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

INVESTMENT FUND SERVICES LIMITED

Marlborough House, 59 Chorley New Road, Bolton, LANCASHIRE, BL1 4QP,
Company Registration Number
06110770
Private Limited Company
Active

Company Overview

About Investment Fund Services Ltd
INVESTMENT FUND SERVICES LIMITED was founded on 2007-02-16 and has its registered office in Bolton. The organisation's status is listed as "Active". Investment Fund Services 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
INVESTMENT FUND SERVICES LIMITED
 
Legal Registered Office
Marlborough House
59 Chorley New Road
Bolton
LANCASHIRE
BL1 4QP
Other companies in BL1
 
Filing Information
Company Number 06110770
Company ID Number 06110770
Date formed 2007-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-02-16
Return next due 2025-03-02
Type of accounts FULL
Last Datalog update: 2024-06-12 16:25:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESTMENT FUND 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 INVESTMENT FUND SERVICES LIMITED
The following companies were found which have the same name as INVESTMENT FUND SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVESTMENT FUND SERVICES INC North Carolina Unknown

Company Officers of INVESTMENT FUND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RYAN PETER BARBER
Company Secretary 2017-04-06
DOM CLARKE
Director 2014-04-01
NICHOLAS FRANCIS JOHN COOLING
Director 2012-12-31
HELEN DERBYSHIRE
Director 2015-10-15
WAYNE DANIEL GREEN
Director 2012-12-31
ALLAN HAMER
Director 2012-12-31
HELEN REDMOND
Director 2013-01-01
GUY RUSSELL WILLIAM SEARS
Director 2017-04-10
ANDREW STALEY
Director 2012-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DOM CLARKE
Company Secretary 2014-04-01 2017-04-06
JOHN RICHARD HEAP
Director 2012-12-31 2017-02-09
BERNARD JOHN LEYLAND
Director 2012-12-31 2017-02-09
BERNARD JOHN LEYLAND
Company Secretary 2012-12-31 2014-04-01
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Company Secretary 2007-02-16 2012-12-31
DEBORAH CAROLINE ALEXANDER
Director 2010-07-27 2012-12-31
HELEN REDMOND
Director 2010-02-01 2012-12-31
TINA WILKINSON
Director 2007-03-20 2012-12-31
MARTIN JOHN RATCLIFFE
Director 2007-03-20 2012-04-02
SIMON CHARLES MILNER
Director 2007-10-15 2011-01-27
FREDERIC PERARD
Director 2008-01-21 2010-09-01
SUSAN MAUREEN PRICE
Director 2007-02-16 2010-01-29
FRANK RODEN
Director 2007-03-20 2008-01-21
PATRICK RAVENSCROFT
Director 2007-03-20 2007-10-15
ARNAUD JEAN PAUL CLAUDON
Director 2007-02-16 2007-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOM CLARKE MARLBOROUGH NOMINEE LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
DOM CLARKE MIM DISCRETIONARY FM LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
DOM CLARKE IFSL PLATFORM SERVICES LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
DOM CLARKE MARLBOROUGH GROUP HOLDINGS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
DOM CLARKE MARLBOROUGH SELECT PLATFORM LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
DOM CLARKE IFSL PROFESSIONAL SERVICES LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
DOM CLARKE MARLBOROUGH FUND MANAGERS LTD. Director 2014-04-01 CURRENT 1986-10-03 Active
DOM CLARKE MFM UNIT TRUST MANAGERS LIMITED Director 2014-04-01 CURRENT 1982-07-15 Active
NICHOLAS FRANCIS JOHN COOLING SPINNEY LODGE FREEHOLD MANAGEMENT LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
NICHOLAS FRANCIS JOHN COOLING MFM UNIT TRUST MANAGERS LIMITED Director 2010-08-27 CURRENT 1982-07-15 Active
NICHOLAS FRANCIS JOHN COOLING EASTWOOD CAPITAL MANAGEMENT LIMITED Director 2006-11-13 CURRENT 2005-12-12 Liquidation
NICHOLAS FRANCIS JOHN COOLING MARLBOROUGH FUND MANAGEMENT LTD Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-03-28
NICHOLAS FRANCIS JOHN COOLING UK TRAVEL LTD Director 2005-11-24 CURRENT 2003-06-25 Active
NICHOLAS FRANCIS JOHN COOLING MARLBOROUGH INVESTMENT MANAGEMENT(UK)LIMITED Director 2005-09-23 CURRENT 1986-08-04 Active
NICHOLAS FRANCIS JOHN COOLING MARLBOROUGH UNIT TRUST MANAGERS LIMITED Director 2001-08-13 CURRENT 2001-08-13 Active
NICHOLAS FRANCIS JOHN COOLING MARLBOROUGH FUND MANAGERS LTD. Director 1998-04-01 CURRENT 1986-10-03 Active
NICHOLAS FRANCIS JOHN COOLING MARLBOROUGH INVESTMENT MANAGEMENT LIMITED Director 1997-07-01 CURRENT 1985-09-16 Active
NICHOLAS FRANCIS JOHN COOLING U F C FUND MANAGEMENT PLC Director 1997-05-29 CURRENT 1997-05-29 Active
HELEN DERBYSHIRE MARLBOROUGH GROUP HOLDINGS LIMITED Director 2018-03-31 CURRENT 2016-03-22 Active
HELEN DERBYSHIRE MARLBOROUGH SELECT PLATFORM LIMITED Director 2016-02-11 CURRENT 2015-05-21 Active
HELEN DERBYSHIRE MARLBOROUGH FUND MANAGERS LTD. Director 2015-10-15 CURRENT 1986-10-03 Active
WAYNE DANIEL GREEN IFSL PLATFORM SERVICES LIMITED Director 2017-06-09 CURRENT 2017-03-03 Active
WAYNE DANIEL GREEN MARLBOROUGH SELECT PLATFORM LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
WAYNE DANIEL GREEN IFSL PROFESSIONAL SERVICES LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
WAYNE DANIEL GREEN MFM UNIT TRUST MANAGERS LIMITED Director 2014-10-01 CURRENT 1982-07-15 Active
WAYNE DANIEL GREEN MARLBOROUGH FUND MANAGERS LTD. Director 2011-10-06 CURRENT 1986-10-03 Active
ALLAN HAMER MARLBOROUGH GROUP HOLDINGS LIMITED Director 2018-03-31 CURRENT 2016-03-22 Active
ALLAN HAMER MARLBOROUGH SELECT PLATFORM LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
ALLAN HAMER IFSL PROFESSIONAL SERVICES LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
ALLAN HAMER MFM UNIT TRUST MANAGERS LIMITED Director 2014-04-01 CURRENT 1982-07-15 Active
ALLAN HAMER PHILOTAS LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
ALLAN HAMER MARLBOROUGH FUND MANAGERS LTD. Director 2006-10-01 CURRENT 1986-10-03 Active
HELEN REDMOND IFSL PROFESSIONAL SERVICES LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
GUY RUSSELL WILLIAM SEARS THE CHRISTIAN HEALING MISSION Director 2017-10-17 CURRENT 1999-11-16 Active
GUY RUSSELL WILLIAM SEARS MARLBOROUGH FUND MANAGERS LTD. Director 2017-04-10 CURRENT 1986-10-03 Active
GUY RUSSELL WILLIAM SEARS JUST FINES LIMITED Director 1999-04-29 CURRENT 1999-04-29 Liquidation
ANDREW STALEY MARLBOROUGH GROUP HOLDINGS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
ANDREW STALEY NOVIA GLOBAL LIMITED Director 2014-12-17 CURRENT 2014-05-15 Active
ANDREW STALEY MFM UNIT TRUST MANAGERS LIMITED Director 2010-08-27 CURRENT 1982-07-15 Active
ANDREW STALEY MARLBOROUGH FUND MANAGEMENT LTD Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-03-28
ANDREW STALEY UK TRAVEL LTD Director 2005-11-24 CURRENT 2003-06-25 Active
ANDREW STALEY MARLBOROUGH INVESTMENT MANAGEMENT(UK)LIMITED Director 2005-09-23 CURRENT 1986-08-04 Active
ANDREW STALEY MARLBOROUGH UNIT TRUST MANAGERS LIMITED Director 2001-08-13 CURRENT 2001-08-13 Active
ANDREW STALEY MARLBOROUGH FUND MANAGERS LTD. Director 1998-04-01 CURRENT 1986-10-03 Active
ANDREW STALEY U F C FUND MANAGEMENT PLC Director 1997-05-29 CURRENT 1997-05-29 Active
ANDREW STALEY MARLBOROUGH INVESTMENT MANAGEMENT LIMITED Director 1992-05-10 CURRENT 1985-09-16 Active
ANDREW STALEY UNITED FINANCIAL CORPORATION (FUND MANAGEMENT) LIMITED Director 1990-12-31 CURRENT 1987-04-30 Dissolved 2017-03-28

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
2024-06-12FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-26APPOINTMENT TERMINATED, DIRECTOR GUY RUSSELL WILLIAM SEARS
2024-03-26DIRECTOR APPOINTED MRS KATHERINE JANE DAMSELL
2024-02-16CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR HELEN DERBYSHIRE
2023-09-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-27Memorandum articles filed
2023-06-26FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-01-31DIRECTOR APPOINTED MR DOM CLARKE
2022-08-16AP01DIRECTOR APPOINTED MRS SALLY ANNE HELSTON
2022-06-16AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-12AP03Appointment of Norah Burns as company secretary on 2022-03-24
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE DANIEL GREEN
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2021-12-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-1426/11/21 STATEMENT OF CAPITAL GBP 4010000
2021-12-14SH0126/11/21 STATEMENT OF CAPITAL GBP 4010000
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM KIDDIE
2021-08-24TM02Termination of appointment of Chris Young on 2021-08-24
2021-07-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS JOHN COOLING
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-08-07CH01Director's details changed for Mr Richard Arthur Goodall on 2019-03-01
2020-06-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-27CH01Director's details changed for Mr Andrew Staley on 2019-12-09
2020-02-24AP01DIRECTOR APPOINTED MS. SARAH BONNIE PEASTON
2019-08-20AP03Appointment of Mr Chris Young as company secretary on 2019-07-25
2019-06-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-17TM02Termination of appointment of Ryan Peter Barber on 2019-05-17
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-02-18AP01DIRECTOR APPOINTED MR DAVID GRAHAM KIDDIE
2018-12-12AP01DIRECTOR APPOINTED MR RICHARD ARTHUR GOODALL
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 061107700001
2018-06-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-17PSC02Notification of Marlborough Group Holdings Limited as a person with significant control on 2018-03-31
2018-04-17PSC04Change of details for Mr Andrew Staley as a person with significant control on 2016-04-06
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-11AP01DIRECTOR APPOINTED MR GUY RUSSELL WILLIAM SEARS
2017-04-11AP03Appointment of Mr Ryan Peter Barber as company secretary on 2017-04-06
2017-04-11TM02Termination of appointment of Dom Clarke on 2017-04-06
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEAP
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LEYLAND
2016-06-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-29AR0116/02/16 ANNUAL RETURN FULL LIST
2015-12-15RES01ADOPT ARTICLES 15/12/15
2015-11-10AP01DIRECTOR APPOINTED HELEN DERBYSHIRE
2015-10-08SH20Statement by Directors
2015-10-08SH19Statement of capital on 2015-10-08 GBP 10,000
2015-10-08CAP-SSSolvency Statement dated 24/09/15
2015-10-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Sub div 24/09/2015
2015-10-08RES13SUB DIV 24/09/2015
2015-10-08SH02SUB-DIVISION 24/09/15
2015-06-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 4700000
2015-02-18AR0116/02/15 FULL LIST
2015-02-18TM02APPOINTMENT TERMINATED, SECRETARY BERNARD LEYLAND
2014-06-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-19AP01DIRECTOR APPOINTED MR DOM CLARKE
2014-05-19AP03SECRETARY APPOINTED MR DOM CLARKE
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 4700000
2014-02-20AR0116/02/14 FULL LIST
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN REDMOND / 01/03/2013
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STALEY / 01/01/2013
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HEAP / 01/04/2013
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN HAMER / 01/04/2013
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DANIEL GREEN / 01/04/2013
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS JOHN COOLING / 01/01/2013
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0116/02/13 FULL LIST
2013-01-24AA01CURRSHO FROM 31/12/2013 TO 30/09/2013
2013-01-22AP01DIRECTOR APPOINTED HELEN REDMOND
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY BNP PARIBAS SECRETARIAL SERVICES LIMITED
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN REDMOND
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALEXANDER
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR TINA WILKINSON
2013-01-10AP01DIRECTOR APPOINTED MR ALLAN HAMER
2013-01-10AP01DIRECTOR APPOINTED MR WAYNE DANIEL GREEN
2013-01-10AP01DIRECTOR APPOINTED MR JOHN RICHARD HEAP
2013-01-10AP01DIRECTOR APPOINTED MR BERNARD JOHN LEYLAND
2013-01-10AP01DIRECTOR APPOINTED ANDREW STALEY
2013-01-10AP01DIRECTOR APPOINTED NICHOLAS FRANCIS JOHN COOLING
2013-01-10AP03SECRETARY APPOINTED BERNARD JOHN LEYLAND
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 55 MOORGATE LONDON EC2R 6PA
2012-10-09SH0127/09/12 STATEMENT OF CAPITAL GBP 4700000
2012-05-30SH0124/05/12 STATEMENT OF CAPITAL GBP 4400000
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RATCLIFFE
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA WILKINSON / 15/11/2011
2012-02-22AR0116/02/12 FULL LIST
2011-11-25SH0115/11/11 STATEMENT OF CAPITAL GBP 4000000.00
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AR0116/02/11 FULL LIST
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILNER
2010-10-27SH0119/10/10 STATEMENT OF CAPITAL GBP 360000
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC PERARD
2010-08-17AP01DIRECTOR APPOINTED DEBORAH CAROLINE ALEXANDER
2010-08-17SH0122/07/10 STATEMENT OF CAPITAL GBP 3300000
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA WILKINSON / 28/05/2010
2010-05-10SH0129/03/10 STATEMENT OF CAPITAL GBP 3000000.00
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AR0116/02/10 FULL LIST
2010-02-10AP01DIRECTOR APPOINTED HELEN REDMOND
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PRICE
2010-02-01RES01ADOPT ARTICLES 04/01/2010
2010-02-01RES13SECTION 550 04/01/2010
2009-10-31SH0130/09/09 STATEMENT OF CAPITAL GBP 5000
2009-10-31RES04NC INC ALREADY ADJUSTED
2009-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-31MISCFORM 123
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14RES04GBP NC 1000000/2000000 27/03/2009
2009-04-14123NC INC ALREADY ADJUSTED 27/03/09
2009-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-1488(2)AD 27/03/09 GBP SI 100000@10=1000000 GBP IC 1000000/2000000
2009-03-25363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MILNER / 22/11/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / TINA WILKINSON / 22/11/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN PRICE / 22/11/2008
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-03-19288bAPPOINTMENT TERMINATE, DIRECTOR FRANK RODEN LOGGED FORM
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR FRANK RODEN
2008-03-13288aDIRECTOR APPOINTED FREDERIC PERARD
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
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 INVESTMENT FUND 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 INVESTMENT FUND SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INVESTMENT FUND SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 INVESTMENT FUND SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of INVESTMENT FUND SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESTMENT FUND SERVICES LIMITED
Trademarks
We have not found any records of INVESTMENT FUND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESTMENT FUND 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 INVESTMENT FUND SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INVESTMENT FUND 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 INVESTMENT FUND 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 INVESTMENT FUND 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.