INTERACTIVE INVESTOR SERVICES LIMITED
Overview
| Company Name | INTERACTIVE INVESTOR SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02101863 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERACTIVE INVESTOR SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is INTERACTIVE INVESTOR SERVICES LIMITED located?
| Registered Office Address | 201 Deansgate M3 3NW Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERACTIVE INVESTOR SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TD DIRECT INVESTING (EUROPE) LIMITED | Nov 25, 2011 | Nov 25, 2011 |
| TD WATERHOUSE INVESTOR SERVICES (EUROPE) LIMITED | Jun 29, 1999 | Jun 29, 1999 |
| GREEN LINE INVESTOR SERVICES (EUROPE) LIMITED | Feb 05, 1999 | Feb 05, 1999 |
| GALL & EKE LIMITED | Mar 18, 1987 | Mar 18, 1987 |
| RIVERMERE MANAGEMENT CO. LIMITED | Feb 20, 1987 | Feb 20, 1987 |
What are the latest accounts for INTERACTIVE INVESTOR SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTERACTIVE INVESTOR SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for INTERACTIVE INVESTOR SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 02, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||||||||||||||
Statement of capital on Dec 17, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 49 pages | AA | ||||||||||||||
Director's details changed for Mr Richard Simon Wilson on Mar 08, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 02, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 53 pages | AA | ||||||||||||||
Termination of appointment of Barry Michael Bicknell as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Richard Simon Wilson on Feb 22, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Mrs Deborah Byard as a director on Feb 07, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 51 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Sep 01, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 201 Deansgate Deansgate Manchester M3 3NW England to 201 Deansgate Manchester M3 3NW on Aug 20, 2021 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX to 201 Deansgate Deansgate Manchester M3 3NW on Aug 20, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 54 pages | AA | ||||||||||||||
Confirmation statement made on Aug 02, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 57 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jul 24, 2020
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 45 pages | AA | ||||||||||||||
Who are the officers of INTERACTIVE INVESTOR SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BYARD, Deborah | Director | Deansgate M3 3NW Manchester 201 England | United Kingdom | British | 305346550001 | |||||
| WILSON, Richard Simon | Director | Deansgate M3 3NW Manchester 201 England | United Kingdom | British | 299243570002 | |||||
| BRADLEY, Caroline Jane | Secretary | 24 Lakeside View Rawdon LS19 6RN Leeds West Yorkshire | British | 60987050001 | ||||||
| CURLE, Mark Richard | Secretary | Exchange Court Duncombe Street LS1 4AX Leeds West Yorkshire | 193594270001 | |||||||
| LADER, Jeffrey | Secretary | Exchange Court Duncombe Street LS1 4AX Leeds West Yorkshire | British | 91785040001 | ||||||
| PENNILL, Kenneth John | Secretary | 14 Penrith Avenue M33 3FN Sale Cheshire | British | 3234720001 | ||||||
| SOBO-ALLEN, Femi | Secretary | Exchange Court Duncombe Street LS1 4AX Leeds West Yorkshire | 161618400001 | |||||||
| WHITE, John Richard Cottam | Secretary | 15 Church View Ascott Under Wychwood OX7 6AA Chipping Norton Oxfordshire | British | 60414070002 | ||||||
| ARNETT, Marie Lise Nancy | Director | Silverdale Goughs Lane WA16 8QN Knutsford | Canadian | 69192300002 | ||||||
| BICKNELL, Barry Michael | Director | Deansgate M3 3NW Manchester 201 England | England | British | 172665800001 | |||||
| BOOTH, Tracy Jane | Director | Exchange Court Duncombe Street LS1 4AX Leeds West Yorkshire | England | British | 122243190003 | |||||
| BRADLEY, Caroline Jane | Director | Exchange Court Duncombe Street LS1 4AX Leeds West Yorkshire | United Kingdom | British | 279883630001 | |||||
| DIAVOLITSIS, Thomas | Director | 7 Fulton Place LS16 5RS Far Headingley West Yorkshire | Canadian | 122099860001 | ||||||
| DIXON, Peter John | Director | Exchange Court Duncombe Street LS1 4AX Leeds West Yorkshire | United Kingdom | British | 200920430001 | |||||
| DOWD, Ken | Director | Apt 1 Century Buildings Saint Marys Parsonage M3 2DD Manchester | Canadian | 73156310001 | ||||||
| DUVAR, Jeffrey David Hunter | Director | 48 Westgate Hale WA15 9AZ Altrincham Cheshire | British | 68116430001 | ||||||
| EATON, John Bertram | Director | Exchange Court Duncombe Street LS1 4AX Leeds West Yorkshire | United Kingdom | British | 31641450001 | |||||
| EYLOTT, Malcolm | Director | Exchange Court Duncombe Street LS1 4AX Leeds West Yorkshire | Canada | British Canadian | 163334580001 | |||||
| FIELDER, Allan | Director | Exchange Court Duncombe Street LS1 4AX Leeds West Yorkshire | United Kingdom | British | 197900670001 | |||||
| FOULKES, Michael Alexander | Director | 466a Shadwell Lane LS17 8BA Leeds West Yorkshire | Canadian | 99246240002 | ||||||
| GIBSON, John Duncan | Director | 48 Daneswood Road M4N 3J9 North York Ontario Canada | Canadian | 53557810001 | ||||||
| HEMSON, Robert Anthony | Director | Exchange Court Duncombe Street LS1 4AX Leeds West Yorkshire | England | British | 201243290001 | |||||
| HEPWORTH, Darren Peter | Director | Exchange Court Duncombe Street LS1 4AX Leeds West Yorkshire | England | British | 122099910001 | |||||
| IRELAND, Philip Anthony | Director | Exchange Court Duncombe Street LS1 4AX Leeds West Yorkshire | Uk | British | 8360350001 | |||||
| MACINNIS, John Calvin | Director | Exchange Court Duncombe Street LS1 4AX Leeds West Yorkshire | Canada | Canadian | 197969920001 | |||||
| MASRANI, Bharat Bhagwanzi | Director | Flat 6 2 Avenue Road NW8 7PU London | British | 65691240002 | ||||||
| MASTERSON, Paul John | Director | Exchange Court Duncombe Street LS1 4AX Leeds West Yorkshire | England | Canadian | 169062200001 | |||||
| O'HERLIHY, Derek Daniel | Director | 57 Broadwalk SK9 5PL Wilmslow Cheshire | England | Irish | 93858650001 | |||||
| PARK, Michael John | Director | 4 Tarn Villas Cowpasture Road LS29 8RH Ilkley West Yorkshire | British | 122243120001 | ||||||
| PEACOCK, Kerry | Director | Exchange Court Duncombe Street LS1 4AX Leeds West Yorkshire | Canada | Canadian | 172017760001 | |||||
| PENNILL, Kenneth John | Director | 14 Penrith Avenue M33 3FN Sale Cheshire | British | 3234720001 | ||||||
| PINNINGTON, Timothy Peter | Director | 9 Knightsbridge Close SK9 2GQ Wilmslow Cheshire | Canadian | 79342700002 | ||||||
| PLOWMAN, Jeffrey Alan | Director | Hammerton Chase Chapel Street YO26 8DA Kirk Hammerton North Yorkshire | England | British | 86810110001 | |||||
| RANDALL, Nicholas Charles | Director | 26 Alexandra Road PR9 9HA Southport Merseyside | British | 69556630001 | ||||||
| RIGBY, Angus Michael | Director | 5 East Downs Road WA14 2LJ Bowdon Cheshire | Uk | Australian | 87371780003 |
Who are the persons with significant control of INTERACTIVE INVESTOR SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Interactive Investor Limited | Sep 26, 2019 | Deansgate M3 3NW Manchester 201 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Yorkshare Limited | Apr 06, 2016 | Duncombe Street LS1 4AX Leeds Exchange Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Interactive Investor Holdings Limited | Apr 06, 2016 | Duncombe Street LS1 4AX Leeds Exchange Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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