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.



People

SANT, Victoria Louise

Secretary

ACTIVE

Assigned on 01 Jul 2016

Current time on role 7 years, 10 months, 13 days

ANAND, Paras Kishore

Director

Chief Investment Officer

ACTIVE

Assigned on 13 Dec 2023

Current time on role 5 months, 1 day

BEECHEY, Ruth

Director

Solicitor

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 2 months, 13 days

EDMANS, Alexander James, Professor

Director

Professor

ACTIVE

Assigned on 03 May 2022

Current time on role 2 years, 11 days

GERSHON, Peter Oliver, Sir

Director

Company Director

ACTIVE

Assigned on 25 Jan 2018

Current time on role 6 years, 3 months, 20 days

GRIFFITHS, Andrew Peter

Director

Senior Advisor, Corsair Capita

ACTIVE

Assigned on 30 Sep 2014

Current time on role 9 years, 7 months, 14 days

MCLINTOCK, Michael George Alexander

Director

Company Director

ACTIVE

Assigned on 01 May 2021

Current time on role 3 years, 13 days

MILLINGTON, Andrew

Director

Portfolio Manager

ACTIVE

Assigned on 08 Dec 2020

Current time on role 3 years, 5 months, 6 days

NIKULINA, Luba

Director

Consultant

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 13 days

WAIGHT, Chantal Marie-Claire

Director

Director

ACTIVE

Assigned on 08 Dec 2020

Current time on role 3 years, 5 months, 6 days

GLOVER, Phineas

Secretary

RESIGNED

Assigned on 30 Sep 2014

Resigned on 30 Jun 2016

Time on role 1 year, 9 months

BALIC, Amra

Director

Investment Director

RESIGNED

Assigned on 08 Dec 2020

Resigned on 30 Jun 2023

Time on role 2 years, 6 months, 22 days

BONHAM CARTER, Edward Henry

Director

Director

RESIGNED

Assigned on 10 Dec 2014

Resigned on 12 Jan 2023

Time on role 8 years, 1 month, 2 days

BURGESS, Mark Andrew

Director

Director

RESIGNED

Assigned on 10 Dec 2014

Resigned on 01 Oct 2020

Time on role 5 years, 9 months, 21 days

COOMBES, Wallace Paul

Director

Consultant

RESIGNED

Assigned on 01 Oct 2017

Resigned on 16 Mar 2022

Time on role 4 years, 5 months, 15 days

FLEURBAAIJ, Anne Marie

Director

Company Director

RESIGNED

Assigned on 01 Oct 2019

Resigned on 12 Jan 2023

Time on role 3 years, 3 months, 11 days

FRASER, Simon John

Director

Company Director/Chairman

RESIGNED

Assigned on 30 Sep 2014

Resigned on 09 Aug 2021

Time on role 6 years, 10 months, 9 days

GODFREY, Daniel Charles

Director

Director

RESIGNED

Assigned on 10 Dec 2014

Resigned on 19 Jan 2017

Time on role 2 years, 1 month, 9 days

GROUND, Jessica Frances Monica

Director

Head Of Stewardship

RESIGNED

Assigned on 19 Jan 2017

Resigned on 26 May 2023

Time on role 6 years, 4 months, 7 days

HITCHEN, Christopher John

Director

Director

RESIGNED

Assigned on 10 Dec 2014

Resigned on 30 Jun 2021

Time on role 6 years, 6 months, 20 days

HOLMES, Virginia Anne

Director

Director

RESIGNED

Assigned on 10 Dec 2014

Resigned on 30 Jun 2018

Time on role 3 years, 6 months, 20 days

KAY, John Anderson, Professor

Director

Director

RESIGNED

Assigned on 10 Dec 2014

Resigned on 19 Jan 2017

Time on role 2 years, 1 month, 9 days

KNIGHT, Jack Willoughby

Director

Chief Operating Officer, Inve

RESIGNED

Assigned on 30 Sep 2014

Resigned on 10 Dec 2014

Time on role 2 months, 10 days

LEVINE, Ida

Director

Director

RESIGNED

Assigned on 10 Dec 2014

Resigned on 16 Mar 2022

Time on role 7 years, 3 months, 6 days

LIS, David George

Director

Director

RESIGNED

Assigned on 10 Dec 2014

Resigned on 25 Jan 2018

Time on role 3 years, 1 month, 15 days

MACPHERSON, James Edward

Director

Investment Manager

RESIGNED

Assigned on 01 Oct 2017

Resigned on 14 Jan 2021

Time on role 3 years, 3 months, 13 days

MOAKES, Nicholas David

Director

Director

RESIGNED

Assigned on 10 Dec 2014

Resigned on 30 Jan 2019

Time on role 4 years, 1 month, 20 days

RICHARDS, Anne Helen

Director

Director

RESIGNED

Assigned on 10 Dec 2014

Resigned on 17 Mar 2016

Time on role 1 year, 3 months, 7 days

SADAN, Sacha

Director

Director

RESIGNED

Assigned on 10 Dec 2014

Resigned on 31 May 2021

Time on role 6 years, 5 months, 21 days

SWANNELL, Robert William Ashburnham

Director

Director

RESIGNED

Assigned on 10 Dec 2014

Resigned on 23 Jan 2024

Time on role 9 years, 1 month, 13 days

TOMLINSON, Lindsay Peter

Director

Director

RESIGNED

Assigned on 10 Dec 2014

Resigned on 19 Jan 2017

Time on role 2 years, 1 month, 9 days


Some Companies

ATLANTA ESTATES LTD

WILLOWBROOK WARLEY ROAD,BRENTWOOD,CM13 3JA

Number:03594689
Status:ACTIVE
Category:Private Limited Company

EJB LANDSCAPES LTD

4 PASSINGHAM CLOSE,BILLERICAY,CM11 2TH

Number:11804574
Status:ACTIVE
Category:Private Limited Company

GLASS WHARF MANAGEMENT COMPANY LIMITED

C/O FOOT ANSTEY LLP,BRISTOL,BS2 0FR

Number:07320938
Status:ACTIVE
Category:Private Limited Company

LIMELIGHT ACCOUNTANCY LIMITED

99 WEY HILL,SURREY,GU27 1HT

Number:02788046
Status:ACTIVE
Category:Private Limited Company

MILLER MEDICAL COMMUNICATIONS LTD

THE STABLES FLETCHERS FOLD,BRINDLE,PR6 8NH

Number:05422522
Status:ACTIVE
Category:Private Limited Company

SPVD 2 LTD

43 FREDERICK STREET,BIRMINGHAM,B1 3HN

Number:10560826
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