INSIGHT INVESTMENT SERVICES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

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

View Document

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

View Document

03/04/253 April 2025 Appointment of Mr Raman Srivastava as a director on 2025-03-25

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

23/05/1923 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES FARQUHARSON

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSIGHT INVESTMENT MANAGEMENT LIMITED

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/07/161 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1520 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 SECTION 519 OF THE COMPANIES ACT 2006

View Document

17/12/1417 December 2014 SECTION 519

View Document

17/12/1417 December 2014 AUDITOR'S RESIGNATION

View Document

29/07/1429 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

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

View Document

23/07/1323 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ABDULLAH HABIB NAUPHAL / 22/07/2013

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

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ATUL MANEK / 24/07/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BOWEN FARQUHARSON / 24/07/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ABDULLAH HABIB NAUPHAL / 24/07/2012

View Document

24/07/1224 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual return made up to 27 June 2011 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

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

12/11/1012 November 2010 ADOPT ARTICLES 04/10/2010

View Document

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

View Document

29/06/1029 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

17/12/0917 December 2009 AUDITOR'S RESIGNATION

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 JOHN BUTLER

View Document

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

View Document

15/07/0915 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 AUDITOR'S RESIGNATION

View Document

02/06/092 June 2009 AUDITOR'S RESIGNATION

View Document

13/05/0913 May 2009 AUDITOR'S RESIGNATION

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS FERRANS

View Document

01/07/081 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR KEITH LOVETT

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

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

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 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

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

View Document

05/07/055 July 2005 RETURN MADE UP TO 27/06/05; 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

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 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

15/07/0415 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

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

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

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED INSIGHT INVESTMENTS MANAGEMENT ( GLOBAL) LIMITED CERTIFICATE ISSUED ON 30/04/03

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED INSIGHT INVESTMENT SERVICES LIMI TED CERTIFICATE ISSUED ON 18/03/03

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/08/0222 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0222 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 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