INVESTOR ADMINISTRATION SOLUTIONS LIMITED
Overview
| Company Name | INVESTOR ADMINISTRATION SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03181185 |
| 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 INVESTOR ADMINISTRATION SOLUTIONS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is INVESTOR ADMINISTRATION SOLUTIONS LIMITED located?
| Registered Office Address | Cedar House 3 Cedar Park, Cobham Road Ferndown Industrial Estate BH21 7SB Wimborne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVESTOR ADMINISTRATION SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELITE ADMINISTRATION SERVICES LIMITED | Apr 20, 2009 | Apr 20, 2009 |
| ULTIMATE COMPUTER SOLUTIONS LIMITED | May 13, 1996 | May 13, 1996 |
| KELCLIO LIMITED | Apr 01, 1996 | Apr 01, 1996 |
What are the latest accounts for INVESTOR ADMINISTRATION SOLUTIONS 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 INVESTOR ADMINISTRATION SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for INVESTOR ADMINISTRATION SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Guido Frederico as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Garth Llewellyn Smith as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jason Young as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr Guido Frederico as a director on Sep 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Michael Warnes as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Michael Warnes as a director on Feb 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Niall Miles Pritchard as a director on Feb 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Vincent Neil Hoare as a director on Aug 24, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jason Young as a director on Aug 24, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Registered office address changed from Cedar House 3 Cedar Park Cobham Road Wimborne Dorset BH21 7BS to Cedar House 3 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on May 27, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tracy Bristow as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Tracy Bristow as a director on Jan 15, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Satisfaction of charge 031811850002 in full | 1 pages | MR04 | ||
Termination of appointment of Paul Spendiff as a director on May 12, 2021 | 1 pages | TM01 | ||
Termination of appointment of David James Rhydderch as a director on May 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 01, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of INVESTOR ADMINISTRATION SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Garth Llewellyn | Director | 3 Cedar Park, Cobham Road Ferndown Industrial Estate BH21 7SB Wimborne Cedar House England | England | South African | 319119670001 | |||||
| KEENAN, John Leslie | Secretary | 3 Cedar Park Cobham Road BH21 7BS Wimborne Cedar House Dorset | 261513990001 | |||||||
| LEGG, Peter Ellis | Secretary | 449 Dorchester Road DT3 5BW Weymouth Dorset | British | 62473510001 | ||||||
| OLIVER, Christopher Stephen | Secretary | 3 Cedar Park Cobham Road BH21 7BS Wimborne Cedar House Dorset | 255341420001 | |||||||
| STONEMAN, Susan Elizabeth | Nominee Secretary | 124 Rothwell Road Desborough NN14 2NT Northampton | British | 900006110001 | ||||||
| WILCOX, Paul | Secretary | 97 Weatherbury Way DT1 2EE Dorchester Dorset | British | 36907860001 | ||||||
| BOOTHMAN, Clive Nicholas | Director | Riverside West Smugglers Way SW18 1ED London 331 Bluewater House England | England | British | 101848290001 | |||||
| BRISTOW, Tracy | Director | 3 Cedar Park Cobham Road BH21 7BS Wimborne Cedar House Dorset | England | British | 291922860001 | |||||
| FIELD, Martin William | Director | 10 Carlyon Close GU14 7BX Farnborough Hampshire | England | British | 72207860001 | |||||
| FREDERICO, Guido | Director | 3 Cedar Park, Cobham Road Ferndown Industrial Estate BH21 7SB Wimborne Cedar House England | England | Portuguese | 313437040001 | |||||
| GARDNER, James Peter | Director | CM2 6AZ Chelmsford 28 Bishops Court Gardens Essex United Kingdom | England | British | 193462200001 | |||||
| GREEN, Margaret Marie | Director | Lacock Gardens Hilperton BA14 7TG Trowbridge 68 Wiltshire Great Britain | United Kingdom | British | 49133570004 | |||||
| HOARE, Vincent Neil | Director | BH25 5GE Hew Milton 5 Velvet Lawn Road Hants United Kingdom | United Kingdom | British | 74365590002 | |||||
| HOBDAY, Ian Guy | Director | 4 Panorama Road BH13 7RD Poole 12 Northshore Dorset United Kingdom | United Kingdom | British | 219854750001 | |||||
| LAVERY, Kevin | Director | Plato Road SW2 5UR London 14 England | England | Irish | 172352500001 | |||||
| LEGG, Peter Ellis | Director | Dorchester Road DT3 5BW Weymouth 449 Dorset England | England | British | 62473510001 | |||||
| LEWINGTON, Keith Edward | Nominee Director | Ford Cottage 17 Milton Road Willen Village MK15 9AD Milton Keynes Buckinghamshire | British | 900004940001 | ||||||
| PRITCHARD, Niall Miles | Director | 3 Cedar Park, Cobham Road Ferndown Industrial Estate BH21 7SB Wimborne Cedar House England | United Kingdom | British | 248255700001 | |||||
| RHYDDERCH, David James | Director | 3 Cedar Park Cobham Road BH21 7BS Wimborne Cedar House Dorset | England | British | 250640160001 | |||||
| SAYLES, Brian | Director | 5 Cornwall Road DT1 1RT Dorchester Dorset | British | 48175860001 | ||||||
| SPENDIFF, Paul | Director | 3 Cedar Park Cobham Road BH21 7BS Wimborne Cedar House Dorset | United Kingdom | British | 251551720001 | |||||
| STARBUCK, Roger John, Mr. | Director | 19 Rabling Road BH19 1EB Swanage 4 Mayfield Court Dorset | United Kingdom | British | 135706050001 | |||||
| WARNES, Christopher Michael | Director | 3 Cedar Park, Cobham Road Ferndown Industrial Estate BH21 7SB Wimborne Cedar House England | United Kingdom | British | 222731770002 | |||||
| WILCOX, Paul | Director | 59 Woodlands Crescent Poundbury DT1 3RQ Dorchester Dorset | England | British | 36907860003 | |||||
| WOOD, Marc | Director | Barns Green RH13 0AW Horsham 10 Bramble Close West Sussex United Kingdom | United Kingdom | British | 200948760002 | |||||
| YOUNG, Jason | Director | 3 Cedar Park, Cobham Road Ferndown Industrial Estate BH21 7SB Wimborne Cedar House England | England | British | 299379920001 |
Who are the persons with significant control of INVESTOR ADMINISTRATION SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Consolidation Entity Limited | Dec 09, 2020 | 140 London Wall EC2Y 5DN London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Professional Partners Administration Limited | Apr 06, 2016 | Cobham Road Ferndown Industrial Estate BH21 7SB Wimborne 3 Cedar House 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