INVESTMENT FUNDS DIRECT GROUP LIMITED
BATH IFA WRAP LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 1HB

Company number 05096461
Status Active
Incorporation Date 6 April 2004
Company Type Private Limited Company
Address TRIMBRIDGE HOUSE, TRIM STREET, BATH, BA1 1HB
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Statement of capital following an allotment of shares on 15 December 2016 GBP 52,964,507 ; Appointment of Isobel May Langton as a director on 28 February 2017; Termination of appointment of David John Hudd as a director on 30 September 2016. The most likely internet sites of INVESTMENT FUNDS DIRECT GROUP LIMITED are www.investmentfundsdirectgroup.co.uk, and www.investment-funds-direct-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Investment Funds Direct Group Limited is a Private Limited Company. The company registration number is 05096461. Investment Funds Direct Group Limited has been working since 06 April 2004. The present status of the company is Active. The registered address of Investment Funds Direct Group Limited is Trimbridge House Trim Street Bath Ba1 1hb. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. CARTER, Andrew Stewart is a Director of the company. LANGTON, Isobel May is a Director of the company. TAYLOR, Jonathan Paul, Dr is a Director of the company. Secretary CHAMPION, Mary Ann has been resigned. Secretary COURY, Malcolm Richard has been resigned. Secretary HASTINGS, Mark Patrick has been resigned. Secretary UNWIN, Nigel James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOTHMAN, Clive Nicholas has been resigned. Director COURY, Malcolm Richard has been resigned. Director FINN, Jon has been resigned. Director FORDHAM, Michael Gerrard has been resigned. Director GOODALL, Richard Arthur has been resigned. Director GRANT, Andrew James Murray has been resigned. Director GRANT, James Scott has been resigned. Director HANLON, Duncan Anthony has been resigned. Director HARVEY, David John has been resigned. Director HASTINGS, Mark Patrick has been resigned. Director HORNSTEIN, Rodney Maxwell has been resigned. Director HUDD, David John has been resigned. Director JAMES, Richard has been resigned. Director LEWIS, Martin Pierce has been resigned. Director MORROW, Michael David George has been resigned. Director MURRAY, Neil has been resigned. Director OLSON, Benjamin Edward has been resigned. Director SHONE, Stephen has been resigned. Director STUBBS, Mark Christopher has been resigned. Director THORMAN, Hugo Pelham has been resigned. Director UNWIN, Nigel James has been resigned. Director WILTSHIRE, Kevin Charles William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Appointed Date: 15 July 2016

Director
CARTER, Andrew Stewart
Appointed Date: 22 November 2007
64 years old

Director
LANGTON, Isobel May
Appointed Date: 28 February 2017
62 years old

Director
TAYLOR, Jonathan Paul, Dr
Appointed Date: 02 January 2015
59 years old

Resigned Directors

Secretary
CHAMPION, Mary Ann
Resigned: 15 July 2016
Appointed Date: 11 April 2016

Secretary
COURY, Malcolm Richard
Resigned: 23 June 2005
Appointed Date: 06 April 2004

Secretary
HASTINGS, Mark Patrick
Resigned: 11 April 2016
Appointed Date: 07 April 2006

Secretary
UNWIN, Nigel James
Resigned: 07 April 2006
Appointed Date: 23 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 2004
Appointed Date: 06 April 2004

Director
BOOTHMAN, Clive Nicholas
Resigned: 31 December 2014
Appointed Date: 16 November 2004
70 years old

Director
COURY, Malcolm Richard
Resigned: 24 February 2010
Appointed Date: 06 April 2004
66 years old

Director
FINN, Jon
Resigned: 15 July 2016
Appointed Date: 22 June 2010
57 years old

Director
FORDHAM, Michael Gerrard
Resigned: 19 December 2008
Appointed Date: 01 November 2004
70 years old

Director
GOODALL, Richard Arthur
Resigned: 05 September 2011
Appointed Date: 25 March 2009
59 years old

Director
GRANT, Andrew James Murray
Resigned: 30 September 2015
Appointed Date: 07 June 2013
58 years old

Director
GRANT, James Scott
Resigned: 02 November 2004
Appointed Date: 13 April 2004
62 years old

Director
HANLON, Duncan Anthony
Resigned: 30 June 2009
Appointed Date: 25 March 2009
63 years old

Director
HARVEY, David John
Resigned: 29 January 2010
Appointed Date: 07 October 2008
49 years old

Director
HASTINGS, Mark Patrick
Resigned: 15 July 2016
Appointed Date: 07 April 2006
55 years old

Director
HORNSTEIN, Rodney Maxwell
Resigned: 13 July 2007
Appointed Date: 30 September 2005
85 years old

Director
HUDD, David John
Resigned: 30 September 2016
Appointed Date: 20 December 2007
67 years old

Director
JAMES, Richard
Resigned: 21 December 2010
Appointed Date: 20 December 2007
61 years old

Director
LEWIS, Martin Pierce
Resigned: 22 November 2012
Appointed Date: 01 November 2009
61 years old

Director
MORROW, Michael David George
Resigned: 28 April 2015
Appointed Date: 13 February 2012
57 years old

Director
MURRAY, Neil
Resigned: 31 October 2015
Appointed Date: 01 November 2009
59 years old

Director
OLSON, Benjamin Edward
Resigned: 02 November 2004
Appointed Date: 06 April 2004
56 years old

Director
SHONE, Stephen
Resigned: 25 March 2009
Appointed Date: 22 November 2007
68 years old

Director
STUBBS, Mark Christopher
Resigned: 02 November 2004
Appointed Date: 19 April 2004
63 years old

Director
THORMAN, Hugo Pelham
Resigned: 30 June 2015
Appointed Date: 01 May 2005
72 years old

Director
UNWIN, Nigel James
Resigned: 21 April 2008
Appointed Date: 23 June 2005
60 years old

Director
WILTSHIRE, Kevin Charles William
Resigned: 14 December 2007
Appointed Date: 06 April 2004
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 April 2004
Appointed Date: 06 April 2004

INVESTMENT FUNDS DIRECT GROUP LIMITED Events

06 Mar 2017
Statement of capital following an allotment of shares on 15 December 2016
  • GBP 52,964,507

03 Mar 2017
Appointment of Isobel May Langton as a director on 28 February 2017
03 Feb 2017
Termination of appointment of David John Hudd as a director on 30 September 2016
07 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflicts of interest 08/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Oct 2016
Termination of appointment of Mary Ann Champion as a secretary on 15 July 2016
...
... and 105 more events
14 Apr 2004
New secretary appointed;new director appointed
14 Apr 2004
New director appointed
06 Apr 2004
Secretary resigned
06 Apr 2004
Director resigned
06 Apr 2004
Incorporation

INVESTMENT FUNDS DIRECT GROUP LIMITED Charges

25 May 2007
Rent deposit deed
Delivered: 11 June 2007
Status: Outstanding
Persons entitled: Bath and North East Somerset Council
Description: First fixed charge over the initial deposit of £25,000.00…
29 January 2007
Debenture
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…