IFA SERVICES HOLDINGS COMPANY LIMITED
SOUTHAMPTON GOLDQUORUM PUBLIC LIMITED COMPANY

Hellopages » Hampshire » Southampton » SO14 7EJ

Company number 04313970
Status Active
Incorporation Date 31 October 2001
Company Type Private Limited Company
Address OLD MUTUAL HOUSE, PORTLAND TERRACE, SOUTHAMPTON, SO14 7EJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Second filing of the annual return made up to 16 November 2015; Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of IFA SERVICES HOLDINGS COMPANY LIMITED are www.ifaservicesholdingscompany.co.uk, and www.ifa-services-holdings-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.5 miles; to Romsey Rail Station is 7 miles; to Shawford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ifa Services Holdings Company Limited is a Private Limited Company. The company registration number is 04313970. Ifa Services Holdings Company Limited has been working since 31 October 2001. The present status of the company is Active. The registered address of Ifa Services Holdings Company Limited is Old Mutual House Portland Terrace Southampton So14 7ej. . EARDLEY, Duncan John Lane is a Director of the company. HINE, John Philip is a Director of the company. Secretary HARKCOM, Sarah Georgette has been resigned. Secretary PHILLIPS, Roger Quentin has been resigned. Secretary STUDD, Christopher Andrew Eric has been resigned. Secretary TAYLOR, Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRACKNELL, Michelle Ann has been resigned. Director GARDNER, Nicholas John George, Dr has been resigned. Director GORDON, Michael John has been resigned. Director GORDON, Simon Peter Luis has been resigned. Director HOGARTH, Paul Henry has been resigned. Director LLOYD, Simon Trevor has been resigned. Director MANN, Peter has been resigned. Director MESSENGER, Iain Ernest Bradley has been resigned. Director PHILLIPS, Roger Quentin has been resigned. Director POYNTZ WRIGHT, Nicholas Hugh has been resigned. Director SPANG, Ulf Georg has been resigned. Director STUDD, Christopher Andrew Eric has been resigned. Director TAYLOR, Simon Julian has been resigned. Director WILSON, Alan Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
EARDLEY, Duncan John Lane
Appointed Date: 06 July 2010
58 years old

Director
HINE, John Philip
Appointed Date: 30 June 2010
68 years old

Resigned Directors

Secretary
HARKCOM, Sarah Georgette
Resigned: 15 October 2009
Appointed Date: 05 October 2007

Secretary
PHILLIPS, Roger Quentin
Resigned: 02 December 2005
Appointed Date: 14 December 2001

Secretary
STUDD, Christopher Andrew Eric
Resigned: 14 December 2001
Appointed Date: 21 November 2001

Secretary
TAYLOR, Alan
Resigned: 05 October 2007
Appointed Date: 02 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 2001
Appointed Date: 31 October 2001

Director
CRACKNELL, Michelle Ann
Resigned: 06 July 2010
Appointed Date: 06 April 2010
61 years old

Director
GARDNER, Nicholas John George, Dr
Resigned: 14 December 2001
Appointed Date: 21 November 2001
51 years old

Director
GORDON, Michael John
Resigned: 15 October 2009
Appointed Date: 30 January 2006
78 years old

Director
GORDON, Simon Peter Luis
Resigned: 20 June 2003
Appointed Date: 14 December 2001
69 years old

Director
HOGARTH, Paul Henry
Resigned: 05 August 2005
Appointed Date: 04 February 2002
65 years old

Director
LLOYD, Simon Trevor
Resigned: 12 February 2010
Appointed Date: 15 October 2009
65 years old

Director
MANN, Peter
Resigned: 03 October 2008
Appointed Date: 24 June 2005
67 years old

Director
MESSENGER, Iain Ernest Bradley
Resigned: 31 January 2006
Appointed Date: 24 June 2005
65 years old

Director
PHILLIPS, Roger Quentin
Resigned: 02 December 2005
Appointed Date: 14 December 2001
65 years old

Director
POYNTZ WRIGHT, Nicholas Hugh
Resigned: 30 June 2010
Appointed Date: 14 December 2001
62 years old

Director
SPANG, Ulf Georg
Resigned: 11 March 2003
Appointed Date: 14 December 2001
77 years old

Director
STUDD, Christopher Andrew Eric
Resigned: 14 December 2001
Appointed Date: 21 November 2001
57 years old

Director
TAYLOR, Simon Julian
Resigned: 05 August 2005
Appointed Date: 04 February 2002
59 years old

Director
WILSON, Alan Alexander
Resigned: 09 January 2006
Appointed Date: 14 December 2001
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 November 2001
Appointed Date: 31 October 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 2001
Appointed Date: 31 October 2001

Persons With Significant Control

Old Mutual Wealth Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IFA SERVICES HOLDINGS COMPANY LIMITED Events

09 Mar 2017
Second filing of the annual return made up to 16 November 2015
30 Jan 2017
Confirmation statement made on 16 November 2016 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 218,361,352
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017

08 Dec 2015
Director's details changed for Mr Duncan John Lane Eardley on 19 September 2014
...
... and 110 more events
27 Nov 2001
Director resigned
27 Nov 2001
Registered office changed on 27/11/01 from: 1 mitchell lane, bristol, BS1 6BU
27 Nov 2001
New secretary appointed;new director appointed
27 Nov 2001
New director appointed
31 Oct 2001
Incorporation