INVESTMENT MANAGEMENT HOLDINGS LIMITED
Overview
Company Name | INVESTMENT MANAGEMENT HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02070211 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of INVESTMENT MANAGEMENT HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is INVESTMENT MANAGEMENT HOLDINGS LIMITED located?
Registered Office Address | 45 Gresham Street EC2V 7BG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INVESTMENT MANAGEMENT HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
INVESTMENT MANAGEMENT HOLDINGS PLC | Dec 29, 2003 | Dec 29, 2003 |
SEYMOUR PIERCE GROUP PLC | Jul 11, 2000 | Jul 11, 2000 |
CAPTAIN O.M. WATTS PLC | Feb 16, 1987 | Feb 16, 1987 |
KNAPOLEON NO. 8 PLC | Nov 03, 1986 | Nov 03, 1986 |
What are the latest accounts for INVESTMENT MANAGEMENT HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for INVESTMENT MANAGEMENT HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 04, 2025 |
Next Confirmation Statement Due | May 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 04, 2024 |
Overdue | Yes |
What are the latest filings for INVESTMENT MANAGEMENT HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Zoe Preston as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Ms Charlotte Davies on Nov 25, 2024 | 2 pages | CH01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Aug 05, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Confirmation statement made on May 04, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Charlotte Davies as a secretary on Mar 31, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Ms Charlotte Davies as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gavin Raymond White as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||
Appointment of Ms Zoe Preston as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charlotte Davies as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gavin Raymond White as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Woodhouse as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Martin Baddeley as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Ashcourt Holdings Limited as a person with significant control on Jun 14, 2022 | 2 pages | PSC05 | ||||||||||||||
Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG | 1 pages | AD04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||||||
Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of INVESTMENT MANAGEMENT HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Charlotte | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 321670720001 | |||||||
DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | General Counsel | 300368290002 | ||||
BHOGHAL, Tarlochan Singh | Secretary | 9 Leven Way UB3 2SR Hayes Middlesex | British | 14113310001 | ||||||
BLUMBERG, Ingrid | Secretary | 22 Fir Grove KT3 6RH New Malden Surrey | Irish | 41253000002 | ||||||
DUMERESQUE, Jane | Secretary | Harvest Hill House Burgess Hill Road Ansty RH17 5AH Haywards Heath West Sussex | British | 119657830001 | ||||||
FLORA, Mohinder Singh | Secretary | 34 Wedmore Road UB6 8SB Greenford Middlesex | British | 27203710001 | ||||||
GOULD, Jeffrey Norman | Secretary | 18a Belsize Park Gardens NW3 4LH London | British | Company Secretary | 69276590002 | |||||
GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 197467980001 | |||||||
HALE, Neil Andrew | Secretary | Queen Victoria Street EC4N 4TR London 60 United Kingdom | British | 147691490001 | ||||||
HALE, Neil Andrew | Secretary | 3 Malton Way TN2 4QE Tunbridge Wells Kent | British | Director | 102820470001 | |||||
HASAN, Rehana | Secretary | Western Road RG12 1TL Bracknell The Observatory United Kingdom | 217661030001 | |||||||
HASAN, Rehana | Secretary | Queen Victoria Street EC4N 4TR London 60 United Kingdom | British | 174432040001 | ||||||
INGRAM, Patrick Daniel Williams | Secretary | 282 The Common Holt BA14 6QJ Trowbridge Wiltshire | Uk | 17909050003 | ||||||
PLATT, Valerie | Secretary | 28 Co Operative Street Hazel Grove SK7 4JN Stockport Cheshire | British | 63183690003 | ||||||
SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | 276008270001 | |||||||
SHAW, John Richard | Secretary | Garden Flat 4 Camden Terrace NW1 9BP London | British | Accountant | 70285610001 | |||||
SMITH, Charles Geoffrey Gregory | Secretary | C/O Ashworth Bailey Ltd 20a Racecommon Road S70 1BH Barnsley | British | 76971180001 | ||||||
TAGLIABUE, Alfio | Secretary | Queen Victoria Street EC4N 4TR London 60 United Kingdom | British | 166867280001 | ||||||
WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287111210001 | |||||||
WILLIAMS HAMER, Gabrielle Mary | Secretary | 241 Burntwood Lane SW17 0AW London | British | 76872930003 | ||||||
ASHER, Bernard Harry | Director | 3 Montpelier Square SW7 1JT London | United Kingdom | British | Director | 19551760001 | ||||
BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | Director | 82469460001 | ||||
BARCLAY, Stephen John | Director | 71 Raynham Norfolk Crescent W2 2PQ London | England | British | Director | 113369340001 | ||||
BUCKLEY, Ian Carysfort | Director | 6 Southacre Drive Chaucer Road CB2 2EE Cambridge | British | Company Director | 8115560002 | |||||
DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | General Counsel | 300368290001 | ||||
DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | Chief Executive | 146956760001 | ||||
DEW, Peter George Patrick, Mr. | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | United Kingdom | British | Consultant | 70223300002 | ||||
DOWNING, Wadham St. John | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | Chief Financial Officer | 203301710001 | ||||
FEIGEN, Richard | Director | 43 Ember Lane KT10 8EA Esher Surrey | England | British | Managing Director | 24450310004 | ||||
GORTY, Peter | Director | 4 Millbrook Oatlands Avenue KT13 9ST Weybridge Surrey | British | Solicitor | 4260150001 | |||||
GOULD, Jeffrey Norman | Director | 18a Belsize Park Gardens NW3 4LH London | British | Company Director | 69276590002 | |||||
HALE, Neil Andrew | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | United Kingdom | British | Director | 66504200002 | ||||
HALL, Peter Lindop | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | Chief Executive | 212005290001 | ||||
HARRIS, Keith Reginald | Director | 14 Eaton Row SW1W 0GA London | British | Investment Banker | 65647540001 | |||||
INGRAM, Patrick Daniel Williams | Director | 282 The Common Holt BA14 6QJ Trowbridge Wiltshire | England | Uk | Chartered Accountant | 17909050003 |
Who are the persons with significant control of INVESTMENT MANAGEMENT HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ashcourt Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INVESTMENT MANAGEMENT HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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