Company NameInsight Investment Custody Limited
Company StatusDissolved
Company Number04398893
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NamesAmbershape Limited and Ram Custody Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Ferrans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(10 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lochbroom Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DY
Scotland
Director NameMr Keith Alan Lovett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(10 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2008)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressChurchfields
Greensted Road Greensted
Ongar
Essex
CM5 9LE
Secretary NameJohn Michael Butler
NationalityBritish
StatusClosed
Appointed24 September 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address27 Headingley Mews
St John'S
Wakefield
West Yorkshire
WF1 3AB
Director NameMr Abdallah Habib Nauphal
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed07 October 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 13 August 2008)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address71 Oakwood Court
Abbotsbury Road
London
W14 8JF
Director NameAtul Manek
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Shenfield
Essex
CM13 2LS
Director NameMr Charles Bowen Farquharson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside
Bealings Road Martlesham
Woodbridge
Suffolk
IP12 4RW
Director NameMr Ian Goodwin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(1 week, 6 days after company formation)
Appointment Duration10 months (resigned 31 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Lane
Riseley
Bedfordshire
MK44 1ER
Director NameMr Alexander Arnold Macphee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(1 week, 6 days after company formation)
Appointment Duration10 months (resigned 31 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYatesbury Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PY
Director NamePaul Victor Sant Manduca
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(1 week, 6 days after company formation)
Appointment Duration8 months (resigned 30 November 2002)
RoleChief Executive
Correspondence Address54 Brompton Square
London
SW3 2AG
Director NameAtul Ramnik Manek
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(1 week, 6 days after company formation)
Appointment Duration10 months (resigned 31 January 2003)
RoleChartered Accountant
Correspondence AddressFlat 66
23 Mile End Road
London
E1 4TN
Director NameMr Michael John Deakin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(10 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressNorthlands Priory Road
Hintlesham
Ipswich
IP8 3NX
Director NameGary Thomas Mairs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2004)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address5 Holly Bush Lane
Sevenoaks
Kent
TN13 3UN
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed31 January 2003(10 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 September 2003)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameMr Duncan Gareth Owen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2006)
RoleInvestment Manager And Charter
Country of ResidenceUnited Kingdom
Correspondence Address10 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRothschild Asset Management UK Holdings Limited (Corporation)
StatusResigned
Appointed03 April 2002(1 week, 6 days after company formation)
Appointment Duration10 months (resigned 31 January 2003)
Correspondence Address1 King William Street
London
EC4N 7AR

Location

Registered Address33 Old Broad Street
London
EC2N 1HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2007Application for striking-off (2 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
28 March 2007Return made up to 20/03/07; full list of members (7 pages)
16 October 2006Director resigned (1 page)
17 July 2006Director's particulars changed (1 page)
20 April 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
28 March 2006Return made up to 20/03/06; full list of members (7 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
30 March 2005Return made up to 20/03/05; full list of members (7 pages)
22 March 2005New director appointed (5 pages)
17 March 2005New director appointed (3 pages)
10 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
6 January 2005Director resigned (1 page)
9 August 2004Secretary's particulars changed (1 page)
8 July 2004New director appointed (3 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
16 April 2004Return made up to 20/03/04; full list of members (6 pages)
16 April 2004Secretary's particulars changed (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
9 August 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
18 July 2003Accounts for a dormant company made up to 31 January 2003 (8 pages)
30 April 2003Company name changed ram custody LIMITED\certificate issued on 30/04/03 (2 pages)
29 April 2003Registered office changed on 29/04/03 from: 1 king william street london EC4N 7AR (1 page)
25 April 2003Return made up to 20/03/03; full list of members (8 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (3 pages)
17 March 2003New director appointed (4 pages)
17 March 2003New director appointed (3 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
17 March 2003New director appointed (3 pages)
17 March 2003Director resigned (1 page)
12 December 2002Director resigned (1 page)
21 June 2002Memorandum and Articles of Association (17 pages)
21 June 2002Memorandum and Articles of Association (22 pages)
17 April 2002New director appointed (3 pages)
17 April 2002Registered office changed on 17/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New director appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)