Background WavePink WaveYellow Wave

INTERNATIONAL FINANCE PUBLICATIONS LIMITED (08488875)

INTERNATIONAL FINANCE PUBLICATIONS LIMITED (08488875) is an active UK company. incorporated on 15 April 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (18130). INTERNATIONAL FINANCE PUBLICATIONS LIMITED has been registered for 12 years. Current directors include BROWN, David Stewart, RAVI GANGOLLI, Harsha.

Company Number
08488875
Status
active
Type
ltd
Incorporated
15 April 2013
Age
12 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18130)
Directors
BROWN, David Stewart, RAVI GANGOLLI, Harsha
SIC Codes
18130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL FINANCE PUBLICATIONS LIMITED

INTERNATIONAL FINANCE PUBLICATIONS LIMITED is an active company incorporated on 15 April 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18130). INTERNATIONAL FINANCE PUBLICATIONS LIMITED was registered 12 years ago.(SIC: 18130)

Status

active

Active since 12 years ago

Company No

08488875

LTD Company

Age

12 Years

Incorporated 15 April 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

843 Finchley Road London, NW11 8NA,

Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, David Stewart

Active
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 18 Jul 2015

RAVI GANGOLLI, Harsha

Active
Finchley Road, LondonNW11 8NA
Born March 1989
Director
Appointed 03 Apr 2025

BHAT, Sunil Chandrahas

Resigned
Finchley Road, LondonNW11 8NA
Born January 1983
Director
Appointed 15 Apr 2013
Resigned 04 Apr 2025

GERSOHN, Robert Benjamin

Resigned
Temple Fortune, LondonNW11 7TL
Born July 1970
Director
Appointed 22 Apr 2015
Resigned 18 Jul 2015

MOHAN, Srinivas

Resigned
Finchley Road, LondonNW11 8NA
Born May 1985
Director
Appointed 15 Apr 2013
Resigned 04 Apr 2025

Persons with significant control

3

2 Active
1 Ceased

Sunil Chandrahas Bhat

Ceased
Finchley Road, LondonNW11 8NA
Born January 1983

Nature of Control

Significant influence or control
Notified 15 Apr 2017
Ceased 03 Apr 2025

Ms Harsha Ravi Gangolli

Active
Finchley Road, LondonNW11 8NA
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2017

Srinivas Mohan

Active
Finchley Road, LondonNW11 8NA
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Incorporation Company
15 April 2013
NEWINCIncorporation