Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPFI FINANCIAL LTD.
Company Information for

IPFI FINANCIAL LTD.

10 ST. GILES SQUARE, LONDON, WC2H 8AP,
Company Registration Number
05106627
Private Limited Company
Active

Company Overview

About Ipfi Financial Ltd.
IPFI FINANCIAL LTD. was founded on 2004-04-20 and has its registered office in London. The organisation's status is listed as "Active". Ipfi Financial Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IPFI FINANCIAL LTD.
 
Legal Registered Office
10 ST. GILES SQUARE
LONDON
WC2H 8AP
Other companies in SG4
 
Previous Names
MASMELO 14 LIMITED21/01/2005
Filing Information
Company Number 05106627
Company ID Number 05106627
Date formed 2004-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB855310242  
Last Datalog update: 2024-03-07 00:23:15
Primary Source:Companies House
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 IPFI FINANCIAL LTD.

Current Directors
Officer Role Date Appointed
DARREN CHARLES BARCLAY
Director 2007-04-26
RICHARD SIMON MUIR CLANCY
Director 2005-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEORGE HARVEY
Company Secretary 2007-01-24 2010-05-31
STEFANOS STEFANOU
Director 2007-01-24 2010-05-31
TREVOR PAUL PEARSON
Director 2005-09-28 2009-07-03
ROBERT NIGEL JOHNSON
Director 2007-01-19 2008-11-30
RICHARD SIMON MUIR CLANCY
Company Secretary 2005-01-27 2007-01-24
DAVID RAE WYLDE
Director 2005-01-27 2006-04-12
SECRETARIAT SERVICES LIMITED
Company Secretary 2004-04-20 2005-01-27
GEOFFREY KEITH HOWARD MASON
Director 2004-04-20 2005-01-27
MARGARET LOUISE MELLOR
Director 2004-10-22 2005-01-27
CLAIRE LOUISE ROBSON
Director 2004-04-20 2004-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN CHARLES BARCLAY HEALTHCARE ACCOMMODATION AND STAFFING SOLUTIONS LTD Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
DARREN CHARLES BARCLAY CAPSTONE FINANCIAL SERVICES LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active - Proposal to Strike off
DARREN CHARLES BARCLAY CAPSTONE ASSET SERVICES LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
DARREN CHARLES BARCLAY KPL COMPLIANCE LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
DARREN CHARLES BARCLAY PARIO RENEWABLES LTD Director 2015-07-01 CURRENT 2015-07-01 Active
DARREN CHARLES BARCLAY PARIO LIMITED Director 2009-01-13 CURRENT 2006-09-28 Active
RICHARD SIMON MUIR CLANCY HEALTHCARE ACCOMMODATION AND STAFFING SOLUTIONS LTD Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
RICHARD SIMON MUIR CLANCY CAPSTONE FINANCIAL SERVICES LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active - Proposal to Strike off
RICHARD SIMON MUIR CLANCY CAPSTONE ASSET SERVICES LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
RICHARD SIMON MUIR CLANCY KPL COMPLIANCE LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
RICHARD SIMON MUIR CLANCY PARIO RENEWABLES LTD Director 2015-07-01 CURRENT 2015-07-01 Active
RICHARD SIMON MUIR CLANCY PARIO LIMITED Director 2006-11-10 CURRENT 2006-09-28 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
2024-03-27Director's details changed for Mr Darren Charles Barclay on 2024-03-27
2024-02-04APPOINTMENT TERMINATED, DIRECTOR HIROSHI TAKEI
2024-01-31Director's details changed for Mr Darren Charles Barclay on 2024-01-31
2024-01-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-29Director's details changed for Mr Hiroshi Takei on 2023-11-29
2023-09-29CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-06-13Director's details changed for Mr Hiroshi Takei on 2023-06-13
2023-04-17Second filing of director appointment of Mr Katsusuke Ishida
2023-04-03DIRECTOR APPOINTED MR KATSUSUKE ISHIDA
2023-04-03DIRECTOR APPOINTED MR KATSUSUKE ISHIDA
2022-09-25CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK RUDD-JONES
2022-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DOCTOR
2022-02-24CH01Director's details changed for Mr Julian Mark Rudd-Jones on 2022-02-23
2022-02-23CH01Director's details changed for Mr Julian Mark Rudd-Jones on 2022-02-23
2021-11-01CH01Director's details changed for Mr Hiroto Ichiki on 2021-09-22
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-08-06CH01Director's details changed for Mr Julian Mark Rudd-Jones on 2021-07-19
2021-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-24CH01Director's details changed for Mr Julian Mark Rudd-Jones on 2021-03-18
2021-03-15CH01Director's details changed for Mr Richard Simon Muir Clancy on 2020-12-19
2021-01-05CH01Director's details changed for Mr Hiroto Ichiki on 2021-01-04
2021-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE CHEADLE on 2021-01-04
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 55 Baker Street London W1U 8EW United Kingdom
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-10-08CH01Director's details changed for Mr Darren Charles Barclay on 2020-10-08
2020-10-08CH01Director's details changed for Mr Darren Charles Barclay on 2020-10-08
2020-10-08CH01Director's details changed for Mr Darren Charles Barclay on 2020-10-08
2020-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-03AP03Appointment of Mrs Jayne Cheadle as company secretary on 2020-02-04
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-11-11SH02Sub-division of shares on 2019-10-09
2019-11-01SH08Change of share class name or designation
2019-11-01RES12Resolution of varying share rights or name
2019-10-31AP01DIRECTOR APPOINTED MR HIROTO ICHIKI
2019-10-22AP01DIRECTOR APPOINTED MR GRAEME DOCTOR
2019-10-22PSC02Notification of Kajima Partnerships Limited as a person with significant control on 2019-10-16
2019-10-22PSC07CESSATION OF RICHARD SIMON MUIR CLANCY AS A PERSON OF SIGNIFICANT CONTROL
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ
2019-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-06AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-23AR0120/04/15 ANNUAL RETURN FULL LIST
2015-02-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/14 FROM 9 Priory Way Hitchin Hertfordshire SG4 9BH
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0120/04/14 ANNUAL RETURN FULL LIST
2014-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-23AR0120/04/13 ANNUAL RETURN FULL LIST
2012-05-21AR0120/04/12 ANNUAL RETURN FULL LIST
2012-03-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-26AR0120/04/11 ANNUAL RETURN FULL LIST
2011-03-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN HARVEY
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEFANOS STEFANOU
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/10 FROM 4 Little Burrow Welwyn Garden City Herts AL7 4SP
2010-05-17AR0120/04/10 ANNUAL RETURN FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES BARCLAY / 20/04/2010
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR TREVOR PEARSON
2009-05-11363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JOHNSON
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-16363sRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-05-09288aNEW DIRECTOR APPOINTED
2007-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30288bSECRETARY RESIGNED
2007-01-30288aNEW SECRETARY APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 55 GROSVENOR STREET LONDON W1K 3HY
2006-05-08363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-05-08288bDIRECTOR RESIGNED
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-10-24288aNEW DIRECTOR APPOINTED
2005-07-26363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 55 GROSVENOR STREET LONDON W1X 9DA
2005-02-15288bSECRETARY RESIGNED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: MERIDIAN HOUSE THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW
2005-01-21CERTNMCOMPANY NAME CHANGED MASMELO 14 LIMITED CERTIFICATE ISSUED ON 21/01/05
2004-12-24288cSECRETARY'S PARTICULARS CHANGED
2004-12-24287REGISTERED OFFICE CHANGED ON 24/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ
2004-11-10288bDIRECTOR RESIGNED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FROGMORE HALL FROGMORE PARK WATTON AT STONE HERTFORDSHIRE SG14 3RU
2004-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to IPFI FINANCIAL LTD. 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 IPFI FINANCIAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (NOW BANK OF SCOTLAND PLC)
Intangible Assets
Patents
We have not found any records of IPFI FINANCIAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for IPFI FINANCIAL LTD.
Trademarks
We have not found any records of IPFI FINANCIAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPFI FINANCIAL LTD.. 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 (69202 - Bookkeeping activities) as IPFI FINANCIAL LTD. are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where IPFI FINANCIAL LTD. 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 IPFI FINANCIAL LTD. 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 IPFI FINANCIAL LTD. 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.