Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL PERSONAL FINANCE PLC
Company Information for

INTERNATIONAL PERSONAL FINANCE PLC

26 WHITEHALL ROAD, LEEDS, LS12 1BE,
Company Registration Number
06018973
Public Limited Company
Active

Company Overview

About International Personal Finance Plc
INTERNATIONAL PERSONAL FINANCE PLC was founded on 2006-12-05 and has its registered office in Leeds. The organisation's status is listed as "Active". International Personal Finance Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INTERNATIONAL PERSONAL FINANCE PLC
 
Legal Registered Office
26 WHITEHALL ROAD
LEEDS
LS12 1BE
Other companies in LS11
 
Filing Information
Company Number 06018973
Company ID Number 06018973
Date formed 2006-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB911347253  
Last Datalog update: 2024-12-05 10:23:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL PERSONAL FINANCE PLC
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 INTERNATIONAL PERSONAL FINANCE PLC
The following companies were found which have the same name as INTERNATIONAL PERSONAL FINANCE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERNATIONAL PERSONAL FINANCE INVESTMENTS LIMITED 26 WHITEHALL ROAD LEEDS LS12 1BE Active Company formed on the 1969-08-28

Company Officers of INTERNATIONAL PERSONAL FINANCE PLC

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER ORMROD
Company Secretary 2017-06-07
ANTONY JOHN HALES
Director 2007-07-16
JUSTIN ASHLEY LOCKWOOD
Director 2017-02-23
JOHANNES JACOBUS MANGELAARS
Director 2015-07-22
RICHARD FRANK MOAT
Director 2012-07-01
DANIEL NOEL O'CONNOR
Director 2015-01-02
CATHRYN ELIZABETH RILEY
Director 2014-02-12
GERARD JUDE RYAN
Director 2012-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE DOREEN ALMOND
Director 2015-06-23 2018-05-04
TRUDY ELLIS
Company Secretary 2017-01-18 2017-06-07
BENJAMIN CRAIG MURPHY
Company Secretary 2012-07-19 2017-01-18
ADRIAN DAVID EDMUND GARDNER
Director 2014-01-02 2016-09-21
DAVID EDWARD SPENCER BROADBENT
Director 2007-03-30 2016-02-23
NICHOLAS HURST PAGE
Director 2007-07-16 2015-12-17
CHRISTOPHER JOHN RODRIGUES
Director 2007-07-16 2015-04-30
EDYTA BOGUMILA KUREK
Director 2010-02-15 2015-01-16
JOHN HOWARD LORIMER
Director 2010-05-12 2013-04-25
ROSAMOND JOY MARSHALL SMITH
Company Secretary 2007-01-02 2012-07-19
CHARLES HENRY GREGSON
Director 2007-07-16 2012-05-09
JOHN ARTHUR HARNETT
Director 2007-01-02 2012-03-31
CRAIG NEIL SHANNON
Director 2009-05-13 2010-08-06
RAYMOND REGINALD MILES
Director 2007-07-16 2010-05-12
ANDREW CHARLES FISHER
Director 2007-01-02 2007-03-30
EMMA GAYLE VERSLUYS
Company Secretary 2006-12-05 2007-01-02
ROSAMOND JOY MARSHALL SMITH
Director 2006-12-05 2007-01-02
EMMA GAYLE VERSLUYS
Director 2006-12-05 2007-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY JOHN HALES GREENWICH TRADING COMPANY LIMITED Director 2014-09-30 CURRENT 1998-05-21 Active
ANTONY JOHN HALES THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE Director 2014-09-30 CURRENT 1997-03-20 Active
ANTONY JOHN HALES CAPITAL & REGIONAL PLC Director 2011-08-01 CURRENT 1978-11-13 Active
ANTONY JOHN HALES WELSH NATIONAL OPERA LIMITED Director 2010-10-07 CURRENT 1948-05-19 Active
ANTONY JOHN HALES BFBS Director 2009-09-15 CURRENT 1946-03-29 Active
ANTONY JOHN HALES NAAFI PENSION FUND TRUSTEES Director 2009-07-01 CURRENT 1979-01-15 Active
ANTONY JOHN HALES NAAFI INCORPORATED TRUSTEES Director 2009-07-01 CURRENT 1979-01-15 Active
ANTONY JOHN HALES MIRODAS PROPERTIES LIMITED Director 1999-12-07 CURRENT 1999-12-07 Active
JUSTIN ASHLEY LOCKWOOD IPF NORDIC LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
JUSTIN ASHLEY LOCKWOOD IPF DIGITAL GROUP LIMITED Director 2017-10-09 CURRENT 2006-12-18 Active
JUSTIN ASHLEY LOCKWOOD IPF INTERNATIONAL LIMITED Director 2016-09-28 CURRENT 1963-03-14 Active
JUSTIN ASHLEY LOCKWOOD INTERNATIONAL PERSONAL FINANCE INVESTMENTS LIMITED Director 2016-09-28 CURRENT 1969-08-28 Active
JUSTIN ASHLEY LOCKWOOD IPF HOLDINGS LIMITED Director 2016-09-28 CURRENT 1980-10-29 Active
CATHRYN ELIZABETH RILEY AA INSURANCE HOLDINGS LIMITED Director 2018-06-18 CURRENT 2015-02-13 Active
CATHRYN ELIZABETH RILEY AA LIMITED Director 2018-02-28 CURRENT 2004-06-09 Active
CATHRYN ELIZABETH RILEY AA LIMITED Director 2018-02-28 CURRENT 2004-06-09 Active
CATHRYN ELIZABETH RILEY CHUBB EUROPEAN GROUP PLC Director 2014-04-26 CURRENT 1973-05-09 Converted / Closed
CATHRYN ELIZABETH RILEY CHUBB UNDERWRITING AGENCIES LIMITED Director 2014-04-26 CURRENT 1988-08-17 Active
CATHRYN ELIZABETH RILEY LANSDOWN DIRECTORSHIPS LIMITED Director 2009-08-24 CURRENT 2009-08-24 Active
GERARD JUDE RYAN IPF DIGITAL GROUP LIMITED Director 2016-02-17 CURRENT 2006-12-18 Active
GERARD JUDE RYAN FISHER'S WOOD RESIDENTS' ASSOCIATION Director 2012-11-01 CURRENT 1980-06-19 Active
GERARD JUDE RYAN IPF INTERNATIONAL LIMITED Director 2012-02-06 CURRENT 1963-03-14 Active
GERARD JUDE RYAN INTERNATIONAL PERSONAL FINANCE INVESTMENTS LIMITED Director 2012-02-06 CURRENT 1969-08-28 Active
GERARD JUDE RYAN IPF HOLDINGS LIMITED Director 2012-02-06 CURRENT 1980-10-29 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
2025-01-14Sale or transfer of treasury shares on 2024-12-03<ul><li>GBP 657,794.36</ul>
2024-10-23Purchase of own shares
2024-10-21Purchase of own shares
2024-10-08Purchase of own shares
2024-10-08Cancellation of shares. Statement of capital on 2024-08-22 GBP 23,322,050
2024-10-08Cancellation of shares. Statement of capital on 2024-08-29 GBP 23,227,546
2024-10-03Sale or transfer of treasury shares on 2024-09-11<ul><li>GBP 674,442.06</ul>
2024-09-30Cancellation of shares. Statement of capital on 2024-09-05 GBP 23,011,156
2024-09-30Cancellation of shares. Statement of capital on 2024-09-18 GBP 22,827,042
2024-09-30Cancellation of shares. Statement of capital on 2024-09-12 GBP 22,879,042
2024-09-25Director's details changed for Mr Gary Thompson on 2024-09-25
2024-09-23Purchase of own shares
2024-09-02Sale or transfer of treasury shares on 2024-08-13<ul><li>GBP 676,248.86</ul>
2024-09-02Cancellation of shares. Statement of capital on 2024-08-15 GBP 23,345,241
2024-08-05Sale or transfer of treasury shares on 2024-07-01<ul><li>GBP 681,718.86</ul>
2024-05-01Sale or transfer of treasury shares on 2024-04-24<ul><li>GBP 687,389.26</ul>
2024-04-05Sale or transfer of treasury shares on 2024-03-28<ul><li>GBP 883,562.86</ul>
2023-12-14CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-10-02Sale or transfer of treasury shares on 2023-09-12<ul><li>GBP 939,956.26</ul>
2023-09-05Sale or transfer of treasury shares on 2023-08-25<ul><li>GBP 941,314.56</ul>
2023-07-07Director's details changed for Mr Stuart William Sinclair on 2023-05-25
2023-07-03Sale or transfer of treasury shares on 2023-06-23<ul><li>GBP 945,011.46</ul>
2023-06-21Sale or transfer of treasury shares on 2023-05-16<ul><li>GBP 1,097,216.46</ul>
2023-06-21Sale or transfer of treasury shares on 2022-08-08<ul><li>GBP 1,081,024.56</ul>
2023-06-21Sale or transfer of treasury shares on 2023-03-20<ul><li>GBP 1,003,460.76</ul>
2023-06-21Sale or transfer of treasury shares on 2022-11-18<ul><li>GBP 984,984.06</ul>
2023-06-21Sale or transfer of treasury shares on 2022-05-18<ul><li>GBP 950,251.76</ul>
2023-06-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-19Resolutions passed:<ul><li>Resolution on securities</ul>
2023-05-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company business 27/04/2023</ul>
2023-05-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company business 27/04/2023<li>Resolution passed to purchase shares</ul>
2022-12-20APPOINTMENT TERMINATED, DIRECTOR JOHANNES JACOBUS MANGELAARS
2022-12-20DIRECTOR APPOINTED MS AILEEN WALLACE
2022-12-19CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-16Termination of appointment of Laura Jane Dobson on 2022-11-11
2022-12-16Appointment of Mr Thomas Crane as company secretary on 2022-11-11
2022-08-01AP01DIRECTOR APPOINTED MRS KATRINA JANE CLIFFE
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BRONWYN SYIEK
2022-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2022-04-04AP01DIRECTOR APPOINTED MR GARY THOMPSON
2022-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,145,542.56 on 2021-10-12</ul>
2022-01-25Sale or transfer of treasury shares on 2021-05-19<ul><li>GBP 1,133,655.26</ul>
2022-01-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,145,542.56 on 2021-10-12
2022-01-25SH04Sale or transfer of treasury shares on 2021-05-19
  • GBP 1,133,655.26
2022-01-05CH01Director's details changed for Mr Gerard Jude Ryan on 2021-10-06
2022-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MS LAURA JANE DOBSON on 2021-10-06
2022-01-05Director's details changed for Mr Stuart William Sinclair on 2021-10-06
2022-01-05Director's details changed for Mr Johannes Jacobus Mangelaars on 2021-10-06
2022-01-05Director's details changed for Ms Deborah Lee Davis on 2021-10-06
2022-01-05Director's details changed for Mr William Richard Holmes on 2021-10-06
2022-01-05Director's details changed for Mrs. Bronwyn Syiek on 2021-10-06
2022-01-04Statement of company's objects
2022-01-04CC04Statement of company's objects
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM Number Three Leeds City Office Park Meadow Lane Leeds West Yorkshire LS11 5BD
2021-09-22RES09Resolution of authority to purchase a number of shares
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ASHLEY LOCKWOOD
2021-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-05-05TM02Termination of appointment of James Alexander Ormrod on 2021-05-01
2021-05-05AP03Appointment of Ms Laura Jane Dobson as company secretary on 2021-05-01
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN ELIZABETH RILEY
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL NOEL O'CONNOR
2020-04-01CH01Director's details changed for Mr Richard William Holmes on 2020-03-16
2020-04-01CH01Director's details changed for Mr Richard William Holmes on 2020-03-16
2020-03-18AP01DIRECTOR APPOINTED MR STUART WILLIAM SINCLAIR
2020-03-18AP01DIRECTOR APPOINTED MR STUART WILLIAM SINCLAIR
2020-02-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600129054Y2020 ASIN: GB00B1YKG049
2020-02-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600129054Y2020 ASIN: GB00B1YKG049
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-11-19CH01Director's details changed for Ms Deborah Lee Davis on 2019-11-15
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN HALES
2019-10-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600123792Y2019 ASIN: GB00B1YKG049
2019-09-11SH04Sale or transfer of treasury shares on 2019-01-16
  • GBP 978,222.26
2019-08-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600123792Y2019 ASIN: GB00B1YKG049
2019-07-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600123792Y2019 ASIN: GB00B1YKG049
2019-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118681Y2019 ASIN: GB00B1YKG049
2019-03-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118681Y2019 ASIN: GB00B1YKG049
2019-02-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118681Y2019 ASIN: GB00B1YKG049
2019-02-04RP04CS01Second filing of Confirmation Statement dated 05/12/2018
2019-01-02SH04Sale or transfer of treasury shares on 2018-12-11
  • GBP 983,035.26
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-10-24AP01DIRECTOR APPOINTED MRS BRONWYN SYIEK
2018-10-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600113036Y2018 ASIN: GB00B1YKG049
2018-08-22SH04Sale or transfer of treasury shares on 2018-08-07
  • GBP 984,957.06
2018-07-09SH04Sale or transfer of treasury shares on 2018-05-23
  • GBP 993,563.06
2018-05-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108440Y2018 ASIN: GB00B1YKG049
2018-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-15SH0403/05/18 TREASURY CAPITAL GBP 995176.86
2018-05-15SH0409/04/18 TREASURY CAPITAL GBP 996485.96
2018-05-15SH0403/05/18 TREASURY CAPITAL GBP 995176.86
2018-05-15SH0409/04/18 TREASURY CAPITAL GBP 996485.96
2018-05-14RES13NOTICE OF GENERAL MEETINGS 04/05/2018
2018-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE DOREEN ALMOND
2018-04-04SH04Sale or transfer of treasury shares on 2018-03-19
  • GBP 1,008,152.3
2018-03-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108440Y2018 ASIN: GB00B1YKG049
2018-03-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108440Y2018 ASIN: GB00B1YKG049
2018-01-30SH04Sale or transfer of treasury shares on 2018-01-12
  • GBP 1,028,665.9
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-12-14SH0431/10/17 TREASURY CAPITAL GBP 1033271.1
2017-12-14SH0431/10/17 TREASURY CAPITAL GBP 1033271.1
2017-11-22SH04Sale or transfer of treasury shares on 2017-09-13
  • GBP 1,035,067.2
2017-09-26SH04Sale or transfer of treasury shares on 2017-09-08
  • GBP 1,039,893.6
2017-09-15SH0415/08/17 TREASURY CAPITAL GBP 1043219.8
2017-09-15SH0414/07/17 TREASURY CAPITAL GBP 1056394.6
2017-09-15SH0418/04/17 TREASURY CAPITAL GBP 1061437.3
2017-09-15SH0422/03/17 TREASURY CAPITAL GBP 1082941.3
2017-09-15SH0419/04/16 TREASURY CAPITAL GBP 1099808
2017-09-15SH0419/04/16 TREASURY CAPITAL GBP 1099808
2017-09-15SH0422/03/17 TREASURY CAPITAL GBP 1082941.3
2017-09-15SH0418/04/17 TREASURY CAPITAL GBP 1061437.3
2017-09-15SH0414/07/17 TREASURY CAPITAL GBP 1056394.6
2017-09-15SH0415/08/17 TREASURY CAPITAL GBP 1043219.8
2017-09-14SH0429/11/16 TREASURY CAPITAL GBP 1149744.5
2017-09-14SH0414/10/16 TREASURY CAPITAL GBP 1159544
2017-09-14SH0415/09/16 TREASURY CAPITAL GBP 1175502.6
2017-09-14SH0419/08/16 TREASURY CAPITAL GBP 1193970.8
2017-09-14SH0427/07/16 TREASURY CAPITAL GBP 1226371
2017-09-14SH0415/06/16 TREASURY CAPITAL GBP 1233960.5
2017-09-14SH0419/04/16 TREASURY CAPITAL GBP 1277355.9
2017-09-14SH0419/04/16 TREASURY CAPITAL GBP 1277355.9
2017-09-14SH0415/06/16 TREASURY CAPITAL GBP 1233960.5
2017-09-14SH0427/07/16 TREASURY CAPITAL GBP 1226371
2017-09-14SH0419/08/16 TREASURY CAPITAL GBP 1193970.8
2017-09-14SH0415/09/16 TREASURY CAPITAL GBP 1175502.6
2017-09-14SH0414/10/16 TREASURY CAPITAL GBP 1159544
2017-09-14SH0429/11/16 TREASURY CAPITAL GBP 1149744.5
2017-07-28RP04AP03SECOND FILING OF AP03 FOR TRUDY ELLIS
2017-07-28RP04TM02SECOND FILING OF TM02 FOR BENJAMIN CRAIG MURPHY
2017-07-28ANNOTATIONClarification
2017-07-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600102865Y2017 ASIN: GB00B1YKG049
2017-06-08AP03SECRETARY APPOINTED MR JAMES ALEXANDER ORMROD
2017-06-08TM02APPOINTMENT TERMINATED, SECRETARY TRUDY ELLIS
2017-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-12RES13SHARE PLAN 03/05/2017
2017-03-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600098235Y2017 ASIN: GB00B1YKG049
2017-02-28AP01DIRECTOR APPOINTED JUSTIN ASHLEY LOCKWOOD
2017-01-23TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN MURPHY
2017-01-23TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN MURPHY
2017-01-19AP03SECRETARY APPOINTED MRS TRUDY ELLIS
2017-01-19AP03SECRETARY APPOINTED MRS TRUDY ELLIS
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 23424443.7
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER
2016-09-12MEM/ARTSARTICLES OF ASSOCIATION
2016-07-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600092984Y2016 ASIN: GB00B1YKG049
2016-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-16DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600087678Y2016 ASIN: GB00B1YKG049
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 23424433.7
2016-03-15SH0613/01/16 STATEMENT OF CAPITAL GBP 23424433.70
2016-03-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600087678Y2016 ASIN: GB00B1YKG049
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROADBENT
2016-02-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600087678Y2016 ASIN: GB00B1YKG049
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 23437757.1
2016-01-28SH0624/12/15 STATEMENT OF CAPITAL GBP 23437757.10
2016-01-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-18SH0623/12/15 STATEMENT OF CAPITAL GBP 23492609.10
2016-01-18SH0424/12/15 TREASURY CAPITAL GBP 1327292.4
2016-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 23517609.1
2016-01-05SH0611/12/15 STATEMENT OF CAPITAL GBP 23517609.10
2016-01-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL O'CONNOR / 04/01/2016
2015-12-23SH0604/12/15 STATEMENT OF CAPITAL GBP 23630404.10
2015-12-23SH0607/12/15 STATEMENT OF CAPITAL GBP 23575704.10
2015-12-23SH0409/12/15 TREASURY CAPITAL GBP 1328750.5
2015-12-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SPENCER BROADBENT / 18/12/2015
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAGE
2015-12-16SH0626/11/15 STATEMENT OF CAPITAL GBP 23673104.10
2015-12-16SH0630/10/15 STATEMENT OF CAPITAL GBP 23818010.90
2015-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-14AR0105/12/15 NO MEMBER LIST
2015-12-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-04SH0620/11/15 STATEMENT OF CAPITAL GBP 23687018.10
2015-12-04SH0419/11/15 TREASURY CAPITAL GBP 1331699.1
2015-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-23SH0604/11/13 STATEMENT OF CAPITAL GBP 23806058.30
2015-11-23SH0630/10/15 STATEMENT OF CAPITAL GBP 23853559.60
2015-11-23SH0629/10/15 STATEMENT OF CAPITAL GBP 23886059.60
2015-11-23SH0602/11/15 STATEMENT OF CAPITAL GBP 23841444.00
2015-11-23SH03RETURN OF PURCHASE OF OWN SHARES 09/10/15 TREASURY CAPITAL GBP 1338265.9
2015-11-18SH0416/10/15 TREASURY CAPITAL GBP 1290265.9
2015-11-03SH03RETURN OF PURCHASE OF OWN SHARES 02/10/15 TREASURY CAPITAL GBP 1298082.7
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SPENCER BROADBENT / 28/10/2015
2015-10-22SH03RETURN OF PURCHASE OF OWN SHARES 25/09/15 TREASURY CAPITAL GBP 1104691.2
2015-10-16SH03RETURN OF PURCHASE OF OWN SHARES 18/09/15 TREASURY CAPITAL GBP 1049691.2
2015-10-13SH03RETURN OF PURCHASE OF OWN SHARES 10/09/15 TREASURY CAPITAL GBP 1000691.2
2015-10-13SH0429/09/15 TREASURY CAPITAL GBP 955691.2
2015-10-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082319Y2015 ASIN: GB00B1YKG049
2015-09-28SH0407/09/15 TREASURY CAPITAL GBP 968800.1
2015-09-28SH03RETURN OF PURCHASE OF OWN SHARES 25/08/15 TREASURY CAPITAL GBP 974766.9
2015-09-28SH03RETURN OF PURCHASE OF OWN SHARES 03/09/15 TREASURY CAPITAL GBP 1026866.9
2015-09-10SH03RETURN OF PURCHASE OF OWN SHARES 18/08/15 TREASURY CAPITAL GBP 901886.9
2015-08-27SH0413/08/15 TREASURY CAPITAL GBP 827957.3
2015-08-27SH03RETURN OF PURCHASE OF OWN SHARES 05/08/15 TREASURY CAPITAL GBP 851913.7
2015-08-11SH0430/07/15 TREASURY CAPITAL GBP 710003.7
2015-07-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082319Y2015 ASIN: GB00B1YKG049
2015-07-28AP01DIRECTOR APPOINTED MR JOHANNES JACOBUS MANGELAARS
2015-07-21SH0429/06/15 TREASURY CAPITAL GBP 717319.9
2015-06-26AP01DIRECTOR APPOINTED MS JAYNE DOREEN ALMOND
2015-05-28SH0414/05/15 TREASURY CAPITAL GBP 724823.5
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RODRIGUES
2015-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-12SH0417/04/15 TREASURY CAPITAL GBP 731157.7
2015-05-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600077444Y2015 ASIN: GB00B1YKG049
2015-04-28SH0431/03/15 TREASURY CAPITAL GBP 777507.7
2015-03-20SH0406/03/15 TREASURY CAPITAL GBP 808076.1
2015-03-20SH0406/03/15 TREASURY CAPITAL GBP 808076.1
2015-02-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600077444Y2015 ASIN: GB00B1YKG049
2015-01-26SH03RETURN OF PURCHASE OF OWN SHARES 22/12/14 TREASURY CAPITAL GBP 814432.8
2015-01-22SH03RETURN OF PURCHASE OF OWN SHARES 16/12/14 TREASURY CAPITAL GBP 791160.1
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR EDYTA KUREK
2015-01-13SH0405/01/15 TREASURY CAPITAL GBP 713660.1
2015-01-07AP01DIRECTOR APPOINTED MR DANIEL O'CONNOR
2014-12-24SH03RETURN OF PURCHASE OF OWN SHARES 28/11/14 TREASURY CAPITAL GBP 718123.1
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 23970509.6
2014-12-15AR0105/12/14 NO CHANGES
2014-12-09SH0427/11/14 TREASURY CAPITAL GBP 668123.1
2014-12-03SH03RETURN OF PURCHASE OF OWN SHARES 12/11/14 TREASURY CAPITAL GBP 674987.4
2014-11-18SH03RETURN OF PURCHASE OF OWN SHARES 29/10/14 TREASURY CAPITAL GBP 623605.4
2014-11-17SH0404/11/14 TREASURY CAPITAL GBP 581103.7
2014-11-10SH03RETURN OF PURCHASE OF OWN SHARES 16/10/14 TREASURY CAPITAL GBP 582374
2014-10-21SH0430/09/14 TREASURY CAPITAL GBP 535208.5
2014-10-20SH03RETURN OF PURCHASE OF OWN SHARES 30/09/14 TREASURY CAPITAL GBP 535789.1
2014-10-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072228Y2014 ASIN: GB00B1YKG049
2014-09-30SH03RETURN OF PURCHASE OF OWN SHARES 15/09/14 TREASURY CAPITAL GBP 492989.3
2014-09-26SH03RETURN OF PURCHASE OF OWN SHARES 08/09/14 TREASURY CAPITAL GBP 451960.6
2014-09-23SH0419/09/14 TREASURY CAPITAL GBP 407857.1
2014-09-23SH03RETURN OF PURCHASE OF OWN SHARES 01/09/14 TREASURY CAPITAL GBP 443200.6
2014-09-11SH03RETURN OF PURCHASE OF OWN SHARES 22/08/14 TREASURY CAPITAL GBP 398513.6
2014-09-08SH03RETURN OF PURCHASE OF OWN SHARES 15/08/14 TREASURY CAPITAL GBP 355873.1
2014-09-05SH03RETURN OF PURCHASE OF OWN SHARES 07/08/14 TREASURY CAPITAL GBP 317473.1
2014-09-03SH03RETURN OF PURCHASE OF OWN SHARES 31/07/14 TREASURY CAPITAL GBP 267473.1
2014-08-20SH03RETURN OF PURCHASE OF OWN SHARES 22/07/14 TREASURY CAPITAL GBP 237790.7
2014-08-13SH03RETURN OF PURCHASE OF OWN SHARES 14/07/14 TREASURY CAPITAL GBP 207790.7
2014-08-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072228Y2014 ASIN: GB00B1YKG049
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES 25/06/14 TREASURY CAPITAL GBP 175840.7
2014-07-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072228Y2014 ASIN: GB00B1YKG049
2014-07-25SH03RETURN OF PURCHASE OF OWN SHARES 17/06/14 TREASURY CAPITAL GBP 91790.7
2014-06-20SH03RETURN OF PURCHASE OF OWN SHARES 23/05/14 TREASURY CAPITAL GBP 61569
2014-06-20SH03RETURN OF PURCHASE OF OWN SHARES 21/05/14 TREASURY CAPITAL GBP 59131.6
2014-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-12SH0402/06/14 TREASURY CAPITAL GBP 13717.2
2014-06-06SH03RETURN OF PURCHASE OF OWN SHARES 14/05/14 TREASURY CAPITAL GBP 19365
2014-05-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600067668Y2014 ASIN: GB00B1YKG049
2014-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600067668Y2014 ASIN: GB00B1YKG049
2014-02-25AP01DIRECTOR APPOINTED CATHRYN ELIZABETH RILEY
2014-01-10AP01DIRECTOR APPOINTED MR ADRIAN DAVID EDMUND GARDNER
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD JUDE RYAN / 31/07/2012
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 23970509.6
2014-01-06AR0105/12/13 NO MEMBER LIST
2013-11-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-18SH0618/11/13 STATEMENT OF CAPITAL GBP 23970509.60
2013-11-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-12SH0612/11/13 STATEMENT OF CAPITAL GBP 24098460.60
2013-11-12SH0612/11/13 STATEMENT OF CAPITAL GBP 24097673.90
2013-11-12SH0612/11/13 STATEMENT OF CAPITAL GBP 24057116.70
2013-11-12SH0612/11/13 STATEMENT OF CAPITAL GBP 24042138.70
2013-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-29SH0629/10/13 STATEMENT OF CAPITAL GBP 24135790.30
2013-10-29SH0629/10/13 STATEMENT OF CAPITAL GBP 24122958.70
2013-10-29SH0629/10/13 STATEMENT OF CAPITAL GBP 24110632.90
2013-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-22SH0622/10/13 STATEMENT OF CAPITAL GBP 24307921.10
2013-10-22SH0622/10/13 STATEMENT OF CAPITAL GBP 24305921.10
2013-10-22SH0622/10/13 STATEMENT OF CAPITAL GBP 24272121.10
2013-10-22SH0622/10/13 STATEMENT OF CAPITAL GBP 24256521.10
2013-10-22SH0622/10/13 STATEMENT OF CAPITAL GBP 24240921.10
2013-10-22SH0622/10/13 STATEMENT OF CAPITAL GBP 24211321.10
2013-10-22SH0622/10/13 STATEMENT OF CAPITAL GBP 24196521.10
2013-10-22SH0622/10/13 STATEMENT OF CAPITAL GBP 24165221.10
2013-10-22SH0622/10/13 STATEMENT OF CAPITAL GBP 24150000.90
2013-10-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-03SH0603/10/13 STATEMENT OF CAPITAL GBP 24526822.40
2013-10-03SH0603/10/13 STATEMENT OF CAPITAL GBP 24509289.20
2013-10-03SH0603/10/13 STATEMENT OF CAPITAL GBP 24435929.70
2013-10-03SH0603/10/13 STATEMENT OF CAPITAL GBP 24385479.70
2013-10-03SH0603/10/13 STATEMENT OF CAPITAL GBP 24352121.10
2013-10-03SH0603/10/13 STATEMENT OF CAPITAL GBP 24342121.10
2013-09-19SH0619/09/13 STATEMENT OF CAPITAL GBP 24575426.20
2013-09-19SH0619/09/13 STATEMENT OF CAPITAL GBP 24645405.90
2013-09-19SH0619/09/13 STATEMENT OF CAPITAL GBP 24669575.90
2013-09-19SH0619/09/13 STATEMENT OF CAPITAL GBP 24542869.90
2013-09-19SH0619/09/13 STATEMENT OF CAPITAL GBP 24559265.90
2013-07-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600062353Y2013 ASIN: GB00B1YKG049
2013-03-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600058064Y2013 ASIN: GB00B1YKG049
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL PERSONAL FINANCE PLC 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 INTERNATIONAL PERSONAL FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNATIONAL PERSONAL FINANCE PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Intangible Assets
Patents
We have not found any records of INTERNATIONAL PERSONAL FINANCE PLC registering or being granted any patents
Domain Names

INTERNATIONAL PERSONAL FINANCE PLC owns 2 domain names.

ipfin.co.uk   providentinternational.co.uk  

Trademarks

Trademark applications by INTERNATIONAL PERSONAL FINANCE PLC

INTERNATIONAL PERSONAL FINANCE PLC is the Original Applicant for the trademark creditea ™ (WIPO1449042) through the WIPO on the 2018-10-31
Magnetic encoded cards; credit cards with a magnetic strip; cards for use in relation to transfer of funds; encoded and/magnetic debit cards; electronic publications; software to enable the viewing of website content via personal and handheld computers and mobile devices; downloadable software in the nature of a mobile application; computer software platforms; computer software relating to the provision of financial services on mobile devices and apparatus and via websites; software platforms for creation and delivery of mobile internet applications and services; software to enable the provision of financial services, provision of loans and consumer loans, insurance services and home and critical insurance services; software platforms for creation and delivery of mobile internet applications relating to financial services.
Cartes magnétiques codées; cartes de crédit à bande magnétique; cartes à utiliser en rapport avec le transfert de fonds; cartes de débit codées et magnétiques; publications électroniques; logiciels permettant la visualisation de contenus de sites Web par le biais de dispositifs mobiles et ordinateurs personnels et portatifs; logiciels téléchargeables sous forme d'applications mobiles; plateformes logicielles informatiques; logiciels informatiques en lien avec la prestation de services financiers sur des appareils et dispositifs mobiles et par le biais de sites Web; plates-formes logicielles pour la création et la fourniture de services et applications Internet mobiles; logiciels permettant la prestation de services financiers, octroi de prêts et prêts à la consommation, services d'assurances et services d'assurances pour la maison et services d'assurance essentielle; plates-formes logicielles pour la création et la fourniture d'applications Internet mobiles en lien avec des services financiers.
Tarjetas magnéticas codificadas; tarjetas de crédito con banda magnética; tarjetas para utilizar en relación con transferencias de fondos; tarjetas de débito codificadas o magnéticas; publicaciones electrónicas; software para permitir la visualización de contenidos de sitios web a través de ordenadores personales y portátiles y dispositivos móviles; software descargable como aplicación móvil; plataformas de software; software informático en relación con la prestación de servicios financieros en aparatos y dispositivos móviles y por sitios web; plataformas de software para la creación y distribución de servicios y aplicaciones de Internet móvil; software para la prestación de servicios financieros, concesión de créditos y préstamos de consumo, servicios de seguros y servicios de seguros esenciales y del hogar; plataformas de software para la creación y distribución de aplicaciones de Internet móvil relacionadas con servicios financieros.
Income
Government Income
We have not found government income sources for INTERNATIONAL PERSONAL FINANCE PLC. 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as INTERNATIONAL PERSONAL FINANCE PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL PERSONAL FINANCE PLC 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.
Import/Export of Goods
Goods imported/exported by INTERNATIONAL PERSONAL FINANCE PLC
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0061103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL PERSONAL FINANCE PLC 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 INTERNATIONAL PERSONAL FINANCE PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name IPF
Listed Since 16-Jul-07
Market Sector General Financial
Market Sub Sector Consumer Finance
Market Capitalisation £1354.72M
Shares Issues 242,346,162.00
Share Type ORD GBP0.10
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.