UKBizDB.co.uk

INVESTINDUSTRIAL ADVISORS LIMITED

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

This company is commonly known as Investindustrial Advisors Limited. The company was founded 47 years ago and was given the registration number 01316019. The firm's registered office is in LONDON. You can find them at 16 Palace Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:INVESTINDUSTRIAL ADVISORS LIMITED
Company Number:01316019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:16 Palace Street, London, England, SW1E 5JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, One Hooper's Court, London, United Kingdom, SW3 1AF

Secretary30 January 2017Active
First Floor, One Hooper's Court, London, United Kingdom, SW3 1AF

Director04 February 2019Active
First Floor, One Hooper's Court, London, United Kingdom, SW3 1AF

Director29 May 2018Active
First Floor, One Hooper's Court, London, United Kingdom, SW3 1AF

Director20 December 2007Active
Epworth House, 25 City Road, London, EC1Y 1BY

Secretary-Active
P O Box 613, Epworth House 25 City Road, London, EC1Y 1BY

Secretary06 September 1991Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary19 July 1993Active
16, Palace Street, London, England, SW1E 5JD

Secretary20 December 2007Active
NW11

Secretary07 September 2000Active
1 Duchess Street, London, W1W 6AN

Director12 April 2012Active
17 Westholm, London, NW11 6LH

Director31 March 1999Active
Via Volpago 27, 31050 Ponzano Venato Tv, Italy, FOREIGN

Director28 March 1995Active
W2

Director-Active
1 Duchess Street, London, W1W 6AN

Director19 October 2011Active
Spain,

Director09 July 2009Active
10 Oricher, Hoehl Strassen, Luxembourg, FOREIGN

Director-Active
1 Duchess Street, London, W1W 6AN

Director29 June 2011Active
Corcho Del Duque, Casares, Spain, FOREIGN

Director-Active
10 Southwood Avenue, London, N6 5RZ

Director05 October 1999Active
16 Garford Street, London, E14 8JG

Director27 July 1999Active
18 Tite Street, London, SW3 4HZ

Director11 March 1997Active
The Old Vicarage, Church End, Rickling, Saffron Walden, CB11 3YL

Director-Active
16, Palace Street, London, England, SW1E 5JD

Director08 July 2014Active
Flat 9 30 Bramham Gardens, London, SW5 0HE

Director27 September 1996Active
18 Avenue De Le Bourdonnais, 75007, Paris, France,

Director11 February 1994Active
57 Rue Du Val D'Osne, Saint Maurice 94410, France, FOREIGN

Director31 March 1999Active
1 Duchess Street, London, W1W 6AN

Director01 May 2012Active
Via Privata Maria Teresa 4, Milan, Italy, FOREIGN

Director20 May 2002Active
Flat K 4 Cleveland Square, London, W2

Director30 June 1999Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Capital

Capital allotment shares.

Download
2023-02-03Address

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

Download
2023-01-13Address

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

Download
2023-01-12Address

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

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-23Change of constitution

Statement of companys objects.

Download
2020-04-23Resolution

Resolution.

Download
2020-04-23Incorporation

Memorandum articles.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.