Integrafin Holdings Plc LONDON


Integrafin Holdings PLC started in year 2014 as Public Limited Company with registration number 08860879. The Integrafin Holdings PLC company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 29 Clement's Lane. Postal code: EC4N 7AE.

At the moment there are 10 directors in the the firm, namely Euan M., Rita D. and Jonathan G. and others. In addition one secretary - Helen W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David J. who worked with the the firm until 5 April 2019.

Integrafin Holdings Plc Address / Contact

Office Address 29 Clement's Lane
Town London
Post code EC4N 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08860879
Date of Incorporation Fri, 24th Jan 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Euan M.

Position: Director

Appointed: 03 January 2024

Rita D.

Position: Director

Appointed: 22 September 2021

Jonathan G.

Position: Director

Appointed: 02 March 2020

Charles L.

Position: Director

Appointed: 26 June 2019

Richard C.

Position: Director

Appointed: 26 June 2019

Helen W.

Position: Secretary

Appointed: 05 April 2019

Victoria C.

Position: Director

Appointed: 28 September 2018

Caroline B.

Position: Director

Appointed: 22 August 2018

Christopher M.

Position: Director

Appointed: 01 February 2017

Alexander S.

Position: Director

Appointed: 11 February 2014

Michael H.

Position: Director

Appointed: 11 February 2014

Resigned: 01 October 2017

Patrick S.

Position: Director

Appointed: 01 October 2017

Resigned: 22 August 2018

Stuart B.

Position: Director

Appointed: 18 March 2014

Resigned: 01 October 2017

David J.

Position: Secretary

Appointed: 11 February 2014

Resigned: 05 April 2019

Jeremy B.

Position: Director

Appointed: 11 February 2014

Resigned: 01 October 2017

Piers W.

Position: Director

Appointed: 11 February 2014

Resigned: 11 January 2016

Judith D.

Position: Director

Appointed: 11 February 2014

Resigned: 01 October 2017

Neil H.

Position: Director

Appointed: 11 February 2014

Resigned: 01 September 2021

Ian T.

Position: Director

Appointed: 24 January 2014

Resigned: 26 February 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Michael H. The abovementioned PSC has 25-50% voting rights.

Michael H.

Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 3rd January 2024
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements