THE INVESTMENT ASSOCIATION SERVICES LIMITED
Overview
Company Name | THE INVESTMENT ASSOCIATION SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02292214 |
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 THE INVESTMENT ASSOCIATION SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE INVESTMENT ASSOCIATION SERVICES LIMITED located?
Registered Office Address | 23 Camomile Street EC3A 7LL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE INVESTMENT ASSOCIATION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
IMA SERVICES LIMITED | Feb 08, 2002 | Feb 08, 2002 |
AUTIF (SERVICES) LIMITED | Aug 25, 1993 | Aug 25, 1993 |
U.T.A. (SERVICES) LIMITED | Sep 01, 1988 | Sep 01, 1988 |
What are the latest accounts for THE INVESTMENT ASSOCIATION 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 THE INVESTMENT ASSOCIATION SERVICES LIMITED?
Last Confirmation Statement Made Up To | Mar 28, 2026 |
---|---|
Next Confirmation Statement Due | Apr 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2025 |
Overdue | No |
What are the latest filings for THE INVESTMENT ASSOCIATION SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Secretary's details changed for Mr Jack Willoughby Knight on May 01, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Christopher James Cummings as a director on Sep 21, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Termination of appointment of Guy Russell William Sears as a director on Sep 02, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 65 Kingsway London WC2B 6TD to 23 Camomile Street London EC3A 7LL on Feb 15, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Guy Russell William Sears as a director on Oct 07, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of THE INVESTMENT ASSOCIATION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNIGHT, Jack Willoughby | Secretary | Camomile Street EC3A 7LL London 23 England | 185588610001 | |||||||
CUMMINGS, Christopher James | Director | Camomile Street EC3A 7LL London 23 England | United Kingdom | British | Chief Executive | 106913550001 | ||||
KNIGHT, Jack Willoughby | Director | Camomile Street EC3A 7LL London 23 England | United Kingdom | British | Chief Operating Officer | 186255790001 | ||||
EASTGATE, Christopher Harold | Secretary | 86 Oak Hill Crescent IG8 9PQ Woodford Green Essex | British | 32009460001 | ||||||
EMERY, Peter Leonard | Secretary | 18 Cutbush Lane Shinfield RG2 9AH Reading Berkshire | British | 6602820001 | ||||||
SMITH, Carolyn Patricia | Secretary | 26 Hemsdale Pinkneys Green SL6 6SL Maidenhead Berkshire | British | 76995510001 | ||||||
AINSWORTH, Alan John, Dr | Director | The Glenn Pennington Road TN4 0SX Tunbridge Wells Kent | British | Company Director | 17989170002 | |||||
BATEMAN, Barry Richard James | Director | The Barley House 14 Coldharbour Lane Hildenborough TN11 9JT Tonbridge Kent | British | Managing Director | 70593820002 | |||||
BOOTHMAN, Clive Nicholas | Director | 28 Baskerville Road SW18 3RS London | British | Managing Director | 24493710001 | |||||
BURTON, Alan Christopher | Director | The Coach House Marly Knowe, Windygates Road EH39 4QP North Berwick East Lothian | Scotland | British | Managing Director | 59221290001 | ||||
DAVIES, Simon Howard | Director | 67 Ridgway Place Wimbledon Village SW19 4SP London | United Kingdom | British | Ceo | 45228940003 | ||||
FAIRBAIRN, John Sydney | Director | Harvest Hill RH17 5AH Cuckfield West Sussex | British | 6078050001 | ||||||
FERRANS, Douglas | Director | 65 Kingsway London WC2B 6TD | Uk | British | Chairman | 1166720005 | ||||
GODFREY, Daniel Charles | Director | Greencoat Place SW1P 1DS London 53 England | England | British | Chief Executive | 101387020001 | ||||
JENKINS, Robert Warren | Director | 16 Castellain Road W9 1EZ London | United Kingdom | American | Investment Mgt | 87054180001 | ||||
MCNAUGHT, Lewis John | Director | Hawthorn Tree Cottage Trigg Street RH5 5DB Newdigate Surrey | British | Investment Management | 16517600003 | |||||
MORRISSEY, Helena Louise, Baroness | Director | Queen Victoria Street EC4V 4LA London 160 Queen Victoria Street England | England | British | Company Director | 235375400001 | ||||
SAUNDERS, Richard Berry | Director | 4 Honor Oak Road SE23 3SF London | England | British | Chief Executive | 54767710001 | ||||
SEARS, Guy Russell William | Director | Camomile Street EC3A 7LL London 23 England | England | British | Director | 64361400001 | ||||
SMITH, Anthony Colin | Director | Spott House Wych Hill Lane GU22 0AA Woking Surrey | British | Consultant Unit Trust Association | 27977990001 | |||||
TOMLINSON, Lindsay Peter | Director | 54 Lombard Street EC3P 3AH London | British | Vice Chairman Europe | 19392200003 | |||||
TREGONING, Julian George | Director | Redwood House West Lavington GU29 0EH Midhurst West Sussex | England | British | Director | 27806760001 | ||||
WARLAND, Philip John | Director | 60 Roupell Street SE1 8TB London | British | Director General | 9252410002 |
Who are the persons with significant control of THE INVESTMENT ASSOCIATION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Investment Association | Apr 06, 2016 | 23 Camomile Street EC3A 7LL London Camomile Court England | No | ||||||||||
| |||||||||||||
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