Background WavePink WaveYellow Wave

INTERNATIONAL FINANCIAL STRATEGIC ASSOCIATES LTD. (08883162)

INTERNATIONAL FINANCIAL STRATEGIC ASSOCIATES LTD. (08883162) is an active UK company. incorporated on 10 February 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERNATIONAL FINANCIAL STRATEGIC ASSOCIATES LTD. has been registered for 12 years. Current directors include STOCKBRIDGE, Brian.

Company Number
08883162
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
21 Arlington Street, London, SW1A 1RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STOCKBRIDGE, Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL FINANCIAL STRATEGIC ASSOCIATES LTD.

INTERNATIONAL FINANCIAL STRATEGIC ASSOCIATES LTD. is an active company incorporated on 10 February 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERNATIONAL FINANCIAL STRATEGIC ASSOCIATES LTD. was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08883162

LTD Company

Age

12 Years

Incorporated 10 February 2014

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 10 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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

21 Arlington Street London, SW1A 1RN,

Previous Addresses

72 Charlotte Street London W1T 4QQ England
From: 25 February 2025To: 10 October 2025
2 Leman Street London E1W 9US United Kingdom
From: 4 April 2024To: 25 February 2025
Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 10 November 2015To: 4 April 2024
C/O Nick Michaels Jeffrey's Henry 5-7 Cranwood Street London EC1V 9EE
From: 10 February 2014To: 10 November 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

STOCKBRIDGE, Brian

Active
Arlington Street, LondonSW1A 1RN
Born August 1973
Director
Appointed 10 Feb 2014

Persons with significant control

1

Mr Brian Stockbridge

Active
Arlington Street, LondonSW1A 1RN
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 November 2021
AA01Change of Accounting Reference Date
Gazette Notice Voluntary
3 August 2021
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
30 July 2021
DS02DS02
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Dissolution Application Strike Off Company
27 July 2021
DS01DS01
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
26 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 July 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
2 June 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
10 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Incorporation Company
10 February 2014
NEWINCIncorporation