Background WavePink WaveYellow Wave

I F M HOLDINGS (UK) LIMITED (04423826)

I F M HOLDINGS (UK) LIMITED (04423826) is an active UK company. incorporated on 24 April 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. I F M HOLDINGS (UK) LIMITED has been registered for 23 years. Current directors include GALLIENNE, Joshua Luke, MEDINA, Juan Luis.

Company Number
04423826
Status
active
Type
ltd
Incorporated
24 April 2002
Age
23 years
Address
5th Floor, 2 Copthall Avenue, London, EC2R 7DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GALLIENNE, Joshua Luke, MEDINA, Juan Luis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I F M HOLDINGS (UK) LIMITED

I F M HOLDINGS (UK) LIMITED is an active company incorporated on 24 April 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. I F M HOLDINGS (UK) LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04423826

LTD Company

Age

23 Years

Incorporated 24 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 13 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

PROSOFT GLOBAL SOLUTIONS LIMITED
From: 24 April 2002To: 4 February 2004
Contact
Address

5th Floor, 2 Copthall Avenue London, EC2R 7DA,

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 30 January 2023To: 1 August 2023
Mazars 30 Old Bailey London EC4M 7AU United Kingdom
From: 5 May 2022To: 30 January 2023
Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
From: 9 April 2018To: 5 May 2022
Tower Bridge House St Katherines Way London E1W 1DD
From: 24 April 2002To: 9 April 2018
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jan 18
Director Left
Feb 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
May 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PRAXIS SECRETARIES (UK) LIMITED

Active
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 14 Mar 2023

GALLIENNE, Joshua Luke

Active
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 14 Mar 2023

MEDINA, Juan Luis

Active
23-27 Seaton Place, St HelierJE1 1JY
Born July 1966
Director
Appointed 31 Aug 2025

IRESON, Graham Paul

Resigned
Highlands, JerseyJE2 3HB
Secretary
Appointed 01 May 2002
Resigned 20 Oct 2009

CHURCH STREET SECRETARIES LIMITED

Resigned
Seaton Place, JerseyJE1 1JY
Corporate secretary
Appointed 20 Oct 2009
Resigned 14 Mar 2023

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee secretary
Appointed 24 Apr 2002
Resigned 02 Oct 2002

AXFORD, Eric Sidney

Resigned
La Pierre Blanche, St BreladeJE3 8EN
Born March 1948
Director
Appointed 01 May 2002
Resigned 07 May 2013

FAIRCLOUGH, Ava Kathleen

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born June 1991
Director
Appointed 14 Mar 2023
Resigned 31 Aug 2025

KEARSEY, Richard Michael

Resigned
23-27 Seaton Place, St HelierJE1 1JY
Born January 1962
Director
Appointed 25 Jan 2006
Resigned 06 Dec 2021

LE CLAIRE, Kenneth Andrew

Resigned
1 Hillbrook Close, St HelierJE2 3JN
Born July 1962
Director
Appointed 02 May 2002
Resigned 30 Nov 2005

MCINNES, Stuart Edward

Resigned
23-27 Seaton Place, JerseyJE1 1JY
Born March 1963
Director
Appointed 07 May 2013
Resigned 14 Mar 2023

MEDINA, Juan Luis

Resigned
23-27 Seaton Place, JerseyJE1 1JY
Born July 1966
Director
Appointed 07 May 2013
Resigned 14 Mar 2023

MORRIS, Brian Hamilton

Resigned
23-27 Seaton Place, St HelierJE1 1JY
Born October 1953
Director
Appointed 02 May 2002
Resigned 15 Dec 2017

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee director
Appointed 24 Apr 2002
Resigned 02 Oct 2002
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Appoint Corporate Secretary Company With Name
6 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
11 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
4 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
287Change of Registered Office
Legacy
21 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 February 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
3 February 2004
225Change of Accounting Reference Date
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
287Change of Registered Office
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Incorporation Company
24 April 2002
NEWINCIncorporation