Company NameSector Investment Managers Ltd
DirectorsTerence Bond and Angelos Anastasios Damaskos
Company StatusActive
Company Number05119560
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64302Activities of unit trusts
SIC 64304Activities of open-ended investment companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameTerence Bond
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(1 day after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Cottage
26 East Lockinge
Wantage
Oxfordshire
OX12 8QG
Director NameAngelos Anastasios Damaskos
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGreek
StatusCurrent
Appointed06 May 2004(1 day after company formation)
Appointment Duration19 years, 12 months
RoleInvestment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressConyngham House Beech Avenue
Effingham
Surrey
KT24 5PH
Secretary NameJennifer Louise Damaskos
NationalityBritish
StatusCurrent
Appointed01 February 2010(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address85 Great Portland Street, London Great Portland St
London
W1W 7LT
Director NameMr Gregory Forshaw Pritchard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLocksley Hall
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Secretary NameCPA Audit Corporate Services Limited (Corporation)
StatusResigned
Appointed21 September 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2010)
Correspondence AddressTalbot House 8-9 Talbot Court
London
EC3V 0BP
Secretary NameCPA Audit Corporate Services Limited (Corporation)
StatusResigned
Appointed21 September 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2010)
Correspondence AddressTalbot House 8-9 Talbot Court
London
EC3V 0BP

Contact

Websitewww.sectorinvestments.com/
Telephone020 72837711
Telephone regionLondon

Location

Registered Address85 Great Portland Street, London
Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

9.9k at £1Elton Participation Corp
9.90%
Ordinary
25.8k at £1Mr James Derrick Slater
25.75%
Ordinary
20k at £1Mr Angelos Anastasios Damaskos
20.00%
Ordinary
2.4k at £1Miss Alena Damaskos
2.35%
Ordinary
12k at £1Northglen Investments LTD
12.00%
Ordinary
10k at £1Garden International
10.00%
Ordinary
10k at £1Goldberg LTD
10.00%
Ordinary
10k at £1Mr John Anastasios Damaskos
10.00%
Ordinary

Financials

Year2014
Turnover£318,464
Gross Profit£306,004
Net Worth£183,867
Cash£185,165
Current Liabilities£34,070

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

5 February 2021Full accounts made up to 31 May 2020 (25 pages)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
10 February 2020Full accounts made up to 31 May 2019 (22 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
6 February 2019Full accounts made up to 31 May 2018 (23 pages)
5 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
4 May 2018Notification of Helen Wyndham Slater as a person with significant control on 29 September 2017 (2 pages)
4 May 2018Cessation of James Derrick Slater as a person with significant control on 29 September 2017 (1 page)
4 October 2017Full accounts made up to 31 May 2017 (24 pages)
4 October 2017Full accounts made up to 31 May 2017 (24 pages)
9 August 2017Notification of James Derrick Slater as a person with significant control on 7 September 2016 (2 pages)
9 August 2017Notification of James Derrick Slater as a person with significant control on 7 September 2016 (2 pages)
9 August 2017Notification of James Derrick Slater as a person with significant control on 9 August 2017 (2 pages)
30 June 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
26 September 2016Full accounts made up to 31 May 2016 (21 pages)
26 September 2016Full accounts made up to 31 May 2016 (21 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000
(6 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000
(6 pages)
4 November 2015Resolutions
  • RES13 ‐ 09/10/2015
(1 page)
4 November 2015Resolutions
  • RES13 ‐ 09/10/2015
  • RES13 ‐ 09/10/2015
(1 page)
23 September 2015Full accounts made up to 31 May 2015 (18 pages)
23 September 2015Full accounts made up to 31 May 2015 (18 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000
(6 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000
(6 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000
(6 pages)
6 May 2015Registered office address changed from PO Box 3.1 67 Grosvenor Street London W1K 3JN to Devonshire House Mayfair Place Level 1 London W1J 8AJ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from PO Box 3.1 67 Grosvenor Street London W1K 3JN to Devonshire House Mayfair Place Level 1 London W1J 8AJ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from PO Box 3.1 67 Grosvenor Street London W1K 3JN to Devonshire House Mayfair Place Level 1 London W1J 8AJ on 6 May 2015 (1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dispense with general meetings 05/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dispense with general meetings 05/11/2014
(28 pages)
19 November 2014Statement of company's objects (2 pages)
19 November 2014Statement of company's objects (2 pages)
30 September 2014Full accounts made up to 31 May 2014 (18 pages)
30 September 2014Full accounts made up to 31 May 2014 (18 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(6 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(6 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(6 pages)
23 September 2013Full accounts made up to 31 May 2013 (16 pages)
23 September 2013Full accounts made up to 31 May 2013 (16 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
27 September 2012Full accounts made up to 31 May 2012 (16 pages)
27 September 2012Full accounts made up to 31 May 2012 (16 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
7 October 2011Full accounts made up to 31 May 2011 (16 pages)
7 October 2011Full accounts made up to 31 May 2011 (16 pages)
2 June 2011Secretary's details changed for Jennifer Louise Damaskos on 6 May 2011 (1 page)
2 June 2011Secretary's details changed for Jennifer Louise Damaskos on 6 May 2011 (1 page)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
2 June 2011Secretary's details changed for Jennifer Louise Damaskos on 6 May 2011 (1 page)
18 May 2011Register(s) moved to registered inspection location (1 page)
18 May 2011Register(s) moved to registered inspection location (1 page)
17 May 2011Registered office address changed from 16 Eastcheap London EC3M 1BD on 17 May 2011 (1 page)
17 May 2011Register inspection address has been changed (1 page)
17 May 2011Register inspection address has been changed (1 page)
17 May 2011Registered office address changed from 16 Eastcheap London EC3M 1BD on 17 May 2011 (1 page)
16 November 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 16 November 2010 (2 pages)
6 October 2010Full accounts made up to 31 May 2010 (17 pages)
6 October 2010Full accounts made up to 31 May 2010 (17 pages)
17 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (11 pages)
17 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (11 pages)
17 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (11 pages)
16 June 2010Director's details changed for Angelos Anastasios Damaskos on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Terence Bond on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Terence Bond on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Angelos Anastasios Damaskos on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Angelos Anastasios Damaskos on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Terence Bond on 1 October 2009 (2 pages)
22 April 2010Termination of appointment of Cpa Audit Corporate Services Limited as a secretary (1 page)
22 April 2010Termination of appointment of Cpa Audit Corporate Services Limited as a secretary (1 page)
15 April 2010Appointment of Jennifer Louise Damaskos as a secretary (3 pages)
15 April 2010Appointment of Jennifer Louise Damaskos as a secretary (3 pages)
10 December 2009Amended full accounts made up to 31 May 2009 (18 pages)
10 December 2009Amended full accounts made up to 31 May 2009 (18 pages)
6 November 2009Full accounts made up to 31 May 2009 (16 pages)
6 November 2009Full accounts made up to 31 May 2009 (16 pages)
12 June 2009Return made up to 05/05/09; full list of members (6 pages)
12 June 2009Registered office changed on 12/06/2009 from talbot house 8-9 talbot court london EC3V 0BP (1 page)
12 June 2009Return made up to 05/05/09; full list of members (6 pages)
12 June 2009Registered office changed on 12/06/2009 from talbot house 8-9 talbot court london EC3V 0BP (1 page)
8 June 2009Director's change of particulars / angelos damaskos / 10/02/2008 (1 page)
8 June 2009Director's change of particulars / angelos damaskos / 10/02/2008 (1 page)
28 October 2008Secretary appointed cpa audit corporate services LIMITED (1 page)
28 October 2008Secretary appointed cpa audit corporate services LIMITED (1 page)
27 October 2008Appointment terminated secretary cpa audit corporate services LIMITED (1 page)
27 October 2008Appointment terminated secretary cpa audit corporate services LIMITED (1 page)
2 October 2008Full accounts made up to 31 May 2008 (17 pages)
2 October 2008Full accounts made up to 31 May 2008 (17 pages)
18 September 2008Secretary's change of particulars / gradient holdings LIMITED / 18/09/2008 (2 pages)
18 September 2008Secretary's change of particulars / gradient holdings LIMITED / 18/09/2008 (2 pages)
16 September 2008Registered office changed on 16/09/2008 from peek house 20 eastcheap london EC3M 1AL (1 page)
16 September 2008Registered office changed on 16/09/2008 from peek house 20 eastcheap london EC3M 1AL (1 page)
9 September 2008Secretary's change of particulars gradient holdings LIMITED logged form (1 page)
9 September 2008Secretary's change of particulars gradient holdings LIMITED logged form (1 page)
8 September 2008Return made up to 05/05/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2008Return made up to 05/05/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 October 2007Full accounts made up to 31 May 2007 (17 pages)
9 October 2007Full accounts made up to 31 May 2007 (17 pages)
31 July 2007Return made up to 05/05/07; no change of members (7 pages)
31 July 2007Return made up to 05/05/07; no change of members (7 pages)
19 October 2006Full accounts made up to 31 May 2006 (16 pages)
19 October 2006Full accounts made up to 31 May 2006 (16 pages)
29 September 2006Auditor's resignation (1 page)
29 September 2006Auditor's resignation (1 page)
5 June 2006Return made up to 05/05/06; full list of members (11 pages)
5 June 2006Return made up to 05/05/06; full list of members (11 pages)
29 September 2005Full accounts made up to 31 May 2005 (13 pages)
29 September 2005Full accounts made up to 31 May 2005 (13 pages)
28 September 2005Secretary's particulars changed (1 page)
28 September 2005Secretary's particulars changed (1 page)
11 August 2005Registered office changed on 11/08/05 from: 39 cornhill london EC3V 3NU (1 page)
11 August 2005Registered office changed on 11/08/05 from: 39 cornhill london EC3V 3NU (1 page)
21 June 2005Return made up to 05/05/05; full list of members (10 pages)
21 June 2005Return made up to 05/05/05; full list of members (10 pages)
14 September 2004Ad 07/09/04--------- £ si 99999@1=99999 £ ic 1/100000 (5 pages)
14 September 2004Ad 07/09/04--------- £ si 99999@1=99999 £ ic 1/100000 (5 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Nc inc already adjusted 06/05/04 (1 page)
24 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2004Nc inc already adjusted 06/05/04 (1 page)
24 May 2004New director appointed (2 pages)
5 May 2004Incorporation (12 pages)
5 May 2004Incorporation (12 pages)