IAM INVEST LTD

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

    Company NameIAM INVEST LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04007950
    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 IAM INVEST LTD?

    • Fund management activities (66300) / Financial and insurance activities
    • Financial management (70221) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is IAM INVEST LTD located?

    Registered Office Address
    4 Hill Street
    London
    W1J 5NE
    Undeliverable Registered Office AddressNo

    What were the previous names of IAM INVEST LTD?

    Previous Company Names
    Company NameFromUntil
    INTEGRATED ALTERNATIVE INVESTMENTS LIMITEDNov 17, 2006Nov 17, 2006
    ATTICA ALTERNATIVE INVESTMENTS LIMITEDJan 13, 2005Jan 13, 2005
    ATTICA LJH INVESTMENT MANAGEMENT LIMITEDNov 18, 2003Nov 18, 2003
    ATTICA PORTFOLIO MANAGEMENT LIMITEDJun 05, 2000Jun 05, 2000

    What are the latest accounts for IAM INVEST LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IAM INVEST LTD?

    Last Confirmation Statement Made Up ToJun 05, 2025
    Next Confirmation Statement DueJun 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2024
    OverdueNo

    What are the latest filings for IAM INVEST LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 05, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Change of details for Iam Capital Group Plc as a person with significant control on Dec 19, 2022

    2 pagesPSC05

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Appointment of Mr. Jacobus Wilhelmus Jozef Verkleij as a secretary on Dec 16, 2020

    2 pagesAP03

    Termination of appointment of Eva Kizlo as a secretary on Dec 15, 2020

    1 pagesTM02

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Appointment of Mr Daniel Elliot Baron as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Denis Masetti as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Ms Eva Kizlo as a secretary on Jul 08, 2019

    2 pagesAP03

    Termination of appointment of Daniel Elliot Baron as a secretary on Jul 08, 2019

    1 pagesTM02

    Confirmation statement made on Jun 05, 2019 with updates

    4 pagesCS01

    Cessation of Integrated Asset Management Plc as a person with significant control on Mar 28, 2018

    1 pagesPSC07

    Notification of Iam Capital Group Plc as a person with significant control on Mar 28, 2018

    2 pagesPSC02

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 20, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 17, 2018

    RES15

    Termination of appointment of Stanley David Shane as a director on Feb 28, 2018

    1 pagesTM01

    Who are the officers of IAM INVEST LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERKLEIJ, Jacobus Wilhelmus Jozef, Mr.
    4 Hill Street
    London
    W1J 5NE
    Secretary
    4 Hill Street
    London
    W1J 5NE
    277667140001
    ARBIB, Emanuel Meyr
    4 Hill Street
    London
    W1J 5NE
    Director
    4 Hill Street
    London
    W1J 5NE
    United KingdomItalianCeo58363040004
    BARON, Daniel Elliot
    4 Hill Street
    London
    W1J 5NE
    Director
    4 Hill Street
    London
    W1J 5NE
    IsraelIsraeli,AmericanSenior Counsel264855600001
    SEGALL, Mark, Mr.
    39th Floor
    10018 New York
    1450 Broadway
    New York
    United States
    Director
    39th Floor
    10018 New York
    1450 Broadway
    New York
    United States
    United StatesAmericanCompany Director239063460001
    BARON, Daniel Elliot, Mr.
    4 Hill Street
    London
    W1J 5NE
    Secretary
    4 Hill Street
    London
    W1J 5NE
    206693290001
    EGOZ, Ohad
    4 Hill Street
    London
    W1J 5NE
    Secretary
    4 Hill Street
    London
    W1J 5NE
    Israeli70663390002
    KIZLO, Eva
    4 Hill Street
    London
    W1J 5NE
    Secretary
    4 Hill Street
    London
    W1J 5NE
    260267490001
    MCCAFFERY, Andrew
    Appleton Cottage
    New Road
    GU20 6BJ Windlesham
    Surrey
    Secretary
    Appleton Cottage
    New Road
    GU20 6BJ Windlesham
    Surrey
    BritishDirector97921710002
    METCALFE, David
    Oak Bank
    Lindfield
    RH16 1RR Haywards Heath
    3
    West Sussex
    England
    Secretary
    Oak Bank
    Lindfield
    RH16 1RR Haywards Heath
    3
    West Sussex
    England
    194428920001
    SANGHVI, Bina
    12 Fivefields Close
    WD19 5BZ Watford
    Hertfordshire
    Secretary
    12 Fivefields Close
    WD19 5BZ Watford
    Hertfordshire
    BritishOperations Director74229700001
    ZU YSENBURG, Casimir Alexander
    Flat 1, 45 Alderney Street
    SW1V 4HH London
    Secretary
    Flat 1, 45 Alderney Street
    SW1V 4HH London
    GermanInv Manager67646780001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    CLARKE, Matthew James Stanhope
    22 Hazlitt Road
    W14 0JY London
    Director
    22 Hazlitt Road
    W14 0JY London
    EnglandBritishDirector52586600001
    DENCIK, Petr Juraj
    4 Hill Street
    London
    W1J 5NE
    Director
    4 Hill Street
    London
    W1J 5NE
    United KingdomSwedishDirector43662720002
    FANO, Giorgio
    4 Hill Street
    London
    W1J 5NE
    Director
    4 Hill Street
    London
    W1J 5NE
    ItalyItalianBusiness Executive183617350002
    MASETTI, Denis
    4 Hill Street
    London
    W1J 5NE
    Director
    4 Hill Street
    London
    W1J 5NE
    FranceItalianBusiness Executive183617340001
    MCCAFFERY, Andrew
    Appleton Cottage
    New Road
    GU20 6BJ Windlesham
    Surrey
    Director
    Appleton Cottage
    New Road
    GU20 6BJ Windlesham
    Surrey
    EnglandBritishDirector97921710002
    PHILLIPS, Luis
    Flat 22 Eyre Court
    Finchley Road
    NW8 9TT London
    Director
    Flat 22 Eyre Court
    Finchley Road
    NW8 9TT London
    BritishInv Manager68986640003
    ROBB, George Alan
    4 Hill Street
    London
    W1J 5NE
    Director
    4 Hill Street
    London
    W1J 5NE
    EnglandEnglishDirector35558670006
    ROBINSON, David Anthony
    1 Holywell Close
    Longthorpe
    PE3 6XR Peterborough
    Cambridgeshire
    Director
    1 Holywell Close
    Longthorpe
    PE3 6XR Peterborough
    Cambridgeshire
    EnglandUnited KingdomInv Manager108623470001
    SANGHVI, Bina
    12 Fivefields Close
    WD19 5BZ Watford
    Hertfordshire
    Director
    12 Fivefields Close
    WD19 5BZ Watford
    Hertfordshire
    United KingdomBritishOperations Director74229700001
    SHANE, Stanley David
    4 Hill Street
    London
    W1J 5NE
    Director
    4 Hill Street
    London
    W1J 5NE
    South AfricaSouth AfricanBusiness Executive183617310001
    VAN MAASDIJK, Robert Henri Charles
    Hunton Manor
    Hunton
    SO21 3PT Sutton Scotney
    Hampshire
    Director
    Hunton Manor
    Hunton
    SO21 3PT Sutton Scotney
    Hampshire
    DutchInv Manager12598480001
    ZORZA, Massimiliano Walter Alberto
    17 Cumberland Mansions West End Lane
    NW6 1LL London
    Director
    17 Cumberland Mansions West End Lane
    NW6 1LL London
    ItalianDirector - Chief Risk Officer105340060002
    ZU YSENBURG, Casimir Alexander
    Flat 1, 45 Alderney Street
    SW1V 4HH London
    Director
    Flat 1, 45 Alderney Street
    SW1V 4HH London
    GermanInv Manager67646780001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of IAM INVEST LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iam Capital Group Ltd
    Hill Street
    W1J 5NE London
    4
    England
    Mar 28, 2018
    Hill Street
    W1J 5NE London
    4
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number03359615
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Integrated Asset Management Plc
    Hill Street
    W1J 5NE London
    4
    England
    Apr 06, 2016
    Hill Street
    W1J 5NE London
    4
    England
    Yes
    Legal FormPlc
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number3359615
    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