You are here: bizstats.co.uk > a-z index > I list > IF list

Ifgl Ssas Trustees Limited WIRRAL


Founded in 2017, Ifgl Ssas Trustees, classified under reg no. 10680787 is an active company. Currently registered at Port Causeway CH62 4TP, Wirral the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 2nd May 2023 Ifgl Ssas Trustees Limited is no longer carrying the name Sovereign Ssas Trustees.

At present there are 2 directors in the the firm, namely Stephen B. and Neil C.. In addition one secretary - Jonathan K. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Josephine R. who worked with the the firm until 30 June 2021.

Ifgl Ssas Trustees Limited Address / Contact

Office Address Port Causeway
Office Address2 Bromborough
Town Wirral
Post code CH62 4TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10680787
Date of Incorporation Tue, 21st Mar 2017
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Stephen B.

Position: Director

Appointed: 31 August 2023

Jonathan K.

Position: Secretary

Appointed: 01 March 2023

Neil C.

Position: Director

Appointed: 28 February 2023

Brian M.

Position: Director

Appointed: 18 February 2022

Resigned: 28 February 2023

Lindsay S.

Position: Director

Appointed: 22 September 2021

Resigned: 30 June 2023

Melanie G.

Position: Director

Appointed: 22 September 2021

Resigned: 06 May 2022

Josephine R.

Position: Secretary

Appointed: 05 August 2019

Resigned: 30 June 2021

Roger H.

Position: Director

Appointed: 09 November 2017

Resigned: 08 September 2023

Ian L.

Position: Director

Appointed: 28 March 2017

Resigned: 15 May 2019

Richard C.

Position: Director

Appointed: 28 March 2017

Resigned: 22 September 2021

Geraldine D.

Position: Director

Appointed: 21 March 2017

Resigned: 28 March 2017

Sovereign Management Limited

Position: Corporate Director

Appointed: 21 March 2017

Resigned: 28 March 2017

Sovereign Secretaries Limited

Position: Corporate Secretary

Appointed: 21 March 2017

Resigned: 01 March 2023

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As we found, there is International Financial Group Limited from Isle Of Man, Isle Of Man. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another one in the PSC register is Howard B. This PSC has significiant influence or control over the company,. The third one is John H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

International Financial Group Limited

International House Isle Of Man Business Park, Douglas, Isle Of Man, IM2 2SP, Isle Of Man

Legal authority Isle Of Man Companies Act 2006
Legal form Private Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 010299v
Notified on 28 February 2023
Nature of control: significiant influence or control

Howard B.

Notified on 21 March 2017
Ceased on 28 February 2023
Nature of control: significiant influence or control

John H.

Notified on 21 March 2017
Ceased on 28 February 2023
Nature of control: significiant influence or control

Diane D.

Notified on 21 March 2017
Ceased on 21 March 2017
Nature of control: significiant influence or control

Gerard K.

Notified on 21 March 2017
Ceased on 21 March 2017
Nature of control: significiant influence or control

Company previous names

Sovereign Ssas Trustees May 2, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities111111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111
Number Shares Allotted111111
Par Value Share111111

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 3rd Floor, Cotton House Cotton Exchange Old Hall Street Liverpool L3 9LQ England on Mon, 19th Feb 2024 to Third Floor Cotton House Old Hall Street Liverpool L3 9TP
filed on: 19th, February 2024
Free Download (1 page)

Company search