INVESTINDUSTRIAL ADVISORS LIMITED

INVESTINDUSTRIAL ADVISORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINVESTINDUSTRIAL ADVISORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01316019
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INVESTINDUSTRIAL ADVISORS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is INVESTINDUSTRIAL ADVISORS LIMITED located?

    Registered Office Address
    First Floor
    One Hooper's Court
    SW3 1AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INVESTINDUSTRIAL ADVISORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVESTINDUSTRIAL LIMITEDJun 11, 2003Jun 11, 2003
    INVESTINDUSTRIAL PARTNERS LIMITEDJan 02, 2003Jan 02, 2003
    21 INVEST LIMITEDDec 16, 1994Dec 16, 1994
    INVEST LIMITEDJun 09, 1987Jun 09, 1987
    TRADECONSULT INTERNATIONAL LIMITEDDec 31, 1980Dec 31, 1980
    INV. INT. TRADECONSULT LIMITEDJun 02, 1977Jun 02, 1977

    What are the latest accounts for INVESTINDUSTRIAL ADVISORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INVESTINDUSTRIAL ADVISORS LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for INVESTINDUSTRIAL ADVISORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Natalie Katherine Ramsden as a secretary on Jun 25, 2024

    1 pagesTM02

    Appointment of Mr Anuj Dipak Amarshi as a secretary on Jun 25, 2024

    2 pagesAP03

    Registration of charge 013160190028, created on Apr 23, 2024

    27 pagesMR01

    Registration of charge 013160190029, created on Apr 23, 2024

    33 pagesMR01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jul 30, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 13,140,000
    3 pagesSH01

    Registered office address changed from First Floor One Hoopers Court London SW3 1AF England to First Floor One Hooper's Court London SW3 1AF on Feb 03, 2023

    1 pagesAD01

    Registered office address changed from First Floor Hoopers Court London SW3 1AF England to First Floor One Hoopers Court London SW3 1AF on Jan 13, 2023

    1 pagesAD01

    Registered office address changed from 16 Palace Street London SW1E 5JD England to First Floor Hoopers Court London SW3 1AF on Jan 12, 2023

    1 pagesAD01

    Registration of charge 013160190026, created on Nov 25, 2022

    24 pagesMR01

    Registration of charge 013160190027, created on Nov 25, 2022

    20 pagesMR01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Registration of charge 013160190025, created on Apr 12, 2021

    28 pagesMR01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Registration of charge 013160190024, created on Jul 17, 2020

    28 pagesMR01

    Statement of company's objects

    1 pagesCC04

    Who are the officers of INVESTINDUSTRIAL ADVISORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMARSHI, Anuj Dipak
    One Hooper's Court
    SW3 1AF London
    First Floor
    United Kingdom
    Secretary
    One Hooper's Court
    SW3 1AF London
    First Floor
    United Kingdom
    324880140001
    GILMORE, William
    One Hooper's Court
    SW3 1AF London
    First Floor
    United Kingdom
    Director
    One Hooper's Court
    SW3 1AF London
    First Floor
    United Kingdom
    United KingdomBritish247460320001
    MENON, Rajeev Devan
    One Hooper's Court
    SW3 1AF London
    First Floor
    United Kingdom
    Director
    One Hooper's Court
    SW3 1AF London
    First Floor
    United Kingdom
    United KingdomBritish247204220001
    SMITH, Roger Neil
    One Hooper's Court
    SW3 1AF London
    First Floor
    United Kingdom
    Director
    One Hooper's Court
    SW3 1AF London
    First Floor
    United Kingdom
    United KingdomBritish51237630002
    JOWITT, William James Benson
    Epworth House
    25 City Road
    EC1Y 1BY London
    Secretary
    Epworth House
    25 City Road
    EC1Y 1BY London
    British35686010001
    LOUGHNANE, Kathleen
    Palace Street
    SW1E 5JD London
    16
    England
    Secretary
    Palace Street
    SW1E 5JD London
    16
    England
    Irish126734960001
    RAMSDEN, Natalie Katherine
    One Hooper's Court
    SW3 1AF London
    First Floor
    United Kingdom
    Secretary
    One Hooper's Court
    SW3 1AF London
    First Floor
    United Kingdom
    223530750001
    SMITH, Roger Neil
    NW11
    Secretary
    NW11
    British51237630002
    LEGIST CORPORATE SERVICES LIMITED
    P O Box 613
    Epworth House 25 City Road
    EC1Y 1BY London
    Secretary
    P O Box 613
    Epworth House 25 City Road
    EC1Y 1BY London
    32823060001
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    ALEOTTI, Filippo, Mr.
    1 Duchess Street
    London
    W1W 6AN
    Director
    1 Duchess Street
    London
    W1W 6AN
    ItalyItalian158977920001
    ALEOTTI, Filippo
    17 Westholm
    NW11 6LH London
    Director
    17 Westholm
    NW11 6LH London
    Italian65310220001
    BENETTON, Alessandro
    Via Volpago 27
    FOREIGN 31050 Ponzano Venato Tv
    Italy
    Director
    Via Volpago 27
    FOREIGN 31050 Ponzano Venato Tv
    Italy
    Italian32054860001
    BONOMI, Andrea Guiseppe Campanini
    W2
    Director
    W2
    American15890170001
    BONOMI, Carlo Campanini, Dr.
    1 Duchess Street
    London
    W1W 6AN
    Director
    1 Duchess Street
    London
    W1W 6AN
    ItalyItalian163904790001
    BONOMI, Carlo Umberto Campanini, Mr.
    Barcelona
    Spain
    Director
    Barcelona
    Spain
    Italian56768040001
    BOS, Henri Nicholas
    10 Oricher
    Hoehl Strassen
    FOREIGN
    Luxembourg
    Director
    10 Oricher
    Hoehl Strassen
    FOREIGN
    Luxembourg
    Luxembourgeois15890180001
    CAMPANINI BONOMI, Carlo Umberto, Mr.
    1 Duchess Street
    London
    W1W 6AN
    Director
    1 Duchess Street
    London
    W1W 6AN
    United KingdomItalian161206820001
    CAMPANINI BONOMI, Carlo, Dr
    Corcho Del Duque
    FOREIGN Casares
    29690 Malaga
    Spain
    Director
    Corcho Del Duque
    FOREIGN Casares
    29690 Malaga
    Spain
    Italian51237680004
    EVANS, Douglas Robert
    10 Southwood Avenue
    N6 5RZ London
    Director
    10 Southwood Avenue
    N6 5RZ London
    United KingdomBritish66535940001
    HERRERO-DUCLOUX, Abel
    16 Garford Street
    E14 8JG London
    Director
    16 Garford Street
    E14 8JG London
    British43158670002
    HOLLAND MARTIN, Robert George
    18 Tite Street
    SW3 4HZ London
    Director
    18 Tite Street
    SW3 4HZ London
    United KingdomBritish51684150001
    JOWITT, William James Benson
    The Old Vicarage
    Church End, Rickling
    CB11 3YL Saffron Walden
    Essex
    Director
    The Old Vicarage
    Church End, Rickling
    CB11 3YL Saffron Walden
    Essex
    United KingdomBritish5171450005
    MAXWELL, Rohan, Mr.
    Palace Street
    SW1E 5JD London
    16
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    SwitzerlandBritish152502620001
    MOWINCKEL, John Crostarosa, Mr.
    Flat 9 30 Bramham Gardens
    SW5 0HE London
    Director
    Flat 9 30 Bramham Gardens
    SW5 0HE London
    United KingdomAmerican42840430001
    PEREZ DE CUELLAR, Javier
    18 Avenue De Le Bourdonnais
    75007
    Paris
    France
    Director
    18 Avenue De Le Bourdonnais
    75007
    Paris
    France
    Peruvian38888840001
    PLUVINET, Gerard Andre Louis
    57 Rue Du Val D'Osne
    Saint Maurice 94410
    FOREIGN France
    Director
    57 Rue Du Val D'Osne
    Saint Maurice 94410
    FOREIGN France
    French64003330001
    RAZZANO, Dante, Mr.
    1 Duchess Street
    London
    W1W 6AN
    Director
    1 Duchess Street
    London
    W1W 6AN
    ItalyItalian169066850001
    VAN LANCKER, Herman Leon Marc
    Via Privata Maria Teresa 4
    FOREIGN Milan
    20123
    Italy
    Director
    Via Privata Maria Teresa 4
    FOREIGN Milan
    20123
    Italy
    Belgian104516530001
    VAN LANCKER, Herman Leon Marc
    Flat K 4 Cleveland Square
    W2 London
    Director
    Flat K 4 Cleveland Square
    W2 London
    Belgian28392370001

    What are the latest statements on persons with significant control for INVESTINDUSTRIAL ADVISORS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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