This company is commonly known as Investment Company Plc(the). The company was founded 155 years ago and was given the registration number 00004205. The firm's registered office is in CHELMSFORD. You can find them at Hamilton Centre, Rodney Way, Chelmsford, . This company's SIC code is 64301 - Activities of investment trusts.
Name | : | INVESTMENT COMPANY PLC(THE) |
---|---|---|
Company Number | : | 00004205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1868 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Office Suite, Den House, Courtenay Street, Newton Abbot, England, TQ14 8SY | Corporate Secretary | 31 January 2021 | Active |
The Office Suite, Den House, Den Promenade, Teignmouth, England, TQ14 8SY | Director | 06 July 2018 | Active |
The Office Suite, Den House, Den Promenade, Teignmouth, England, TQ14 8SY | Director | 26 July 2023 | Active |
The Office Suite, Den House, Den Promenade, Teignmouth, England, TQ14 8SY | Director | 06 July 2018 | Active |
39, Station Road, Thames Ditton, England, KT7 0PA | Director | 27 June 2013 | Active |
3rd Floor Suite 539, Salisbury House, London Wall, EC2M 5QS | Secretary | 24 July 2002 | Active |
18 Main Street, Tansor, Peterborough, PE8 5HS | Secretary | 30 October 1996 | Active |
66 Oakwood Road, Hampstead Garden Suburb, London, NW11 6RN | Secretary | 01 November 1994 | Active |
2 The Gables, Oxshott, Leatherhead, KT22 0SD | Secretary | - | Active |
Beaufort House, 51 New North Road, Exeter, England, EX4 4EP | Corporate Secretary | 22 November 2013 | Active |
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY | Corporate Secretary | 01 April 2018 | Active |
House Of Shaws Easebourne Street, Upper Easebourne, Midhurst, GU29 0BQ | Director | 19 August 1996 | Active |
Suite 8, Bridge House, Courtenay Street, Newton Abbot, England, TQ12 2QS | Director | 04 November 2020 | Active |
Marshalls Manor, Cuckfield, Haywards Heath, RH17 5EL | Director | - | Active |
177 Pixmore Way, Letchworth, SG6 1QT | Director | 09 November 2006 | Active |
Pond Cottage, The Street, Ewhurst, GU6 7RH | Director | 10 June 2004 | Active |
12 Charles Harrod Court, 2 Somerville Avenue, London, SW13 8HH | Director | - | Active |
Holylee, Walkerburn, EH43 6BD | Director | 19 April 2005 | Active |
1 South Lane, Kingston Upon Thames, KT1 2NJ | Director | - | Active |
2 The Gables, Oxshott, Leatherhead, KT22 0SD | Director | - | Active |
15 Mimram Place, Welwyn, AL6 9HQ | Director | - | Active |
Suite 8, Bridge House, Courtenay Street, Newton Abbot, England, TQ12 2QS | Director | 04 November 2020 | Active |
Slade Farm, Ockham, Woking, GU23 6PB | Director | 19 August 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Change corporate secretary company with change date. | Download |
2024-02-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-20 | Accounts | Accounts with accounts type group. | Download |
2024-01-09 | Resolution | Resolution. | Download |
2023-10-20 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-08-15 | Incorporation | Memorandum articles. | Download |
2023-08-15 | Resolution | Resolution. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Capital | Capital allotment shares. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Accounts | Accounts with accounts type interim. | Download |
2023-07-20 | Miscellaneous | Miscellaneous. | Download |
2023-07-20 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-20 | Miscellaneous | Court order. | Download |
2023-07-07 | Resolution | Resolution. | Download |
2023-05-27 | Accounts | Accounts with accounts type interim. | Download |
2023-01-19 | Address | Change sail address company with old address new address. | Download |
2023-01-11 | Resolution | Resolution. | Download |
2023-01-08 | Accounts | Accounts with accounts type group. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type group. | Download |
2021-11-24 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.