UKBizDB.co.uk

ANALYST INVESTMENT MANAGEMENT PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:70 Westfields Avenue, London, England, SW13 0AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Westfields Avenue, London, England, SW13 0AU

Secretary30 April 2014Active
70 Westfields Avenue, Barnes, London, SW13 0AU

Director18 October 2005Active
42 Bedford Row, London, WC1R 4JL

Secretary24 January 2001Active
3 Erleigh Court Drive, Earley, Reading, RG6 1EB

Secretary10 July 2008Active
18 Sussex Road, Stockport, SK3 0JL

Secretary04 January 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary23 December 1998Active
36c Mapesbury Road, London, NW2 4JD

Secretary19 July 2005Active
12 Lowerfold Drive, Rochdale, OL12 7JA

Director21 March 2000Active
43 Kingsgate Road, London, NW6 4TD

Director19 July 2005Active
3 Erleigh Court Drive, Earley, Reading, RG6 1EB

Director25 February 2008Active
17 Beacon Close, Stone, Aylesbury, HP17 8YH

Director16 February 2005Active
18 Sussex Road, Stockport, SK3 0JL

Director04 January 1999Active
Cheriton, Viggory Lane, Woking, United Kingdom, GU21 4XH

Director25 March 2010Active
Merry Gardens, Church Lane, Burley, Ringwood, BH24 4AP

Director12 October 2005Active
Totteridge, Long Walk, Chalfont St. Giles, HP8 4AW

Director01 November 2001Active
36c Mapesbury Road, London, NW2 4JD

Director19 July 2005Active
7 Royston Place, Barton On Sea, New Milton, BH25 7AJ

Director04 January 1999Active
21 Rumbold Road, London, SW6 2HX

Director16 February 2005Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director23 December 1998Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Resolution

Resolution.

Download
2021-01-27Change of name

Certificate change of name re registration public limited company to private.

Download
2021-01-27Incorporation

Re registration memorandum articles.

Download
2021-01-27Resolution

Resolution.

Download
2021-01-27Change of name

Reregistration public to private company.

Download
2021-01-27Change of name

Certificate change of name company.

Download
2021-01-27Resolution

Resolution.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Gazette

Gazette filings brought up to date.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Address

Change registered office address company with date old address new address.

Download
2018-10-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.