About

Registered Number: 06110770
Date of Incorporation: 16/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Marlborough House, 59 Chorley New Road, Bolton, Lancashire, BL1 4QP

 

Investment Fund Services Ltd was registered on 16 February 2007 and has its registered office in Lancashire, it has a status of "Active". We don't currently know the number of employees at the business. The business has 12 directors listed as Young, Chris, Barber, Ryan Peter, Clarke, Dom, Leyland, Bernard John, Alexander, Deborah Caroline, Perard, Frederic, Price, Susan Maureen, Ratcliffe, Martin John, Ravenscroft, Patrick, Redmond, Helen, Roden, Frank, Wilkinson, Tina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Deborah Caroline 27 July 2010 31 December 2012 1
PERARD, Frederic 21 January 2008 01 September 2010 1
PRICE, Susan Maureen 16 February 2007 29 January 2010 1
RATCLIFFE, Martin John 20 March 2007 02 April 2012 1
RAVENSCROFT, Patrick 20 March 2007 15 October 2007 1
REDMOND, Helen 01 February 2010 31 December 2012 1
RODEN, Frank 20 March 2007 21 January 2008 1
WILKINSON, Tina 20 March 2007 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Chris 25 July 2019 - 1
BARBER, Ryan Peter 06 April 2017 17 May 2019 1
CLARKE, Dom 01 April 2014 06 April 2017 1
LEYLAND, Bernard John 31 December 2012 01 April 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 27 February 2020
CH01 - Change of particulars for director 27 February 2020
AP01 - Appointment of director 24 February 2020
AP03 - Appointment of secretary 20 August 2019
AA - Annual Accounts 17 June 2019
TM02 - Termination of appointment of secretary 17 May 2019
CS01 - N/A 18 February 2019
AP01 - Appointment of director 18 February 2019
AP01 - Appointment of director 12 December 2018
MR01 - N/A 05 October 2018
AA - Annual Accounts 08 June 2018
PSC02 - N/A 17 April 2018
PSC04 - N/A 17 April 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 12 June 2017
AP01 - Appointment of director 11 April 2017
AP03 - Appointment of secretary 11 April 2017
TM02 - Termination of appointment of secretary 11 April 2017
CS01 - N/A 27 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 29 February 2016
RESOLUTIONS - N/A 15 December 2015
AP01 - Appointment of director 10 November 2015
RESOLUTIONS - N/A 08 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 October 2015
SH19 - Statement of capital 08 October 2015
CAP-SS - N/A 08 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 18 February 2015
TM02 - Termination of appointment of secretary 18 February 2015
AA - Annual Accounts 23 June 2014
AP01 - Appointment of director 19 May 2014
AP03 - Appointment of secretary 19 May 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 04 April 2013
AA01 - Change of accounting reference date 24 January 2013
AP01 - Appointment of director 22 January 2013
TM02 - Termination of appointment of secretary 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AP03 - Appointment of secretary 10 January 2013
AD01 - Change of registered office address 10 January 2013
SH01 - Return of Allotment of shares 09 October 2012
SH01 - Return of Allotment of shares 30 May 2012
AA - Annual Accounts 30 April 2012
TM01 - Termination of appointment of director 25 April 2012
CH01 - Change of particulars for director 22 February 2012
AR01 - Annual Return 22 February 2012
SH01 - Return of Allotment of shares 25 November 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 21 February 2011
TM01 - Termination of appointment of director 02 February 2011
SH01 - Return of Allotment of shares 27 October 2010
TM01 - Termination of appointment of director 09 September 2010
SH01 - Return of Allotment of shares 17 August 2010
AP01 - Appointment of director 17 August 2010
CH01 - Change of particulars for director 17 June 2010
SH01 - Return of Allotment of shares 10 May 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 17 March 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 09 February 2010
RESOLUTIONS - N/A 01 February 2010
RESOLUTIONS - N/A 31 October 2009
SH01 - Return of Allotment of shares 31 October 2009
MISC - Miscellaneous document 31 October 2009
AA - Annual Accounts 06 May 2009
RESOLUTIONS - N/A 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
123 - Notice of increase in nominal capital 14 April 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.