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

IFG FINANCIAL SERVICES LIMITED

1 GRESHAM STREET, LONDON, EC2V 7BX,
Company Registration Number
01066778
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ifg Financial Services Ltd
IFG FINANCIAL SERVICES LIMITED was founded on 1972-08-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ifg Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IFG FINANCIAL SERVICES LIMITED
 
Legal Registered Office
1 GRESHAM STREET
LONDON
EC2V 7BX
Other companies in CB24
 
Previous Names
IFG LIFE & PENSIONS LIMITED24/04/2002
Filing Information
Company Number 01066778
Company ID Number 01066778
Date formed 1972-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2019-12-15 04:48:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IFG FINANCIAL 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.
Companies with same name IFG FINANCIAL SERVICES LIMITED
The following companies were found which have the same name as IFG FINANCIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IFG FINANCIAL SERVICES INC Idaho Unknown

Company Officers of IFG FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
VINOTHA KAMALA ANTHONY
Company Secretary 2018-01-24
RICHARD ANDREW BEALE
Director 2005-08-01
MARY GANGEMI
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
LISA ANNETTE RODRIGUEZ
Company Secretary 2017-01-01 2018-01-23
CLIFFORD SPENCER JONES
Company Secretary 2015-04-07 2016-12-31
CLIFFORD SPENCER JONES
Director 2015-04-07 2016-12-31
JOHN ANDERSON SCOTLAND WATSON
Company Secretary 2000-10-23 2015-04-07
JOHN ANDERSON SCOTLAND WATSON
Director 2001-04-25 2015-04-07
TIMOTHY CHARLES SARGISSON
Director 2005-10-31 2014-09-05
MARK ALEXANDER BOGARD
Director 2004-10-01 2011-05-17
PETER SIMONS
Director 2002-04-25 2005-10-31
RICHARD GEORGE HAYES
Director 1999-02-23 2005-08-01
DONAL LYNCH
Director 1999-02-23 2004-03-01
JONATHAN EDWARD LEIGHTON FRY
Director 1996-03-25 2002-03-23
JONATHAN ADAM PEMBERTON
Director 1997-11-12 2002-03-23
SUSAN JOANNA FAIRHURST
Company Secretary 2000-08-01 2000-10-23
NIGEL JOHN MOORE
Company Secretary 1997-07-08 2000-08-01
NIGEL JOHN MOORE
Director 1998-12-10 2000-08-01
PAUL MARTIN BUCKSEY
Director 1996-12-02 2000-01-18
CHRISTOPHER JOHN GEESON
Director 1995-07-13 1999-05-26
JONATHAN EDWARD LEIGHTON FRY
Company Secretary 1996-05-26 1997-07-08
TERENCE BURGON
Company Secretary 1995-06-20 1996-05-26
TERENCE BURGON
Director 1994-04-07 1996-05-26
ROGER PHILIP RHODES
Director 1995-11-01 1995-12-14
JOHN PETER ELSTUB
Company Secretary 1994-06-02 1995-06-20
ELDON STEVENSON DAWSON
Director 1992-11-01 1995-02-01
DOUGLAS DEW
Director 1992-11-01 1994-12-14
DAVID NORMAN SLATER
Company Secretary 1992-11-01 1994-06-02
DAVID NORMAN SLATER
Director 1992-11-01 1994-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANDREW BEALE IFG UK FINANCE Director 2012-11-06 CURRENT 2012-09-08 Converted / Closed
RICHARD ANDREW BEALE JOHN SIDDALL FINANCIAL SERVICES LIMITED Director 2011-05-25 CURRENT 1989-01-10 Active - Proposal to Strike off
RICHARD ANDREW BEALE BERKELEY JACOBS FINANCIAL SERVICES LIMITED Director 2011-05-25 CURRENT 1992-10-28 Active - Proposal to Strike off
RICHARD ANDREW BEALE IFG UK GROUP HOLDINGS LIMITED Director 2011-05-25 CURRENT 1998-11-24 Active
RICHARD ANDREW BEALE NUCLEUS FINANCIAL PLATFORMS LIMITED Director 2009-12-07 CURRENT 2006-12-19 Active
RICHARD ANDREW BEALE NUCLEUS GROUP SERVICES LIMITED Director 2008-12-03 CURRENT 1990-09-10 Active
MARY GANGEMI IFG GRP UK LIMITED Director 2018-01-24 CURRENT 2016-06-09 Active
MARY GANGEMI I.F.G. SECURITIES LIMITED Director 2017-03-07 CURRENT 2012-01-01 Active
MARY GANGEMI SANTHOUSE WHITTINGTON (DOCUMENTATION & COMPUTER ADMINISTRATION) LIMITED Director 2016-12-14 CURRENT 1975-06-25 Dissolved 2017-02-14
MARY GANGEMI BRYAN WALLS & PARTNERS LIMITED Director 2016-12-14 CURRENT 1975-01-21 Dissolved 2017-02-14
MARY GANGEMI SANTHOUSE WHITTINGTON HOLDINGS LIMITED Director 2016-12-14 CURRENT 1990-08-03 Active - Proposal to Strike off
MARY GANGEMI THE SLATER GROUP LIMITED Director 2016-12-14 CURRENT 1989-03-01 Active - Proposal to Strike off
MARY GANGEMI IFG ADVISORY UK LIMITED Director 2016-12-14 CURRENT 2003-05-09 Active - Proposal to Strike off
MARY GANGEMI JOHN SIDDALL FINANCIAL SERVICES LIMITED Director 2016-12-14 CURRENT 1989-01-10 Active - Proposal to Strike off
MARY GANGEMI D K WILD & CO LIMITED Director 2016-12-14 CURRENT 1989-01-17 Active - Proposal to Strike off
MARY GANGEMI BERKELEY JACOBS FINANCIAL SERVICES LIMITED Director 2016-12-14 CURRENT 1992-10-28 Active - Proposal to Strike off
MARY GANGEMI IFG UK GROUP HOLDINGS LIMITED Director 2016-12-14 CURRENT 1998-11-24 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
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-21SOAS(A)Voluntary dissolution strike-off suspended
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-15DS01Application to strike the company off the register
2019-04-10AP01DIRECTOR APPOINTED MRS KATHRYN ELIZABETH PURVES
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW BEALE
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-06AP03Appointment of Mrs Vinotha Kamala Anthony as company secretary on 2018-01-24
2018-02-06TM02Termination of appointment of Lisa Annette Rodriguez on 2018-01-23
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SPENCER JONES
2017-01-03AP03Appointment of Ms Lisa Annette Rodriguez as company secretary on 2017-01-01
2017-01-03TM02Termination of appointment of Clifford Spencer Jones on 2016-12-31
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Trinity House Anderson Road Swavesey Cambridgeshire CB24 4UQ
2016-12-20AP01DIRECTOR APPOINTED MRS MARY GANGEMI
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-13AA03Auditors resignation for limited company
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07AP01DIRECTOR APPOINTED MR CLIFFORD SPENCER JONES
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON SCOTLAND WATSON
2015-04-07AP03SECRETARY APPOINTED MR CLIFFORD SPENCER JONES
2015-04-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN WATSON
2014-12-16SH20STATEMENT BY DIRECTORS
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16SH1916/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-16RES06REDUCE ISSUED CAPITAL 28/11/2014
2014-12-16CAP-SSSOLVENCY STATEMENT DATED 28/11/14
2014-12-16RES13SHARE PREMIUM ACCOUNT CANCELLED 28/11/2014
2014-11-06AR0101/11/14 FULL LIST
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SARGISSON
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 12350000
2013-11-22AR0101/11/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-09AR0101/11/12 FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4
2012-04-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6
2012-01-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 8
2011-11-11AR0101/11/11 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOGARD
2010-11-12AR0101/11/10 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-09AR0101/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER BOGARD / 06/11/2009
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-07363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-07190LOCATION OF DEBENTURE REGISTER
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM TRINITY HOUSE, ANDERSON ROAD SWAVESEY CAMBRIDGESHIRE CB24 4UQ
2008-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WATSON / 18/06/2008
2008-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WATSON / 18/06/2008
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-26RES04£ NC 10000000/15000000 12/
2007-11-2688(2)RAD 12/11/07--------- £ SI 2500000@1=2500000 £ IC 9850000/12350000
2007-11-14363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-1688(2)RAD 24/01/07--------- £ SI 550000@1=550000 £ IC 8000000/8550000
2007-05-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: TRINITY HOUSE ANDERSON ROAD SWAVESEY CAMBRIDGESHIRE CB4 5UQ
2006-05-16RES04NC INC ALREADY ADJUSTED 19/12/05
2006-05-16123£ NC 7500000/10000000 19/12/05
2006-05-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-05-1688(2)RAD 19/12/05--------- £ SI 2000000@1=2000000 £ IC 5000000/7000000
2006-05-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-05-1588(2)RAD 30/11/05--------- £ SI 250000@1=250000 £ IC 4750000/5000000
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-01363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-22288bDIRECTOR RESIGNED
2005-09-12288bDIRECTOR RESIGNED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-06-20123NC INC ALREADY ADJUSTED 03/05/05
2005-05-18RES04£ NC 5000000/7500000 03/0
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04RES04£ NC 4000000/5000000 23/1
2005-05-04123NC INC ALREADY ADJUSTED 23/12/04
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-20RES04NC INC ALREADY ADJUSTED 19/12/03
2004-05-20RES04NC INC ALREADY ADJUSTED 04/09/02
2004-04-21RES13DIR AUTHORISED 02/04/04
2004-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-17288bDIRECTOR RESIGNED
2004-02-10RES04£ NC 3500000/4000000
2004-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-23363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets




Licences & Regulatory approval
We could not find any licences issued to IFG FINANCIAL 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 IFG FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND CHARGE 2001-06-01 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHARGE 2001-04-09 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1999-10-07 Satisfied ULSTER BANK PLC AND ULSTER BANK MARKETS LIMITED
CHARGE ON RENEWAL COMMISSION 1997-12-30 Satisfied DAVID WHITTINGTON
FLOATING CHARGE 1997-02-06 Satisfied ULSTER BANK LIMITED
MORTGAGE 1989-11-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-11-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-11-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 IFG FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of IFG FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IFG FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of IFG FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IFG FINANCIAL 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 (66110 - Administration of financial markets) as IFG FINANCIAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IFG FINANCIAL 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 IFG FINANCIAL 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 IFG FINANCIAL 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.