INTERACTIVE INVESTOR SERVICES LIMITED

INTERACTIVE INVESTOR SERVICES LIMITED

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

    Company NameINTERACTIVE INVESTOR SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02101863
    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 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 AddressNo

    What were the previous names of INTERACTIVE INVESTOR SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TD DIRECT INVESTING (EUROPE) LIMITEDNov 25, 2011Nov 25, 2011
    TD WATERHOUSE INVESTOR SERVICES (EUROPE) LIMITEDJun 29, 1999Jun 29, 1999
    GREEN LINE INVESTOR SERVICES (EUROPE) LIMITEDFeb 05, 1999Feb 05, 1999
    GALL & EKE LIMITEDMar 18, 1987Mar 18, 1987
    RIVERMERE MANAGEMENT CO. LIMITEDFeb 20, 1987Feb 20, 1987

    What are the latest accounts for INTERACTIVE INVESTOR SERVICES 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 INTERACTIVE INVESTOR SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2026
    Next Confirmation Statement DueAug 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2025
    OverdueNo

    What are the latest filings for INTERACTIVE INVESTOR SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 02, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    46 pagesAA

    Statement of capital on Dec 17, 2024

    • Capital: GBP 127,503,973
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account so cancelled 16/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    49 pagesAA

    Director's details changed for Mr Richard Simon Wilson on Mar 08, 2023

    2 pagesCH01

    Confirmation statement made on Aug 02, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    53 pagesAA

    Termination of appointment of Barry Michael Bicknell as a director on Mar 31, 2023

    1 pagesTM01

    Director's details changed for Mr Richard Simon Wilson on Feb 22, 2023

    2 pagesCH01

    Appointment of Mrs Deborah Byard as a director on Feb 07, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    51 pagesAA

    Statement of capital following an allotment of shares on Sep 01, 2022

    • Capital: GBP 313,303,973
    3 pagesSH01

    Confirmation statement made on Aug 02, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 201 Deansgate Deansgate Manchester M3 3NW England to 201 Deansgate Manchester M3 3NW on Aug 20, 2021

    1 pagesAD01

    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 pagesAD01

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    54 pagesAA

    Confirmation statement made on Aug 02, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    57 pagesAA

    Statement of capital following an allotment of shares on Jul 24, 2020

    • Capital: GBP 307,023,985
    3 pagesSH01

    Full accounts made up to Dec 31, 2018

    45 pagesAA

    Who are the officers of INTERACTIVE INVESTOR SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYARD, Deborah
    Deansgate
    M3 3NW Manchester
    201
    England
    Director
    Deansgate
    M3 3NW Manchester
    201
    England
    United KingdomBritish305346550001
    WILSON, Richard Simon
    Deansgate
    M3 3NW Manchester
    201
    England
    Director
    Deansgate
    M3 3NW Manchester
    201
    England
    United KingdomBritish299243570002
    BRADLEY, Caroline Jane
    24 Lakeside View
    Rawdon
    LS19 6RN Leeds
    West Yorkshire
    Secretary
    24 Lakeside View
    Rawdon
    LS19 6RN Leeds
    West Yorkshire
    British60987050001
    CURLE, Mark Richard
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    Secretary
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    193594270001
    LADER, Jeffrey
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    Secretary
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    British91785040001
    PENNILL, Kenneth John
    14 Penrith Avenue
    M33 3FN Sale
    Cheshire
    Secretary
    14 Penrith Avenue
    M33 3FN Sale
    Cheshire
    British3234720001
    SOBO-ALLEN, Femi
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    Secretary
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    161618400001
    WHITE, John Richard Cottam
    15 Church View
    Ascott Under Wychwood
    OX7 6AA Chipping Norton
    Oxfordshire
    Secretary
    15 Church View
    Ascott Under Wychwood
    OX7 6AA Chipping Norton
    Oxfordshire
    British60414070002
    ARNETT, Marie Lise Nancy
    Silverdale
    Goughs Lane
    WA16 8QN Knutsford
    Director
    Silverdale
    Goughs Lane
    WA16 8QN Knutsford
    Canadian69192300002
    BICKNELL, Barry Michael
    Deansgate
    M3 3NW Manchester
    201
    England
    Director
    Deansgate
    M3 3NW Manchester
    201
    England
    EnglandBritish172665800001
    BOOTH, Tracy Jane
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    Director
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    EnglandBritish122243190003
    BRADLEY, Caroline Jane
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    Director
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    United KingdomBritish279883630001
    DIAVOLITSIS, Thomas
    7 Fulton Place
    LS16 5RS Far Headingley
    West Yorkshire
    Director
    7 Fulton Place
    LS16 5RS Far Headingley
    West Yorkshire
    Canadian122099860001
    DIXON, Peter John
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    Director
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    United KingdomBritish200920430001
    DOWD, Ken
    Apt 1 Century Buildings
    Saint Marys Parsonage
    M3 2DD Manchester
    Director
    Apt 1 Century Buildings
    Saint Marys Parsonage
    M3 2DD Manchester
    Canadian73156310001
    DUVAR, Jeffrey David Hunter
    48 Westgate
    Hale
    WA15 9AZ Altrincham
    Cheshire
    Director
    48 Westgate
    Hale
    WA15 9AZ Altrincham
    Cheshire
    British68116430001
    EATON, John Bertram
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    Director
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    United KingdomBritish31641450001
    EYLOTT, Malcolm
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    Director
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    CanadaBritish Canadian163334580001
    FIELDER, Allan
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    Director
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    United KingdomBritish197900670001
    FOULKES, Michael Alexander
    466a Shadwell Lane
    LS17 8BA Leeds
    West Yorkshire
    Director
    466a Shadwell Lane
    LS17 8BA Leeds
    West Yorkshire
    Canadian99246240002
    GIBSON, John Duncan
    48 Daneswood Road
    M4N 3J9 North York
    Ontario
    Canada
    Director
    48 Daneswood Road
    M4N 3J9 North York
    Ontario
    Canada
    Canadian53557810001
    HEMSON, Robert Anthony
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    Director
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    EnglandBritish201243290001
    HEPWORTH, Darren Peter
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    Director
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    EnglandBritish122099910001
    IRELAND, Philip Anthony
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    Director
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    UkBritish8360350001
    MACINNIS, John Calvin
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    Director
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    CanadaCanadian197969920001
    MASRANI, Bharat Bhagwanzi
    Flat 6
    2 Avenue Road
    NW8 7PU London
    Director
    Flat 6
    2 Avenue Road
    NW8 7PU London
    British65691240002
    MASTERSON, Paul John
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    Director
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    EnglandCanadian169062200001
    O'HERLIHY, Derek Daniel
    57 Broadwalk
    SK9 5PL Wilmslow
    Cheshire
    Director
    57 Broadwalk
    SK9 5PL Wilmslow
    Cheshire
    EnglandIrish93858650001
    PARK, Michael John
    4 Tarn Villas
    Cowpasture Road
    LS29 8RH Ilkley
    West Yorkshire
    Director
    4 Tarn Villas
    Cowpasture Road
    LS29 8RH Ilkley
    West Yorkshire
    British122243120001
    PEACOCK, Kerry
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    Director
    Exchange Court
    Duncombe Street
    LS1 4AX Leeds
    West Yorkshire
    CanadaCanadian172017760001
    PENNILL, Kenneth John
    14 Penrith Avenue
    M33 3FN Sale
    Cheshire
    Director
    14 Penrith Avenue
    M33 3FN Sale
    Cheshire
    British3234720001
    PINNINGTON, Timothy Peter
    9 Knightsbridge Close
    SK9 2GQ Wilmslow
    Cheshire
    Director
    9 Knightsbridge Close
    SK9 2GQ Wilmslow
    Cheshire
    Canadian79342700002
    PLOWMAN, Jeffrey Alan
    Hammerton Chase
    Chapel Street
    YO26 8DA Kirk Hammerton
    North Yorkshire
    Director
    Hammerton Chase
    Chapel Street
    YO26 8DA Kirk Hammerton
    North Yorkshire
    EnglandBritish86810110001
    RANDALL, Nicholas Charles
    26 Alexandra Road
    PR9 9HA Southport
    Merseyside
    Director
    26 Alexandra Road
    PR9 9HA Southport
    Merseyside
    British69556630001
    RIGBY, Angus Michael
    5 East Downs Road
    WA14 2LJ Bowdon
    Cheshire
    Director
    5 East Downs Road
    WA14 2LJ Bowdon
    Cheshire
    UkAustralian87371780003

    Who are the persons with significant control of INTERACTIVE INVESTOR SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interactive Investor Limited
    Deansgate
    M3 3NW Manchester
    201
    England
    Sep 26, 2019
    Deansgate
    M3 3NW Manchester
    201
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number04752535
    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.
    Duncombe Street
    LS1 4AX Leeds
    Exchange Court
    England
    Apr 06, 2016
    Duncombe Street
    LS1 4AX Leeds
    Exchange Court
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number2139872
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Duncombe Street
    LS1 4AX Leeds
    Exchange Court
    England
    Apr 06, 2016
    Duncombe Street
    LS1 4AX Leeds
    Exchange Court
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number3242334
    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.

    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