I F M Holdings (UK) Limited LONDON


I F M Holdings (UK) started in year 2002 as Private Limited Company with registration number 04423826. The I F M Holdings (UK) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 5th Floor,. Postal code: EC2R 7DA. Since Wed, 4th Feb 2004 I F M Holdings (UK) Limited is no longer carrying the name Prosoft Global Solutions.

The firm has 2 directors, namely Ava F., Joshua G.. Of them, Ava F., Joshua G. have been with the company the longest, being appointed on 14 March 2023. 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 - Graham I. who worked with the the firm until 20 October 2009.

I F M Holdings (UK) Limited Address / Contact

Office Address 5th Floor,
Office Address2 2 Copthall Avenue
Town London
Post code EC2R 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04423826
Date of Incorporation Wed, 24th Apr 2002
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Praxis Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 14 March 2023

Ava F.

Position: Director

Appointed: 14 March 2023

Joshua G.

Position: Director

Appointed: 14 March 2023

Stuart M.

Position: Director

Appointed: 07 May 2013

Resigned: 14 March 2023

Juan M.

Position: Director

Appointed: 07 May 2013

Resigned: 14 March 2023

Church Street Secretaries Limited

Position: Corporate Secretary

Appointed: 20 October 2009

Resigned: 14 March 2023

Richard K.

Position: Director

Appointed: 25 January 2006

Resigned: 06 December 2021

Kenneth L.

Position: Director

Appointed: 02 May 2002

Resigned: 30 November 2005

Brian M.

Position: Director

Appointed: 02 May 2002

Resigned: 15 December 2017

Eric A.

Position: Director

Appointed: 01 May 2002

Resigned: 07 May 2013

Graham I.

Position: Secretary

Appointed: 01 May 2002

Resigned: 20 October 2009

Nominee Company Directors Limited

Position: Nominee Director

Appointed: 24 April 2002

Resigned: 02 October 2002

Nominee Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 2002

Resigned: 02 October 2002

Company previous names

Prosoft Global Solutions February 4, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors1 578 8911 578 891
Other
Investments Fixed Assets68 25868 258
Investments In Subsidiaries68 25868 258

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search