Background WavePink WaveYellow Wave

IFG UK GROUP HOLDINGS LIMITED (03673205)

IFG UK GROUP HOLDINGS LIMITED (03673205) is an active UK company. incorporated on 24 November 1998. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IFG UK GROUP HOLDINGS LIMITED has been registered for 27 years. Current directors include REGAN, Michael Robert.

Company Number
03673205
Status
active
Type
ltd
Incorporated
24 November 1998
Age
27 years
Address
Suite B & C, First Floor Milford House, Salisbury, SP1 2BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
REGAN, Michael Robert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IFG UK GROUP HOLDINGS LIMITED

IFG UK GROUP HOLDINGS LIMITED is an active company incorporated on 24 November 1998 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IFG UK GROUP HOLDINGS LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03673205

LTD Company

Age

27 Years

Incorporated 24 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

IFG DIRECT LIMITED
From: 4 February 1999To: 22 December 2003
BOARDPRESS LIMITED
From: 24 November 1998To: 4 February 1999
Contact
Address

Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury, SP1 2BP,

Previous Addresses

Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
From: 23 January 2025To: 31 January 2025
Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF
From: 14 May 2020To: 23 January 2025
1 Gresham Street London EC2V 7BX England
From: 25 January 2017To: 14 May 2020
Trinity House, Anderson Road Swavesey Cambridgeshire CB24 4UQ
From: 24 November 1998To: 25 January 2017
Timeline

30 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Dec 13
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Cleared
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Left
May 20
Owner Exit
Nov 20
Director Left
Sept 22
Director Joined
Sept 22
Director Left
May 23
Director Joined
May 23
Director Left
Feb 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

WAKEFORD, Helen Mary

Active
Milford House, SalisburySP1 2BP
Secretary
Appointed 04 Feb 2026

REGAN, Michael Robert

Active
Milford House, SalisburySP1 2BP
Born February 1979
Director
Appointed 12 Sept 2022

ANTHONY, Vinotha Kamala

Resigned
Gresham Street, LondonEC2V 7BX
Secretary
Appointed 24 Jan 2018
Resigned 12 Feb 2020

BRUCE, Michelle

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 01 Jan 2022
Resigned 01 Feb 2025

DIXIE, Alice Sian Rhiannon

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 01 Feb 2025
Resigned 15 Dec 2025

DIXIE, Alice Sian Rhiannon

Resigned
St. Pauls Road, SalisburySP2 7BF
Secretary
Appointed 12 Feb 2020
Resigned 01 Jan 2022

JONES, Clifford Spencer

Resigned
Trinity House, Anderson Road, CambridgeshireCB24 4UQ
Secretary
Appointed 07 Apr 2015
Resigned 31 Dec 2016

MOORE, Nigel John

Resigned
18 Doddenhill Close, Saffron WaldenCB10 2EQ
Secretary
Appointed 08 Dec 1998
Resigned 01 Aug 2000

PEMBERTON, Jonathan Adam

Resigned
20 Orchard Road, RoystonSG8 6HL
Secretary
Appointed 01 Aug 2000
Resigned 23 Oct 2000

PETHERICK, Louis

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 15 Dec 2025
Resigned 04 Feb 2026

RODRIGUEZ, Lisa Annette

Resigned
Gresham Street, LondonEC2V 7BX
Secretary
Appointed 01 Jan 2017
Resigned 23 Jan 2018

WATSON, John Anderson Scotland

Resigned
Laxton Grange, BluntishamPE28 3XU
Secretary
Appointed 23 Oct 2000
Resigned 07 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Nov 1998
Resigned 08 Dec 1998

BEALE, Richard Andrew

Resigned
Gresham Street, LondonEC2V 7BX
Born August 1955
Director
Appointed 25 May 2011
Resigned 04 Apr 2019

BOGARD, Mark Alexander

Resigned
Flat 1 11 Eton Avenue, LondonNW3 3EL
Born January 1962
Director
Appointed 18 Jan 2006
Resigned 17 May 2011

BOURKE, Mark George

Resigned
Trinity House, Anderson Road, CambridgeshireCB24 4UQ
Born July 1966
Director
Appointed 25 May 2011
Resigned 25 Apr 2014

BOURKE, Mark George

Resigned
32 Cowper Road, RathminesIRISH
Born July 1966
Director
Appointed 13 Jun 2003
Resigned 18 Jan 2006

FRY, Jonathan Edward Leighton

Resigned
4 Romney Close, HuntingdonPE27 3HB
Born October 1963
Director
Appointed 08 Dec 1998
Resigned 23 Mar 2002

GANGEMI, Mary

Resigned
Gresham Street, LondonEC2V 7BX
Born August 1981
Director
Appointed 14 Dec 2016
Resigned 31 Mar 2020

GARDNER BOUGAARD, Paul Frederick Francis

Resigned
56 Howitt Road, LondonNW3 4LJ
Born May 1949
Director
Appointed 24 Jun 2003
Resigned 04 May 2005

GEESON, Christopher John

Resigned
12 Mill Quay, St IvesPE27 5GT
Born March 1958
Director
Appointed 08 Dec 1998
Resigned 26 May 1999

HASTINGS, Mark Patrick

Resigned
St Paul's Road, SalisburySP2 7BF
Born August 1970
Director
Appointed 30 Apr 2023
Resigned 12 Feb 2024

HOWARD, Gavin

Resigned
St Paul's Road, SalisburySP2 7BF
Born February 1972
Director
Appointed 13 Feb 2020
Resigned 12 Sept 2022

JONES, Clifford Spencer

Resigned
15 Pinnocks Lane, BaldockSG7 6DL
Born August 1962
Director
Appointed 15 Nov 2007
Resigned 14 Dec 2016

LYNCH, Donal

Resigned
271 The Meadows West, DublinIRISH
Born August 1945
Director
Appointed 23 Mar 2002
Resigned 23 Jun 2003

PEMBERTON, Jonathan Adam

Resigned
20 Orchard Road, RoystonSG8 6HL
Born October 1962
Director
Appointed 01 Aug 2000
Resigned 23 Mar 2002

PURVES, Kathryn Elizabeth

Resigned
Gresham Street, LondonEC2V 7BX
Born August 1973
Director
Appointed 04 Apr 2019
Resigned 31 Mar 2020

TAYLOR, Matthew James

Resigned
St. Pauls Road, SalisburySP2 7BF
Born October 1976
Director
Appointed 13 Feb 2020
Resigned 30 Apr 2023

WATSON, John Anderson Scotland

Resigned
Laxton Grange, BluntishamPE28 3XU
Born July 1965
Director
Appointed 23 Mar 2002
Resigned 07 Apr 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Nov 1998
Resigned 08 Dec 1998

Persons with significant control

2

1 Active
1 Ceased

Nucleus Financial Platforms Limited

Active
First Floor, SalisburySP1 2BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Aug 2020
Block A Riverside Iv, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Aug 2020
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
22 February 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Auditors Resignation Limited Company
13 July 2015
AA03AA03
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Legacy
8 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Legacy
23 April 2012
MG04MG04
Legacy
23 April 2012
MG04MG04
Legacy
23 April 2012
MG04MG04
Legacy
23 April 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Legacy
8 June 2011
MG01MG01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
288cChange of Particulars
Legacy
18 January 2008
122122
Legacy
3 January 2008
128(1)128(1)
Legacy
14 December 2007
88(2)R88(2)R
Legacy
14 December 2007
123Notice of Increase in Nominal Capital
Statement Of Affairs
14 December 2007
SASA
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
287Change of Registered Office
Legacy
13 December 2007
190190
Legacy
13 December 2007
353353
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
6 November 2007
288cChange of Particulars
Memorandum Articles
22 October 2007
MEM/ARTSMEM/ARTS
Resolution
22 October 2007
RESOLUTIONSResolutions
Memorandum Articles
16 October 2007
MEM/ARTSMEM/ARTS
Legacy
16 October 2007
123Notice of Increase in Nominal Capital
Legacy
16 October 2007
128(1)128(1)
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
28 June 2002
AUDAUD
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
19 April 2001
287Change of Registered Office
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
17 August 1999
225Change of Accounting Reference Date
Legacy
1 July 1999
288bResignation of Director or Secretary
Memorandum Articles
10 February 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1999
287Change of Registered Office
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Resolution
3 February 1999
RESOLUTIONSResolutions
Incorporation Company
24 November 1998
NEWINCIncorporation