THE INSTITUTE OF ASSET MANAGEMENT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

23/10/2423 October 2024 Appointment of Ms Toby Kizner as a director on 2024-09-25

View Document

18/10/2418 October 2024 Termination of appointment of James Lindsey Conlin as a director on 2024-09-26

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

01/02/241 February 2024 Termination of appointment of David Vincent Bowcott as a director on 2023-09-30

View Document

01/02/241 February 2024 Appointment of Mr Bernard Gaudreault as a director on 2023-09-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Secretary's details changed for Mrs Jodie Williamson on 2022-09-20

View Document

20/09/2220 September 2022 Termination of appointment of Richard John Edwards as a director on 2022-09-14

View Document

20/09/2220 September 2022 Appointment of Mrs Nicola Elizabeth Walsh as a director on 2022-09-14

View Document

20/09/2220 September 2022 Director's details changed for Mr James Lindsey Conlin on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mrs Ursula Bryan on 2022-09-20

View Document

08/04/228 April 2022 Appointment of Mr James Lindsey Conlin as a director on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/10/2016 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050562590001

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK BOSSERT

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN BODLEY

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR ANDREW WILLIAM WATTS

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWBY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR CHRISTIAN ROBERTS

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ROBERTS / 01/08/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MS KIRSTEN HILDA JOHANNESSEN BODLEY

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/05/1729 May 2017 REGISTERED OFFICE CHANGED ON 29/05/2017 FROM WOODLANDS GRANGE, WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR PATRICK HARRISON BOSSERT

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR ANDREW ROBERT WYNN JINKS

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR ANDREW ROBERT WYNN JINKS

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR RHYS DAVIES

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EDWARDS / 17/02/2016

View Document

09/03/169 March 2016 01/03/16 NO MEMBER LIST

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR ANDREW JAMES NEWBY

View Document

16/03/1516 March 2015 01/03/15 NO MEMBER LIST

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 26/02/14 NO MEMBER LIST

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR RHYS CAMPBELL DAVIES

View Document

24/10/1324 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/10/1318 October 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

26/02/1326 February 2013 26/02/13 NO MEMBER LIST

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/03/1218 March 2012 26/02/12 NO MEMBER LIST

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR CHRISTOPHER DAVID NEWSOME

View Document

11/12/1111 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS

View Document

26/03/1126 March 2011 26/02/11 NO MEMBER LIST

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FURNEAUX MCKEOWN / 25/02/2010

View Document

16/03/1016 March 2010 26/02/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MORRIS / 25/02/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID FURNEAUX MCKEOWN / 25/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EDWARDS / 25/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER DAVIS / 25/02/2010

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR ANDREW JAMES NEWBY

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MISS URSULA BRYAN

View Document

05/10/095 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN NICHOLSON

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 26/02/09

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP JONES

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MR RICHARD JOHN EDWARDS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MR STEPHEN JAMES MORRIS

View Document

10/04/0810 April 2008 ANNUAL RETURN MADE UP TO 26/02/08

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED JONATHAN MARK NICHOLSON

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: SAVOY PLACE LONDON WC2R 0BL

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 ANNUAL RETURN MADE UP TO 26/02/07

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 26/02/06

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 26/02/05

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

31/03/0431 March 2004 COMPANY NAME CHANGED NEW IAM LIMITED CERTIFICATE ISSUED ON 31/03/04

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 7-10 SAVOY HILL LONDON GREATER LONDON WC2R 0BU

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 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