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

Iaf Capital Limited LONDON


Founded in 2003, Iaf Capital, classified under reg no. 04753466 is an active company. Currently registered at Suite 1, SW1H 0HW, London the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2009/01/15 Iaf Capital Limited is no longer carrying the name Fairview Corporate Finance.

The firm has one director. Joanna M., appointed on 28 November 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Iaf Capital Limited Address / Contact

Office Address Suite 1,
Office Address2 77 Victoria Street
Town London
Post code SW1H 0HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04753466
Date of Incorporation Tue, 6th May 2003
Industry Financial management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Joanna M.

Position: Director

Appointed: 28 November 2018

Julie P.

Position: Secretary

Appointed: 12 February 2009

Resigned: 11 September 2015

Michael B.

Position: Director

Appointed: 09 January 2009

Resigned: 31 December 2009

David M.

Position: Director

Appointed: 09 January 2009

Resigned: 02 December 2018

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 06 May 2003

Resigned: 06 May 2003

Anthony B.

Position: Director

Appointed: 06 May 2003

Resigned: 12 February 2009

Jennifer B.

Position: Secretary

Appointed: 06 May 2003

Resigned: 12 February 2009

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 May 2003

Resigned: 06 May 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Joanna M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is David M. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanna M.

Notified on 27 November 2020
Ceased on 27 November 2020
Nature of control: significiant influence or control

David M.

Notified on 6 April 2016
Ceased on 2 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Fairview Corporate Finance January 15, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-12-31
Balance Sheet
Current Assets907 660789 193
Net Assets Liabilities702 992659 408
Other
Advances Credits Directors 1 943
Creditors148 62773 744
Net Current Assets Liabilities759 033715 449
Provisions For Liabilities Balance Sheet Subtotal56 04156 041
Total Assets Less Current Liabilities759 033715 449

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Suite 1, 77 Victoria Street London SW1H 0HW England on 2024/01/15 to Griffins Tavistock House North Tavistock Square London WC1H 9HR
filed on: 15th, January 2024
Free Download (2 pages)

Company search