London
EC2V 8EY
Secretary Name | Ms Zuzana Chroma |
---|---|
Status | Current |
Appointed | 09 April 2014(19 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 5th Floor 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Andrew Richard Pirrie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mackay Road Wimbledon London SW20 0HT |
Secretary Name | David Mark Pirrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Windsor House 39 King Street London EC2V 8DQ |
Secretary Name | Mr Andrew Richard Pirrie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mackay Road Wimbledon London SW20 0HT |
Secretary Name | Catarina Veiga Malta Vallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | 39 King Street London EC2V 8DQ |
Director Name | Mr Andrew Richard Pirrie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Eden House 23-25 Wilson Street London EC2M 2SN |
Director Name | Imran Khan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(11 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Eden House 23-25 Wilson Street London EC2M 2SN |
Secretary Name | Mr Andrew Richard Pirrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Eden House 23-25 Wilson Street London EC2M 2SN |
Director Name | Kenneth Arthur Gillingham |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 July 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 11 Ironmonger Lane London EC2V 8EY |
Website | www.financialsoftware.co.uk |
---|
Registered Address | 5th Floor 11 Ironmonger Lane London EC2V 8EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
190 at £1 | Investment It Group LTD 52.78% Ordinary A |
---|---|
90 at £1 | David Mark Pirrie 25.00% Ordinary A |
80 at £1 | Investment It Group LTD 22.22% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,534,647 |
Cash | £1,490,014 |
Current Liabilities | £2,218,700 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
8 June 2016 | Delivered on: 13 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
8 April 2014 | Delivered on: 26 April 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
5 January 2005 | Delivered on: 10 January 2005 Satisfied on: 16 August 2013 Persons entitled: Bsi-Ag Classification: Rent deposit 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: The rent deposit. Fully Satisfied |
8 September 2023 | Registration of charge 029593470004, created on 31 August 2023 (14 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
22 June 2023 | Director's details changed for Mr David Mark Pirrie on 1 June 2023 (2 pages) |
21 June 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
11 November 2022 | Appointment of Mr Nuno Filipe Mendes Godinho as a director on 4 November 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
5 August 2022 | Termination of appointment of Kenneth Arthur Gillingham as a director on 28 July 2022 (1 page) |
11 July 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
10 November 2021 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to 5th Floor 11 Ironmonger Lane London EC2V 8EY on 10 November 2021 (1 page) |
10 November 2021 | Change of details for Industrial Thought Ltd as a person with significant control on 10 November 2021 (2 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
16 August 2021 | Change of details for Investment It Group Ltd as a person with significant control on 7 June 2021 (2 pages) |
3 March 2021 | Registered office address changed from 9 Perseverance Works London E2 8DD United Kingdom to 9 Perseverance Works Kingsland Road London E2 8DD on 3 March 2021 (1 page) |
23 February 2021 | Registered office address changed from 3rd Floor 21 Great Winchester Street London EC2N 2JA to 9 Perseverance Works London E2 8DD on 23 February 2021 (1 page) |
2 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
29 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
30 June 2018 | Satisfaction of charge 029593470003 in full (4 pages) |
16 May 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
9 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
9 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
5 July 2016 | Satisfaction of charge 029593470002 in full (1 page) |
5 July 2016 | Satisfaction of charge 029593470002 in full (1 page) |
24 June 2016 | Memorandum and Articles of Association (49 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
24 June 2016 | Memorandum and Articles of Association (49 pages) |
13 June 2016 | Registration of charge 029593470003, created on 8 June 2016 (8 pages) |
13 June 2016 | Registration of charge 029593470003, created on 8 June 2016 (8 pages) |
13 April 2016 | Registered office address changed from 4th Floor Eden House 23-25 Wilson Street London EC2M 2SN to 3rd Floor 21 Great Winchester Street London EC2N 2JA on 13 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from 4th Floor Eden House 23-25 Wilson Street London EC2M 2SN to 3rd Floor 21 Great Winchester Street London EC2N 2JA on 13 April 2016 (2 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
16 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
26 April 2014 | Registration of charge 029593470002 (33 pages) |
26 April 2014 | Registration of charge 029593470002 (33 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Termination of appointment of Andrew Pirrie as a secretary (2 pages) |
24 April 2014 | Appointment of Kenneth Arthur Gillingham as a director (2 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Termination of appointment of Imran Khan as a director (2 pages) |
24 April 2014 | Appointment of Kenneth Arthur Gillingham as a director (2 pages) |
24 April 2014 | Termination of appointment of Andrew Pirrie as a director (2 pages) |
24 April 2014 | Termination of appointment of Imran Khan as a director (2 pages) |
24 April 2014 | Termination of appointment of Andrew Pirrie as a director (2 pages) |
24 April 2014 | Termination of appointment of Andrew Pirrie as a secretary (2 pages) |
15 April 2014 | Appointment of Ms Zuzana Chroma as a secretary (2 pages) |
15 April 2014 | Appointment of Ms Zuzana Chroma as a secretary (2 pages) |
8 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 November 2013 | Director's details changed for Mr David Mark Pirrie on 14 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr David Mark Pirrie on 14 November 2013 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
16 August 2013 | Satisfaction of charge 1 in full (4 pages) |
16 August 2013 | Satisfaction of charge 1 in full (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Consolidation of shares on 27 July 2012 (5 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Consolidation of shares on 27 July 2012 (5 pages) |
3 August 2012 | Change of share class name or designation (2 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Change of share class name or designation (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Registered office address changed from Windsor House 6Th Floor 39 King Street London EC2V 8DQ on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Windsor House 6Th Floor 39 King Street London EC2V 8DQ on 29 September 2011 (1 page) |
8 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Change of name notice (2 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Change of name notice (2 pages) |
22 November 2010 | Resolutions
|
20 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Mr David Mark Pirrie on 19 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Mr David Mark Pirrie on 19 July 2010 (2 pages) |
19 September 2010 | Secretary's details changed for Mr Andrew Richard Pirrie on 16 August 2010 (1 page) |
19 September 2010 | Director's details changed for Mr Andrew Richard Pirrie on 16 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Mr Andrew Richard Pirrie on 16 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Imran Khan on 16 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Imran Khan on 16 August 2010 (2 pages) |
19 September 2010 | Secretary's details changed for Mr Andrew Richard Pirrie on 16 August 2010 (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 August 2009 | Director's change of particulars / david pirrie / 15/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / imran khan / 15/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / david pirrie / 15/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / imran khan / 15/07/2009 (1 page) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | Secretary resigned (1 page) |
3 November 2007 | Secretary resigned (1 page) |
21 September 2007 | Return made up to 16/08/07; full list of members (7 pages) |
21 September 2007 | Return made up to 16/08/07; full list of members (7 pages) |
6 June 2007 | £ ic 400/360 25/04/07 £ sr 40@1=40 (1 page) |
6 June 2007 | £ ic 400/360 25/04/07 £ sr 40@1=40 (1 page) |
18 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
18 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
23 February 2007 | Ad 31/03/00--------- £ si 100@1 (2 pages) |
23 February 2007 | Ad 01/01/02--------- £ si 200@1 (2 pages) |
23 February 2007 | Ad 01/01/02--------- £ si 200@1 (2 pages) |
23 February 2007 | Ad 31/03/00--------- £ si 100@1 (2 pages) |
11 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
11 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (8 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (8 pages) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 August 2004 | Return made up to 16/08/04; full list of members
|
24 August 2004 | Return made up to 16/08/04; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 September 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 September 2002 | Return made up to 16/08/02; full list of members
|
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Return made up to 16/08/02; full list of members
|
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 September 2001 | Return made up to 16/08/01; full list of members
|
10 September 2001 | Return made up to 16/08/01; full list of members
|
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 116 gloucester place london W1H 3DB (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 116 gloucester place london W1H 3DB (1 page) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 October 2000 | Return made up to 16/08/00; full list of members
|
6 October 2000 | Return made up to 16/08/00; full list of members
|
6 October 2000 | Ad 31/01/00-01/03/00 £ si 100@1 (2 pages) |
6 October 2000 | Ad 31/01/00-01/03/00 £ si 100@1 (2 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 November 1997 | Ad 30/09/97--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
13 November 1997 | Ad 30/09/97--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
13 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 October 1997 | Return made up to 16/08/97; no change of members
|
26 October 1997 | Return made up to 16/08/97; no change of members
|
2 October 1997 | Company name changed stockbroker software LIMITED\certificate issued on 03/10/97 (2 pages) |
2 October 1997 | Company name changed stockbroker software LIMITED\certificate issued on 03/10/97 (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: c/o creasey alexander & co parkgate house 33A pratt street london NW1 0BG (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: c/o creasey alexander & co parkgate house 33A pratt street london NW1 0BG (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
3 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
3 February 1997 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
3 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
3 February 1997 | Director resigned (1 page) |
20 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
20 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
4 October 1995 | Return made up to 16/08/95; full list of members (6 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 41 straightsmouth greenwich london SE10 9LB (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: 41 straightsmouth greenwich london SE10 9LB (1 page) |
4 October 1995 | Return made up to 16/08/95; full list of members (6 pages) |
11 April 1995 | Accounting reference date notified as 30/04 (1 page) |
11 April 1995 | Accounting reference date notified as 30/04 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
16 August 1994 | Incorporation (11 pages) |
16 August 1994 | Incorporation (11 pages) |