INVESTMENT MANAGERS SQUARE LIMITED

3rd Floor 62 Threadneedle Street, London, EC2R 8HP, United Kingdom
StatusACTIVE
Company No.08760939
CategoryPrivate Limited Company
Incorporated04 Nov 2013
Age10 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

INVESTMENT MANAGERS SQUARE LIMITED is an active private limited company with number 08760939. It was incorporated 10 years, 7 months, 12 days ago, on 04 November 2013. The company address is 3rd Floor 62 Threadneedle Street, London, EC2R 8HP, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Jun 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: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 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: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-25

New address: 3rd Floor 62 Threadneedle Street London EC2R 8HP

Old address: 3rd Floor 33 Cornhill London EC3V 3nd United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 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: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2022

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Robert Warrender

Appointment date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 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: 26 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-25

Officer name: Mr Neil Robert Warrender

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philippe Couvrecelle

Change date: 2021-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

New address: 3rd Floor 33 Cornhill London EC3V 3nd

Old address: Birchin Court 20 Birchin Lane London EC3V 9DU

Change date: 2020-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2018

Action Date: 30 Dec 2017

Category: Capital

Type: SH01

Capital : 550,000.03465 EUR

Date: 2017-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 May 2016

Action Date: 19 Apr 2016

Category: Capital

Type: SH01

Capital : 300,000.01 EUR

Date: 2016-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2015

Action Date: 20 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-20

Capital : 50,000.003 EUR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Capital redomination of shares

Date: 22 Jul 2015

Action Date: 29 Jun 2015

Category: Capital

Type: SH14

Capital : 1,412.23 EUR

Date: 2015-06-29

Documents

View document PDF

Resolution

Date: 22 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Old address: Lynwood House Crofton Road Orpington Kent BR6 8QE

Change date: 2015-06-23

New address: Birchin Court 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Adams

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philippe Couvrecelle

Documents

View document PDF

Incorporation company

Date: 04 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRINIS LP

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:LP018671
Status:ACTIVE
Category:Limited Partnership

DR. WILLIAM TEH LIMITED

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:05199485
Status:ACTIVE
Category:Private Limited Company

EVENTS IN & OUT LTD

8 ODEON PARADE,ISLEWORTH,TW7 4RL

Number:11237722
Status:ACTIVE
Category:Private Limited Company

METRO MOTORS BROS. LTD

KINGSWAY EAST,DUNDEE,DD4 7PY

Number:SC394183
Status:ACTIVE
Category:Private Limited Company

SPYDER FACILITIES LIMITED

12 NEW FETTER LANE,LONDON,EC4A 1JP

Number:03636773
Status:ACTIVE
Category:Private Limited Company

THE LITTLE COTSWOLD PUB COMPANY LIMITED

THE ROYAL WILLIAM CHELTENHAM ROAD,STROUD,GL6 6TT

Number:07177237
Status:ACTIVE
Category:Private Limited Company

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