Company NameIK Investment Partners Finance Limited
DirectorsAnna Katarina Linder Lycett and James Yates
Company StatusActive
Company Number04219998
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Anna Katarina Linder Lycett
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusCurrent
Appointed05 June 2001(2 weeks, 1 day after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameJames Yates
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Secretary NameMrs Anna Katarina Linder Lycett
NationalitySwedish
StatusCurrent
Appointed30 June 2006(5 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address23 Hills Road
Buckhurst Hill
Essex
IG9 5RS
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameGustav Erik Ohman
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed05 June 2001(2 weeks, 1 day after company formation)
Appointment Duration8 years (resigned 01 July 2009)
RoleCompany Director
Correspondence Address141 Gronviksvagen
167 76 Bromma
Sweden
Director NameHannu Ragnvald Ryopponen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed05 June 2001(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2003)
RoleCompany Director
Correspondence AddressFlat 4
37 Portland Place
London
W1B 1QG
Director NameMr Kim Wahl
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed05 June 2001(2 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressStromstangveien 5
1367 Snaroya
Norway
Secretary NameAnna Katarina Linder Lycett
NationalitySwedish
StatusResigned
Appointed05 June 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2002)
RoleCompany Director
Correspondence Address69 Nevis Road
London
SW17 7QL
Secretary NameMs Elisabeth Valerie Sims
NationalityBritish
StatusResigned
Appointed12 August 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Dudsbury Road
34 Dudsbury Road 34 Dudsbury Road
Dartford
DA1 3BU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteikinvest.com
Telephone020 73044300
Telephone regionLondon

Location

Registered Address80 Strand
London
WC2R 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Ik Investment Partners Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£106,029
Cash£7,591,677
Current Liabilities£18,681,293

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 Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

23 November 2020Full accounts made up to 31 December 2019 (18 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (15 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (15 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (13 pages)
26 September 2017Full accounts made up to 31 December 2016 (13 pages)
9 June 2017Registered office address changed from 1-11 John Adam Street London WC2N 6HT England to The Adelphi 1-11 John Adam Street London WC2N 6HT on 9 June 2017 (1 page)
9 June 2017Registered office address changed from 1-11 John Adam Street London WC2N 6HT England to The Adelphi 1-11 John Adam Street London WC2N 6HT on 9 June 2017 (1 page)
30 May 2017Registered office address changed from Brettenham House 5 Lancaster Place London WC2E 7EN to 1-11 John Adam Street London WC2N 6HT on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Brettenham House 5 Lancaster Place London WC2E 7EN to 1-11 John Adam Street London WC2N 6HT on 30 May 2017 (1 page)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (13 pages)
29 September 2016Full accounts made up to 31 December 2015 (13 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,001
(4 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,001
(4 pages)
2 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 October 2015Full accounts made up to 31 December 2014 (14 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100,001
(4 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100,001
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,001
(4 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,001
(4 pages)
28 November 2013Section 519 ca 2006 (1 page)
28 November 2013Section 519 ca 2006 (1 page)
20 November 2013Auditor's resignation (2 pages)
20 November 2013Auditor's resignation (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (15 pages)
20 September 2013Full accounts made up to 31 December 2012 (15 pages)
10 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Mrs Anna Katarina Linder Lycett on 21 May 2012 (2 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for James Yates on 24 November 2011 (2 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for James Yates on 24 November 2011 (2 pages)
24 May 2012Director's details changed for Mrs Anna Katarina Linder Lycett on 21 May 2012 (2 pages)
19 March 2012Full accounts made up to 31 December 2011 (16 pages)
19 March 2012Full accounts made up to 31 December 2011 (16 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
25 March 2011Full accounts made up to 31 December 2010 (15 pages)
25 March 2011Full accounts made up to 31 December 2010 (15 pages)
16 June 2010Director's details changed for James Yates on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Anna Katarina Linder Lycett on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Anna Katarina Linder Lycett on 21 May 2010 (2 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for James Yates on 21 May 2010 (2 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
12 April 2010Full accounts made up to 31 December 2009 (15 pages)
12 April 2010Full accounts made up to 31 December 2009 (15 pages)
6 July 2009Appointment terminated director gustav ohman (1 page)
6 July 2009Appointment terminated director gustav ohman (1 page)
28 May 2009Return made up to 21/05/09; full list of members (4 pages)
28 May 2009Return made up to 21/05/09; full list of members (4 pages)
3 April 2009Full accounts made up to 31 December 2008 (15 pages)
3 April 2009Full accounts made up to 31 December 2008 (15 pages)
5 February 2009Appointment terminated director kim wahl (1 page)
5 February 2009Appointment terminated director kim wahl (1 page)
24 October 2008Memorandum and Articles of Association (15 pages)
24 October 2008Memorandum and Articles of Association (15 pages)
21 October 2008Company name changed jarla finance LIMITED\certificate issued on 22/10/08 (2 pages)
21 October 2008Company name changed jarla finance LIMITED\certificate issued on 22/10/08 (2 pages)
5 June 2008Return made up to 21/05/08; full list of members (4 pages)
5 June 2008Return made up to 21/05/08; full list of members (4 pages)
31 March 2008Full accounts made up to 31 December 2007 (14 pages)
31 March 2008Full accounts made up to 31 December 2007 (14 pages)
8 June 2007Return made up to 21/05/07; full list of members (3 pages)
8 June 2007Return made up to 21/05/07; full list of members (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
27 March 2007Full accounts made up to 31 December 2006 (14 pages)
27 March 2007Full accounts made up to 31 December 2006 (14 pages)
11 July 2006Return made up to 21/05/06; full list of members (2 pages)
11 July 2006Return made up to 21/05/06; full list of members (2 pages)
6 July 2006New secretary appointed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Secretary resigned (1 page)
30 June 2006Full accounts made up to 31 December 2005 (16 pages)
30 June 2006Full accounts made up to 31 December 2005 (16 pages)
16 February 2006Company name changed ik (britain) LIMITED\certificate issued on 16/02/06 (2 pages)
16 February 2006Company name changed ik (britain) LIMITED\certificate issued on 16/02/06 (2 pages)
24 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2005Full accounts made up to 31 December 2004 (13 pages)
11 April 2005Full accounts made up to 31 December 2004 (13 pages)
19 July 2004Nc inc already adjusted 22/05/02 (1 page)
19 July 2004Nc inc already adjusted 22/05/02 (1 page)
19 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2004Full accounts made up to 31 December 2003 (13 pages)
5 July 2004Full accounts made up to 31 December 2003 (13 pages)
16 June 2004Return made up to 21/05/04; full list of members (8 pages)
16 June 2004Return made up to 21/05/04; full list of members (8 pages)
12 September 2003Director resigned (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
1 September 2003Full accounts made up to 31 December 2002 (14 pages)
1 September 2003Full accounts made up to 31 December 2002 (14 pages)
13 August 2003Full accounts made up to 31 December 2001 (12 pages)
13 August 2003Full accounts made up to 31 December 2001 (12 pages)
8 July 2003Ad 14/04/02--------- £ si 100000@1 (2 pages)
8 July 2003Ad 14/04/02--------- £ si 100000@1 (2 pages)
8 July 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
20 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001New director appointed (2 pages)
15 June 2001Memorandum and Articles of Association (17 pages)
15 June 2001Registered office changed on 15/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
15 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
15 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
15 June 2001Memorandum and Articles of Association (17 pages)
8 June 2001Company name changed shillingbright LIMITED\certificate issued on 08/06/01 (2 pages)
8 June 2001Company name changed shillingbright LIMITED\certificate issued on 08/06/01 (2 pages)
21 May 2001Incorporation (24 pages)
21 May 2001Incorporation (24 pages)