Company NameInvestindustrial Advisors Limited
Company StatusActive
Company Number01316019
CategoryPrivate Limited Company
Incorporation Date2 June 1977(46 years, 11 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Roger Neil Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(30 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor One Hooper's Court
London
SW3 1AF
Secretary NameMiss Natalie Katherine Ramsden
StatusCurrent
Appointed30 January 2017(39 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressFirst Floor One Hooper's Court
London
SW3 1AF
Director NameMr Rajeev Devan Menon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(41 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor One Hooper's Court
London
SW3 1AF
Director NameMr William Gilmore
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(41 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor One Hooper's Court
London
SW3 1AF
Director NameAndrea Guiseppe Campanini Bonomi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(14 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 February 2001)
RoleCompany Director
Correspondence AddressW2
Director NameWilliam James Benson Jowitt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(14 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 February 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Church End, Rickling
Saffron Walden
Essex
CB11 3YL
Director NameDr Carlo Campanini Bonomi
Date of BirthNovember 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1991(14 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 27 May 2009)
RoleCompany Director
Correspondence AddressCorcho Del Duque
Casares
29690 Malaga
Foreign
Director NameHenri Nicholas Bos
Date of BirthJuly 1934 (Born 89 years ago)
NationalityLuxembourgeois
StatusResigned
Appointed01 August 1991(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address10 Oricher
Hoehl Strassen
Foreign
Secretary NameMr William James Benson Jowitt
NationalityBritish
StatusResigned
Appointed01 August 1991(14 years, 2 months after company formation)
Appointment Duration1 month (resigned 06 September 1991)
RoleCompany Director
Correspondence AddressEpworth House
25 City Road
London
EC1Y 1BY
Director NameJavier Perez De Cuellar
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityPeruvian
StatusResigned
Appointed11 February 1994(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 1997)
RoleAmbassador
Correspondence Address18 Avenue De Le Bourdonnais
75007
Paris
France
Director NameMr Alessandro Benetton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed28 March 1995(17 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 February 2000)
RoleCompany Director
Correspondence AddressVia Volpago 27
31050 Ponzano Venato Tv
Foreign
Director NameMr John Crostarosa Mowinckel
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1996(19 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 30 Bramham Gardens
London
SW5 0HE
Director NameRobert George Holland Martin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 2000)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address18 Tite Street
London
SW3 4HZ
Director NameGerard Andre Louis Pluvinet
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1999(21 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 February 2000)
RoleCorporate Financier
Correspondence Address57 Rue Du Val D'Osne
Saint Maurice 94410
France
Foreign
Director NameFilippo Aleotti
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed31 March 1999(21 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 February 2000)
RoleCorporate Financier
Correspondence Address17 Westholm
London
NW11 6LH
Director NameHerman Leon Marc Van Lancker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed30 June 1999(22 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 2000)
RoleManager
Correspondence AddressFlat K 4 Cleveland Square
London
W2
Director NameAbel Herrero-Ducloux
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(22 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2003)
RoleGeneral Manager
Correspondence Address16 Garford Street
London
E14 8JG
Director NameMr Douglas Robert Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(22 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 11 August 2018)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address10 Southwood Avenue
London
N6 5RZ
Secretary NameMr Roger Neil Smith
NationalityBritish
StatusResigned
Appointed07 September 2000(23 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNw11
Director NameHerman Leon Marc Van Lancker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed20 May 2002(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressVia Privata Maria Teresa 4
Milan
20123
Foreign
Secretary NameKathleen Loughnane
NationalityIrish
StatusResigned
Appointed20 December 2007(30 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 January 2017)
RoleAccountant
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Carlo Umberto Campanini Bonomi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed09 July 2009(32 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2010)
RoleExecutive
Correspondence AddressBarcelona
Spain
Director NameMr Carlo Umberto Campanini Bonomi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed29 June 2011(34 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Duchess Street
London
W1W 6AN
Director NameDr Carlo Campanini Bonomi
Date of BirthNovember 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed19 October 2011(34 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Duchess Street
London
W1W 6AN
Director NameMr Filippo Aleotti
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed12 April 2012(34 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Duchess Street
London
W1W 6AN
Director NameMr Dante Razzano
Date of BirthOctober 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2012(34 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 April 2013)
RoleInvestment Advisor
Country of ResidenceItaly
Correspondence Address1 Duchess Street
London
W1W 6AN
Director NameMr Rohan Maxwell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(37 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 08 August 2019)
RoleGroup Controller
Country of ResidenceSwitzerland
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameLegist Corporate Services Limited (Corporation)
StatusResigned
Appointed06 September 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 1993)
Correspondence AddressPO Box 613
Epworth House 25 City Road
London
EC1Y 1BY
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1993(16 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 07 September 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websiteinvestindustrial.com

Location

Registered AddressFirst Floor
One Hooper's Court
London
SW3 1AF
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1k at £1000Bi Invest Holdings Sa
100.00%
Ordinary

Financials

Year2014
Turnover£8,704,881
Net Worth£1,223,867
Cash£75,373
Current Liabilities£2,730,693

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

17 June 2016Delivered on: 29 June 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
17 June 2016Delivered on: 29 June 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
17 June 2016Delivered on: 29 June 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
17 June 2016Delivered on: 29 June 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
27 June 2014Delivered on: 8 July 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 8 July 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 8 July 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
25 November 2022Delivered on: 30 November 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
25 November 2022Delivered on: 30 November 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
12 April 2021Delivered on: 26 April 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
17 July 2020Delivered on: 20 July 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 10 January 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2018Delivered on: 8 January 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
27 June 2014Delivered on: 8 July 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
6 August 2018Delivered on: 22 August 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
25 July 2018Delivered on: 9 August 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
25 July 2018Delivered on: 9 August 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
25 July 2018Delivered on: 9 August 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
25 July 2018Delivered on: 9 August 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
23 February 2018Delivered on: 9 March 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
23 February 2018Delivered on: 9 March 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
23 February 2018Delivered on: 9 March 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
12 August 2016Delivered on: 1 September 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
12 August 2016Delivered on: 1 September 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
25 August 2005Delivered on: 1 September 2005
Satisfied on: 27 November 2013
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,189.31 and all income and interest thereon and deriving from.
Fully Satisfied

Filing History

29 August 2023Full accounts made up to 31 December 2022 (25 pages)
1 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
3 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 13,140,000
(3 pages)
3 February 2023Registered office address changed from First Floor One Hoopers Court London SW3 1AF England to First Floor One Hooper's Court London SW3 1AF on 3 February 2023 (1 page)
13 January 2023Registered office address changed from First Floor Hoopers Court London SW3 1AF England to First Floor One Hoopers Court London SW3 1AF on 13 January 2023 (1 page)
12 January 2023Registered office address changed from 16 Palace Street London SW1E 5JD England to First Floor Hoopers Court London SW3 1AF on 12 January 2023 (1 page)
30 November 2022Registration of charge 013160190026, created on 25 November 2022 (24 pages)
30 November 2022Registration of charge 013160190027, created on 25 November 2022 (20 pages)
1 October 2022Full accounts made up to 31 December 2021 (24 pages)
10 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (24 pages)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
26 April 2021Registration of charge 013160190025, created on 12 April 2021 (28 pages)
3 November 2020Full accounts made up to 31 December 2019 (23 pages)
26 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
20 July 2020Registration of charge 013160190024, created on 17 July 2020 (28 pages)
23 April 2020Memorandum and Articles of Association (28 pages)
23 April 2020Statement of company's objects (1 page)
23 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 September 2019Full accounts made up to 31 December 2018 (22 pages)
22 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
22 August 2019Termination of appointment of Rohan Maxwell as a director on 8 August 2019 (1 page)
12 February 2019Appointment of Mr William Gilmore as a director on 4 February 2019 (2 pages)
10 January 2019Registration of charge 013160190023, created on 21 December 2018 (23 pages)
8 January 2019Registration of charge 013160190022, created on 21 December 2018 (20 pages)
4 January 2019Registration of charge 013160190020, created on 21 December 2018 (30 pages)
4 January 2019Registration of charge 013160190021, created on 21 December 2018 (30 pages)
24 September 2018Full accounts made up to 31 December 2017 (21 pages)
23 August 2018Termination of appointment of Douglas Robert Evans as a director on 11 August 2018 (1 page)
22 August 2018Registration of charge 013160190019, created on 6 August 2018 (18 pages)
9 August 2018Registration of charge 013160190016, created on 25 July 2018 (22 pages)
9 August 2018Registration of charge 013160190018, created on 25 July 2018 (22 pages)
9 August 2018Registration of charge 013160190015, created on 25 July 2018 (27 pages)
9 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
9 August 2018Registration of charge 013160190017, created on 25 July 2018 (26 pages)
7 June 2018Appointment of Mr Rajeev Devan Menon as a director on 29 May 2018 (2 pages)
9 March 2018Registration of charge 013160190013, created on 23 February 2018 (22 pages)
9 March 2018Registration of charge 013160190012, created on 23 February 2018 (27 pages)
9 March 2018Registration of charge 013160190014, created on 23 February 2018 (29 pages)
21 September 2017Full accounts made up to 31 December 2016 (21 pages)
21 September 2017Full accounts made up to 31 December 2016 (21 pages)
2 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
18 April 2017Director's details changed for Mr Roger Neil Smith on 8 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Roger Neil Smith on 8 April 2017 (2 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 January 2017Appointment of Miss Natalie Katherine Ramsden as a secretary on 30 January 2017 (2 pages)
30 January 2017Registered office address changed from 180-186 Brompton Road London SW3 1HQ to 16 Palace Street London SW1E 5JD on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 180-186 Brompton Road London SW3 1HQ to 16 Palace Street London SW1E 5JD on 30 January 2017 (1 page)
30 January 2017Appointment of Miss Natalie Katherine Ramsden as a secretary on 30 January 2017 (2 pages)
30 January 2017Termination of appointment of Kathleen Loughnane as a secretary on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Kathleen Loughnane as a secretary on 30 January 2017 (1 page)
1 September 2016Registration of charge 013160190011, created on 12 August 2016 (25 pages)
1 September 2016Registration of charge 013160190010, created on 12 August 2016 (31 pages)
1 September 2016Registration of charge 013160190011, created on 12 August 2016 (25 pages)
1 September 2016Registration of charge 013160190010, created on 12 August 2016 (31 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 June 2016Registration of charge 013160190006, created on 17 June 2016 (22 pages)
29 June 2016Registration of charge 013160190008, created on 17 June 2016 (26 pages)
29 June 2016Registration of charge 013160190007, created on 17 June 2016 (30 pages)
29 June 2016Registration of charge 013160190006, created on 17 June 2016 (22 pages)
29 June 2016Registration of charge 013160190009, created on 17 June 2016 (30 pages)
29 June 2016Registration of charge 013160190009, created on 17 June 2016 (30 pages)
29 June 2016Registration of charge 013160190007, created on 17 June 2016 (30 pages)
29 June 2016Registration of charge 013160190008, created on 17 June 2016 (26 pages)
26 April 2016Full accounts made up to 31 December 2015 (21 pages)
26 April 2016Full accounts made up to 31 December 2015 (21 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,140,000
(5 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,140,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
(5 pages)
23 June 2015Full accounts made up to 31 December 2014 (18 pages)
23 June 2015Full accounts made up to 31 December 2014 (18 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,140,000
(5 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,140,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
(5 pages)
10 July 2014Appointment of Mr. Rohan Maxwell as a director (2 pages)
10 July 2014Appointment of Mr. Rohan Maxwell as a director (2 pages)
8 July 2014Registration of charge 013160190002, created on 27 June 2014 (27 pages)
8 July 2014Registration of charge 013160190003, created on 27 June 2014 (32 pages)
8 July 2014Registration of charge 013160190004, created on 27 June 2014 (26 pages)
8 July 2014Registration of charge 013160190005, created on 27 June 2014 (26 pages)
8 July 2014Registration of charge 013160190005, created on 27 June 2014 (26 pages)
8 July 2014Registration of charge 013160190003, created on 27 June 2014 (32 pages)
8 July 2014Registration of charge 013160190002, created on 27 June 2014 (27 pages)
8 July 2014Registration of charge 013160190004, created on 27 June 2014 (26 pages)
7 April 2014Full accounts made up to 31 December 2013 (19 pages)
7 April 2014Full accounts made up to 31 December 2013 (19 pages)
27 November 2013Satisfaction of charge 1 in full (1 page)
27 November 2013Satisfaction of charge 1 in full (1 page)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
21 May 2013Registered office address changed from 1 Duchess Street London W1W 6AN on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 1 Duchess Street London W1W 6AN on 21 May 2013 (1 page)
29 April 2013Termination of appointment of Dante Razzano as a director (1 page)
29 April 2013Termination of appointment of Dante Razzano as a director (1 page)
18 April 2013Termination of appointment of Carlo Campanini Bonomi as a director (1 page)
18 April 2013Termination of appointment of Carlo Campanini Bonomi as a director (1 page)
16 April 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
16 April 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
23 November 2012Termination of appointment of Filippo Aleotti as a director (1 page)
23 November 2012Termination of appointment of Filippo Aleotti as a director (1 page)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
(7 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
3 July 2012Appointment of Mr. Filippo Aleotti as a director (2 pages)
3 July 2012Appointment of Mr. Filippo Aleotti as a director (2 pages)
11 May 2012Appointment of Mr. Dante Razzano as a director (2 pages)
11 May 2012Appointment of Mr. Dante Razzano as a director (2 pages)
3 April 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
3 April 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
2 December 2011Termination of appointment of Carlo Bonomi as a director (1 page)
2 December 2011Termination of appointment of Carlo Bonomi as a director (1 page)
19 October 2011Appointment of Dr. Carlo Campanini Bonomi as a director (2 pages)
19 October 2011Appointment of Dr. Carlo Campanini Bonomi as a director (2 pages)
10 August 2011Secretary's details changed for Kathleen Loughnane on 10 August 2011 (1 page)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
(5 pages)
10 August 2011Secretary's details changed for Kathleen Loughnane on 10 August 2011 (1 page)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
29 June 2011Appointment of Mr. Carlo Umberto Campanini Bonomi as a director (2 pages)
29 June 2011Appointment of Mr. Carlo Umberto Campanini Bonomi as a director (2 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
6 August 2010Director's details changed for Roger Neil Smith on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Roger Neil Smith on 30 July 2010 (2 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
(5 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
26 May 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
26 May 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
6 May 2010Termination of appointment of Carlo Bonomi as a director (1 page)
6 May 2010Termination of appointment of Carlo Bonomi as a director (1 page)
2 October 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
21 August 2009Director appointed mr. Carlo umberto bonomi
  • ANNOTATION Other The address of carlo umberto campanini bonomi, former director of investindustrial advisors LIMITED, was partially-suppressed on 23/01/2020 under section 1088 of the Companies Act 2006
(1 page)
21 August 2009Director appointed mr. Carlo umberto bonomi (1 page)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 July 2009Return made up to 30/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
(3 pages)
3 June 2009Appointment terminated director carlo campanini bonomi (1 page)
3 June 2009Appointment terminated director carlo campanini bonomi (1 page)
19 December 2008Ad 09/12/08\gbp si 800@1000=800000\gbp ic 340000/1140000\ (2 pages)
19 December 2008Ad 09/12/08\gbp si 800@1000=800000\gbp ic 340000/1140000\ (2 pages)
15 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
19 May 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
8 April 2008Appointment terminated director john mowinckel (1 page)
8 April 2008Appointment terminated director john mowinckel (1 page)
26 March 2008Memorandum and Articles of Association (12 pages)
26 March 2008Memorandum and Articles of Association (12 pages)
14 March 2008Company name changed investindustrial LIMITED\certificate issued on 18/03/08 (2 pages)
14 March 2008Company name changed investindustrial LIMITED\certificate issued on 18/03/08 (2 pages)
28 December 2007New secretary appointed (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
18 May 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
18 May 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
16 August 2006Return made up to 01/08/06; full list of members (2 pages)
16 August 2006Return made up to 01/08/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
28 April 2006Full accounts made up to 31 December 2005 (20 pages)
28 April 2006Full accounts made up to 31 December 2005 (20 pages)
5 September 2005Registered office changed on 05/09/05 from: 53-54 grosvenor street london W1K 3HU (1 page)
5 September 2005Registered office changed on 05/09/05 from: 53-54 grosvenor street london W1K 3HU (1 page)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
23 August 2005Registered office changed on 23/08/05 from: 53 -54 grosvenor street london W1K 3HU (1 page)
23 August 2005Return made up to 01/08/05; full list of members (2 pages)
23 August 2005Return made up to 01/08/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
23 August 2005Registered office changed on 23/08/05 from: 53 -54 grosvenor street london W1K 3HU (1 page)
4 April 2005Full accounts made up to 31 December 2004 (15 pages)
4 April 2005Full accounts made up to 31 December 2004 (15 pages)
18 February 2005£ ic 840000/340000 05/01/05 £ sr 500@1000=500000 (1 page)
18 February 2005£ ic 840000/340000 05/01/05 £ sr 500@1000=500000 (1 page)
29 November 2004Declaration of shares redemption:auditor's report (3 pages)
29 November 2004Declaration of shares redemption:auditor's report (3 pages)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2004Memorandum and Articles of Association (11 pages)
29 November 2004Memorandum and Articles of Association (11 pages)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2004Return made up to 01/08/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
(7 pages)
12 August 2004Return made up to 01/08/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 December 2003 (14 pages)
2 April 2004Full accounts made up to 31 December 2003 (14 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
2 September 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2003Company name changed investindustrial partners limite d\certificate issued on 11/06/03 (2 pages)
11 June 2003Company name changed investindustrial partners limite d\certificate issued on 11/06/03 (2 pages)
2 April 2003Full accounts made up to 31 December 2002 (13 pages)
2 April 2003Full accounts made up to 31 December 2002 (13 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: 49 upper brook street london W1K 2BR (1 page)
22 January 2003Registered office changed on 22/01/03 from: 49 upper brook street london W1K 2BR (1 page)
2 January 2003Company name changed 21 invest LIMITED\certificate issued on 02/01/03 (2 pages)
2 January 2003Company name changed 21 invest LIMITED\certificate issued on 02/01/03 (2 pages)
8 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
(8 pages)
12 July 2002New director appointed (1 page)
3 April 2002Full accounts made up to 31 December 2001 (13 pages)
3 April 2002Full accounts made up to 31 December 2001 (13 pages)
9 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
9 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
(7 pages)
6 April 2001Full accounts made up to 31 December 2000 (13 pages)
6 April 2001Full accounts made up to 31 December 2000 (13 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
19 September 2000New secretary appointed (2 pages)
13 September 2000Full accounts made up to 31 December 1999 (13 pages)
13 September 2000Full accounts made up to 31 December 1999 (13 pages)
11 August 2000Return made up to 01/08/00; full list of members (7 pages)
11 August 2000Return made up to 01/08/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/02/2020 under section 1088 of the Companies Act 2006
(7 pages)
9 August 2000Registered office changed on 09/08/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
9 August 2000Registered office changed on 09/08/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
15 December 1999Auditor's resignation (1 page)
15 December 1999Auditor's resignation (1 page)
14 October 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/02/2020 under section 1088 of the Companies Act 2006
(8 pages)
14 October 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
1 June 1999Full accounts made up to 31 December 1998 (13 pages)
1 June 1999Full accounts made up to 31 December 1998 (13 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
24 August 1998Registered office changed on 24/08/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
21 August 1998Return made up to 01/08/98; no change of members
  • 363(287) ‐ Registered office changed on 21/08/98
(8 pages)
21 August 1998Return made up to 01/08/98; no change of members
  • 363(287) ‐ Registered office changed on 21/08/98
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/02/2020 under section 1088 of the Companies Act 2006
(8 pages)
12 May 1998Full accounts made up to 31 December 1997 (13 pages)
12 May 1998Full accounts made up to 31 December 1997 (13 pages)
1 September 1997Return made up to 01/08/97; no change of members (8 pages)
1 September 1997Return made up to 01/08/97; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/02/2020 under section 1088 of the Companies Act 2006
(8 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 April 1997Full accounts made up to 31 December 1996 (13 pages)
4 April 1997Full accounts made up to 31 December 1996 (13 pages)
27 March 1997New director appointed (3 pages)
27 March 1997New director appointed (3 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
17 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
17 October 1996Ad 27/09/96--------- £ si 240@1000=240000 £ ic 600000/840000 (2 pages)
17 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
17 October 1996£ nc 600000/1200000 27/09/96 (1 page)
17 October 1996Ad 27/09/96--------- £ si 240@1000=240000 £ ic 600000/840000 (2 pages)
17 October 1996£ nc 600000/1200000 27/09/96 (1 page)
27 August 1996Return made up to 01/08/96; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/02/2020 under section 1088 of the Companies Act 2006
(9 pages)
27 August 1996Return made up to 01/08/96; full list of members (9 pages)
4 April 1996Full accounts made up to 31 December 1995 (13 pages)
4 April 1996Full accounts made up to 31 December 1995 (13 pages)
8 September 1995Return made up to 01/08/95; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
(7 pages)
8 September 1995Return made up to 01/08/95; no change of members (8 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (4 pages)
4 April 1995Full accounts made up to 31 December 1994 (8 pages)
4 April 1995Full accounts made up to 31 December 1994 (8 pages)
9 March 1995Director's particulars changed (2 pages)
9 March 1995Director's particulars changed (2 pages)
15 December 1994Company name changed invest LIMITED\certificate issued on 16/12/94 (2 pages)
15 December 1994Company name changed invest LIMITED\certificate issued on 16/12/94 (2 pages)
13 September 1994Return made up to 01/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
(7 pages)
21 June 1994Full accounts made up to 31 December 1993 (12 pages)
10 May 1994Director resigned;new director appointed (2 pages)
6 February 1994Full accounts made up to 31 December 1992 (14 pages)
20 October 1993Delivery ext'd 3 mth 31/12/92 (1 page)
20 September 1993Return made up to 01/08/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
(4 pages)
20 September 1993Return made up to 01/08/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 September 1993Registered office changed on 03/09/93 from: p o box 613 epworth house 25 city road london eciy 1BY (1 page)
3 September 1993Secretary resigned;new secretary appointed (2 pages)
27 August 1992Return made up to 01/08/92; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
(7 pages)
27 August 1992Full accounts made up to 31 December 1991 (12 pages)
27 August 1992Return made up to 01/08/92; full list of members (7 pages)
11 November 1991Director resigned (2 pages)
29 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1991Return made up to 01/08/91; no change of members (6 pages)
12 September 1991Secretary resigned;new secretary appointed (2 pages)
12 September 1991Return made up to 01/08/91; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted ON05/03/2020 under section 1088 of the Companies Act 2006
(6 pages)
2 July 1991New director appointed (2 pages)
2 July 1991New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
6 June 1991Full accounts made up to 31 December 1990 (13 pages)
23 January 1991Return made up to 01/08/90; no change of members (8 pages)
12 June 1990Full accounts made up to 31 December 1989 (13 pages)
4 June 1990Return made up to 01/08/89; full list of members (6 pages)
3 May 1990Full accounts made up to 31 December 1988 (11 pages)
23 August 1989Registered office changed on 23/08/89 from: city wall house 79/83 chiswell street london EC1Y 4TB (1 page)
23 August 1989Return made up to 03/10/88; full list of members (6 pages)
20 March 1989Full accounts made up to 31 December 1987 (13 pages)
28 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1987Return made up to 10/11/87; full list of members (6 pages)
5 November 1987Accounts made up to 31 December 1986 (11 pages)
8 July 1987New director appointed (3 pages)
10 June 1987Company name changed tradeconsult international limit ed\certificate issued on 09/06/87 (2 pages)
10 June 1987Company name changed tradeconsult international limit ed\certificate issued on 09/06/87 (2 pages)
20 May 1987Director resigned;new director appointed (2 pages)
29 October 1986Full accounts made up to 31 December 1985 (9 pages)
29 October 1986Return made up to 20/10/86; full list of members (5 pages)
21 April 1980Memorandum and Articles of Association (14 pages)
21 April 1980Memorandum and Articles of Association (14 pages)
1 April 1980Company name changed\certificate issued on 01/04/80 (4 pages)
1 April 1980Company name changed\certificate issued on 01/04/80 (4 pages)
2 June 1977Certificate of incorporation (1 page)
2 June 1977Certificate of incorporation (1 page)