UKBizDB.co.uk

INVESTOR ADMINISTRATION SOLUTIONS LIMITED

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

This company is commonly known as Investor Administration Solutions Limited. The company was founded 28 years ago and was given the registration number 03181185. The firm's registered office is in WIMBORNE. You can find them at Cedar House 3 Cedar Park, Cobham Road, Wimborne, Dorset. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:INVESTOR ADMINISTRATION SOLUTIONS LIMITED
Company Number:03181185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Cedar House 3 Cedar Park, Cobham Road, Wimborne, Dorset, BH21 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar House, 3 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SB

Director11 September 2023Active
Cedar House, 3 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SB

Director30 November 2023Active
Cedar House, 3 Cedar Park, Cobham Road, Wimborne, BH21 7BS

Secretary12 August 2019Active
449 Dorchester Road, Weymouth, DT3 5BW

Secretary01 January 1999Active
Cedar House, 3 Cedar Park, Cobham Road, Wimborne, BH21 7BS

Secretary07 February 2019Active
124 Rothwell Road, Desborough, Northampton, NN14 2NT

Nominee Secretary01 April 1996Active
97 Weatherbury Way, Dorchester, DT1 2EE

Secretary26 April 1996Active
331 Bluewater House, Riverside West, Smugglers Way, London, England, SW18 1ED

Director03 October 2019Active
Cedar House, 3 Cedar Park, Cobham Road, Wimborne, BH21 7BS

Director15 January 2022Active
10 Carlyon Close, Farnborough, GU14 7BX

Director22 July 2009Active
28 Bishops Court Gardens, Chelmsford, United Kingdom, CM2 6AZ

Director03 August 2015Active
68, Lacock Gardens, Hilperton, Trowbridge, Great Britain, BA14 7TG

Director22 July 1996Active
5 Velvet Lawn Road, Hew Milton, United Kingdom, BH25 5GE

Director04 August 2015Active
12 Northshore, 4 Panorama Road, Poole, United Kingdom, BH13 7RD

Director03 March 2017Active
14, Plato Road, London, England, SW2 5UR

Director04 August 2015Active
449, Dorchester Road, Weymouth, England, DT3 5BW

Director01 March 2016Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director01 April 1996Active
Cedar House, 3 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SB

Director09 December 2020Active
Cedar House, 3 Cedar Park, Cobham Road, Wimborne, BH21 7BS

Director09 December 2020Active
5 Cornwall Road, Dorchester, DT1 1RT

Director21 May 1996Active
Cedar House, 3 Cedar Park, Cobham Road, Wimborne, BH21 7BS

Director09 December 2020Active
4 Mayfield Court, 19 Rabling Road, Swanage, BH19 1EB

Director22 July 2009Active
Cedar House, 3 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SB

Director06 February 2023Active
59 Woodlands Crescent, Poundbury, Dorchester, DT1 3RQ

Director26 April 1996Active
10 Bramble Close, Barns Green, Horsham, United Kingdom, RH13 0AW

Director29 March 2017Active
Cedar House, 3 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SB

Director24 August 2022Active

People with Significant Control

Apex Consolidation Entity Limited
Notified on:09 December 2020
Status:Active
Country of residence:England
Address:6th Floor, 140 London Wall, London, England, EC2Y 5DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professional Partners Administration Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 Cedar House, Cobham Road, Wimborne, England, BH21 7SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-02-09Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Address

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

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Incorporation

Memorandum articles.

Download
2021-02-09Resolution

Resolution.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Incorporation

Memorandum articles.

Download
2020-12-16Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.