This company is commonly known as Analyst Investment Management Plc. The company was founded 25 years ago and was given the registration number 03687441. The firm's registered office is in LONDON. You can find them at 70 Westfields Avenue, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ANALYST INVESTMENT MANAGEMENT PLC |
---|---|---|
Company Number | : | 03687441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Westfields Avenue, London, England, SW13 0AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Westfields Avenue, London, England, SW13 0AU | Secretary | 30 April 2014 | Active |
70 Westfields Avenue, Barnes, London, SW13 0AU | Director | 18 October 2005 | Active |
42 Bedford Row, London, WC1R 4JL | Secretary | 24 January 2001 | Active |
3 Erleigh Court Drive, Earley, Reading, RG6 1EB | Secretary | 10 July 2008 | Active |
18 Sussex Road, Stockport, SK3 0JL | Secretary | 04 January 1999 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 23 December 1998 | Active |
36c Mapesbury Road, London, NW2 4JD | Secretary | 19 July 2005 | Active |
12 Lowerfold Drive, Rochdale, OL12 7JA | Director | 21 March 2000 | Active |
43 Kingsgate Road, London, NW6 4TD | Director | 19 July 2005 | Active |
3 Erleigh Court Drive, Earley, Reading, RG6 1EB | Director | 25 February 2008 | Active |
17 Beacon Close, Stone, Aylesbury, HP17 8YH | Director | 16 February 2005 | Active |
18 Sussex Road, Stockport, SK3 0JL | Director | 04 January 1999 | Active |
Cheriton, Viggory Lane, Woking, United Kingdom, GU21 4XH | Director | 25 March 2010 | Active |
Merry Gardens, Church Lane, Burley, Ringwood, BH24 4AP | Director | 12 October 2005 | Active |
Totteridge, Long Walk, Chalfont St. Giles, HP8 4AW | Director | 01 November 2001 | Active |
36c Mapesbury Road, London, NW2 4JD | Director | 19 July 2005 | Active |
7 Royston Place, Barton On Sea, New Milton, BH25 7AJ | Director | 04 January 1999 | Active |
21 Rumbold Road, London, SW6 2HX | Director | 16 February 2005 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 23 December 1998 | Active |
Mr Bharat Amin | ||
Notified on | : | 29 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Westfields Avenue, London, England, SW13 0AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Resolution | Resolution. | Download |
2021-01-27 | Change of name | Certificate change of name re registration public limited company to private. | Download |
2021-01-27 | Incorporation | Re registration memorandum articles. | Download |
2021-01-27 | Resolution | Resolution. | Download |
2021-01-27 | Change of name | Reregistration public to private company. | Download |
2021-01-27 | Change of name | Certificate change of name company. | Download |
2021-01-27 | Resolution | Resolution. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Gazette | Gazette filings brought up to date. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2018-10-31 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.