IAM TRADING LIMITED
Overview
| Company Name | IAM TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04990747 |
| 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 TRADING LIMITED?
- Publishing of learned journals (58141) / Information and communication
- Activities of professional membership organisations (94120) / Other service activities
Where is IAM TRADING LIMITED located?
| Registered Office Address | 4th Floor St Catherine's Court Berkeley Place BS8 1BQ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IAM TRADING 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 IAM TRADING LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for IAM TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Secretary's details changed for Mrs Vicky Nia Diesel on Sep 03, 2025 | 1 pages | CH03 | ||
Termination of appointment of Jodie Williamson as a secretary on Sep 03, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Vicky Nia Diesel as a secretary on Sep 03, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Director's details changed for Mr Robert Loaring on Sep 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Ursula Bryan on Sep 20, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Jodie Williamson on Sep 20, 2022 | 1 pages | CH03 | ||
Appointment of Mrs Jodie Williamson as a secretary on May 25, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Ursula Bryan as a director on Mar 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew William Watts as a director on Mar 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew Watts as a secretary on Mar 11, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Termination of appointment of David Furneaux Mckeown as a director on Apr 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Watts as a secretary on Apr 06, 2021 | 2 pages | AP03 | ||
Appointment of Mr Rob Loaring as a director on Apr 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Furneaux Mckeown as a secretary on Apr 06, 2021 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||
Who are the officers of IAM TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIESEL, Vicky | Secretary | St Catherine's Court Berkeley Place BS8 1BQ Bristol 4th Floor | 339809200001 | |||||||
| BRYAN, Ursula | Director | St Catherine's Court Berkeley Place BS8 1BQ Bristol 4th Floor | England | British | 149631820001 | |||||
| LOARING, Robert | Director | St Catherine's Court Berkeley Place BS8 1BQ Bristol 4th Floor | England | British | 281702830001 | |||||
| HALLAM, Christopher Alwyn | Secretary | 10 The Common Quarndon DE22 5JY Derby Derbyshire | British | 4924520001 | ||||||
| MCKEOWN, David Furneaux | Secretary | 2 Brandon Cottage Brandon Steep BS1 5XL Bristol | British | 56187540001 | ||||||
| WATTS, Andrew | Secretary | Cherry Garth Lund YO25 9TD Driffield 4 England | 281684070001 | |||||||
| WILLIAMSON, Jodie | Secretary | St Catherine's Court Berkeley Place BS8 1BQ Bristol 4th Floor | 296214180001 | |||||||
| BODLEY, Kirsten Hilda Johannessen | Director | St Catherine's Court Berkeley Place BS8 1BQ Bristol 4th Floor | England | British | 187779890001 | |||||
| DAVIS, Robert Peter | Director | Parc Y Llan Cilcain CH7 5NF Mold 28 Clwyd | United Kingdom | British | 128296760001 | |||||
| EDWARDS, Richard John | Director | Woodlands Grange, Woodlands Lane Bradley Stoke BS32 4JY Bristol | England | British | 49507930004 | |||||
| HALE, James Grant | Director | St Catherine’S Court Berkeley Place BS8 1BQ Bristol 4th Floor England | England | British | 120450540001 | |||||
| JONES, Philip Antony, Dr | Director | Carleton Road WF8 3NF Pontefract 52 West Yorkshire | England | British | 85991530001 | |||||
| LINEKER, Clifford Graeme | Director | St Catherine’S Court Berkeley Place BS8 1BQ Bristol 4th Floor England | United Kingdom | British | 151361030002 | |||||
| MARSHALL, Stephen Francis | Director | 83 Friar Gate DE1 1FL Derby Derbyshire | British | 57583960004 | ||||||
| MCKEOWN, David Furneaux | Director | St Catherine's Court Berkeley Place BS8 1BQ Bristol 4th Floor | United Kingdom | British | 56187540001 | |||||
| MCKEOWN, David Furneaux | Director | 2 Brandon Cottage Brandon Steep BS1 5XL Bristol | United Kingdom | British | 56187540001 | |||||
| MORRIS, Stephen James | Director | City Lane Hengoed SY10 7ET Oswestry Braecroft Shropshire United Kingdom | United Kingdom | British | 129509170001 | |||||
| ROSS, Benjamin Thomas | Director | Woodlands Grange, Woodlands Lane Bradley Stoke BS32 4JY Bristol | England | British | 147135940001 | |||||
| WALLSGROVE, Ruth Elizabeth | Director | 91 Kinghorn Road KY3 9EB Burntisland Fife | British | 9848140003 | ||||||
| WALTON, Shane Louise | Director | St Catherine's Court Berkeley Place BS8 1BQ Bristol 4th Floor | England | British | 245795680001 | |||||
| WATTS, Andrew William | Director | St Catherine's Court Berkeley Place BS8 1BQ Bristol 4th Floor | England | British | 261531480002 |
Who are the persons with significant control of IAM TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Institute Of Asset Management | Apr 06, 2016 | 29 Great George Street BS1 5QT Bristol St Brandon's House England | No | ||||||||||
| |||||||||||||
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