IAM CAPITAL GROUP LTD
Overview
| Company Name | IAM CAPITAL GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03359615 |
| 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 IAM CAPITAL GROUP LTD?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is IAM CAPITAL GROUP LTD located?
| Registered Office Address | 4 Hill Street London W1J 5NE |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IAM CAPITAL GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| IAM CAPITAL GROUP PLC | Mar 28, 2018 | Mar 28, 2018 |
| INTEGRATED ASSET MANAGEMENT PLC | Apr 24, 1997 | Apr 24, 1997 |
What are the latest accounts for IAM CAPITAL GROUP LTD?
| 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 IAM CAPITAL GROUP LTD?
| Last Confirmation Statement Made Up To | Feb 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2026 |
| Overdue | No |
What are the latest filings for IAM CAPITAL GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 06, 2026 with updates | 12 pages | CS01 | ||||||||||
Director's details changed for Mr Emanuel Meyr Arbib on Jul 27, 2025 | 2 pages | CH01 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Nov 14, 2025
| 6 pages | SH06 | ||||||||||
Confirmation statement made on Oct 12, 2025 with updates | 12 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Haim Judah Michael Levy as a person with significant control on Sep 30, 2025 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 51 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2024 with updates | 12 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 52 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2023 with updates | 12 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 60 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Feb 06, 2023
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 41 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Confirmation statement made on Oct 12, 2022 with updates | 12 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2021 with updates | 12 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 39 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 08, 2021
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 06, 2021
| 3 pages | SH01 | ||||||||||
Appointment of Mr. Jacobus Wilhelmus Jozef Verkleij as a secretary on Dec 16, 2020 | 2 pages | AP03 | ||||||||||
Who are the officers of IAM CAPITAL GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VERKLEIJ, Jacobus Wilhelmus Jozef, Mr. | Secretary | 4 Hill Street London W1J 5NE | 277667610001 | |||||||
| ARBIB, Emanuel Meyr | Director | 4 Hill Street London W1J 5NE | Israel | Italian | 58363040009 | |||||
| ARBIB PERUGIA, Johanna, Ms. | Director | 4 Hill Street London W1J 5NE | Israel | Israeli | 256408080001 | |||||
| BIERBAUM, Detlef Fritz Ewald | Director | 4 Hill Street London W1J 5NE | Germany | German | 34078770001 | |||||
| BOOTH, John David Sebastian | Director | 4 Hill Street London W1J 5NE | England | British | 106855220001 | |||||
| MARCHESINI, Luigi | Director | 4 Hill Street London W1J 5NE | Italy | Italian | 264886640001 | |||||
| SEGALL, Mark, Mr. | Director | 4 Hill Street London W1J 5NE | United States | American | 239063460001 | |||||
| BARON, Daniel Elliot, Mr. | Secretary | 4 Hill Street London W1J 5NE | 206692090001 | |||||||
| EGOZ, Ohad | Secretary | 4 Hill Street London W1J 5NE | Israeli | 70663390002 | ||||||
| EPSTEIN, Norman Clifford | Secretary | 30 Bentley Way HA7 3RP Stanmore Middlesex | British | 53261920001 | ||||||
| EPSTEIN, Norman Clifford | Secretary | 30 Bentley Way HA7 3RP Stanmore Middlesex | British | 53261920001 | ||||||
| GOSCHALK, Stephen Lewis | Secretary | 4 Hill Street London W1J 5NE | 178253030001 | |||||||
| KANE, Alistair Stuart | Secretary | 53a Standen Road SW18 5TH London | British | 68657480001 | ||||||
| KIZLO, Eva | Secretary | 4 Hill Street London W1J 5NE | 260266760001 | |||||||
| METCALFE, David | Secretary | Oak Bank Lindfield RH16 1RR Haywards Heath 3 West Sussex England | 194411040001 | |||||||
| PANESAR, Raminder Pal Singh | Secretary | Mullions West End Lane SL2 4ND Stoke Poges Berkshire | British | 110583730001 | ||||||
| WILLIAMS, Keith Stewart | Secretary | 20 Kinnaird Avenue BR1 4HG Bromley Kent | British | 91397970001 | ||||||
| EL SECRETARIES LIMITED | Secretary | Adelaide House London Bridge EC4R 9HA London | 72938320001 | |||||||
| DUMA, Alexander Agim | Director | 13 Coulson Street SW3 3NG London | British | 9568610001 | ||||||
| EPSTEIN, Norman Clifford | Director | 30 Bentley Way HA7 3RP Stanmore Middlesex | United Kingdom | British | 53261920001 | |||||
| FREIHERR VON OPPENHEIM, Christopher, Baron | Director | St Apernstrasse 26 FOREIGN Cologne Northrhine-Westphalia 50667 Germany | German | 115309150001 | ||||||
| LEONARD, Peter Glendinning | Director | 281 Sharpenhoe Road Streatley LU3 3PP Luton Bedfordshire | United Kingdom | British | 64275490001 | |||||
| LEVENE, Nicholas David Andrew | Director | The Briars Barnet Road EN5 3JZ Arkley Hertfordshire | British | 58316700003 | ||||||
| LIPS, Ferdinand | Director | Lussirainstrasse 80 Ch 6300 Zug FOREIGN Switzerland | Swiss | 52876500002 | ||||||
| MASETTI, Denis | Director | 4 Hill Street London W1J 5NE | Italy | Italian | 96039990001 | |||||
| NEMNI, Raffaello Edoardo | Director | Flat 8 160 Sutherland Avenue W9 1HP London | Italian | 58534810002 | ||||||
| PANESAR, Raminder Pal Singh | Director | Mullions West End Lane SL2 4ND Stoke Poges Berkshire | England | British | 110583730001 | |||||
| ROBB, George Alan | Director | The Cedars Compton Way GU10 1QY Moor Park Farnham Surrey | British | 35558670005 | ||||||
| SEARIGHT, Peter Robert | Director | Lynchmere Corner GU27 3NE Haslemere Surrey | United Kingdom | British | 15369920002 | |||||
| SEGALL, Mark B | Director | 4 Hill Street London W1J 5NE | Usa | Usa | 68657770001 | |||||
| SHANE, Stanley David | Director | 4 Hill Street London W1J 5NE | South Africa | South African | 198565290001 | |||||
| WILLIAMS, Keith Stewart | Director | 20 Kinnaird Avenue BR1 4HG Bromley Kent | England | British | 91397970001 | |||||
| E L NOMINEES LIMITED | Director | Verulam Gardens 70 Grays Inn Road WC1X 8NF London | 43584860001 |
Who are the persons with significant control of IAM CAPITAL GROUP LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Haim Judah Michael Levy | Jul 07, 2017 | 4 Hill Street London W1J 5NE | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr. Moshe Jaacov Anahory | Jul 02, 2016 | Line Wall Road 199 GX11 1AA Gibraltar 57/63 United Kingdom | Yes |
Nationality: Gibraltarian Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr Maurice Moses Benady | Apr 06, 2016 | Line Wall Road 199 GX11 1AA Gibraltar 57/63 United Kingdom | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr. Desmond Roger Reoch | Apr 06, 2016 | Line Wall Road 199 GX11 1AA Gibraltar 57/63 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms. Raquel Maria Moss | Apr 06, 2016 | Line Wall Road 199 GX11 1AA Gibraltar 57/63 United Kingdom | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr. Peter Cecil Montegriffo | Apr 06, 2016 | Line Wall Road 199 GX11 1AA Gibraltar 57/63 United Kingdom | Yes |
Nationality: Gibraltarian Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr. Juan Xavier Chincotta | Apr 06, 2016 | Line Wall Road 199 GX11 1AA Gibraltar 57/63 United Kingdom | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for IAM CAPITAL GROUP LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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