INSIGHT INVESTMENT FUNDS MANAGEMENT LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

01/05/251 May 2025 Full accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Termination of appointment of Anne Marie Grim as a director on 2025-02-13

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

18/05/2318 May 2023 Appointment of Mr John Randolph Miller as a director on 2023-05-15

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

06/04/236 April 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Termination of appointment of Brian Gammell Ivory as a director on 2023-03-31

View Document

02/03/232 March 2023 Termination of appointment of Gregory Allan Brisk as a director on 2023-03-01

View Document

20/02/2320 February 2023 Appointment of Mr. Richard Charles Wilson as a director on 2023-02-15

View Document

17/05/2217 May 2022 Director's details changed for Mr Gregory Allan Brisk on 2022-05-16

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

16/06/1416 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED STEVEN LIPINER

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/139 September 2013 DIRECTOR APPOINTED PHILIP ALEXANDER ANKER

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR STEPHEN PAUL TRICKETT

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH AITKEN

View Document

29/05/1329 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN GAMMELL IVORY / 24/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC EDWARD ANSTEE / 24/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES ELIZABETH AITKEN / 24/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BOWEN FARQUHARSON / 24/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ABDULLAH HABIB NAUPHAL / 24/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GILES / 24/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ATUL MANEK / 24/05/2013

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM BNY MELLON CENTRE 160 QUEEN VICTORIA STREET LONDON EC4V 4LA ENGLAND

View Document

23/06/1123 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 160 QUEEN VICTORIA STREET LONDON EC4V 4LA ENGLAND

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 33 OLD BROAD STREET LONDON EC2N 1HZ

View Document

10/11/1010 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/1015 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/1015 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MITCHELL EVAN HARRIS

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LITTLE

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD OHANLEY

View Document

20/05/1020 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES ELIZABETH AITKEN / 02/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GILES / 02/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC EDWARD ANSTEE / 02/05/2010

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED ANDREW BRIAN GILES

View Document

17/12/0917 December 2009 AUDITOR'S RESIGNATION

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED RONALD PHILLIP OHANLEY

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED JONATHAN MICHAEL LITTLE

View Document

15/12/0915 December 2009 CORPORATE SECRETARY APPOINTED BNY MELLON SECRETARIES (UK) LIMITED

View Document

10/12/0910 December 2009 AUDITOR'S RESIGNATION

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY PETER VEALE

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOANNE DAWSON

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 DIRECTOR RESIGNED DOUGLAS FERRANS

View Document

02/06/092 June 2009 AUDITOR'S RESIGNATION

View Document

02/06/092 June 2009 AUDITOR'S RESIGNATION

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED WILLIAM GOVETT

View Document

13/05/0913 May 2009 AUDITOR'S RESIGNATION

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR RESIGNED PETER SHERWOOD

View Document

03/03/093 March 2009 DIRECTOR APPOINTED JOANNE DAWSON

View Document

07/02/097 February 2009 DIRECTOR RESIGNED COLIN MATTHEW

View Document

21/05/0821 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED SARAH FRANCIS ELIZABETH AITKEN

View Document

28/03/0828 March 2008 DIRECTOR RESIGNED KEITH LOVETT

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/0519 May 2005 NC INC ALREADY ADJUSTED 05/05/05

View Document

19/05/0519 May 2005 � NC 3000000/10000000 05/

View Document

19/05/0519 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/0519 May 2005 RE FILING REQS 05/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0230 September 2002 COMPANY NAME CHANGED CLERICAL MEDICAL INVESTMENT FUND S MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/09/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: G OFFICE CHANGED 22/05/01 15 ST JAMES'S SQUARE LONDON SW1Y 4LB

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 COMPANY NAME CHANGED CLERICAL MEDICAL UNIT TRUST MANA GERS LIMITED CERTIFICATE ISSUED ON 10/03/00

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/9824 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 S366A DISP HOLDING AGM 16/01/98

View Document

23/01/9823 January 1998 S252 DISP LAYING ACC 16/01/98

View Document

23/01/9823 January 1998 S386 DIS APP AUDS 16/01/98

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 SECRETARY RESIGNED

View Document

04/11/934 November 1993 NEW SECRETARY APPOINTED

View Document

02/06/932 June 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 WD 08/11/88 AD 26/10/88--------- � SI 950000@1=950000 � IC 50000/1000000

View Document

13/10/8813 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/09/88

View Document

13/10/8813 October 1988 � NC 1000000/3000000

View Document

24/08/8824 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/8822 August 1988 NEW SECRETARY APPOINTED

View Document

22/07/8822 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/8811 July 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/06/8810 June 1988 NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/8819 May 1988 ALTER MEM AND ARTS 180488

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/07/8729 July 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

24/07/8424 July 1984 CERTIFICATE OF INCORPORATION

View Document

24/07/8424 July 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company