THE INVESTMENT ASSOCIATION SERVICES LIMITED

THE INVESTMENT ASSOCIATION SERVICES LIMITED

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

    Company NameTHE INVESTMENT ASSOCIATION SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02292214
    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 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 AddressNo

    What were the previous names of THE INVESTMENT ASSOCIATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMA SERVICES LIMITEDFeb 08, 2002Feb 08, 2002
    AUTIF (SERVICES) LIMITEDAug 25, 1993Aug 25, 1993
    U.T.A. (SERVICES) LIMITEDSep 01, 1988Sep 01, 1988

    What are the latest accounts for THE INVESTMENT ASSOCIATION 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 THE INVESTMENT ASSOCIATION SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for THE INVESTMENT ASSOCIATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Secretary's details changed for Mr Jack Willoughby Knight on May 01, 2018

    1 pagesCH03

    Confirmation statement made on Mar 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Mar 28, 2017 with updates

    5 pagesCS01

    Appointment of Mr Christopher James Cummings as a director on Sep 21, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Termination of appointment of Guy Russell William Sears as a director on Sep 02, 2016

    1 pagesTM01

    Annual return made up to Mar 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 65 Kingsway London WC2B 6TD to 23 Camomile Street London EC3A 7LL on Feb 15, 2016

    1 pagesAD01

    Appointment of Mr Guy Russell William Sears as a director on Oct 07, 2015

    2 pagesAP01

    Who are the officers of THE INVESTMENT ASSOCIATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Jack Willoughby
    Camomile Street
    EC3A 7LL London
    23
    England
    Secretary
    Camomile Street
    EC3A 7LL London
    23
    England
    185588610001
    CUMMINGS, Christopher James
    Camomile Street
    EC3A 7LL London
    23
    England
    Director
    Camomile Street
    EC3A 7LL London
    23
    England
    United KingdomBritishChief Executive106913550001
    KNIGHT, Jack Willoughby
    Camomile Street
    EC3A 7LL London
    23
    England
    Director
    Camomile Street
    EC3A 7LL London
    23
    England
    United KingdomBritishChief Operating Officer186255790001
    EASTGATE, Christopher Harold
    86 Oak Hill Crescent
    IG8 9PQ Woodford Green
    Essex
    Secretary
    86 Oak Hill Crescent
    IG8 9PQ Woodford Green
    Essex
    British32009460001
    EMERY, Peter Leonard
    18 Cutbush Lane
    Shinfield
    RG2 9AH Reading
    Berkshire
    Secretary
    18 Cutbush Lane
    Shinfield
    RG2 9AH Reading
    Berkshire
    British6602820001
    SMITH, Carolyn Patricia
    26 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    Secretary
    26 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    British76995510001
    AINSWORTH, Alan John, Dr
    The Glenn
    Pennington Road
    TN4 0SX Tunbridge Wells
    Kent
    Director
    The Glenn
    Pennington Road
    TN4 0SX Tunbridge Wells
    Kent
    BritishCompany Director17989170002
    BATEMAN, Barry Richard James
    The Barley House 14 Coldharbour Lane
    Hildenborough
    TN11 9JT Tonbridge
    Kent
    Director
    The Barley House 14 Coldharbour Lane
    Hildenborough
    TN11 9JT Tonbridge
    Kent
    BritishManaging Director70593820002
    BOOTHMAN, Clive Nicholas
    28 Baskerville Road
    SW18 3RS London
    Director
    28 Baskerville Road
    SW18 3RS London
    BritishManaging Director24493710001
    BURTON, Alan Christopher
    The Coach House
    Marly Knowe, Windygates Road
    EH39 4QP North Berwick
    East Lothian
    Director
    The Coach House
    Marly Knowe, Windygates Road
    EH39 4QP North Berwick
    East Lothian
    ScotlandBritishManaging Director59221290001
    DAVIES, Simon Howard
    67 Ridgway Place
    Wimbledon Village
    SW19 4SP London
    Director
    67 Ridgway Place
    Wimbledon Village
    SW19 4SP London
    United KingdomBritishCeo45228940003
    FAIRBAIRN, John Sydney
    Harvest Hill
    RH17 5AH Cuckfield
    West Sussex
    Director
    Harvest Hill
    RH17 5AH Cuckfield
    West Sussex
    British6078050001
    FERRANS, Douglas
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    UkBritishChairman1166720005
    GODFREY, Daniel Charles
    Greencoat Place
    SW1P 1DS London
    53
    England
    Director
    Greencoat Place
    SW1P 1DS London
    53
    England
    EnglandBritishChief Executive101387020001
    JENKINS, Robert Warren
    16 Castellain Road
    W9 1EZ London
    Director
    16 Castellain Road
    W9 1EZ London
    United KingdomAmericanInvestment Mgt87054180001
    MCNAUGHT, Lewis John
    Hawthorn Tree Cottage
    Trigg Street
    RH5 5DB Newdigate
    Surrey
    Director
    Hawthorn Tree Cottage
    Trigg Street
    RH5 5DB Newdigate
    Surrey
    BritishInvestment Management16517600003
    MORRISSEY, Helena Louise, Baroness
    Queen Victoria Street
    EC4V 4LA London
    160 Queen Victoria Street
    England
    Director
    Queen Victoria Street
    EC4V 4LA London
    160 Queen Victoria Street
    England
    EnglandBritishCompany Director235375400001
    SAUNDERS, Richard Berry
    4 Honor Oak Road
    SE23 3SF London
    Director
    4 Honor Oak Road
    SE23 3SF London
    EnglandBritishChief Executive54767710001
    SEARS, Guy Russell William
    Camomile Street
    EC3A 7LL London
    23
    England
    Director
    Camomile Street
    EC3A 7LL London
    23
    England
    EnglandBritishDirector64361400001
    SMITH, Anthony Colin
    Spott House
    Wych Hill Lane
    GU22 0AA Woking
    Surrey
    Director
    Spott House
    Wych Hill Lane
    GU22 0AA Woking
    Surrey
    BritishConsultant Unit Trust Association27977990001
    TOMLINSON, Lindsay Peter
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    BritishVice Chairman Europe19392200003
    TREGONING, Julian George
    Redwood House
    West Lavington
    GU29 0EH Midhurst
    West Sussex
    Director
    Redwood House
    West Lavington
    GU29 0EH Midhurst
    West Sussex
    EnglandBritishDirector27806760001
    WARLAND, Philip John
    60 Roupell Street
    SE1 8TB London
    Director
    60 Roupell Street
    SE1 8TB London
    BritishDirector General9252410002

    Who are the persons with significant control of THE INVESTMENT ASSOCIATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Investment Association
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    Apr 06, 2016
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number04343737
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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