INTERNATIONAL FINANCIAL REPORTING STANDARDS FOUNDATION

Register to unlock more data on OkredoRegister

INTERNATIONAL FINANCIAL REPORTING STANDARDS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC023235

Incorporation date

02/05/2001

Size

Group

Classification

-

Contacts

Registered address

Registered address

1209 Orange Street Wilmington, New Castle County, Delaware 19801Copy
copy info iconCopy
See on map
Latest events (Record since 10/01/2018)
dot icon19/01/2026
Appointment of Yaprak Baltacioglu as a director on 2026-01-01
dot icon19/01/2026
Appointment of Joong-Kyung Choi as a director on 2026-01-01
dot icon16/01/2026
Termination of appointment of Sukjoon Lee as a director on 2025-12-31
dot icon15/01/2026
Termination of appointment of Maria Angelo Theofilaktidis as a director on 2025-12-31
dot icon26/09/2025
Appointment of Dr Hans-Ulrich Engel as a director on 2025-09-15
dot icon09/09/2025
Termination of appointment of Erhard Walter Schipporeit as a director on 2025-09-02
dot icon19/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/03/2025
Appointment of Rowena Wang as a director on 2025-03-03
dot icon22/01/2025
Appointment of Assietou Sylia Diouf as a director on 2025-01-01
dot icon22/01/2025
Termination of appointment of Suresh Parbhoo Kana as a director on 2024-12-31
dot icon22/01/2025
Termination of appointment of Wencai Zhang as a director on 2024-12-31
dot icon22/01/2025
Termination of appointment of Teresa Yuk Yin Ko as a director on 2024-12-31
dot icon22/01/2025
Appointment of Sheila Othayeb Alrowaily as a director on 2025-01-01
dot icon22/01/2025
Termination of appointment of Sarah Jammaz Al Suhaimi as a director on 2024-12-31
dot icon22/01/2025
Appointment of Shixin Chen as a director on 2025-01-01
dot icon21/11/2024
Appointment of Michael Andre Madelain as a person authorised to accept service for UK establishment BR012252 on 2024-09-09.
dot icon21/11/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR012252 Person Authorised to Accept terminated 09/09/2024 andrea pryde
dot icon23/10/2024
Appointment of Michael Andre Madelain as a secretary on 2024-09-09
dot icon23/10/2024
Termination of appointment of Andrea Pryde as secretary on 2024-09-09
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Appointment of Dr Giovanni Sabatini as a director on 2024-08-01
dot icon22/05/2024
Appointment of Richard George Sexton as a director on 2024-01-01
dot icon26/03/2024
Appointment of Andrea Pryde as a secretary on 2024-03-01
dot icon26/03/2024
Appointment of Andrea Pryde as a person authorised to accept service for UK establishment BR012252 on 2024-03-01.
dot icon26/03/2024
Termination of appointment of Lee White as secretary on 2024-02-29
dot icon26/03/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR012252 Person Authorised to Accept terminated 29/02/2024 lee white
dot icon05/03/2024
Appointment of Teresa Yuk Yin Ko as a director on 2018-01-01
dot icon18/01/2024
Appointment of Bertrand Louis Maurice Badre as a director on 2024-01-01
dot icon18/01/2024
Appointment of Chong Tee Ong as a director on 2024-01-01
dot icon18/01/2024
Appointment of Rudolf Anton Bless as a director on 2024-01-01
dot icon18/01/2024
Appointment of Morgan Eric Despres as a director on 2024-01-01
dot icon18/01/2024
Termination of appointment of Lucrezia Reichlin as a director on 2023-12-31
dot icon18/01/2024
Termination of appointment of Larry Antonio Leva as a director on 2023-12-31
dot icon18/01/2024
Termination of appointment of Michel Andre Madelain as a director on 2023-12-31
dot icon18/01/2024
Termination of appointment of Mary Colette Bowe as a director on 2023-12-31
dot icon18/01/2024
Termination of appointment of Ross Lachlan Mc Innes as a director on 2023-12-31
dot icon18/01/2024
Termination of appointment of Vinod Rai as a director on 2023-12-31
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon23/02/2023
Appointment of Sukjoon Lee as a director on 2023-01-01
dot icon17/01/2023
Appointment of Dr Wencai Zhang as a director on 2023-01-01
dot icon17/01/2023
Termination of appointment of Su-Keun Kwak as a director on 2022-12-13
dot icon17/01/2023
Termination of appointment of Alexsandro Broedel Lopes as a director on 2022-12-31
dot icon17/01/2023
Termination of appointment of Else Fokelina Bos as a director on 2022-12-31
dot icon17/01/2023
Appointment of Koushik Chatterjee as a director on 2023-01-01
dot icon17/01/2023
Appointment of Isabel Cecilia De Saint Malo De Alvarado as a director on 2023-01-01
dot icon17/01/2023
Appointment of Steven Jacobus Maijoor as a director on 2023-01-01
dot icon16/01/2023
Termination of appointment of Joanna Mary Gordon Perry as a director on 2022-12-31
dot icon16/01/2023
Termination of appointment of Guangyao Zhu as a director on 2022-12-31
dot icon10/01/2018
Appointment of Teresa Yuk Yin Ko as a director on 2018-01-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
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
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

97
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broedel Lopes, Alexsandro
Director
31/12/2019 - 30/12/2022
1
Reichlin, Lucrezia
Director
01/01/2018 - 31/12/2023
6
Bowe, Mary Colette, Dame
Director
01/01/2018 - 31/12/2023
5
Fanjul, Oscar
Director
01/01/2005 - 01/12/2010
5
Nicholson, Bryan Hubert, Sir
Director
01/01/2010 - 31/01/2012
19

Persons with Significant Control

0

No PSC data available.

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 INTERNATIONAL FINANCIAL REPORTING STANDARDS FOUNDATION

INTERNATIONAL FINANCIAL REPORTING STANDARDS FOUNDATION is an(a) Active company incorporated on 02/05/2001 with the registered office located at 1209 Orange Street Wilmington, New Castle County, Delaware 19801. There are currently 24 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 INTERNATIONAL FINANCIAL REPORTING STANDARDS FOUNDATION?

toggle

INTERNATIONAL FINANCIAL REPORTING STANDARDS FOUNDATION is currently Active. It was registered on 02/05/2001 .

Where is INTERNATIONAL FINANCIAL REPORTING STANDARDS FOUNDATION located?

toggle

INTERNATIONAL FINANCIAL REPORTING STANDARDS FOUNDATION is registered at 1209 Orange Street Wilmington, New Castle County, Delaware 19801.

What is the latest filing for INTERNATIONAL FINANCIAL REPORTING STANDARDS FOUNDATION?

toggle

The latest filing was on 19/01/2026: Appointment of Yaprak Baltacioglu as a director on 2026-01-01.