA SERVICES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.