About

Registered Number: 05106627
Date of Incorporation: 20/04/2004 (20 years ago)
Company Status: Active
Registered Address: 55 Baker Street, London, W1U 8EW,

 

Ipfi Financial Ltd was registered on 20 April 2004, it's status is listed as "Active". This company has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ICHIKI, Hiroto 16 October 2019 - 1
SAJI, Hiroki 16 October 2019 - 1
TAKEI, Hiroshi 16 October 2019 - 1
PEARSON, Trevor Paul 28 September 2005 03 July 2009 1
ROBSON, Claire Louise 20 April 2004 10 November 2004 1
Secretary Name Appointed Resigned Total Appointments
CHEADLE, Jayne 04 February 2020 - 1
CLANCY, Richard Simon Muir 27 January 2005 24 January 2007 1
HARVEY, Stephen George 24 January 2007 31 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AP03 - Appointment of secretary 03 March 2020
CS01 - N/A 05 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 November 2019
RESOLUTIONS - N/A 01 November 2019
SH08 - Notice of name or other designation of class of shares 01 November 2019
AP01 - Appointment of director 31 October 2019
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 22 October 2019
PSC02 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
AD01 - Change of registered office address 22 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 27 April 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 24 April 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 23 February 2015
AD01 - Change of registered office address 04 November 2014
AR01 - Annual Return 30 April 2014
MR04 - N/A 13 March 2014
AA - Annual Accounts 24 January 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 23 April 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 30 March 2011
AA - Annual Accounts 02 October 2010
TM02 - Termination of appointment of secretary 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AD01 - Change of registered office address 07 June 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 28 October 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 16 May 2008
395 - Particulars of a mortgage or charge 20 September 2007
363s - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
AA - Annual Accounts 13 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
225 - Change of Accounting Reference Date 30 January 2007
AA - Annual Accounts 24 January 2007
287 - Change in situation or address of Registered Office 05 October 2006
363s - Annual Return 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
AA - Annual Accounts 16 February 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
CERTNM - Change of name certificate 21 January 2005
288c - Notice of change of directors or secretaries or in their particulars 24 December 2004
287 - Change in situation or address of Registered Office 24 December 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
287 - Change in situation or address of Registered Office 17 August 2004
NEWINC - New incorporation documents 20 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.