Get an alert when INTEGRATED FINANCIAL ARRANGEMENTS LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2027-03-19 (in 10mo)

Last made up 2026-03-05

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. INTEGRATED FINANCIAL ARRANGEMENTS LTD 2015-10-01 → present
  2. INTEGRATED FINANCIAL ARRANGEMENTS PLC 1999-05-12 → 2015-10-01
  3. INTEGRATED ADMINISTRATION PLC 1999-03-05 → 1999-05-12

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. After making enquiries and considering the Company's financial position, its business model, strategy and financial forecasts together with its principal risks and uncertainties, the directors have a reasonable expectation that the Company has adequate resources to continue in operation and meet its liabilities as they fall due for at least 12 months from the date of signing the report.”

Group structure

  1. INTEGRATED FINANCIAL ARRANGEMENTS LTD · parent
    1. IntegraFin Limited 100% · United Kingdom · Non-trading

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 25 resigned

Name Role Appointed Born Nationality
JOHNSON, David Graham Charles Secretary 2026-01-01
CRANFIELD, Richard William Lionel Director 2019-12-04 Jan 1956 British
DUNBAR, Thomas Graham Director 2023-04-18 Jun 1982 British
GILL, John Easton Director 2025-06-12 Aug 1964 British
ISAAC, Jane Melanie Director 2020-04-27 Oct 1969 British
LISTER, Charles Robert Director 2019-10-25 May 1960 British
MARSHALL, Euan William Director 2024-10-18 Oct 1977 British
POYNTZ WRIGHT, Nicholas Hugh Director 2026-02-02 Apr 1963 British
SCOTT, Alexander Director 2011-06-29 Mar 1970 British
Show 25 resigned officers
Name Role Appointed Resigned
BEEVERS, Graham Martyn Secretary 2008-11-30 2009-03-16
BODKIN, Ann Elizabeth Secretary 2006-06-27 2008-11-30
BREWER, Suzanne Nominee Secretary 1999-03-05 1999-03-05
HARRISON, Darren Anthony Secretary 1999-07-09 2006-06-27
HOWARD, Michael Secretary 1999-03-05 1999-07-09
JOHNSON, David Graham Charles Secretary 2009-03-16 2019-09-26
WAKEFORD, Helen Mary Secretary 2019-09-26 2026-01-01
BAKOVLJEV, Sreten Director 2000-02-29 2001-07-27
BAZLEY, Stuart Richard Director 2014-03-13 2019-01-11
BRETTELL, Jeremy Macduff Director 2012-07-16 2024-09-30
BREWER, Kevin, Dr Nominee Director 1999-03-05 1999-03-05
COTGROVE, Peter Leonard George Director 1999-03-05 2006-05-12
DAVIDSON, Judith Mary Director 2011-12-15 2022-02-11
DAVIDSON, William Edward Paul Director 2000-11-14 2009-08-25
GAVIGAN, Mary Elizabeth Ann Director 2023-02-22 2026-01-03
GUNBY, Jonathan Director 2018-01-05 2025-02-28
HOLDEN, Neil Jonathan Director 2011-02-09 2023-05-31
HOWARD, Michael Director 1999-03-05 2017-10-01
MUNRO, Christopher Iain Craddock Director 2017-02-01 2024-07-09
NIELD, Paul Leslie Director 2009-08-25 2013-12-31
RENDLE, Amanda Jane Director 2024-04-01 2025-03-31
SNOWBALL, Patrick Joseph Robert Director 2017-10-01 2018-08-22
TAYLOR, Ian Anthony Director 1999-05-12 2020-03-02
WESTERMAN, Piers William Arthur Director 2001-07-27 2016-01-11
WRIGHT, Maxwell John Director 2011-01-25 2012-03-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Integrafin Holdings Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 309 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-05-18 RESOLUTIONS Resolution
Date Type Category Description
2026-03-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-16 AP01 officers Appoint person director company with name date PDF
2026-01-06 AP03 officers Appoint person secretary company with name date PDF
2026-01-06 TM01 officers Termination director company with name termination date PDF
2026-01-06 TM02 officers Termination secretary company with name termination date PDF
2025-09-05 AD01 address Change registered office address company with date old address new address PDF
2025-06-16 AP01 officers Appoint person director company with name date PDF
2025-04-01 TM01 officers Termination director company with name termination date PDF
2025-03-18 AA accounts Accounts with accounts type full
2025-03-18 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-12 TM01 officers Termination director company with name termination date PDF
2024-10-28 AP01 officers Appoint person director company with name date PDF
2024-10-07 TM01 officers Termination director company with name termination date PDF
2024-07-09 TM01 officers Termination director company with name termination date PDF
2024-05-18 RESOLUTIONS resolution Resolution
2024-05-09 RP04SH01 capital Second filing capital allotment shares PDF
2024-05-02 SH01 capital Capital allotment shares
2024-04-15 AP01 officers Appoint person director company with name date PDF
2024-03-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-11 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
2

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page