IABM INVESTMENTS LIMITED

IABM INVESTMENTS LIMITED

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

    Company NameIABM INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03795459
    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 IABM INVESTMENTS LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is IABM INVESTMENTS LIMITED located?

    Registered Office Address
    105 High Street
    WR1 2HW Worcester
    Worcestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IABM INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IABM LIMITEDJun 24, 1999Jun 24, 1999

    What are the latest accounts for IABM INVESTMENTS 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 IABM INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for IABM INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Graham Michael Pitman as a director on Sep 14, 2025

    1 pagesTM01

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

    11 pagesAA

    Change of details for Iabm as a person with significant control on Aug 01, 2025

    2 pagesPSC05

    Registered office address changed from 5 Deansway Worcester WR1 2JG to 105 High Street Worcester Worcestershire WR1 2HW on Aug 08, 2025

    1 pagesAD01

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Saleha Racheal Williams as a director on Dec 01, 2024

    2 pagesAP01

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

    10 pagesAA

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jerry Gepner as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mr Jerry Gepner as a director on Oct 15, 2023

    2 pagesAP01

    Termination of appointment of Esther Nathalie Schwarz as a director on Sep 30, 2023

    1 pagesTM01

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

    10 pagesAA

    Appointment of Mr Joshua Arensberg as a director on Jul 14, 2023

    2 pagesAP01

    Termination of appointment of James Crispin Gilbert as a director on Jul 14, 2023

    1 pagesTM01

    Registration of charge 037954590001, created on Jun 30, 2023

    51 pagesMR01

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter David White as a director on Jun 30, 2023

    1 pagesTM01

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

    12 pagesAA

    Termination of appointment of David Morrison Macgregor as a director on Aug 29, 2022

    1 pagesTM01

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter David White on Jan 01, 2021

    2 pagesCH01

    Director's details changed for Ms Lucinda Carol Meek on Jan 01, 2021

    2 pagesCH01

    Secretary's details changed for Mrs Lucinda Carol Meek on Jan 01, 2021

    1 pagesCH03

    Who are the officers of IABM INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEEK, Lucinda Carol
    Oakfield Close
    Tewkesbury Business Park
    GL20 8SD Tewkesbury
    Basepoint Business Centre
    England
    Secretary
    Oakfield Close
    Tewkesbury Business Park
    GL20 8SD Tewkesbury
    Basepoint Business Centre
    England
    155484990001
    ARENSBERG, Joshua
    Avenue Of The Americas
    12th Floor
    New York
    1095
    United States
    Director
    Avenue Of The Americas
    12th Floor
    New York
    1095
    United States
    United StatesAmerican311474730001
    HILMER, Andreas
    Am Oberwald 8
    76437 Rastatt
    Lawo Ag
    Germany
    Director
    Am Oberwald 8
    76437 Rastatt
    Lawo Ag
    Germany
    GermanyGerman235877540001
    MEEK, Lucinda Carol
    Oakfield Close
    Tewkesbury Business Park
    GL20 8SD Tewkesbury
    Basepoint Business Centre
    England
    Director
    Oakfield Close
    Tewkesbury Business Park
    GL20 8SD Tewkesbury
    Basepoint Business Centre
    England
    EnglandBritish108066990002
    WILLIAMS, Saleha Racheal
    Basepoint Business Centre
    Oakfield Close
    GL20 8SD Tewkesbury
    Iabm
    England
    Director
    Basepoint Business Centre
    Oakfield Close
    GL20 8SD Tewkesbury
    Iabm
    England
    EnglandBritish313020440001
    OWEN, Derek
    Oakleigh 1 Mount Close
    The Mount, Highclere
    RG20 9QT Newbury
    Berkshire
    Secretary
    Oakleigh 1 Mount Close
    The Mount, Highclere
    RG20 9QT Newbury
    Berkshire
    British64648060001
    THE W W PARTNERSHIP
    2 Broad Oaks
    Parish Lane, Farnham Common
    SL2 3JW Slough
    Secretary
    2 Broad Oaks
    Parish Lane, Farnham Common
    SL2 3JW Slough
    64695100001
    CADZOW, Christopher John
    Green Acre Grays Road
    Westerham Hill
    TN16 2JB Westerham
    Kent
    Director
    Green Acre Grays Road
    Westerham Hill
    TN16 2JB Westerham
    Kent
    British58963100001
    CRUMPTON, Roger Clive
    Furzeham Park
    TQ5 8RG Brixham
    10
    Devon
    United Kingdom
    Director
    Furzeham Park
    TQ5 8RG Brixham
    10
    Devon
    United Kingdom
    UkBritish109829790003
    GEPNER, Jerry
    Deansway
    WR1 2JG Worcester
    5
    Director
    Deansway
    WR1 2JG Worcester
    5
    United StatesAmerican315145450001
    GILBERT, James Crispin
    College Park
    Coldhams Lane
    CB1 3HD Cambridge
    Unit 5
    England
    Director
    College Park
    Coldhams Lane
    CB1 3HD Cambridge
    Unit 5
    England
    EnglandBritish30239760004
    MACGREGOR, David Morrison
    29 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Director
    29 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    United KingdomScottish33270020001
    MARTIN, Michael John
    The Pantiles Ponds End Lane
    Market Weston
    IP22 2PA Diss
    Norfolk
    Director
    The Pantiles Ponds End Lane
    Market Weston
    IP22 2PA Diss
    Norfolk
    United KingdomBritish11322900001
    MCGANN, Thomas Joseph
    14 Carlton Way
    CB4 2BZ Cambridge
    Cambridgeshire
    Director
    14 Carlton Way
    CB4 2BZ Cambridge
    Cambridgeshire
    British55019750001
    MURRAY, Brian James
    Holly Cottage
    Church Road
    NR12 8RG Tunstead
    Norwich
    Director
    Holly Cottage
    Church Road
    NR12 8RG Tunstead
    Norwich
    United KingdomBritish42504950001
    OWEN, Derek
    Oakleigh 1 Mount Close
    The Mount, Highclere
    RG20 9QT Newbury
    Berkshire
    Director
    Oakleigh 1 Mount Close
    The Mount, Highclere
    RG20 9QT Newbury
    Berkshire
    UkBritish64648060001
    PITMAN, Graham Michael
    Chiltern Cottage
    Christmas Common
    OX49 5HL Watlington
    Oxon
    Director
    Chiltern Cottage
    Christmas Common
    OX49 5HL Watlington
    Oxon
    EnglandBritish13368750002
    SALTER, Martin Thomas Ardley, Dr H.C.
    The Round House Burys Bank Road
    RG19 8DD Thatcham
    Berkshire
    Director
    The Round House Burys Bank Road
    RG19 8DD Thatcham
    Berkshire
    United KingdomBritish58963070001
    SCHWARZ, Esther Nathalie
    Dukes Avenue
    HA8 7RZ Edgware
    7
    England
    Director
    Dukes Avenue
    HA8 7RZ Edgware
    7
    England
    EnglandBritish251984020001
    WHITE, Peter David
    Oakfield Close
    Tewkesbury Business Park
    GL20 8SD Tewkesbury
    Basepoint Business Centre
    England
    Director
    Oakfield Close
    Tewkesbury Business Park
    GL20 8SD Tewkesbury
    Basepoint Business Centre
    England
    EnglandBritish85739140005
    WRAGG, Thomas Harry
    Deansway
    WR1 2JG Worcester
    5
    United Kingdom
    Director
    Deansway
    WR1 2JG Worcester
    5
    United Kingdom
    United KingdomBritish120376440001

    Who are the persons with significant control of IABM INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iabm
    High Street
    WR1 2HW Worcester
    105
    Worcestershire
    England
    Apr 06, 2016
    High Street
    WR1 2HW Worcester
    105
    Worcestershire
    England
    No
    Legal FormPrivate Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number05262009
    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.

    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