Company NameInstitutional Protection Services Limited
Company StatusActive
Company Number05247486
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)
Previous NameInstitutional Claims Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameCaroline Jane Goodman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(same day as company formation)
RoleForensic
Country of ResidenceUnited Kingdom
Correspondence Address192 Kingston Road
London
SW9 3NU
Director NameRoy Leighton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(1 year, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 - 3 Staple Inn
London
WC1V 7QH
Director NameMr John Stuart Naughton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(11 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThird Floor 1 - 3 Staple Inn
London
WC1V 7QH
Director NameMr William Duncan Eason
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 - 3 Staple Inn
London
WC1V 7QH
Director NameSir Alan Colin Drake Yarrow
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 - 3 Staple Inn
London
WC1V 7QH
Secretary NameMr John Stuart Naughton
StatusCurrent
Appointed23 June 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressThird Floor 1 - 3 Staple Inn
London
WC1V 7QH
Director NameFrances Teresa Windheuser Duthie McLeod
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleForensic Adviser
Country of ResidenceUnited States
Correspondence Address32 Broad Street
Warren
Rhode Island 02885
United States
Director NameTobias John Windheuser Duthie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleForensic Adviser
Country of ResidenceUnited Kingdom
Correspondence Address16 Chesson Road
London
W14 9QX
Secretary NameCaroline Jane Goodman
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleForensic
Country of ResidenceUnited Kingdom
Correspondence Address192 Kingston Road
London
SW19 3NU
Director NameGregory James Mason
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 18 March 2016)
RoleForensic Adviser
Country of ResidenceUnited States
Correspondence Address32 Broad Street
Warren
Rhode Island 02885
United States
Director NameClare Suzanne Ducksbury
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Coggeshall Road
Braintree
Essex
CM7 9ER
Director NameDWW Management Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT
Secretary NameDWW Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT

Contact

Websiteinstitutionalprotection.com
Telephone020 33880310
Telephone regionLondon

Location

Registered AddressThird Floor
1 - 3 Staple Inn
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

420 at £1Roy Leighton
8.06%
Ordinary
2.4k at £1Caroline Goodman
45.87%
Ordinary
2.3k at £1Fra Holdings LTD
43.57%
Ordinary
120 at £1Clare Suzanne Ducksbury
2.30%
Ordinary
5 at £1Arabella Katharine Gilchrist
0.10%
Ordinary
5 at £1Catherine Angela Rose Gosling
0.10%
Ordinary

Financials

Year2014
Net Worth-£86,787
Cash£135,933
Current Liabilities£265,974

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 Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

17 August 2020Full accounts made up to 31 December 2019 (21 pages)
4 June 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Tobias John Windheuser Duthie as a director on 5 February 2020 (1 page)
22 August 2019Full accounts made up to 31 December 2018 (19 pages)
12 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 July 2018Accounts for a small company made up to 31 December 2017 (18 pages)
12 February 2018Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to Third Floor 1 - 3 Staple Inn London WC1V 7QH on 12 February 2018 (1 page)
8 February 2018Memorandum and Articles of Association (44 pages)
8 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
13 December 2016Director's details changed for Roy Leighton on 1 December 2016 (2 pages)
13 December 2016Director's details changed for Roy Leighton on 1 December 2016 (2 pages)
13 October 2016Appointment of Sir Alan Colin Drake Yarrow as a director (2 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
13 October 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 604,195
(3 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
13 October 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 625,047
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 625,047
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 604,195
(3 pages)
13 October 2016Appointment of Sir Alan Colin Drake Yarrow as a director (2 pages)
23 June 2016Appointment of Mr John Stuart Naughton as a secretary on 23 June 2016 (2 pages)
23 June 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 625,151
(3 pages)
23 June 2016Termination of appointment of Caroline Jane Goodman as a secretary on 23 June 2016 (1 page)
23 June 2016Appointment of Mr John Stuart Naughton as a secretary on 23 June 2016 (2 pages)
23 June 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 625,151
(3 pages)
23 June 2016Termination of appointment of Caroline Jane Goodman as a secretary on 23 June 2016 (1 page)
20 June 2016Appointment of Mr William Eason as a director on 18 May 2016 (2 pages)
20 June 2016Termination of appointment of Frances Teresa Windheuser Duthie Mcleod as a director on 18 March 2016 (1 page)
20 June 2016Termination of appointment of Clare Suzanne Ducksbury as a director on 18 March 2016 (1 page)
20 June 2016Termination of appointment of Gregory James Mason as a director on 18 March 2016 (1 page)
20 June 2016Appointment of Sir Alan Colin Drake Yarrow as a director on 18 May 2016 (2 pages)
20 June 2016Termination of appointment of Frances Teresa Windheuser Duthie Mcleod as a director on 18 March 2016 (1 page)
20 June 2016Appointment of Sir Alan Colin Drake Yarrow as a director on 18 May 2016 (2 pages)
20 June 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 521,000
(3 pages)
20 June 2016Appointment of Mr John Stuart Naughton as a director on 22 March 2016 (2 pages)
20 June 2016Appointment of Mr William Eason as a director on 18 May 2016 (2 pages)
20 June 2016Appointment of Mr John Stuart Naughton as a director on 22 March 2016 (2 pages)
20 June 2016Termination of appointment of Clare Suzanne Ducksbury as a director on 18 March 2016 (1 page)
20 June 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 521,000
(3 pages)
20 June 2016Termination of appointment of Gregory James Mason as a director on 18 March 2016 (1 page)
10 June 2016Full accounts made up to 31 December 2015 (22 pages)
10 June 2016Full accounts made up to 31 December 2015 (22 pages)
21 April 2016Resolutions
  • RES13 ‐ Sub division of shares 05/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
21 April 2016Resolutions
  • RES13 ‐ Sub division of shares 05/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
11 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5,210
(10 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5,210
(10 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5,210
(10 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,210
(10 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,210
(10 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,210
(10 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,210
(10 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,210
(10 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,210
(10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 October 2012Director's details changed for Roy Leighton on 17 October 2012 (2 pages)
17 October 2012Director's details changed for Roy Leighton on 17 October 2012 (2 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
22 October 2010Director's details changed for Tobias John Windheuser Duthie on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Caroline Jane Goodman on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Caroline Jane Goodman on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Tobias John Windheuser Duthie on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Caroline Jane Goodman on 1 September 2010 (2 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
22 October 2010Director's details changed for Tobias John Windheuser Duthie on 1 September 2010 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Appointment of Clare Suzanne Ducksbury as a director (3 pages)
10 September 2010Appointment of Clare Suzanne Ducksbury as a director (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Secretary's details changed for Caroline Jane Goodman on 20 October 2009 (1 page)
2 November 2009Director's details changed for Tobias John Windheuser Duthie on 20 October 2009 (2 pages)
2 November 2009Director's details changed for Tobias John Windheuser Duthie on 20 October 2009 (2 pages)
2 November 2009Secretary's details changed for Caroline Jane Goodman on 20 October 2009 (1 page)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
19 October 2009Director's details changed for Tobias John Windheuser Duthie on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Roy Leighton on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Tobias John Windheuser Duthie on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Gregory James Mason on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Tobias John Windheuser Duthie on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Gregory James Mason on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Roy Leighton on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Caroline Jane Goodman on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Gregory James Mason on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Roy Leighton on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Caroline Jane Goodman on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Caroline Jane Goodman on 1 October 2009 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Return made up to 01/10/08; full list of members (6 pages)
7 October 2008Return made up to 01/10/08; full list of members (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2006Return made up to 01/10/06; full list of members (9 pages)
3 November 2006Return made up to 01/10/06; full list of members (9 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
8 February 2006Company name changed institutional claims management LIMITED\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed institutional claims management LIMITED\certificate issued on 08/02/06 (2 pages)
15 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 December 2005Ad 12/11/04-05/09/05 £ si 5110@1 (4 pages)
15 December 2005Ad 12/11/04-05/09/05 £ si 5110@1 (4 pages)
4 November 2005Return made up to 01/10/05; full list of members (9 pages)
4 November 2005Return made up to 01/10/05; full list of members (9 pages)
30 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
30 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
28 April 2005Memorandum and Articles of Association (5 pages)
28 April 2005Memorandum and Articles of Association (5 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
1 October 2004Incorporation (16 pages)
1 October 2004Incorporation (16 pages)