THE INVESTOR FORUM CIC

183 Euston Road 183 Euston Road, London, NW1 2BE, England
StatusACTIVE
Company No.09242326
Category
Incorporated30 Sep 2014
Age9 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE INVESTOR FORUM CIC is an active with number 09242326. It was incorporated 9 years, 7 months, 14 days ago, on 30 September 2014. The company address is 183 Euston Road 183 Euston Road, London, NW1 2BE, England.



Company Fillings

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Ashburnham Swannell

Termination date: 2024-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paras Kishore Anand

Appointment date: 2023-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Amra Balic

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-26

Officer name: Jessica Frances Monica Ground

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-12

Officer name: Anne Marie Fleurbaaij

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Henry Bonham Carter

Termination date: 2023-01-12

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-03

Officer name: Professor Alexander James Edmans

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wallace Paul Coombes

Termination date: 2022-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-16

Officer name: Ida Levine

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Beechey

Appointment date: 2022-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Fraser

Termination date: 2021-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Christopher John Hitchen

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Sacha Sadan

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Alexander Mclintock

Appointment date: 2021-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Macpherson

Termination date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amra Balic

Appointment date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Chantal Waight

Appointment date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Millington

Appointment date: 2020-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Mark Andrew Burgess

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Ms Anne Marie Fleurbaaij

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Luba Nikulina

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas David Moakes

Termination date: 2019-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virginia Anne Holmes

Termination date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Sir Peter Oliver Gershon

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-25

Officer name: David George Lis

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Macpherson

Appointment date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wallace Paul Coombes

Appointment date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

New address: 183 Euston Road 5th Floor London NW1 2BE

Old address: 23 Camomile Street London EC3A 7LL England

Change date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-19

Officer name: Mrs Jessica Frances Monica Ground

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Lindsay Peter Tomlinson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anderson Kay

Termination date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Daniel Charles Godfrey

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-01

Officer name: Mrs Victoria Louise Sant

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Phineas Glover

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Helen Richards

Termination date: 2016-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Old address: 65 Kingsway London WC2B 6TD

New address: 23 Camomile Street London EC3A 7LL

Change date: 2016-02-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Mr Nicholas David Moakes

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Mrs Anne Helen Richards

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Ashburnham Swannell

Appointment date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Mrs Ida Levine

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Virginia Anne Holmes

Appointment date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Mr Lindsay Peter Tomlinson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Mr Christopher John Hitchen

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Mr Sacha Sadan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Lis

Appointment date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor John Anderson Kay

Appointment date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Charles Godfrey

Appointment date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Mr Mark Andrew Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Henry Bonham Carter

Appointment date: 2014-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Willoughby Knight

Termination date: 2014-12-10

Documents

View document PDF

Incorporation community interest company

Date: 30 Sep 2014

Category: Incorporation

Type: CICINC

Documents


Some Companies

BUSINESS TRAVEL LIMITED

46 MUSCAL HOUSE,LONDON,W6 8HS

Number:11023629
Status:ACTIVE
Category:Private Limited Company

ELLAND ROAD STORAGE LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:11540303
Status:ACTIVE
Category:Private Limited Company

GKW SERVICES LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11131470
Status:ACTIVE
Category:Private Limited Company

JUST CLUBS (HOLDINGS) LIMITED

RECTORY FARM,EASINGTON,HU12 0TN

Number:07882634
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MULTI METALS LIMITED

26 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET

Number:SC064671
Status:ACTIVE
Category:Private Limited Company

TAHNIA PROPERTIES LIMITED

41 ABBOTTS PARK ROAD,LONDON,E10 6HT

Number:10180966
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