INSIGHT INVESTMENT SERVICES LIMITED

160 Queen Victoria Street, London, EC4V 4LA
StatusACTIVE
Company No.04471826
CategoryPrivate Limited Company
Incorporated27 Jun 2002
Age21 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

INSIGHT INVESTMENT SERVICES LIMITED is an active private limited company with number 04471826. It was incorporated 21 years, 11 months, 6 days ago, on 27 June 2002. 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

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

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

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

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: 05 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kitchen

Appointment date: 2021-03-03

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

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

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: 21 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-20

Officer name: Mr. Jonathan Paul Eilbeck

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

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: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

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

Termination date: 2017-06-30

Officer name: Charles Bowen Farquharson

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Insight Investment Management Limited

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

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

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: 29 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

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

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-22

Officer name: Abdullah Habib Nauphal

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: 24 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Atul Manek

Change date: 2012-07-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-24

Officer name: Abdullah Habib Nauphal

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-24

Officer name: Charles Bowen Farquharson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-01

Old address: Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA England

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: 160 Queen Victoria Street London EC4V 4LA England

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: 12 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 2009

Category: Auditors

Type: AUD

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 (Uk) 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: John Butler

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: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; 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

Auditors resignation company

Date: 13 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director douglas ferrans

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director keith lovett

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed insight investments management ( global) LIMITED\certificate issued on 30/04/03

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed insight investment services limi ted\certificate issued on 18/03/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 22 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARON RHODEN LTD

39 VACHELL ROAD,CARDIFF,CF5 4HF

Number:09030611
Status:ACTIVE
Category:Private Limited Company

DR S ARLINGTON CONSULTING LTD

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:09051621
Status:ACTIVE
Category:Private Limited Company

I-BUILD CORNWALL LIMITED

53 SEA ROAD,ST. AUSTELL,PL25 3SG

Number:08303769
Status:ACTIVE
Category:Private Limited Company

MELLOW MELTS LIMITED

374 COLLEGE STREET,NOTTINGHAM,NG10 4GN

Number:11288038
Status:ACTIVE
Category:Private Limited Company

OTIUM QUO LIMITED

9 LIMES ROAD,BECKENHAM,BR3 6NS

Number:08876580
Status:ACTIVE
Category:Private Limited Company

ST MARY'S GATE (BHDW) MANAGEMENT LIMITED

154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP

Number:09545676
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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