CHASE DE VERE IFA GROUP PLC

Register to unlock more data on OkredoRegister

CHASE DE VERE IFA GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03323436

Incorporation date

24/02/1997

Size

Group

Contacts

Registered address

Registered address

60 New Broad Street, London EC2M 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1997)
dot icon03/04/2026
Confirmation statement made on 2026-02-24 with updates
dot icon16/07/2025
Statement of capital following an allotment of shares on 2025-07-07
dot icon07/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/04/2025
Appointment of Mr Iain James Mckie as a secretary on 2025-03-21
dot icon31/07/2024
Interim accounts made up to 2024-04-30
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon28/06/2024
Resolutions
dot icon18/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon05/12/2023
Appointment of Vital Andreas Schwander as a director on 2023-11-29
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon13/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/07/2023
Appointment of Mr Iain James Mckie as a director on 2023-07-01
dot icon03/07/2023
Appointment of Mr Theodoros Iaponas as a director on 2023-07-01
dot icon30/06/2023
Termination of appointment of Iain James Mckie as a secretary on 2023-06-30
dot icon28/06/2023
Termination of appointment of Nils Frowen as a director on 2023-06-23
dot icon30/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon01/09/2022
Termination of appointment of Rudolf Werner Suter as a director on 2022-09-01
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon30/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/05/2022
Director's details changed for Miss Kathleen Gallagher on 2022-05-18
dot icon06/05/2022
Appointment of Miss Kathleen Gallagher as a director on 2022-05-03
dot icon23/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon04/10/2021
Resolutions
dot icon26/08/2021
Statement of capital following an allotment of shares on 2021-05-31
dot icon05/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-02-24 with updates
dot icon09/02/2021
Resolutions
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon06/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon06/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon02/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/05/2018
Appointment of Mr Rolf Werner Aeberli as a director on 2017-12-31
dot icon04/05/2018
Termination of appointment of Beat Hubacher as a director on 2017-12-31
dot icon04/05/2018
Appointment of Mr Iain James Mckie as a secretary on 2018-04-06
dot icon04/05/2018
Termination of appointment of Peter James Russell as a secretary on 2018-04-06
dot icon04/04/2018
Confirmation statement made on 2018-02-24 with updates
dot icon21/11/2017
Statement of capital following an allotment of shares on 2017-10-17
dot icon20/11/2017
Resolutions
dot icon02/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon05/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon03/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon09/08/2014
Satisfaction of charge 4 in full
dot icon09/08/2014
Satisfaction of charge 5 in full
dot icon04/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon28/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/05/2013
Certificate of change of name
dot icon14/05/2013
Resolutions
dot icon14/05/2013
Change of name notice
dot icon01/05/2013
Resolutions
dot icon01/05/2013
Change of name notice
dot icon22/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon22/02/2013
Appointment of Mr Rudolf Werner Suter as a director
dot icon22/02/2013
Appointment of Mr Beat Hubacher as a director
dot icon22/02/2013
Termination of appointment of Ralph Moller-Bosling as a director
dot icon07/01/2013
Resolutions
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon20/12/2012
Termination of appointment of Martin Junke as a director
dot icon27/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon05/03/2012
Secretary's details changed for Mr Peter James Russell on 2012-02-24
dot icon04/11/2011
Termination of appointment of Beat Hubacher as a director
dot icon16/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon23/03/2011
Director's details changed for Stephen Kavanagh on 2010-12-03
dot icon16/12/2010
Interim accounts made up to 2010-09-30
dot icon21/10/2010
Termination of appointment of Robert Organ as a director
dot icon21/10/2010
Termination of appointment of Martyn Laverick as a director
dot icon29/06/2010
Registered office address changed from 10 Paternoster Square London EC4M 7DY on 2010-06-29
dot icon25/05/2010
Resignation of an auditor
dot icon27/04/2010
Auditor's resignation
dot icon22/04/2010
Appointment of Mr Peter James Russell as a secretary
dot icon22/04/2010
Termination of appointment of Robert Organ as a secretary
dot icon13/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon19/03/2010
Director's details changed for Dr Martin Junke on 2010-03-19
dot icon19/03/2010
Director's details changed for Nils Frowen on 2010-03-19
dot icon12/01/2010
Appointment of Dr Ralph Moller-Bosling as a director
dot icon12/01/2010
Appointment of Mr Beat Hubacher as a director
dot icon11/01/2010
Statement of capital on 2010-01-11
dot icon11/01/2010
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon11/01/2010
Reduction of iss capital and minute (oc)
dot icon24/12/2009
Resolutions
dot icon15/12/2009
Termination of appointment of David Smyth as a director
dot icon15/12/2009
Termination of appointment of Simon Waugh as a director
dot icon30/11/2009
Termination of appointment of Mark Broadhead as a director
dot icon09/11/2009
Appointment of Mr Gavin Paul Chapman as a director
dot icon07/05/2009
Director appointed david smyth
dot icon21/04/2009
Return made up to 24/02/09; full list of members
dot icon08/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/03/2009
Appointment terminated director michael kirsch
dot icon12/01/2009
Appointment terminated director david fuher
dot icon27/12/2008
Ad 14/11/08\gbp si 15000000@1=15000000\gbp ic 50800121/65800121\
dot icon27/12/2008
Ad 03/11/08\gbp si 3500000@1=3500000\gbp ic 47300121/50800121\
dot icon22/12/2008
Ad 16/12/08\gbp si 7500000@1=7500000\gbp ic 39800121/47300121\
dot icon03/07/2008
Director's change of particulars / mark broadhead / 27/06/2008
dot icon30/05/2008
Resolutions
dot icon30/05/2008
Ad 21/05/08\gbp si 20000000@1=20000000\gbp ic 19800121/39800121\
dot icon30/04/2008
Director and secretary's change of particulars / robert organ / 25/04/2008
dot icon17/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/04/2008
Appointment terminated director mark fleet
dot icon29/03/2008
Return made up to 24/02/08; full list of members
dot icon28/03/2008
Director appointed martyn nicholas laverick
dot icon05/03/2008
Director appointed dr martin junke
dot icon05/03/2008
Director appointed nils frowen
dot icon04/12/2007
Director resigned
dot icon04/09/2007
New secretary appointed;new director appointed
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Secretary resigned
dot icon10/08/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon05/04/2007
New director appointed
dot icon05/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/03/2007
Return made up to 24/02/07; full list of members
dot icon02/03/2007
Secretary's particulars changed;director's particulars changed
dot icon02/03/2007
Director's particulars changed
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon30/11/2006
New director appointed
dot icon16/11/2006
Particulars of mortgage/charge
dot icon11/10/2006
Director resigned
dot icon18/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon30/06/2006
Director's particulars changed
dot icon09/05/2006
New secretary appointed;new director appointed
dot icon09/05/2006
New director appointed
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Secretary resigned
dot icon20/03/2006
Return made up to 24/02/06; full list of members
dot icon08/02/2006
New director appointed
dot icon12/12/2005
Director resigned
dot icon24/10/2005
Secretary's particulars changed;director's particulars changed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon02/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/05/2005
New director appointed
dot icon25/04/2005
Registered office changed on 25/04/05 from: 10 paternoster square london EC4M 7LS
dot icon03/03/2005
Return made up to 24/02/05; full list of members
dot icon25/02/2005
Director resigned
dot icon31/01/2005
Registered office changed on 31/01/05 from: 1 king street manchester M2 6AW
dot icon05/10/2004
Certificate of change of name
dot icon22/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 24/02/04; full list of members
dot icon04/03/2004
Director resigned
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/04/2003
Return made up to 24/02/03; full list of members
dot icon22/08/2002
Ad 29/07/02--------- £ si 19700000@1=19700000 £ ic 100120/19800120
dot icon21/08/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon17/08/2002
Conso 29/07/02
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
£ nc 115121/100000000 29/07/02
dot icon27/06/2002
Particulars of mortgage/charge
dot icon17/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon28/03/2002
Return made up to 24/02/02; full list of members
dot icon20/03/2002
New director appointed
dot icon11/02/2002
Declaration of satisfaction of mortgage/charge
dot icon11/02/2002
Declaration of satisfaction of mortgage/charge
dot icon11/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/01/2002
Director resigned
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
£ nc 115000/115121 06/09/01
dot icon12/11/2001
Ad 07/09/01--------- £ si [email protected]=120 £ ic 100000/100120
dot icon10/05/2001
Memorandum and Articles of Association
dot icon10/05/2001
Resolutions
dot icon13/03/2001
Return made up to 24/02/01; full list of members
dot icon28/01/2001
Full group accounts made up to 2000-09-30
dot icon09/11/2000
New director appointed
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon18/10/2000
£ nc 100000/115000 28/04/00
dot icon18/10/2000
Memorandum and Articles of Association
dot icon27/03/2000
Return made up to 24/02/00; full list of members
dot icon23/03/2000
Particulars of mortgage/charge
dot icon09/02/2000
Full group accounts made up to 1999-09-30
dot icon23/05/1999
Full group accounts made up to 1998-09-30
dot icon29/03/1999
Return made up to 24/02/99; full list of members
dot icon03/04/1998
Return made up to 24/02/98; full list of members
dot icon27/03/1998
Full group accounts made up to 1997-09-30
dot icon16/01/1998
Accounting reference date shortened from 28/02/98 to 30/09/97
dot icon29/10/1997
Ad 21/03/97-27/03/97 £ si 99998@1=99998 £ ic 2/100000
dot icon30/07/1997
Auditor's resignation
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon16/04/1997
Particulars of mortgage/charge
dot icon16/04/1997
Resolutions
dot icon16/04/1997
Resolutions
dot icon16/04/1997
Resolutions
dot icon11/04/1997
Particulars of mortgage/charge
dot icon25/03/1997
Application to commence business
dot icon25/03/1997
Certificate of authorisation to commence business and borrow
dot icon21/03/1997
New secretary appointed;new director appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
Registered office changed on 21/03/97 from: 3 st marys parsonage manchester M3 2RD
dot icon17/03/1997
Secretary resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon24/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suter, Rudolf Werner
Director
31/01/2013 - 01/09/2022
-
Hooper, Graham
Director
07/06/2005 - 31/12/2006
7
Gardner, Douglas
Director
27/03/1997 - 05/08/2005
14
RWL REGISTRARS LIMITED
Nominee Director
24/02/1997 - 24/02/1997
4604
BONUSWORTH LIMITED
Corporate Director
24/02/1997 - 24/02/1997
995

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE DE VERE IFA GROUP PLC

CHASE DE VERE IFA GROUP PLC is an(a) Active company incorporated on 24/02/1997 with the registered office located at 60 New Broad Street, London EC2M 1JJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE DE VERE IFA GROUP PLC?

toggle

CHASE DE VERE IFA GROUP PLC is currently Active. It was registered on 24/02/1997 .

Where is CHASE DE VERE IFA GROUP PLC located?

toggle

CHASE DE VERE IFA GROUP PLC is registered at 60 New Broad Street, London EC2M 1JJ.

What does CHASE DE VERE IFA GROUP PLC do?

toggle

CHASE DE VERE IFA GROUP PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHASE DE VERE IFA GROUP PLC?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-02-24 with updates.