Industrial And Financial Systems, Ifs Uk Ltd STAINES-UPON-THAMES


Founded in 1996, Industrial And Financial Systems, Ifs Uk, classified under reg no. 03277022 is an active company. Currently registered at Bourne House Lotus Park TW18 3AG, Staines-upon-thames the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 24th December 1996 Industrial And Financial Systems, Ifs Uk Ltd is no longer carrying the name Elmcott Systems.

The company has 3 directors, namely Stephanie P., Daniel W. and Alan L.. Of them, Alan L. has been with the company the longest, being appointed on 13 June 2019 and Stephanie P. has been with the company for the least time - from 19 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Industrial And Financial Systems, Ifs Uk Ltd Address / Contact

Office Address Bourne House Lotus Park
Office Address2 The Causeway
Town Staines-upon-thames
Post code TW18 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03277022
Date of Incorporation Tue, 12th Nov 1996
Industry Business and domestic software development
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Stephanie P.

Position: Director

Appointed: 19 January 2024

Daniel W.

Position: Director

Appointed: 22 May 2023

Alan L.

Position: Director

Appointed: 13 June 2019

Pierangelo C.

Position: Director

Appointed: 07 October 2019

Resigned: 22 May 2023

Pierangelo C.

Position: Secretary

Appointed: 09 July 2019

Resigned: 22 May 2023

Kevin F.

Position: Secretary

Appointed: 11 October 2018

Resigned: 09 July 2019

Anders L.

Position: Director

Appointed: 10 October 2018

Resigned: 11 October 2019

Garry P.

Position: Secretary

Appointed: 01 June 2014

Resigned: 10 October 2018

Jeremy B.

Position: Secretary

Appointed: 29 February 2008

Resigned: 31 May 2014

Paul M.

Position: Director

Appointed: 06 February 2006

Resigned: 11 October 2018

Mark S.

Position: Director

Appointed: 06 February 2006

Resigned: 13 June 2019

Jan M.

Position: Director

Appointed: 26 January 2003

Resigned: 31 January 2006

Thomas P.

Position: Director

Appointed: 25 June 1997

Resigned: 20 December 2002

Bengt N.

Position: Director

Appointed: 25 June 1997

Resigned: 26 January 2003

William W.

Position: Secretary

Appointed: 09 June 1997

Resigned: 29 February 2008

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1997

Resigned: 09 June 1997

Alastair S.

Position: Director

Appointed: 26 February 1997

Resigned: 31 March 2018

Sverker L.

Position: Secretary

Appointed: 13 December 1996

Resigned: 26 February 1997

Thomas P.

Position: Director

Appointed: 13 December 1996

Resigned: 26 February 1997

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 12 November 1996

Resigned: 13 December 1996

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1996

Resigned: 13 December 1996

Company previous names

Elmcott Systems December 24, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, May 2023
Free Download (43 pages)

Company search