UKBizDB.co.uk

INVESTMENT COMPANY PLC(THE)

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

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.

Company Information

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:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Office Suite, Den House, Courtenay Street, Newton Abbot, England, TQ14 8SY

Corporate Secretary31 January 2021Active
The Office Suite, Den House, Den Promenade, Teignmouth, England, TQ14 8SY

Director06 July 2018Active
The Office Suite, Den House, Den Promenade, Teignmouth, England, TQ14 8SY

Director26 July 2023Active
The Office Suite, Den House, Den Promenade, Teignmouth, England, TQ14 8SY

Director06 July 2018Active
39, Station Road, Thames Ditton, England, KT7 0PA

Director27 June 2013Active
3rd Floor Suite 539, Salisbury House, London Wall, EC2M 5QS

Secretary24 July 2002Active
18 Main Street, Tansor, Peterborough, PE8 5HS

Secretary30 October 1996Active
66 Oakwood Road, Hampstead Garden Suburb, London, NW11 6RN

Secretary01 November 1994Active
2 The Gables, Oxshott, Leatherhead, KT22 0SD

Secretary-Active
Beaufort House, 51 New North Road, Exeter, England, EX4 4EP

Corporate Secretary22 November 2013Active
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Corporate Secretary01 April 2018Active
House Of Shaws Easebourne Street, Upper Easebourne, Midhurst, GU29 0BQ

Director19 August 1996Active
Suite 8, Bridge House, Courtenay Street, Newton Abbot, England, TQ12 2QS

Director04 November 2020Active
Marshalls Manor, Cuckfield, Haywards Heath, RH17 5EL

Director-Active
177 Pixmore Way, Letchworth, SG6 1QT

Director09 November 2006Active
Pond Cottage, The Street, Ewhurst, GU6 7RH

Director10 June 2004Active
12 Charles Harrod Court, 2 Somerville Avenue, London, SW13 8HH

Director-Active
Holylee, Walkerburn, EH43 6BD

Director19 April 2005Active
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

Director04 November 2020Active
Slade Farm, Ockham, Woking, GU23 6PB

Director19 August 1996Active

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
2024-02-09Officers

Change corporate secretary company with change date.

Download
2024-02-09Address

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

Download
2024-01-20Accounts

Accounts with accounts type group.

Download
2024-01-09Resolution

Resolution.

Download
2023-10-20Capital

Capital return purchase own shares treasury capital date.

Download
2023-08-15Incorporation

Memorandum articles.

Download
2023-08-15Resolution

Resolution.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type interim.

Download
2023-07-20Miscellaneous

Miscellaneous.

Download
2023-07-20Capital

Capital statement capital company with date currency figure.

Download
2023-07-20Miscellaneous

Court order.

Download
2023-07-07Resolution

Resolution.

Download
2023-05-27Accounts

Accounts with accounts type interim.

Download
2023-01-19Address

Change sail address company with old address new address.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-08Accounts

Accounts with accounts type group.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type group.

Download
2021-11-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.