IBANFIRST LIMITED

Register to unlock more data on OkredoRegister

IBANFIRST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06260585

Incorporation date

29/05/2007

Size

Full

Contacts

Registered address

Registered address

6th Floor, 107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2007)
dot icon06/01/2026
Registered office address changed from 6th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS England to 107 Cheapside 6th Floor 107 Cheapside London EC2V 6DN on 2026-01-06
dot icon06/01/2026
Registered office address changed from 107 Cheapside 6th Floor 107 Cheapside London EC2V 6DN England to 6th Floor, 107 Cheapside London EC2V 6DN on 2026-01-06
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-26 with updates
dot icon16/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-09-04
dot icon06/09/2024
Statement of capital following an allotment of shares on 2024-09-04
dot icon11/07/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-05-26 with updates
dot icon04/06/2024
Second filing for the cessation of Cornhill Fx Holdings Limited as a person with significant control
dot icon04/06/2024
Second filing for the notification of Ibanfirst Holding Limited as a person with significant control
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon29/02/2024
Notification of Ibanfirst Holding Limited as a person with significant control on 2023-12-29
dot icon28/02/2024
Cessation of Cornhill Fx Holdings Limited as a person with significant control on 2023-12-29
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-09-21
dot icon01/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon24/03/2023
Director's details changed for Mr Pierre-Antoine Dusoulier on 2023-03-24
dot icon24/03/2023
Director's details changed for Mr Vivek Vaclav Manhar Savani on 2023-03-24
dot icon21/03/2023
Termination of appointment of Arnaud De La Porte as a director on 2023-03-17
dot icon21/03/2023
Appointment of Mr Elliott James Smith as a director on 2023-03-17
dot icon12/01/2023
Certificate of change of name
dot icon11/01/2023
Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 6th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-01-11
dot icon28/11/2022
Termination of appointment of Dominic Anthony Baldwin as a director on 2022-11-15
dot icon28/11/2022
Termination of appointment of Elliott James Smith as a director on 2022-11-15
dot icon28/11/2022
Termination of appointment of Paul O'sullivan as a director on 2022-11-15
dot icon28/11/2022
Appointment of Mr Arnaud De La Porte as a director on 2022-11-15
dot icon28/11/2022
Appointment of Mr Pierre-Antoine Dusoulier as a director on 2022-11-15
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Memorandum and Articles of Association
dot icon21/06/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Registered office address changed from Hana 4th Floor 70 st Mary Axe London EC3A 8BE United Kingdom to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2022-06-10
dot icon30/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon10/05/2022
Termination of appointment of Paul Jeffrey Smithers as a director on 2022-05-03
dot icon22/12/2021
Termination of appointment of Andrew Frangos as a director on 2021-12-06
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon15/07/2021
Change of details for Cornhill Fx Holdings Limited as a person with significant control on 2021-07-01
dot icon15/07/2021
Registered office address changed from 4th Floor 2 America Square London EC3N 2LU United Kingdom to Hana 4th Floor 70 st Mary Axe London EC3A 8BE on 2021-07-15
dot icon28/06/2021
Appointment of Dominic Anthony Baldwin as a director on 2021-06-01
dot icon28/06/2021
Appointment of Vivek Savani as a director on 2021-05-20
dot icon21/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon21/06/2021
Director's details changed for Mr Paul O'sullivan on 2021-06-21
dot icon08/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon18/05/2020
Full accounts made up to 2019-12-31
dot icon19/11/2019
Appointment of Mr Elliott James Smith as a director on 2019-10-01
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Termination of appointment of David George Mason as a director on 2019-07-31
dot icon14/06/2019
Termination of appointment of William Maurice Holliday as a director on 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon13/02/2019
Appointment of Mr Paul Jeffrey Smithers as a director on 2019-02-01
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon10/12/2018
Statement by Directors
dot icon10/12/2018
-
dot icon10/12/2018
Solvency Statement dated 07/12/18
dot icon10/12/2018
Resolutions
dot icon08/10/2018
Change of details for Cornhill Fx Holdings Limited as a person with significant control on 2018-10-01
dot icon08/10/2018
Registered office address changed from 4th Floor 18 st. Swithin's Lane London EC4N 8AD to 4th Floor 2 America Square London EC3N 2LU on 2018-10-08
dot icon08/10/2018
Change of details for Cornhill Fx Holdings Limited as a person with significant control on 2018-10-01
dot icon09/07/2018
Termination of appointment of David George Mason as a director on 2019-07-31
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with updates
dot icon29/05/2018
Director's details changed for William Maurice Holliday on 2018-05-29
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Rectified TM01 was removed from the register on 09/07/2018 as it was factually inaccurate
dot icon11/04/2018
Termination of appointment of Lewis Daniel Boddy as a director on 2018-03-31
dot icon29/01/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon06/11/2017
Accounts for a small company made up to 2017-01-31
dot icon02/11/2017
Resolutions
dot icon03/07/2017
Appointment of Mr Paul O'sullivan as a director on 2017-07-01
dot icon02/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon20/03/2017
Termination of appointment of Ksi Aquila Llp as a secretary on 2017-03-20
dot icon16/01/2017
Termination of appointment of Paul O'sullivan as a director on 2016-12-31
dot icon16/01/2017
Termination of appointment of Kevin Sean Maccarthy as a director on 2016-12-27
dot icon01/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon03/05/2016
Appointment of Mr David George Mason as a director on 2016-05-01
dot icon04/03/2016
Appointment of Mr Kevin Sean Maccarthy as a director on 2016-02-01
dot icon11/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon24/03/2015
Appointment of William Maurice Holliday as a director on 2014-11-26
dot icon21/07/2014
Resolutions
dot icon18/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon21/10/2013
Appointment of Mr Paul O'sullivan as a director
dot icon14/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/09/2013
Registered office address changed from 7Th Floor, 1 Angel Court Copthall Avenue London EC2R 7HJ on 2013-09-23
dot icon18/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon02/03/2012
Termination of appointment of John Rufford as a director
dot icon28/12/2011
Termination of appointment of James Almond as a director
dot icon26/07/2011
Termination of appointment of Nigel Little as a director
dot icon10/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/03/2011
Registered office address changed from 52 Lime Street London EC3M 7AF on 2011-03-15
dot icon09/12/2010
Director's details changed for Mr James Almond on 2010-11-01
dot icon09/12/2010
Director's details changed for Mr Andrew Frangos on 2010-11-01
dot icon09/12/2010
Director's details changed for Lewis Daniel Boddy on 2010-11-01
dot icon12/10/2010
Appointment of Nigel Stuart Little as a director
dot icon01/10/2010
Resolutions
dot icon01/10/2010
Statement of capital following an allotment of shares on 2010-09-15
dot icon26/07/2010
Appointment of John George Rufford as a director
dot icon21/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr James Almond on 2010-05-01
dot icon21/06/2010
Secretary's details changed for Ksi Aquila Llp on 2010-05-01
dot icon02/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/02/2010
Miscellaneous
dot icon02/02/2010
Appointment of Andrew Frangos as a director
dot icon13/01/2010
Registered office address changed from 8 Imperial Square Cheltenham Gloucestershire GL50 1QB on 2010-01-13
dot icon08/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon07/09/2009
Appointment terminated director martin smith
dot icon28/08/2009
Full accounts made up to 2009-01-31
dot icon26/06/2009
Return made up to 29/05/09; full list of members
dot icon25/06/2009
Secretary's change of particulars / ksi aquila LTD / 01/07/2008
dot icon13/03/2009
Ad 10/03/09\gbp si 400@1=400\gbp ic 10000/10400\
dot icon13/03/2009
Gbp nc 10000/10400\10/03/09
dot icon03/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/01/2009
Ad 22/01/09\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon22/01/2009
Gbp nc 100/10000\22/01/09
dot icon27/11/2008
Full accounts made up to 2008-01-31
dot icon12/11/2008
Director's change of particulars / james almond / 31/10/2008
dot icon12/08/2008
Return made up to 29/05/08; full list of members
dot icon01/03/2008
Director appointed mr martin smith
dot icon29/02/2008
Appointment terminated director richard earthrowl
dot icon27/11/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon02/11/2007
Secretary's particulars changed
dot icon19/10/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon29/05/2007
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
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, David George
Director
01/05/2016 - 31/07/2019
28
Savani, Vivek Vaclav Manhar
Director
20/05/2021 - Present
2
O'sullivan, Paul
Director
01/07/2017 - 15/11/2022
-
Smith, Elliott James
Director
17/03/2023 - Present
1
De La Porte, Arnaud
Director
15/11/2022 - 17/03/2023
2

Persons with Significant Control

4
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 IBANFIRST LIMITED

IBANFIRST LIMITED is an(a) Active company incorporated on 29/05/2007 with the registered office located at 6th Floor, 107 Cheapside, London EC2V 6DN. 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 IBANFIRST LIMITED?

toggle

IBANFIRST LIMITED is currently Active. It was registered on 29/05/2007 .

Where is IBANFIRST LIMITED located?

toggle

IBANFIRST LIMITED is registered at 6th Floor, 107 Cheapside, London EC2V 6DN.

What does IBANFIRST LIMITED do?

toggle

IBANFIRST LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for IBANFIRST LIMITED?

toggle

The latest filing was on 06/01/2026: Registered office address changed from 6th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS England to 107 Cheapside 6th Floor 107 Cheapside London EC2V 6DN on 2026-01-06.