INSIGHT INVESTMENT MANAGEMENT (GLOBAL) LIMITED

160 Queen Victoria Street, London, EC4V 4LA
StatusACTIVE
Company No.00827982
CategoryPrivate Limited Company
Incorporated19 Nov 1964
Age59 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

INSIGHT INVESTMENT MANAGEMENT (GLOBAL) LIMITED is an active private limited company with number 00827982. It was incorporated 59 years, 5 months, 28 days ago, on 19 November 1964. The company address is 160 Queen Victoria Street, London, EC4V 4LA.



Company Fillings

Accounts with accounts type full

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-14

Officer name: Eric Edward Anstee

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. John Randolph Miller

Appointment date: 2023-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Brian Gammell Ivory

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Gregory Allan Brisk

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Christine Platt

Appointment date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mrs Susan Margaret Noble

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-14

Officer name: Mr Mark Stancombe

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Marie Grim

Change date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Allan Brisk

Change date: 2022-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Francis Eliot

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Richard Wilson

Appointment date: 2021-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-17

Officer name: Mr Andrew Kitchen

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-17

Officer name: Atul Manek

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hanneke Smits

Appointment date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitchell Evan Harris

Termination date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jonathan Paul Eilbeck

Appointment date: 2020-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-19

Officer name: Mrs Anne Marie Grim

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Sutherland Hamish Woolhouse

Appointment date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Jonathan Edward Francis Eliot

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-24

Officer name: Stephen Paul Trickett

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Alexander Anker

Termination date: 2017-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Bowen Farquharson

Termination date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Adrian Grey

Appointment date: 2016-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gregory Allan Brisk

Appointment date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lipiner

Termination date: 2015-11-02

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2015

Action Date: 09 Sep 2015

Category: Capital

Type: SH01

Capital : 46,350,000.00 GBP

Date: 2015-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Miscellaneous

Date: 19 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 of the companies act 2006

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 17 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Lipiner

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Alexander Anker

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Trickett

Documents

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Aitken

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Aitken

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Brian Gammell Ivory

Change date: 2012-06-11

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-11

Officer name: Andrew Brian Giles

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Atul Manek

Change date: 2012-06-11

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Bowen Farquharson

Change date: 2012-06-11

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-11

Officer name: Abdullah Habib Nauphal

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Edward Anstee

Change date: 2012-06-11

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-11

Officer name: Sarah Frances Elizabeth Aitken

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-05

Old address: 33 Old Broad Street London EC2N 1HZ

Documents

View document PDF

Resolution

Date: 15 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mitchell Evan Harris

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Little

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-06

Officer name: Bny Mellon Secretaries (Ul) Limited

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Ohanley

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Brian Giles

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald Phillip Ohanley

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Michael Little

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bny Mellon Secretaries (Ul) Limited

Documents

View document PDF

Auditors resignation company

Date: 10 Dec 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Veale

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Dawson

Documents

View document PDF

Resolution

Date: 19 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Capital

Type: SH19

Date: 2009-10-16

Capital : 36,000,000 GBP

Documents

View document PDF

Legacy

Date: 16 Oct 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 15/10/09

Documents

View document PDF

Resolution

Date: 16 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director douglas ferrans

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 02 Jun 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 02 Jun 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william govett

Documents

View document PDF

Auditors resignation company

Date: 13 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter sherwood

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed joanne dawson

Documents

View document PDF


Some Companies

GRT TESTING & INSPECTION LTD

21 GULL HOUSE, OMER AVENUE,MARGATE,CT9 3BU

Number:06790215
Status:ACTIVE
Category:Private Limited Company

J & P TRANS CORBY LTD

91 DUMBLE CLOSE,CORBY,NN18 8LN

Number:10138983
Status:ACTIVE
Category:Private Limited Company

MCC19 LIMITED

MUNRO HOUSE,COBHAM,KT11 1PP

Number:11734863
Status:ACTIVE
Category:Private Limited Company

MLS DEVELOPMENTS LIMITED

WHITEHALL HOUSE,DUNDEE,DD1 4BJ

Number:SC313175
Status:ACTIVE
Category:Private Limited Company

PASSION@PLAY UN LIMITED

43 ST STEPHENS GARDENS,LONDON,W2 5NA

Number:10340663
Status:ACTIVE
Category:Private Limited Company
Number:CS000414
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source