INSIGHT INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Abdallah Habib Nauphal as a director on 2025-05-14

View Document

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

01/04/251 April 2025 Appointment of Mr Raman Srivastava as a director on 2025-03-25

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-03-18

View Document

14/02/2514 February 2025 Termination of appointment of Andrew Brian Giles as a director on 2025-02-13

View Document

14/02/2514 February 2025 Termination of appointment of Jonathan Paul Eilbeck as a director on 2025-02-13

View Document

14/02/2514 February 2025 Termination of appointment of Adrian Grey as a director on 2025-02-13

View Document

14/02/2514 February 2025 Termination of appointment of Hanneke Smits as a director on 2025-02-13

View Document

14/02/2514 February 2025 Termination of appointment of Angus Sutherland Hamish Woolhouse as a director on 2025-02-13

View Document

14/02/2514 February 2025 Termination of appointment of Andrew Kitchen as a director on 2025-02-13

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

15/02/2415 February 2024 Termination of appointment of Eric Edward Anstee as a director on 2024-02-14

View Document

19/05/2319 May 2023 Appointment of Mr. John Randolph Miller as a director on 2023-05-15

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

11/04/2311 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 Appointment of Ms Jane Christine Platt as a director on 2023-03-01

View Document

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

View Document

07/12/227 December 2022 Appointment of Mrs Susan Margaret Noble as a director on 2022-12-01

View Document

21/11/2221 November 2022 Appointment of Mr Mark Stancombe as a director on 2022-11-14

View Document

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

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

05/04/225 April 2022 Termination of appointment of Jonathan Edward Francis Eliot as a director on 2022-03-31

View Document

20/04/2120 April 2021 Full accounts made up to 2020-12-31

View Document

06/06/146 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

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

View Document

07/04/147 April 2014 DIRECTOR APPOINTED STEVEN LIPINER

View Document

10/12/1310 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1320 November 2013 20/11/13 STATEMENT OF CAPITAL GBP 10011589.7537

View Document

20/11/1320 November 2013 STATEMENT BY DIRECTORS

View Document

20/11/1320 November 2013 SOLVENCY STATEMENT DATED 20/11/13

View Document

20/11/1320 November 2013 REDUCE ISSUED CAPITAL 20/11/2013

View Document

15/10/1315 October 2013 REDUCE ISSUED CAPITAL 11/10/2013

View Document

15/10/1315 October 2013 STATEMENT BY DIRECTORS

View Document

15/10/1315 October 2013 SOLVENCY STATEMENT DATED 11/10/13

View Document

15/10/1315 October 2013 15/10/13 STATEMENT OF CAPITAL GBP 10233896.7537

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

30/05/1330 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 ADOPT ARTICLES 24/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC EDWARD ANSTEE / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES ELIZABETH AITKEN / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BOWEN FARQUHARSON / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ATUL MANEK / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GILES / 01/07/2011

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ABDULLAH HABIB NAUPHAL / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN GAMMELL IVORY / 28/05/2012

View Document

28/05/1228 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

16/05/1116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 GROUP OF COMPANIES' 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

12/10/1012 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MITCHELL EVAN HARRIS

View Document

18/08/1018 August 2010 GROUP OF COMPANIES' 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 O'HANLEY

View Document

21/05/1021 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

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

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0917 December 2009 AUDITOR'S RESIGNATION

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED RONALD PHILLIP O'HANLEY

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, DIRECTOR STEVEN COLSELL

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

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR HUGH MCKAY

View Document

05/11/095 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/095 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 DIRECTOR APPOINTED HUGH ALEXANDER MCKAY

View Document

02/07/092 July 2009 DIRECTOR APPOINTED STEVEN JAMES COLSELL

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

19/02/0919 February 2009 DIRECTOR APPOINTED JOANNE DAWSON

View Document

16/02/0916 February 2009 DIRECTOR RESIGNED COLIN MATTHEW

View Document

26/01/0926 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0926 January 2009 ARTICLES OF ASSOCIATION

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 NC INC ALREADY ADJUSTED 12/12/07

View Document

03/03/083 March 2008 NC INC ALREADY ADJUSTED 12/12/07

View Document

03/03/083 March 2008 AUTH ALLOT OF SECURITY 12/12/2007 GBP NC 9500000/9510000 12/12/2007

View Document

03/03/083 March 2008 AUTH ALLOT OF SECURITY 12/12/2007 GBP NC 9510000/9510001 12/12/2007

View Document

03/03/083 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

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 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' 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

16/05/0516 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

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 COMPANY NAME CHANGED CLERICAL MEDICAL INVESTMENT MANA GEMENT LIMITED CERTIFICATE ISSUED ON 30/09/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/0219 April 2002 NC INC ALREADY ADJUSTED 30/01/02

View Document

19/04/0219 April 2002 � NC 7500000/9500000 30/0

View Document

19/04/0219 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NC INC ALREADY ADJUSTED 23/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0115 May 2001 NC INC ALREADY ADJUSTED 22/03/01

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: ST JAMES'S SQUARE, LONDON, SW1 4LQ

View Document

29/03/0129 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0129 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/03/0129 March 2001 NC INC ALREADY ADJUSTED 23/03/01

View Document

29/03/0129 March 2001 � NC 2500000/7500000 23/0

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 � NC 500000/2500000 18/12/00

View Document

20/12/0020 December 2000 NC INC ALREADY ADJUSTED 18/12/00

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 AUDITOR'S RESIGNATION

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

02/06/952 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

12/06/9412 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/941 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 ALLOT SHRS 07/12/92

View Document

15/03/9315 March 1993 � NC 100/500000 07/12/92

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/8811 July 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

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

View Document

31/03/8731 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/03/8716 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/8716 March 1987 CERTIFICATE OF INCORPORATION

View Document

16/03/8716 March 1987 CERTIFICATE OF INCORPORATION

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