Background WavePink WaveYellow Wave

INTEGRITY FINANCIAL MANAGEMENT (HOLDINGS) LTD (14925573)

INTEGRITY FINANCIAL MANAGEMENT (HOLDINGS) LTD (14925573) is an active UK company. incorporated on 9 June 2023. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. INTEGRITY FINANCIAL MANAGEMENT (HOLDINGS) LTD has been registered for 2 years. Current directors include BROPHY, Glenn, CAMPBELL, Ian, DINES, Andrew Michael and 1 others.

Company Number
14925573
Status
active
Type
ltd
Incorporated
9 June 2023
Age
2 years
Address
Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BROPHY, Glenn, CAMPBELL, Ian, DINES, Andrew Michael, VENERUS, Vikki
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRITY FINANCIAL MANAGEMENT (HOLDINGS) LTD

INTEGRITY FINANCIAL MANAGEMENT (HOLDINGS) LTD is an active company incorporated on 9 June 2023 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. INTEGRITY FINANCIAL MANAGEMENT (HOLDINGS) LTD was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

14925573

LTD Company

Age

2 Years

Incorporated 9 June 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 9 June 2023 - 30 November 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Gresham House, 5-7 St. Pauls Street Leeds, LS1 2JG,

Previous Addresses

The Bridge 7 Hope Fountain Camberley Surrey GU15 1JF United Kingdom
From: 9 June 2023To: 25 March 2026
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Funding Round
Nov 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 05 Sept 2025

BROPHY, Glenn

Active
St. Pauls Street, LeedsLS1 2JG
Born November 1967
Director
Appointed 09 Jun 2023

CAMPBELL, Ian

Active
St. Pauls Street, LeedsLS1 2JG
Born January 1982
Director
Appointed 01 Jul 2025

DINES, Andrew Michael

Active
St. Pauls Street, LeedsLS1 2JG
Born August 1982
Director
Appointed 01 Jul 2025

VENERUS, Vikki

Active
St. Pauls Street, LeedsLS1 2JG
Born August 1974
Director
Appointed 01 Jul 2025

BROPHY, Glenn Matthew

Resigned
7 Hope Fountain, CamberleyGU15 1JF
Born November 1967
Director
Appointed 09 Jun 2023
Resigned 01 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Kingswells Causeway, Prime Four Business Park, AberdeenAB15 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025

Glenn Matthew Brophy

Ceased
7 Hope Fountain, CamberleyGU15 1JF
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2023
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

18

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 December 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 September 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Memorandum Articles
7 July 2025
MAMA
Resolution
7 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Incorporation Company
9 June 2023
NEWINCIncorporation