ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Integrated Financial Arrangements Ltd

Integrated Financial Arrangements Ltd is an active company incorporated on 5 March 1999 with the registered office located in London, City of London. Integrated Financial Arrangements Ltd was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03727592
Private limited company
Age
26 years
Incorporated 5 March 1999
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 5 March 2025 (10 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
4th Floor 2 Gresham Street
London
EC2V 7AD
England
Address changed on 5 Sep 2025 (4 months ago)
Previous address was 29 Clement's Lane London EC4N 7AE United Kingdom
Telephone
02076084900
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Aug 1964
Director • British • Lives in England • Born in Oct 1977
Director • Chief Development Officer • British • Lives in England • Born in Jun 1982
Director • British • Lives in England • Born in May 1960
Director • Lawyer • British • Lives in England • Born in Jan 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Integrafin Holdings Plc
Richard William Lionel Cranfield, Charles Robert Lister, and 2 more are mutual people.
Active
Transact Nominees Limited
Thomas Graham Dunbar, Jane Melanie Isaac, and 1 more are mutual people.
Active
Integralife UK Limited
Euan William Marshall and Alexander Scott are mutual people.
Active
Integrafin Limited
Euan William Marshall and Alexander Scott are mutual people.
Active
Objectmastery (UK) Limited
Euan William Marshall and Alexander Scott are mutual people.
Active
Objective Asset Management Limited
Euan William Marshall and Alexander Scott are mutual people.
Active
Transact Ip Ltd
Euan William Marshall and Alexander Scott are mutual people.
Active
Objective Funds Ltd
Euan William Marshall and Alexander Scott are mutual people.
Active
Brands
Transact
Transact is an investment platform that provides financial advisers and their clients with technology, support, and service for managing investment portfolios.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£77.41M
Increased by £33.37M (+76%)
Turnover
£71.74M
Increased by £4.46M (+7%)
Employees
Unreported
Same as previous period
Total Assets
£89.36M
Increased by £33.59M (+60%)
Total Liabilities
-£8.36M
Increased by £2.62M (+46%)
Net Assets
£81M
Increased by £30.97M (+62%)
Debt Ratio (%)
9%
Decreased by 0.93% (-9%)
Latest Activity
Mary Elizabeth Ann Gavigan Resigned
18 Days Ago on 3 Jan 2026
Mr David Graham Charles Johnson Appointed
20 Days Ago on 1 Jan 2026
Helen Mary Wakeford Resigned
20 Days Ago on 1 Jan 2026
Registered Address Changed
4 Months Ago on 5 Sep 2025
Mr John Easton Gill Appointed
7 Months Ago on 12 Jun 2025
Amanda Jane Rendle Resigned
9 Months Ago on 31 Mar 2025
Full Accounts Submitted
10 Months Ago on 18 Mar 2025
Confirmation Submitted
10 Months Ago on 18 Mar 2025
Jonathan Gunby Resigned
10 Months Ago on 28 Feb 2025
Mr Euan William Marshall Appointed
1 Year 3 Months Ago on 18 Oct 2024
Get Credit Report
Discover Integrated Financial Arrangements Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Mary Elizabeth Ann Gavigan as a director on 3 January 2026
Submitted on 6 Jan 2026
Termination of appointment of Helen Mary Wakeford as a secretary on 1 January 2026
Submitted on 6 Jan 2026
Appointment of Mr David Graham Charles Johnson as a secretary on 1 January 2026
Submitted on 6 Jan 2026
Registered office address changed from 29 Clement's Lane London EC4N 7AE United Kingdom to 4th Floor 2 Gresham Street London EC2V 7AD on 5 September 2025
Submitted on 5 Sep 2025
Appointment of Mr John Easton Gill as a director on 12 June 2025
Submitted on 16 Jun 2025
Termination of appointment of Amanda Jane Rendle as a director on 31 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 5 March 2025 with updates
Submitted on 18 Mar 2025
Full accounts made up to 30 September 2024
Submitted on 18 Mar 2025
Termination of appointment of Jonathan Gunby as a director on 28 February 2025
Submitted on 12 Mar 2025
Appointment of Mr Euan William Marshall as a director on 18 October 2024
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year