Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I F M HOLDINGS (UK) LIMITED
Company Information for

I F M HOLDINGS (UK) LIMITED

5TH FLOOR,, 2 COPTHALL AVENUE, LONDON, EC2R 7DA,
Company Registration Number
04423826
Private Limited Company
Active

Company Overview

About I F M Holdings (uk) Ltd
I F M HOLDINGS (UK) LIMITED was founded on 2002-04-24 and has its registered office in London. The organisation's status is listed as "Active". I F M Holdings (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
I F M HOLDINGS (UK) LIMITED
 
Legal Registered Office
5TH FLOOR,
2 COPTHALL AVENUE
LONDON
EC2R 7DA
Other companies in E1W
 
Filing Information
Company Number 04423826
Company ID Number 04423826
Date formed 2002-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:28:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I F M HOLDINGS (UK) 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 I F M HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHURCH STREET SECRETARIES LIMITED
Company Secretary 2009-10-20
RICHARD MICHAEL KEARSEY
Director 2006-01-25
STUART EDWARD MCINNES
Director 2013-05-07
JUAN LUIS MEDINA
Director 2013-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HAMILTON MORRIS
Director 2002-05-02 2017-12-15
ERIC SIDNEY AXFORD
Director 2002-05-01 2013-05-07
GRAHAM PAUL IRESON
Company Secretary 2002-05-01 2009-10-20
KENNETH ANDREW LE CLAIRE
Director 2002-05-02 2005-11-30
NOMINEE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-04-24 2002-10-02
NOMINEE COMPANY DIRECTORS LIMITED
Nominated Director 2002-04-24 2002-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHURCH STREET SECRETARIES LIMITED Q BAY HOLDINGS LIMITED Company Secretary 2018-05-31 CURRENT 2018-05-31 Active
CHURCH STREET SECRETARIES LIMITED GRASSROOTS CAPITAL LIMITED Company Secretary 2006-03-01 CURRENT 2006-01-12 Dissolved 2016-10-18
RICHARD MICHAEL KEARSEY 2 HILLFIELD ROAD (UK) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
JUAN LUIS MEDINA Q4 OFFICE INVESTMENT LTD Director 2016-11-11 CURRENT 2016-09-07 Active - Proposal to Strike off
JUAN LUIS MEDINA 2 HILLFIELD ROAD (UK) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
JUAN LUIS MEDINA WIC (UK) LTD Director 2014-11-24 CURRENT 2014-11-24 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
2023-08-01SECRETARY'S DETAILS CHNAGED FOR PRAXIS SECRETARIES (UK) LIMITED on 2023-08-01
2023-08-01Director's details changed for Mrs Ava Kathleen Fairclough on 2023-08-01
2023-08-01Director's details changed for Mr Joshua Luke Gallienne on 2023-08-01
2023-07-05Director's details changed for Mrs Ava Kathleen Fairclough on 2023-06-16
2023-05-03CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD MCINNES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR JUAN LUIS MEDINA
2023-03-31Termination of appointment of Church Street Secretaries Limited on 2023-03-14
2023-03-31Appointment of Praxis Secretaries (Uk) Limited as company secretary on 2023-03-14
2023-03-31DIRECTOR APPOINTED MR JOSHUA LUKE GALLIENNE
2023-03-31DIRECTOR APPOINTED MRS AVA KATHLEEN FAIRCLOUGH
2023-01-30REGISTERED OFFICE CHANGED ON 30/01/23 FROM Mazars 30 Old Bailey London EC4M 7AU United Kingdom
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
2022-04-29CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-02-11APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL KEARSEY
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL KEARSEY
2021-11-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-10-16CH04SECRETARY'S DETAILS CHNAGED FOR CHURCH STREET SECRETARIES LIMITED on 2020-10-16
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-09-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-10-07AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JUAN LUIS MEDINA / 14/05/2018
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL KEARSEY / 14/05/2018
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2018 FROM TOWER BRIDGE HOUSE ST KATHERINES WAY LONDON E1W 1DD
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2018 FROM TOWER BRIDGE HOUSE ST KATHERINES WAY LONDON E1W 1DD
2018-01-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HAMILTON MORRIS
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-11-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-21AR0116/04/16 ANNUAL RETURN FULL LIST
2016-02-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-12AA01Previous accounting period extended from 31/01/15 TO 30/04/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-16AR0116/04/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-17AR0116/04/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-18AP01DIRECTOR APPOINTED MR JUAN LUIS MEDINA
2013-06-18AP01DIRECTOR APPOINTED STUART EDWARD MCINNES
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC AXFORD
2013-05-16AR0123/04/13 ANNUAL RETURN FULL LIST
2012-11-05AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-01AR0123/04/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-28ANNOTATIONClarification
2011-04-26AR0123/04/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAMILTON MORRIS / 01/10/2009
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL KEARSEY / 01/10/2009
2011-01-19AA01CURRSHO FROM 31/03/2011 TO 31/01/2011
2011-01-14AA31/03/10 TOTAL EXEMPTION FULL
2010-04-26AR0123/04/10 FULL LIST
2010-02-06AP04CORPORATE SECRETARY APPOINTED CHURCH STREET SECRETARIES LIMITED
2010-02-06TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM IRESON
2010-02-03AP04CORPORATE SECRETARY APPOINTED CHURCH STREET SECRETARIES LIMITED
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM IRESON
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2009-07-11363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 6TH FLOOR 63 CURZON STREET MAYFAIR LONDON W1J 8PD
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-04363sRETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363sRETURN MADE UP TO 23/04/06; NO CHANGE OF MEMBERS
2006-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-09288aNEW DIRECTOR APPOINTED
2005-12-23288bDIRECTOR RESIGNED
2005-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED UNIT 30 THE OLD WOODYARD HAGLEY HALL HAGLEY WORCESTERSHIRE DY9 9LQ
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-05363sRETURN MADE UP TO 23/04/04; CHANGE OF MEMBERS
2004-02-04CERTNMCOMPANY NAME CHANGED PROSOFT GLOBAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/02/04
2004-02-03225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-28363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-12-12287REGISTERED OFFICE CHANGED ON 12/12/02 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU
2002-11-13288aNEW SECRETARY APPOINTED
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-08288aNEW DIRECTOR APPOINTED
2002-10-08288bSECRETARY RESIGNED
2002-10-08288bDIRECTOR RESIGNED
2002-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to I F M HOLDINGS (UK) 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 I F M HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I F M HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of I F M HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I F M HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of I F M HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I F M HOLDINGS (UK) 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 (74990 - Non-trading company) as I F M HOLDINGS (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where I F M HOLDINGS (UK) 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 I F M HOLDINGS (UK) 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 I F M HOLDINGS (UK) 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.