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

IFG UK GROUP HOLDINGS LIMITED

Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, WILTSHIRE, SP1 2BP,
Company Registration Number
03673205
Private Limited Company
Active

Company Overview

About Ifg Uk Group Holdings Ltd
IFG UK GROUP HOLDINGS LIMITED was founded on 1998-11-24 and has its registered office in Salisbury. The organisation's status is listed as "Active". Ifg Uk Group Holdings Limited is a Private Limited Company registered in 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 UK GROUP HOLDINGS LIMITED
 
Legal Registered Office
Suite B & C, First Floor Milford House
43-55 Milford Street
Salisbury
WILTSHIRE
SP1 2BP
Other companies in CB24
 
Filing Information
Company Number 03673205
Company ID Number 03673205
Date formed 1998-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-23
Return next due 2025-03-09
Type of accounts FULL
Last Datalog update: 2025-01-31 17:10:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IFG UK GROUP HOLDINGS 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 IFG UK GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VINOTHA KAMALA ANTHONY
Company Secretary 2018-01-24
RICHARD ANDREW BEALE
Director 2011-05-25
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 2007-11-15 2016-12-14
JOHN ANDERSON SCOTLAND WATSON
Company Secretary 2000-10-23 2015-04-07
JOHN ANDERSON SCOTLAND WATSON
Director 2002-03-23 2015-04-07
MARK GEORGE BOURKE
Director 2011-05-25 2014-04-25
MARK ALEXANDER BOGARD
Director 2006-01-18 2011-05-17
MARK GEORGE BOURKE
Director 2003-06-13 2006-01-18
PAUL FREDERICK FRANCIS GARDNER BOUGAARD
Director 2003-06-24 2005-05-04
DONAL LYNCH
Director 2002-03-23 2003-06-23
JONATHAN EDWARD LEIGHTON FRY
Director 1998-12-08 2002-03-23
JONATHAN ADAM PEMBERTON
Director 2000-08-01 2002-03-23
JONATHAN ADAM PEMBERTON
Company Secretary 2000-08-01 2000-10-23
NIGEL JOHN MOORE
Company Secretary 1998-12-08 2000-08-01
CHRISTOPHER JOHN GEESON
Director 1998-12-08 1999-05-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-24 1998-12-08
INSTANT COMPANIES LIMITED
Nominated Director 1998-11-24 1998-12-08

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 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
RICHARD ANDREW BEALE IFG FINANCIAL SERVICES LIMITED Director 2005-08-01 CURRENT 1972-08-18 Active - Proposal to Strike off
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 FINANCIAL SERVICES LIMITED Director 2016-12-14 CURRENT 1972-08-18 Active - Proposal to Strike off

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
2025-01-31REGISTERED OFFICE CHANGED ON 31/01/25 FROM Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
2025-01-23REGISTERED OFFICE CHANGED ON 23/01/25 FROM Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF
2024-09-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-07CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2024-02-26APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HASTINGS
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14DIRECTOR APPOINTED MR MICHAEL ROBERT REGAN
2022-09-14AP01DIRECTOR APPOINTED MR MICHAEL ROBERT REGAN
2022-09-12APPOINTMENT TERMINATED, DIRECTOR GAVIN HOWARD
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HOWARD
2022-02-25CH01Director's details changed for Mr Matthew James Taylor on 2022-01-28
2022-02-22RP04CS01
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-01-27Appointment of Mrs Michelle Bruce as company secretary on 2022-01-01
2022-01-27AP03Appointment of Mrs Michelle Bruce as company secretary on 2022-01-01
2022-01-18Change of details for Ifg Uk Holdings Limited as a person with significant control on 2021-12-23
2022-01-18PSC05Change of details for Ifg Uk Holdings Limited as a person with significant control on 2021-12-23
2022-01-13Termination of appointment of Alice Sian Rhiannon Dixie on 2022-01-01
2022-01-13TM02Termination of appointment of Alice Sian Rhiannon Dixie on 2022-01-01
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-11-24PSC07CESSATION OF IFG GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-24PSC02Notification of Ifg Uk Holdings Limited as a person with significant control on 2020-08-21
2020-06-22PSC05Change of details for Ifg Group Plc as a person with significant control on 2019-09-04
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM 1 Gresham Street London EC2V 7BX England
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH PURVES
2020-02-13AP01DIRECTOR APPOINTED MR GAVIN HOWARD
2020-02-12AP03Appointment of Miss Alice Sian Rhiannon Dixie as company secretary on 2020-02-12
2020-02-12TM02Termination of appointment of Vinotha Kamala Anthony on 2020-02-12
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036732050008
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10AP01DIRECTOR APPOINTED MRS KATHRYN ELIZABETH PURVES
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW BEALE
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036732050008
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-06AP03Appointment of Mrs Vinotha Kamala Anthony as company secretary on 2018-01-24
2018-02-06TM02APPOINTMENT TERMINATED, SECRETARY LISA RODRIGUEZ
2018-02-06TM02APPOINTMENT TERMINATED, SECRETARY LISA RODRIGUEZ
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-11-21PSC05Change of details for Ifg Uk Holdings Limited as a person with significant control on 2016-04-06
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27AP01DIRECTOR APPOINTED MRS MARY GANGEMI
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SPENCER JONES
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM Trinity House, Anderson Road Swavesey Cambridgeshire CB24 4UQ
2017-01-25AP03Appointment of Ms Lisa Annette Rodriguez as company secretary on 2017-01-01
2017-01-25TM02Termination of appointment of Clifford Spencer Jones on 2016-12-31
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0120/11/15 ANNUAL RETURN FULL LIST
2015-07-13AA03Auditors resignation for limited company
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07AP03Appointment of Mr Clifford Spencer Jones as company secretary on 2015-04-07
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON SCOTLAND WATSON
2015-04-07TM02Termination of appointment of John Anderson Scotland Watson on 2015-04-07
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-28AR0120/11/14 ANNUAL RETURN FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOURKE
2013-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036732050008
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-22AR0120/11/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-29AR0120/11/12 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23MG04STATEMENT 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 4
2012-04-23MG04STATEMENT 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 3
2012-04-23MG04STATEMENT 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 2
2012-04-23MG04STATEMENT 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 1
2011-11-28AR0120/11/11 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-31AP01DIRECTOR APPOINTED MR MARK GEORGE BOURKE
2011-05-31AP01DIRECTOR APPOINTED MR RICHARD BEALE
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOGARD
2010-11-25AR0120/11/10 FULL LIST
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-25AR0120/11/09 FULL LIST
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-24363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
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
2008-01-18122£ IC 17582002/2 26/11/07 £ SR 1758200000@0.01= 17582000
2008-01-03128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2007-12-14123NC INC ALREADY ADJUSTED 06/09/03
2007-12-14SASHARES AGREEMENT OTC
2007-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-1488(2)RAD 06/09/03--------- £ SI 1758200000@.01
2007-12-13190LOCATION OF DEBENTURE REGISTER
2007-12-13353LOCATION OF REGISTER OF MEMBERS
2007-12-13363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: TRINITY HOUSE ANDERSON ROAD SWAVESEY CAMBRIDGESHIRE CB4 5UQ
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-22MEM/ARTSARTICLES OF ASSOCIATION
2007-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-16123NC INC ALREADY ADJUSTED 06/09/03
2007-10-16128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2007-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-07363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2006-02-06288bDIRECTOR RESIGNED
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20288bDIRECTOR RESIGNED
2004-12-10363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IFG UK GROUP HOLDINGS 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 UK GROUP HOLDINGS 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
2013-12-07 Outstanding BARCLAYS BANK IRELAND PLC
SHARE MORTGAGE 2012-12-08 Outstanding BARCLAYS BANK IRELAND PLC (THE SECURITY TRUSTEE)(AS AGENT AND TRUSTEE FOR THE SECURED PARTIES)
COMPOSITE DEBENTURE 2011-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2006-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (SECURITY TRUSTEE)
FLOATING CHARGE EXECUTED OUTSIDE OF THE UNITED KINGDOM COMPRISING PROPERTY SITUATED THERE 2004-04-02 Satisfied ULSTER BANK IRELAND LIMITED
SHARE MORTGAGE EXECUTED OUTSIDE OF THE UNITED KINGDOM COMPRISING PROPERTY SITUATED THERE 2004-04-02 Satisfied ULSTER BANK IRELAND LIMITED
DEBENTURE 2003-12-16 Satisfied ULSTER BANK IRELAND LIMITED
SHARE MORTGAGE 2003-12-16 Satisfied ULSTER BANK IRELAND LIMITED
Intangible Assets
Patents
We have not found any records of IFG UK GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names

IFG UK GROUP HOLDINGS LIMITED owns 1 domain names.

ifggroup.co.uk  

Trademarks
We have not found any records of IFG UK GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IFG UK GROUP HOLDINGS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as IFG UK GROUP HOLDINGS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where IFG UK GROUP HOLDINGS 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 UK GROUP HOLDINGS 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 UK GROUP HOLDINGS 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.