Innisfree Limited LONDON


Founded in 1995, Innisfree, classified under reg no. 03039792 is an active company. Currently registered at First Floor, Boundary House EC1M 6HR, London the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 3rd February 1998 Innisfree Limited is no longer carrying the name Innisfree Management.

At the moment there are 10 directors in the the firm, namely On-Yee T., Stephen T. and Sabrina S. and others. In addition one secretary - David B. - is with the company. At the moment 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.

Innisfree Limited Address / Contact

Office Address First Floor, Boundary House
Office Address2 91-93 Charterhouse Street
Town London
Post code EC1M 6HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03039792
Date of Incorporation Thu, 30th Mar 1995
Industry Fund management activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

On-Yee T.

Position: Director

Appointed: 16 July 2019

Stephen T.

Position: Director

Appointed: 15 April 2019

Sabrina S.

Position: Director

Appointed: 20 February 2019

Sheila C.

Position: Director

Appointed: 20 February 2019

Christopher J.

Position: Director

Appointed: 20 February 2019

David B.

Position: Secretary

Appointed: 31 March 2017

David B.

Position: Director

Appointed: 31 March 2017

Graham B.

Position: Director

Appointed: 19 May 2006

Timothy P.

Position: Director

Appointed: 05 February 1996

Matthew W.

Position: Director

Appointed: 08 January 1996

David M.

Position: Director

Appointed: 30 March 1995

James W.

Position: Secretary

Appointed: 27 August 2008

Resigned: 31 March 2017

Nicholas C.

Position: Director

Appointed: 13 December 2007

Resigned: 01 June 2019

James W.

Position: Director

Appointed: 13 December 2007

Resigned: 31 March 2017

John H.

Position: Director

Appointed: 24 February 2005

Resigned: 01 October 2006

Andrea F.

Position: Director

Appointed: 01 October 2004

Resigned: 31 December 2007

Tim K.

Position: Director

Appointed: 01 October 2004

Resigned: 01 February 2019

Gillian B.

Position: Director

Appointed: 13 January 2004

Resigned: 14 September 2004

Jan F.

Position: Director

Appointed: 09 July 2002

Resigned: 28 February 2003

Roger G.

Position: Director

Appointed: 05 December 2000

Resigned: 10 April 2002

Milton F.

Position: Secretary

Appointed: 01 May 1999

Resigned: 27 August 2008

Milton F.

Position: Director

Appointed: 01 May 1999

Resigned: 31 October 2008

John W.

Position: Director

Appointed: 07 September 1998

Resigned: 05 December 2000

Anthony W.

Position: Director

Appointed: 17 April 1998

Resigned: 07 September 1998

Andrew B.

Position: Director

Appointed: 01 April 1997

Resigned: 13 May 2003

Malcolm W.

Position: Director

Appointed: 13 November 1996

Resigned: 17 April 1998

Timothy P.

Position: Secretary

Appointed: 14 May 1996

Resigned: 01 May 1999

Daniel P.

Position: Director

Appointed: 07 December 1995

Resigned: 14 September 2004

Colin N.

Position: Director

Appointed: 07 December 1995

Resigned: 08 November 1996

Jack Z.

Position: Director

Appointed: 07 December 1995

Resigned: 14 September 2004

Robert P.

Position: Director

Appointed: 07 December 1995

Resigned: 14 September 2004

Christopher B.

Position: Director

Appointed: 23 August 1995

Resigned: 14 September 2004

Jane M.

Position: Director

Appointed: 30 March 1995

Resigned: 23 August 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1995

Resigned: 30 March 1995

David M.

Position: Secretary

Appointed: 30 March 1995

Resigned: 01 May 1999

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Innisfree Group Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Innisfree Group Limited

91/93 Charterhouse Street, London, EC1M 6HR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House - England & Wales
Registration number 03078732
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Innisfree Management February 3, 1998
Innisfree September 5, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 19th, December 2023
Free Download (22 pages)

Company search

Advertisements