Advanced company searchLink opens in new window

INVESTINDUSTRIAL ADVISORS LIMITED

Company number 01316019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2017 TM02 Termination of appointment of Kathleen Loughnane as a secretary on 30 January 2017
30 Jan 2017 AD01 Registered office address changed from 180-186 Brompton Road London SW3 1HQ to 16 Palace Street London SW1E 5JD on 30 January 2017
01 Sep 2016 MR01 Registration of charge 013160190011, created on 12 August 2016
01 Sep 2016 MR01 Registration of charge 013160190010, created on 12 August 2016
02 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
29 Jun 2016 MR01 Registration of charge 013160190008, created on 17 June 2016
29 Jun 2016 MR01 Registration of charge 013160190006, created on 17 June 2016
29 Jun 2016 MR01 Registration of charge 013160190007, created on 17 June 2016
29 Jun 2016 MR01 Registration of charge 013160190009, created on 17 June 2016
26 Apr 2016 AA Full accounts made up to 31 December 2015
03 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,140,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
23 Jun 2015 AA Full accounts made up to 31 December 2014
01 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,140,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
10 Jul 2014 AP01 Appointment of Mr. Rohan Maxwell as a director
08 Jul 2014 MR01 Registration of charge 013160190004, created on 27 June 2014
08 Jul 2014 MR01 Registration of charge 013160190005, created on 27 June 2014
08 Jul 2014 MR01 Registration of charge 013160190002, created on 27 June 2014
08 Jul 2014 MR01 Registration of charge 013160190003, created on 27 June 2014
07 Apr 2014 AA Full accounts made up to 31 December 2013
27 Nov 2013 MR04 Satisfaction of charge 1 in full
31 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
21 May 2013 AD01 Registered office address changed from 1 Duchess Street London W1W 6AN on 21 May 2013
29 Apr 2013 TM01 Termination of appointment of Dante Razzano as a director
18 Apr 2013 TM01 Termination of appointment of Carlo Campanini Bonomi as a director
16 Apr 2013 AA Group of companies' accounts made up to 31 December 2012