INTEGRAFIN HOLDINGS PLC

Register to unlock more data on OkredoRegister

INTEGRAFIN HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08860879

Incorporation date

24/01/2014

Size

Interim

Contacts

Registered address

Registered address

4th Floor 2 Gresham Street, London EC2V 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2017)
dot icon18/04/2026
Group of companies' accounts made up to 2025-09-30
dot icon16/03/2026
Resolutions
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon06/01/2026
Termination of appointment of Helen Mary Wakeford as a secretary on 2026-01-01
dot icon06/01/2026
Appointment of Mr David Graham Charles Johnson as a secretary on 2026-01-01
dot icon05/09/2025
Registered office address changed from 29 Clement's Lane London EC4N 7AE to 4th Floor 2 Gresham Street London EC2V 7AD on 2025-09-05
dot icon08/07/2025
Interim accounts made up to 2025-03-31
dot icon20/03/2025
Resolutions
dot icon18/03/2025
Group of companies' accounts made up to 2024-09-30
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon09/01/2025
Appointment of Irene Mcdermott Brown as a director on 2025-01-01
dot icon30/09/2024
Termination of appointment of Jonathan Gunby as a director on 2024-09-30
dot icon18/07/2024
Termination of appointment of Christopher Iain Craddock Munro as a director on 2024-07-15
dot icon26/06/2024
Interim accounts made up to 2024-03-31
dot icon11/03/2024
Group of companies' accounts made up to 2023-09-30
dot icon09/03/2024
Resolutions
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon04/01/2024
Appointment of Mr Euan William Marshall as a director on 2024-01-03
dot icon01/08/2023
Interim accounts made up to 2023-03-31
dot icon03/03/2023
Group of companies' accounts made up to 2022-09-30
dot icon01/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon02/12/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Highdown House Yeoman Way West Sussex BN99 3HH
dot icon04/10/2017
Rectified The AP01 was removed from the public register on 27/11/2017 as it was factually inaccurate or was derived from something factually inaccurate
dot icon02/10/2017
Rectified The TM01 was removed from the public register on 27/11/2017 as it was factually inaccurate or was derived from something factually inaccurate

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Interim
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snowball, Patrick Joseph Robert
Director
01/10/2017 - 22/08/2018
127
Banszky, Caroline Janet
Director
22/08/2018 - Present
54
Dhut, Rita
Director
22/09/2021 - Present
9
Munro, Christopher Iain Craddock
Director
01/02/2017 - 15/07/2024
13
Cranfield, Richard William Lionel
Director
26/06/2019 - Present
14

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 INTEGRAFIN HOLDINGS PLC

INTEGRAFIN HOLDINGS PLC is an(a) Active company incorporated on 24/01/2014 with the registered office located at 4th Floor 2 Gresham Street, London EC2V 7AD. There are currently 10 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 INTEGRAFIN HOLDINGS PLC?

toggle

INTEGRAFIN HOLDINGS PLC is currently Active. It was registered on 24/01/2014 .

Where is INTEGRAFIN HOLDINGS PLC located?

toggle

INTEGRAFIN HOLDINGS PLC is registered at 4th Floor 2 Gresham Street, London EC2V 7AD.

What does INTEGRAFIN HOLDINGS PLC do?

toggle

INTEGRAFIN HOLDINGS PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for INTEGRAFIN HOLDINGS PLC?

toggle

The latest filing was on 18/04/2026: Group of companies' accounts made up to 2025-09-30.