Company NameThe Investment Association Services Limited
DirectorsJack Willoughby Knight and Christopher James Cummings
Company StatusActive
Company Number02292214
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 8 months ago)
Previous NameIMA Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Jack Willoughby Knight
StatusCurrent
Appointed01 March 2014(25 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address23 Camomile Street
London
EC3A 7LL
Director NameMr Jack Willoughby Knight
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(25 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Camomile Street
London
EC3A 7LL
Director NameMr Christopher James Cummings
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(28 years after company formation)
Appointment Duration7 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Camomile Street
London
EC3A 7LL
Director NameJohn Sydney Fairbairn
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 May 1991)
RoleCompany Director
Correspondence AddressHarvest Hill
Cuckfield
West Sussex
RH17 5AH
Director NameAnthony Colin Smith
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 May 1991)
RoleConsultant Unit Trust Association
Correspondence AddressSpott House
Wych Hill Lane
Woking
Surrey
GU22 0AA
Secretary NameMr Peter Leonard Emery
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 1992)
RoleCompany Director
Correspondence Address18 Cutbush Lane
Shinfield
Reading
Berkshire
RG2 9AH
Director NameBarry Richard James Bateman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 1993)
RoleManaging Director
Correspondence AddressThe Barley House 14 Coldharbour Lane
Hildenborough
Tonbridge
Kent
TN11 9JT
Director NameMr Philip John Warland
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2001)
RoleDirector General
Correspondence Address60 Roupell Street
London
SE1 8TB
Secretary NameMr Christopher Harold Eastgate
NationalityBritish
StatusResigned
Appointed07 December 1992(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address86 Oak Hill Crescent
Woodford Green
Essex
IG8 9PQ
Director NameMr Julian George Tregoning
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood House
West Lavington
Midhurst
West Sussex
GU29 0EH
Director NameClive Nicholas Boothman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 1997)
RoleManaging Director
Correspondence Address28 Baskerville Road
London
SW18 3RS
Director NameLewis John McNaught
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 April 1999)
RoleInvestment Management
Correspondence AddressHawthorn Tree Cottage
Trigg Street
Newdigate
Surrey
RH5 5DB
Secretary NameMrs Carolyn Patricia Smith
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 March 2014)
RoleCompany Director
Correspondence Address26 Hemsdale
Pinkneys Green
Maidenhead
Berkshire
SL6 6SL
Director NameDr Alan John Ainsworth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressThe Glenn
Pennington Road
Tunbridge Wells
Kent
TN4 0SX
Director NameMr Richard Berry Saunders
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(12 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 December 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Honor Oak Road
London
SE23 3SF
Director NameAlan Christopher Burton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 May 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Coach House
Marly Knowe, Windygates Road
North Berwick
East Lothian
EH39 4QP
Scotland
Director NameLindsay Peter Tomlinson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 May 2005)
RoleVice Chairman Europe
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Simon Howard Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 May 2007)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address67 Ridgway Place
Wimbledon Village
London
SW19 4SP
Director NameRobert Warren Jenkins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2007(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleInvestment Mgt
Country of ResidenceUnited Kingdom
Correspondence Address16 Castellain Road
London
W9 1EZ
Director NameMr Douglas Ferrans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(21 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Daniel Charles Godfrey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address53 Greencoat Place
London
SW1P 1DS
Director NameDame Helena Louise Morrissey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(25 years, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street Queen Victoria Street
London
EC4V 4LA
Director NameMr Guy Russell William Sears
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(27 years, 1 month after company formation)
Appointment Duration11 months (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Camomile Street
London
EC3A 7LL

Location

Registered Address23 Camomile Street
London
EC3A 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Investment Association
100.00%
Ordinary

Financials

Year2014
Turnover£1,204,525
Gross Profit£468,580
Net Worth£421,976
Cash£349,890
Current Liabilities£312,498

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

2 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
9 August 2023Accounts for a small company made up to 31 December 2022 (22 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
18 July 2022Accounts for a small company made up to 31 December 2021 (23 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
3 July 2021Accounts for a small company made up to 31 December 2020 (19 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
10 September 2020Accounts for a small company made up to 31 December 2019 (18 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
28 June 2019Full accounts made up to 31 December 2018 (19 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
2 August 2018Full accounts made up to 31 December 2017 (18 pages)
31 May 2018Secretary's details changed for Mr Jack Willoughby Knight on 1 May 2018 (1 page)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
31 July 2017Full accounts made up to 31 December 2016 (18 pages)
31 July 2017Full accounts made up to 31 December 2016 (18 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
27 September 2016Appointment of Mr Christopher James Cummings as a director on 21 September 2016 (2 pages)
27 September 2016Appointment of Mr Christopher James Cummings as a director on 21 September 2016 (2 pages)
9 September 2016Full accounts made up to 31 December 2015 (16 pages)
9 September 2016Full accounts made up to 31 December 2015 (16 pages)
5 September 2016Termination of appointment of Guy Russell William Sears as a director on 2 September 2016 (1 page)
5 September 2016Termination of appointment of Guy Russell William Sears as a director on 2 September 2016 (1 page)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
15 February 2016Registered office address changed from 65 Kingsway London WC2B 6TD to 23 Camomile Street London EC3A 7LL on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 65 Kingsway London WC2B 6TD to 23 Camomile Street London EC3A 7LL on 15 February 2016 (1 page)
20 October 2015Termination of appointment of Daniel Charles Godfrey as a director on 7 October 2015 (1 page)
20 October 2015Termination of appointment of Daniel Charles Godfrey as a director on 7 October 2015 (1 page)
20 October 2015Appointment of Mr Guy Russell William Sears as a director on 7 October 2015 (2 pages)
20 October 2015Termination of appointment of Daniel Charles Godfrey as a director on 7 October 2015 (1 page)
20 October 2015Appointment of Mr Guy Russell William Sears as a director on 7 October 2015 (2 pages)
20 October 2015Appointment of Mr Guy Russell William Sears as a director on 7 October 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
2 January 2015Company name changed ima services LIMITED\certificate issued on 02/01/15
  • RES15 ‐ Change company name resolution on 2014-12-16
(2 pages)
2 January 2015Change of name notice (2 pages)
2 January 2015Change of name notice (2 pages)
2 January 2015Company name changed ima services LIMITED\certificate issued on 02/01/15
  • RES15 ‐ Change company name resolution on 2014-12-16
(2 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 July 2014Termination of appointment of Helena Morrissey as a director on 9 July 2014 (1 page)
22 July 2014Appointment of Mr Jack Willoughby Knight as a director on 9 July 2014 (2 pages)
22 July 2014Termination of appointment of Helena Morrissey as a director on 9 July 2014 (1 page)
22 July 2014Termination of appointment of Helena Morrissey as a director on 9 July 2014 (1 page)
22 July 2014Appointment of Mr Jack Willoughby Knight as a director on 9 July 2014 (2 pages)
22 July 2014Appointment of Mr Jack Willoughby Knight as a director on 9 July 2014 (2 pages)
1 July 2014Termination of appointment of Douglas Ferrans as a director (1 page)
1 July 2014Appointment of Mrs Helena Morrissey as a director (2 pages)
1 July 2014Termination of appointment of Douglas Ferrans as a director (1 page)
1 July 2014Appointment of Mrs Helena Morrissey as a director (2 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
3 March 2014Termination of appointment of Carolyn Smith as a secretary (1 page)
3 March 2014Appointment of Mr Jack Willoughby Knight as a secretary (2 pages)
3 March 2014Appointment of Mr Jack Willoughby Knight as a secretary (2 pages)
3 March 2014Termination of appointment of Carolyn Smith as a secretary (1 page)
27 August 2013Full accounts made up to 31 December 2012 (12 pages)
27 August 2013Full accounts made up to 31 December 2012 (12 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
4 December 2012Appointment of Mr Daniel Charles Godfrey as a director (2 pages)
4 December 2012Appointment of Mr Daniel Charles Godfrey as a director (2 pages)
4 December 2012Termination of appointment of Richard Saunders as a director (1 page)
4 December 2012Termination of appointment of Richard Saunders as a director (1 page)
14 September 2012Full accounts made up to 31 December 2011 (12 pages)
14 September 2012Full accounts made up to 31 December 2011 (12 pages)
4 April 2012Director's details changed for Mr Douglas Ferrans on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Douglas Ferrans on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
4 April 2012Director's details changed for Mr Douglas Ferrans on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 31 December 2010 (12 pages)
12 September 2011Full accounts made up to 31 December 2010 (12 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
19 May 2010Full accounts made up to 31 December 2009 (12 pages)
19 May 2010Full accounts made up to 31 December 2009 (12 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
18 January 2010Termination of appointment of Robert Jenkins as a director (2 pages)
18 January 2010Termination of appointment of Robert Jenkins as a director (2 pages)
18 January 2010Appointment of Douglas Ferrans as a director (3 pages)
18 January 2010Appointment of Douglas Ferrans as a director (3 pages)
20 April 2009Full accounts made up to 31 December 2008 (13 pages)
20 April 2009Full accounts made up to 31 December 2008 (13 pages)
2 April 2009Return made up to 28/03/09; full list of members (3 pages)
2 April 2009Return made up to 28/03/09; full list of members (3 pages)
21 April 2008Full accounts made up to 31 December 2007 (13 pages)
21 April 2008Full accounts made up to 31 December 2007 (13 pages)
1 April 2008Return made up to 28/03/08; full list of members (3 pages)
1 April 2008Return made up to 28/03/08; full list of members (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
4 June 2007Full accounts made up to 31 December 2006 (14 pages)
4 June 2007Full accounts made up to 31 December 2006 (14 pages)
30 March 2007Return made up to 28/03/07; full list of members (2 pages)
30 March 2007Return made up to 28/03/07; full list of members (2 pages)
15 August 2006Full accounts made up to 31 December 2005 (14 pages)
15 August 2006Full accounts made up to 31 December 2005 (14 pages)
23 March 2006Return made up to 28/03/06; full list of members (7 pages)
23 March 2006Return made up to 28/03/06; full list of members (7 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005New director appointed (3 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (3 pages)
17 August 2005Full accounts made up to 31 December 2004 (14 pages)
17 August 2005Full accounts made up to 31 December 2004 (14 pages)
5 April 2005Return made up to 28/03/05; full list of members (7 pages)
5 April 2005Return made up to 28/03/05; full list of members (7 pages)
18 June 2004Full accounts made up to 31 December 2003 (28 pages)
18 June 2004Full accounts made up to 31 December 2003 (28 pages)
6 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
17 June 2003Full accounts made up to 31 December 2002 (14 pages)
17 June 2003Full accounts made up to 31 December 2002 (14 pages)
15 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
24 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
27 September 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
27 September 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
27 September 2002Full accounts made up to 31 January 2002 (11 pages)
27 September 2002Full accounts made up to 31 January 2002 (11 pages)
9 April 2002Return made up to 28/03/02; full list of members (6 pages)
9 April 2002Return made up to 28/03/02; full list of members (6 pages)
8 February 2002Company name changed autif (services) LIMITED\certificate issued on 08/02/02 (2 pages)
8 February 2002Company name changed autif (services) LIMITED\certificate issued on 08/02/02 (2 pages)
30 August 2001Full accounts made up to 31 December 2000 (11 pages)
30 August 2001Full accounts made up to 31 December 2000 (11 pages)
24 July 2001Return made up to 28/03/01; full list of members (6 pages)
24 July 2001Return made up to 28/03/01; full list of members (6 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
27 July 2000Full accounts made up to 31 December 1999 (26 pages)
27 July 2000Full accounts made up to 31 December 1999 (26 pages)
16 April 2000Return made up to 28/03/00; full list of members (6 pages)
16 April 2000Return made up to 28/03/00; full list of members (6 pages)
17 May 1999Full accounts made up to 31 December 1998 (9 pages)
17 May 1999Full accounts made up to 31 December 1998 (9 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
6 April 1999Return made up to 28/03/99; no change of members (5 pages)
6 April 1999Return made up to 28/03/99; no change of members (5 pages)
26 October 1998Auditor's resignation (1 page)
26 October 1998Auditor's resignation (1 page)
22 April 1998Return made up to 17/03/98; full list of members (7 pages)
22 April 1998Return made up to 17/03/98; full list of members (7 pages)
2 March 1998Full accounts made up to 31 December 1997 (10 pages)
2 March 1998Full accounts made up to 31 December 1997 (10 pages)
5 January 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
23 April 1997Full accounts made up to 31 December 1996 (10 pages)
23 April 1997Full accounts made up to 31 December 1996 (10 pages)
22 April 1997Return made up to 28/03/97; no change of members (5 pages)
22 April 1997Return made up to 28/03/97; no change of members (5 pages)
16 April 1996Full accounts made up to 31 December 1995 (10 pages)
16 April 1996Full accounts made up to 31 December 1995 (10 pages)
3 April 1996Return made up to 28/03/96; no change of members (5 pages)
3 April 1996Return made up to 28/03/96; no change of members (5 pages)
2 June 1995Director resigned;new director appointed (4 pages)
2 June 1995Director resigned;new director appointed (4 pages)
31 March 1995Full accounts made up to 31 December 1994 (11 pages)
31 March 1995Full accounts made up to 31 December 1994 (11 pages)
30 March 1995Return made up to 28/03/95; full list of members (10 pages)
30 March 1995Return made up to 28/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 September 1988Incorporation (17 pages)
1 September 1988Incorporation (17 pages)