I F M HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

I F M HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04423826

Incorporation date

24/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, 2 Copthall Avenue, London EC2R 7DACopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2023)
dot icon19/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Termination of appointment of Ava Kathleen Fairclough as a director on 2025-08-31
dot icon03/09/2025
Appointment of Mr Juan Luis Medina as a director on 2025-08-31
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 2023-08-01
dot icon01/08/2023
Secretary's details changed for Praxis Secretaries (Uk) Limited on 2023-08-01
dot icon01/08/2023
Director's details changed for Mrs Ava Kathleen Fairclough on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr Joshua Luke Gallienne on 2023-08-01
dot icon05/07/2023
Director's details changed for Mrs Ava Kathleen Fairclough on 2023-06-16
dot icon03/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon02/05/2023
Termination of appointment of Stuart Edward Mcinnes as a director on 2023-03-14
dot icon11/04/2023
Termination of appointment of Juan Luis Medina as a director on 2023-03-14
dot icon31/03/2023
Termination of appointment of Church Street Secretaries Limited as a secretary on 2023-03-14
dot icon31/03/2023
Appointment of Praxis Secretaries (Uk) Limited as a secretary on 2023-03-14
dot icon31/03/2023
Appointment of Mr Joshua Luke Gallienne as a director on 2023-03-14
dot icon31/03/2023
Appointment of Mrs Ava Kathleen Fairclough as a director on 2023-03-14
dot icon29/01/2023
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 2023-01-30
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRAXIS SECRETARIES (UK) LIMITED
Corporate Secretary
14/03/2023 - Present
251
Gallienne, Joshua Luke
Director
14/03/2023 - Present
54
Mr Juan Luis Medina
Director
07/05/2013 - 14/03/2023
31
Mr Juan Luis Medina
Director
31/08/2025 - Present
31
NOMINEE COMPANY SECRETARIES LIMITED
Nominee Secretary
24/04/2002 - 02/10/2002
461

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 I F M HOLDINGS (UK) LIMITED

I F M HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 24/04/2002 with the registered office located at 5th Floor, 2 Copthall Avenue, London EC2R 7DA. There are currently 3 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 I F M HOLDINGS (UK) LIMITED?

toggle

I F M HOLDINGS (UK) LIMITED is currently Active. It was registered on 24/04/2002 .

Where is I F M HOLDINGS (UK) LIMITED located?

toggle

I F M HOLDINGS (UK) LIMITED is registered at 5th Floor, 2 Copthall Avenue, London EC2R 7DA.

What does I F M HOLDINGS (UK) LIMITED do?

toggle

I F M HOLDINGS (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for I F M HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-13 with no updates.