INSTITUTIONAL INVESTOR NETWORKS UK LIMITED

INSTITUTIONAL INVESTOR NETWORKS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINSTITUTIONAL INVESTOR NETWORKS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01249168
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INSTITUTIONAL INVESTOR NETWORKS UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INSTITUTIONAL INVESTOR NETWORKS UK LIMITED located?

    Registered Office Address
    8 Bouverie Street
    EC4Y 8AX London
    Undeliverable Registered Office AddressNo

    What were the previous names of INSTITUTIONAL INVESTOR NETWORKS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL DEBT COLLECTION SERVICES LIMITEDFeb 24, 2010Feb 24, 2010
    METAL BULLETIN CONFERENCES LIMITEDMay 19, 1983May 19, 1983
    METAL BULLETIN CONGRESSES LIMITEDDec 31, 1977Dec 31, 1977
    ADDCARVE LIMITEDMar 16, 1976Mar 16, 1976

    What are the latest accounts for INSTITUTIONAL INVESTOR NETWORKS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for INSTITUTIONAL INVESTOR NETWORKS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Randy Klein as a director on Mar 15, 2022

    1 pagesTM01

    Termination of appointment of Scott Anderson as a director on Mar 15, 2022

    1 pagesTM01

    Appointment of Mrs Vaishali Jagdish Patel as a director on Mar 15, 2022

    2 pagesAP01

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Appointment of Mrs Vaishali Patel as a secretary on Jun 14, 2021

    2 pagesAP03

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Accounts for a dormant company made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Scott Anderson as a director on Jul 23, 2018

    2 pagesAP01

    Appointment of Mr Randy Klein as a director on Jul 23, 2018

    2 pagesAP01

    Termination of appointment of Alfredo Canta as a director on Jul 17, 2018

    1 pagesTM01

    Termination of appointment of Alistair Dougal Morrison as a director on Jul 23, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Termination of appointment of Bridgette Hennigan as a secretary on May 31, 2018

    1 pagesTM02

    Confirmation statement made on Mar 23, 2018 with updates

    4 pagesCS01

    Appointment of Mr Alistair Dougal Morrison as a director on Aug 07, 2017

    2 pagesAP01

    Termination of appointment of Paul Neville Hunt as a director on Aug 07, 2017

    1 pagesTM01

    Confirmation statement made on Mar 15, 2017 with updates

    6 pagesCS01

    Who are the officers of INSTITUTIONAL INVESTOR NETWORKS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Vaishali
    Bouverie Street
    EC4Y 8AX London
    8
    Secretary
    Bouverie Street
    EC4Y 8AX London
    8
    284339850001
    PATEL, Vaishali Jagdish
    Bouverie Street
    EC4Y 8AX London
    8
    Director
    Bouverie Street
    EC4Y 8AX London
    8
    United KingdomBritishDirector160296330002
    BRAYBROOK, James
    Playhouse Yard
    EC4V 5EX London
    Nestor House
    United Kingdom
    Secretary
    Playhouse Yard
    EC4V 5EX London
    Nestor House
    United Kingdom
    BritishAcountant127794760001
    HENNIGAN, Bridgette
    Bouverie Street
    EC4Y 8AX London
    8
    Secretary
    Bouverie Street
    EC4Y 8AX London
    8
    211751210001
    MOSS, Graeme John
    60 Meadow Walk
    Ewell
    KT17 2ED Epsom
    Surrey
    Secretary
    60 Meadow Walk
    Ewell
    KT17 2ED Epsom
    Surrey
    British8175050001
    ANDERSON, Scott
    Bouverie Street
    EC4Y 8AX London
    8
    Director
    Bouverie Street
    EC4Y 8AX London
    8
    EnglandBritishDirector248751510001
    CANTA, Alfredo
    Bouverie Street
    EC4Y 8AX London
    8
    United Kingdom
    Director
    Bouverie Street
    EC4Y 8AX London
    8
    United Kingdom
    United StatesAmericanCompany Director193099290001
    CLARKE, Gerald Mainwaring
    1 Wotton Way
    SM2 7LA Sutton
    Surrey
    Director
    1 Wotton Way
    SM2 7LA Sutton
    Surrey
    BritishCompany Director111811930001
    COOPER, Colin
    16 Clare Mead
    Rowledge
    GU10 4BJ Farnham
    Surrey
    Director
    16 Clare Mead
    Rowledge
    GU10 4BJ Farnham
    Surrey
    BritishCompany Director8640070002
    DICKSON, Nigel Rodney
    53 Greenhayes Avenue
    SM7 2JJ Banstead
    Surrey
    Director
    53 Greenhayes Avenue
    SM7 2JJ Banstead
    Surrey
    EnglandBritishCompany Director54975030001
    FORDHAM, Christopher Henry Courtauld
    Ashwell
    Baldock
    SG7 6SP Hertfordshire
    Odsey Park
    Director
    Ashwell
    Baldock
    SG7 6SP Hertfordshire
    Odsey Park
    EnglandBritishDirector35463050020
    HUNT, Paul Neville
    Bouverie Street
    EC4Y 8AX London
    8
    Director
    Bouverie Street
    EC4Y 8AX London
    8
    EnglandBritishAccountant148616810002
    KLEIN, Randy
    Avenue Of The Americas
    6th Floor
    NY 10036 New York
    1120
    United States
    Director
    Avenue Of The Americas
    6th Floor
    NY 10036 New York
    1120
    United States
    United StatesAmericanDirector248751440001
    MORRISON, Alistair Dougal
    Bouverie Street
    EC4Y 8AX London
    8
    Director
    Bouverie Street
    EC4Y 8AX London
    8
    United KingdomBritishDirector39987840002
    MOSS, Graeme John
    60 Meadow Walk
    Ewell
    KT17 2ED Epsom
    Surrey
    Director
    60 Meadow Walk
    Ewell
    KT17 2ED Epsom
    Surrey
    BritishGeneral Manager8175050001
    ORBELL, Brian Richard
    10 Tanglewood Close
    Upper Shirley Road Shirley
    CR0 5HX Croydon
    Surrey
    Director
    10 Tanglewood Close
    Upper Shirley Road Shirley
    CR0 5HX Croydon
    Surrey
    BritishCompany Director8175070001
    VINCENT, Paul Stephen
    Sunway Beech Drive
    Kingswood
    KT20 6PS Tadworth
    Surrey
    Director
    Sunway Beech Drive
    Kingswood
    KT20 6PS Tadworth
    Surrey
    BritishCompany Director8175090001
    EUROMONEY GLOBAL LIMITED
    Playhouse Yard
    ECV4 5EX London
    Nestor House
    London
    United Kingdom
    Director
    Playhouse Yard
    ECV4 5EX London
    Nestor House
    London
    United Kingdom
    83597810009

    Who are the persons with significant control of INSTITUTIONAL INVESTOR NETWORKS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bouverie Street
    EC4Y 8AX London
    8
    United Kingdom
    Apr 06, 2016
    Bouverie Street
    EC4Y 8AX London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5885797
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INSTITUTIONAL INVESTOR NETWORKS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 24, 2014
    Delivered On Jan 31, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 31, 2014Registration of a charge (MR01)
    • Sep 06, 2014Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Apr 21, 2011
    Delivered On Apr 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 27, 2011Registration of a charge (MG01)
    • Sep 06, 2014Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Sep 14, 2010
    Delivered On Sep 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 30, 2010Registration of a charge (MG01)
    • Sep 06, 2014Satisfaction of a charge (MR04)
    Deed of admission to an omnibus letter of set-off dated 7TH april 1998
    Created On Apr 09, 2010
    Delivered On Apr 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 14, 2010Registration of a charge (MG01)
    • Sep 06, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0