Company NameInsight Investment International Limited
Company StatusActive
Company Number03169281
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Andrew Brian Giles
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(16 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Abdallah Habib Nauphal
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2013(16 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleChief Executive Insight Investment
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Adrian Grey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(20 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Angus Sutherland Hamish Woolhouse
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(21 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleGlobal Head Of Distribution
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMrs Anne Marie Grim
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish,American
StatusCurrent
Appointed19 December 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Jonathan Paul Eilbeck
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMs Hanneke Smits
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed19 November 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Andrew Kitchen
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(24 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Richard Charles Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Mark Stancombe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMrs Susan Margaret Noble
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMs Jane Christine Platt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(27 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr John Randolph Miller
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2023(27 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleChief Business Officer Of Investment Management
Country of ResidenceUnited States
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed10 June 2010(14 years, 3 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameHelen Katherine Griffiths
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 29 May 1996)
RoleSolicitor
Correspondence AddressFlat 95 Wapping Wall
11 New Crance Place
London
E1 9TH
Secretary NameBrian George Walford
NationalityBritish
StatusResigned
Appointed29 May 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 1998)
RoleChief Financial Officer
Correspondence AddressApartment A9 Queens Cove
Fairylands Pembroke Hm05
Bermuda
Foreign
Director NamePaul Saverio Giordano
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1998(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2004)
RoleGeneral Counsel
Correspondence AddressHolly Acres
14 Jennings Road
Smith`S Flo3
Bermuda
Secretary NamePaul Saverio Giordano
NationalityAmerican
StatusResigned
Appointed09 March 1998(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2004)
RoleGeneral Counsel
Correspondence AddressHolly Acres
14 Jennings Road
Smith`S Flo3
Bermuda
Director NameRonald George Layard-Liesching
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 2007)
RoleInvestment Manager
Correspondence Address288 West 4th Street
New York
10014
Director NameMitchell Evan Harris
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2004(8 years, 6 months after company formation)
Appointment Duration16 years (resigned 01 October 2020)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Secretary NameJeremy Bassil
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(8 years, 6 months after company formation)
Appointment Duration5 months (resigned 04 March 2005)
RoleLawyer
Correspondence Address16 Popular Road
Shalford
Guildford
Surrey
GU4 8DJ
Secretary NameJeremy Bassil
NationalityBritish
StatusResigned
Appointed30 September 2004(8 years, 6 months after company formation)
Appointment Duration5 months (resigned 04 March 2005)
RoleLawyer
Correspondence Address16 Popular Road
Shalford
Guildford
Surrey
GU4 8DJ
Secretary NameJenny Striker
NationalityBritish
StatusResigned
Appointed04 March 2005(8 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 July 2005)
RoleCompany Director
Correspondence Address21a Lawrie Park Road
London
SE26 6DP
Secretary NameEvelyn Akadiri
NationalityBritish
StatusResigned
Appointed26 October 2005(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 June 2010)
RoleCompany Director
Correspondence Address166 Langdale Road
Thornton Heath
Surrey
CR7 7PR
Director NameMr Edward Homer Ladd
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2008(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2013)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameCarolyn Margaret Christie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address185 Ashford Road
Bearsted
Maidstone
Kent
ME14 4NE
Director NameMs Sarah Frances Elizabeth Aitken
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(16 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Charles Bowen Farquharson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2017)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameSir Brian Gammell Ivory
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(16 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(16 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoira Street
London
Director NamePhilip Alexander Anker
Date of BirthMay 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed09 August 2013(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2017)
RoleHead Of Distribution Insight Group
Country of ResidenceUnited States
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameSteven Lipiner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2014(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Gregory Allan Brisk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(20 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2023)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Jonathan Edward Francis Eliot
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(21 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2022)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websiteinsightinvestment.com
Email address[email protected]
Telephone020 71634000
Telephone regionLondon

Location

Registered AddressBny Mellon Centre
160 Queen Victoria Street
London
EC4V 4LA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.3m at $1Insight Investment Management LTD
100.00%
Ordinary
2 at £1Insight Investment Management LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£22,061,000
Gross Profit£21,508,000
Net Worth£61,042,000
Cash£58,110,000
Current Liabilities£3,214,000

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

19 May 2023Appointment of Mr. John Randolph Miller as a director on 15 May 2023 (2 pages)
6 April 2023Full accounts made up to 31 December 2022 (269 pages)
3 April 2023Termination of appointment of Brian Gammell Ivory as a director on 31 March 2023 (1 page)
20 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
2 March 2023Termination of appointment of Gregory Allan Brisk as a director on 1 March 2023 (1 page)
2 March 2023Appointment of Ms Jane Christine Platt as a director on 1 March 2023 (2 pages)
7 December 2022Appointment of Mrs Susan Margaret Noble as a director on 1 December 2022 (2 pages)
21 November 2022Appointment of Mr Mark Stancombe as a director on 14 November 2022 (2 pages)
1 June 2022Director's details changed for Mrs Anne Marie Grim on 1 June 2022 (2 pages)
17 May 2022Director's details changed for Mr Gregory Allan Brisk on 16 May 2022 (2 pages)
12 April 2022Full accounts made up to 31 December 2021 (268 pages)
4 April 2022Termination of appointment of Jonathan Edward Francis Eliot as a director on 31 March 2022 (1 page)
9 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
24 May 2021Appointment of Mr. Richard Wilson as a director on 19 May 2021 (2 pages)
20 April 2021Full accounts made up to 31 December 2020 (269 pages)
9 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
3 March 2021Appointment of Mr Andrew Kitchen as a director on 17 February 2021 (2 pages)
27 February 2021Termination of appointment of Atul Manek as a director on 17 February 2021 (1 page)
25 November 2020Appointment of Mrs Hanneke Smits as a director on 19 November 2020 (2 pages)
12 October 2020Termination of appointment of Mitchell Evan Harris as a director on 1 October 2020 (1 page)
24 June 2020Full accounts made up to 31 December 2019 (45 pages)
22 May 2020Appointment of Mr. Jonathan Paul Eilbeck as a director on 20 May 2020 (2 pages)
8 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
2 January 2020Appointment of Mrs Anne Marie Grim as a director on 19 December 2019 (2 pages)
23 May 2019Full accounts made up to 31 December 2018 (43 pages)
2 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
5 June 2018Full accounts made up to 31 December 2017 (38 pages)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
1 February 2018Company name changed pareto investment management LIMITED\certificate issued on 01/02/18
  • CONNOT ‐ Change of name notice
(3 pages)
4 December 2017Appointment of Angus Sutherland Hamish Woodhouse as a director on 20 November 2017 (3 pages)
4 December 2017Appointment of Angus Sutherland Hamish Woolhouse as a director on 20 November 2017
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 01/12/2017 for angus sutherland hamish woolhouse
(4 pages)
1 December 2017Appointment of Mr Angus Sutherland Hamish Woolhouse as a director on 20 November 2017 (2 pages)
1 December 2017Appointment of Mr Angus Sutherland Hamish Woolhouse as a director on 20 November 2017 (2 pages)
24 November 2017Appointment of Jonathan Edward Francis Eliot as a director on 1 November 2017 (3 pages)
24 November 2017Appointment of Jonathan Edward Francis Eliot as a director on 1 November 2017 (3 pages)
24 August 2017Termination of appointment of Philip Alexander Anker as a director on 16 June 2017 (1 page)
24 August 2017Termination of appointment of Philip Alexander Anker as a director on 16 June 2017 (1 page)
26 July 2017Termination of appointment of Stephen Paul Trickett as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Stephen Paul Trickett as a director on 24 July 2017 (1 page)
12 July 2017Termination of appointment of Charles Bowen Farquharson as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Charles Bowen Farquharson as a director on 30 June 2017 (1 page)
12 June 2017Full accounts made up to 31 December 2016 (31 pages)
12 June 2017Full accounts made up to 31 December 2016 (31 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 August 2016Appointment of Mr. Adrian Grey as a director on 2 August 2016 (2 pages)
8 August 2016Appointment of Mr. Adrian Grey as a director on 2 August 2016 (2 pages)
3 June 2016Full accounts made up to 31 December 2015 (32 pages)
3 June 2016Full accounts made up to 31 December 2015 (32 pages)
4 May 2016Appointment of Mr. Gregory Allan Brisk as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr. Gregory Allan Brisk as a director on 29 April 2016 (2 pages)
8 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
  • USD 12,346,907
(12 pages)
8 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
  • USD 12,346,907
(12 pages)
13 November 2015Termination of appointment of Steven Lipiner as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Steven Lipiner as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Steven Lipiner as a director on 2 November 2015 (1 page)
16 April 2015Full accounts made up to 31 December 2014 (32 pages)
16 April 2015Full accounts made up to 31 December 2014 (32 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
  • USD 12,346,907
(13 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
  • USD 12,346,907
(13 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
  • USD 12,346,907
(13 pages)
19 December 2014Auditor's resignation (1 page)
19 December 2014Auditor's resignation (1 page)
19 December 2014Section 519 of the conmpanies act 2006 (1 page)
19 December 2014Section 519 of the conmpanies act 2006 (1 page)
17 December 2014Auditor's resignation (1 page)
17 December 2014Auditor's resignation (1 page)
17 December 2014Section 519 (1 page)
17 December 2014Section 519 (1 page)
16 June 2014Appointment of Steven Lipiner as a director (3 pages)
16 June 2014Appointment of Steven Lipiner as a director (3 pages)
9 April 2014Full accounts made up to 31 December 2013 (32 pages)
9 April 2014Full accounts made up to 31 December 2013 (32 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
  • USD 12,346,907
(12 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
  • USD 12,346,907
(12 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
  • USD 12,346,907
(12 pages)
9 September 2013Appointment of Philip Alexander Anker as a director (3 pages)
9 September 2013Appointment of Philip Alexander Anker as a director (3 pages)
24 July 2013Appointment of Mr Stephen Paul Trickett as a director (3 pages)
24 July 2013Appointment of Mr Stephen Paul Trickett as a director (3 pages)
2 July 2013Termination of appointment of Sarah Aitken as a director (1 page)
2 July 2013Termination of appointment of Sarah Aitken as a director (1 page)
9 April 2013Full accounts made up to 31 December 2012 (28 pages)
9 April 2013Full accounts made up to 31 December 2012 (28 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (12 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (12 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (12 pages)
20 March 2013Director's details changed for Mitchell Evan Harris on 19 March 2013 (2 pages)
20 March 2013Director's details changed for Mitchell Evan Harris on 19 March 2013 (2 pages)
30 January 2013Appointment of Sir Brian Gammell Ivory as a director (3 pages)
30 January 2013Appointment of Sir Brian Gammell Ivory as a director (3 pages)
21 January 2013Appointment of Charles Bowen Farquharson as a director (3 pages)
21 January 2013Appointment of Andrew Brian Giles as a director (3 pages)
21 January 2013Appointment of Abdallah Habib Nauphal as a director (3 pages)
21 January 2013Appointment of Andrew Brian Giles as a director (3 pages)
21 January 2013Appointment of Sarah Frances Elizabeth Aitken as a director (3 pages)
21 January 2013Appointment of Mr Eric Edward Anstee as a director (3 pages)
21 January 2013Appointment of Sarah Frances Elizabeth Aitken as a director (3 pages)
21 January 2013Appointment of Atul Manek as a director (3 pages)
21 January 2013Appointment of Charles Bowen Farquharson as a director (3 pages)
21 January 2013Appointment of Mr Eric Edward Anstee as a director (3 pages)
21 January 2013Appointment of Abdallah Habib Nauphal as a director (3 pages)
21 January 2013Appointment of Atul Manek as a director (3 pages)
11 January 2013Termination of appointment of Carolyn Christie as a director (1 page)
11 January 2013Termination of appointment of Carolyn Christie as a director (1 page)
11 January 2013Termination of appointment of Michael Shilling as a director (1 page)
11 January 2013Termination of appointment of Edward Ladd as a director (1 page)
11 January 2013Termination of appointment of Michael Shilling as a director (1 page)
11 January 2013Termination of appointment of Edward Ladd as a director (1 page)
5 April 2012Full accounts made up to 31 December 2011 (25 pages)
5 April 2012Full accounts made up to 31 December 2011 (25 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
15 November 2011Termination of appointment of Scott Wennerholm as a director (1 page)
15 November 2011Termination of appointment of Scott Wennerholm as a director (1 page)
6 May 2011Full accounts made up to 31 December 2010 (25 pages)
6 May 2011Full accounts made up to 31 December 2010 (25 pages)
28 April 2011Termination of appointment of Phillip Maisano as a director (1 page)
28 April 2011Termination of appointment of Phillip Maisano as a director (1 page)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (10 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (10 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (10 pages)
3 August 2010Termination of appointment of Jonathan Little as a director (1 page)
3 August 2010Termination of appointment of Jonathan Little as a director (1 page)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 June 2010Appointment of Bny Mellon Secretaries (Uk) Limited as a secretary (3 pages)
16 June 2010Appointment of Bny Mellon Secretaries (Uk) Limited as a secretary (3 pages)
14 June 2010Termination of appointment of Evelyn Akadiri as a secretary (1 page)
14 June 2010Termination of appointment of Evelyn Akadiri as a secretary (1 page)
1 June 2010Termination of appointment of Ronald O'hanley as a director (1 page)
1 June 2010Termination of appointment of Ronald O'hanley as a director (1 page)
30 April 2010Full accounts made up to 31 December 2009 (22 pages)
30 April 2010Full accounts made up to 31 December 2009 (22 pages)
13 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
13 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
13 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for Phillip Maisano on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Edward H Ladd on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Scott Wennerholm on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Carolyn Margaret Christie on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Carolyn Margaret Christie on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Scott Wennerholm on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Michael James Anthony Shilling on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Phillip Maisano on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Mitchell Evan Harris on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Mitchell Evan Harris on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Scott Wennerholm on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Michael James Anthony Shilling on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Edward H Ladd on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Michael James Anthony Shilling on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Mitchell Evan Harris on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Phillip Maisano on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Carolyn Margaret Christie on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Edward H Ladd on 4 April 2010 (2 pages)
9 March 2010Registered office address changed from 160 Queen Victoria Street London EC4V 4LA on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 160 Queen Victoria Street London EC4V 4LA on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 160 Queen Victoria Street London EC4V 4LA on 9 March 2010 (1 page)
4 May 2009Full accounts made up to 31 December 2008 (19 pages)
4 May 2009Full accounts made up to 31 December 2008 (19 pages)
5 April 2009Return made up to 07/03/08; full list of members; amend (8 pages)
5 April 2009Return made up to 07/03/08; full list of members; amend (8 pages)
26 March 2009Return made up to 07/03/09; full list of members (6 pages)
26 March 2009Return made up to 07/03/09; full list of members (6 pages)
14 May 2008Director appointed phillip maisano (2 pages)
14 May 2008Director appointed edward h ladd (2 pages)
14 May 2008Director appointed edward h ladd
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
14 May 2008Director appointed carolyn margaret christie (2 pages)
14 May 2008Director appointed carolyn margaret christie (2 pages)
14 May 2008Director appointed phillip maisano (2 pages)
9 May 2008Full accounts made up to 31 December 2007 (19 pages)
9 May 2008Full accounts made up to 31 December 2007 (19 pages)
29 March 2008Return made up to 07/03/08; full list of members (6 pages)
29 March 2008Return made up to 07/03/08; full list of members (6 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
17 May 2007Full accounts made up to 31 December 2006 (20 pages)
17 May 2007Full accounts made up to 31 December 2006 (20 pages)
15 March 2007Return made up to 07/03/07; full list of members (4 pages)
15 March 2007Return made up to 07/03/07; full list of members (4 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
12 May 2006Full accounts made up to 31 December 2005 (17 pages)
12 May 2006Full accounts made up to 31 December 2005 (17 pages)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2006Return made up to 07/03/06; full list of members (4 pages)
15 March 2006Return made up to 07/03/06; full list of members (4 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
28 February 2006Auditor's resignation (1 page)
28 February 2006Auditor's resignation (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
20 October 2005Full accounts made up to 31 December 2004 (13 pages)
20 October 2005Full accounts made up to 31 December 2004 (13 pages)
8 August 2005New secretary appointed (1 page)
8 August 2005New secretary appointed (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
25 June 2005Ad 01/06/05--------- us$ si 8645112@1=8645112 us$ ic 3701795/12346907 (1 page)
25 June 2005Ad 01/06/05--------- us$ si 8645112@1=8645112 us$ ic 3701795/12346907 (1 page)
23 June 2005Full accounts made up to 31 December 2003 (13 pages)
23 June 2005Full accounts made up to 31 December 2003 (13 pages)
20 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2005Us$ nc 3701795/12346907 01/06/05 (1 page)
14 June 2005Us$ nc 3701795/12346907 01/06/05 (1 page)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
4 April 2005Return made up to 07/03/05; full list of members (3 pages)
4 April 2005Return made up to 07/03/05; full list of members (3 pages)
30 March 2005Ad 07/03/96--------- £ si 2@1=2 (1 page)
30 March 2005Ad 28/06/96--------- us$ si 3701795@1=3701795 (1 page)
30 March 2005Ad 28/06/96--------- us$ si 3701795@1=3701795 (1 page)
30 March 2005Ad 07/03/96--------- £ si 2@1=2 (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned;director resigned (1 page)
10 March 2005Secretary resigned;director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
19 January 2005Registered office changed on 19/01/05 from: 2 lambs passage london EC1Y 8BB (1 page)
19 January 2005Registered office changed on 19/01/05 from: 2 lambs passage london EC1Y 8BB (1 page)
11 October 2004Declaration of assistance for shares acquisition (5 pages)
11 October 2004Declaration of assistance for shares acquisition (5 pages)
7 October 2004Company name changed cumberland three LIMITED\certificate issued on 07/10/04 (2 pages)
7 October 2004Company name changed cumberland three LIMITED\certificate issued on 07/10/04 (2 pages)
28 September 2004Company name changed exel cumberland LIMITED\certificate issued on 28/09/04 (2 pages)
28 September 2004Company name changed exel cumberland LIMITED\certificate issued on 28/09/04 (2 pages)
26 March 2004Return made up to 07/03/04; full list of members (7 pages)
26 March 2004Return made up to 07/03/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
29 October 2003Auditor's resignation (1 page)
29 October 2003Auditor's resignation (1 page)
5 April 2003Return made up to 07/03/03; full list of members (7 pages)
5 April 2003Return made up to 07/03/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
15 May 2002Registered office changed on 15/05/02 from: 35 basinghall street london EC2V 5DB (1 page)
15 May 2002Registered office changed on 15/05/02 from: 35 basinghall street london EC2V 5DB (1 page)
8 April 2002Return made up to 07/03/02; no change of members (6 pages)
8 April 2002Return made up to 07/03/02; no change of members (6 pages)
9 January 2002Full accounts made up to 31 December 2000 (14 pages)
9 January 2002Full accounts made up to 31 December 2000 (14 pages)
3 May 2001Return made up to 07/03/01; no change of members (6 pages)
3 May 2001Return made up to 07/03/01; no change of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
26 September 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
26 September 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
2 September 1999Full accounts made up to 30 November 1998 (13 pages)
2 September 1999Full accounts made up to 30 November 1998 (13 pages)
10 May 1999Return made up to 07/03/99; no change of members (4 pages)
10 May 1999Return made up to 07/03/99; no change of members (4 pages)
30 December 1998Full accounts made up to 30 November 1997 (11 pages)
30 December 1998Full accounts made up to 30 November 1997 (11 pages)
18 April 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 April 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 April 1998New secretary appointed;new director appointed (2 pages)
7 April 1998New secretary appointed;new director appointed (2 pages)
13 October 1997Full accounts made up to 30 November 1996 (12 pages)
13 October 1997Full accounts made up to 30 November 1996 (12 pages)
14 August 1997Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page)
14 August 1997Accounting reference date shortened from 31/12/96 to 30/11/96 (1 page)
18 April 1997Return made up to 07/03/97; full list of members (6 pages)
18 April 1997Return made up to 07/03/97; full list of members (6 pages)
2 October 1996Ad 28/06/96--------- us$ si 3701795@1=3701795 us$ ic 0/3701795 (3 pages)
2 October 1996Ad 28/06/96--------- us$ si 3701795@1=3701795 us$ ic 0/3701795 (3 pages)
12 September 1996Us$ nc 0/3701795 28/06/96 (1 page)
12 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 September 1996Us$ nc 0/3701795 28/06/96 (1 page)
12 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1996New director appointed (1 page)
17 June 1996Secretary resigned (3 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (2 pages)
17 June 1996Secretary resigned (3 pages)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (1 page)
17 June 1996New director appointed (1 page)
17 June 1996New director appointed (1 page)
17 June 1996Accounting reference date notified as 31/12 (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (1 page)
17 June 1996Accounting reference date notified as 31/12 (1 page)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996Director resigned (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (1 page)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1996Memorandum and Articles of Association (6 pages)
4 June 1996Memorandum and Articles of Association (6 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1996Company name changed trushelfco (no.2150) LIMITED\certificate issued on 30/05/96 (3 pages)
30 May 1996Company name changed trushelfco (no.2150) LIMITED\certificate issued on 30/05/96 (3 pages)
7 March 1996Incorporation (18 pages)
7 March 1996Incorporation (18 pages)