Company NameInvestors In Society Limited
DirectorsKeith Andrew Starling and Stephen Mark Muers
Company StatusActive
Company Number07574167
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 2011(13 years, 1 month ago)
Previous NamesInvestors In Society Limited and Better Society Capital Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Andrew Starling
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleHead Of Portfolio Management
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Secretary NameMrs Katie Hall-May
StatusCurrent
Appointed21 May 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Stephen Mark Muers
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(12 years, 11 months after company formation)
Appointment Duration2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameSir Ronald Mourad Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Nicholas Peter O'Donohoe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Secretary NameMartin Thomas Dodd
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address72-78 Fleet Street
London
EC4Y 1HY
Secretary NameAlastair Ian Ballantyne
NationalityBritish
StatusResigned
Appointed04 May 2012(1 year, 1 month after company formation)
Appointment Duration8 years (resigned 11 May 2020)
RoleCompany Director
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Mark Anthony Allen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 2016)
RoleInterim Chief Operating Officer
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Clifford James Prior
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(4 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 May 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr David John Burndred
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ

Location

Registered AddressNew Fetter Place
8-10 New Fetter Lane
London
EC4A 1AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

27 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
4 March 2024Termination of appointment of David John Burndred as a director on 4 March 2024 (1 page)
4 March 2024Appointment of Mr Stephen Mark Muers as a director on 4 March 2024 (2 pages)
4 March 2024Cessation of David John Burndred as a person with significant control on 4 March 2024 (1 page)
4 March 2024Notification of Stephen Muers as a person with significant control on 4 March 2024 (2 pages)
4 March 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
30 November 2023Company name changed investors in society LIMITED\certificate issued on 30/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-29
(3 pages)
13 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
9 September 2020Notification of David John Burndred as a person with significant control on 22 May 2020 (2 pages)
20 August 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
19 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 August 2020Appointment of Mr David John Burndred as a director on 22 May 2020 (2 pages)
12 August 2020Appointment of Mrs Katie Hall-May as a secretary on 21 May 2020 (2 pages)
12 August 2020Cessation of Clifford James Prior as a person with significant control on 22 May 2020 (1 page)
4 June 2020Termination of appointment of Clifford James Prior as a director on 22 May 2020 (1 page)
4 June 2020Termination of appointment of Alastair Ian Ballantyne as a secretary on 11 May 2020 (2 pages)
3 April 2020Confirmation statement made on 26 March 2020 with no updates (2 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 22 March 2016 no member list (3 pages)
22 March 2016Appointment of Mr Clifford James Prior as a director on 16 March 2016 (2 pages)
22 March 2016Annual return made up to 22 March 2016 no member list (3 pages)
22 March 2016Appointment of Mr Clifford James Prior as a director on 16 March 2016 (2 pages)
22 March 2016Termination of appointment of Mark Anthony Allen as a director on 16 March 2016 (1 page)
22 March 2016Termination of appointment of Mark Anthony Allen as a director on 16 March 2016 (1 page)
15 December 2015Termination of appointment of Nicholas Peter O'donohoe as a director on 8 December 2015 (1 page)
15 December 2015Termination of appointment of Nicholas Peter O'donohoe as a director on 8 December 2015 (1 page)
15 December 2015Termination of appointment of Ronald Mourad Cohen as a director on 8 December 2015 (1 page)
15 December 2015Termination of appointment of Ronald Mourad Cohen as a director on 8 December 2015 (1 page)
14 December 2015Appointment of Mr Mark Anthony Allen as a director on 8 December 2015 (2 pages)
14 December 2015Appointment of Mr Mark Anthony Allen as a director on 8 December 2015 (2 pages)
14 December 2015Appointment of Mr Keith Andrew Starling as a director on 8 December 2015 (2 pages)
14 December 2015Appointment of Mr Keith Andrew Starling as a director on 8 December 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 July 2015Secretary's details changed for Alastair Ian Ballantyne on 29 June 2015 (1 page)
8 July 2015Secretary's details changed for Alastair Ian Ballantyne on 29 June 2015 (1 page)
30 June 2015Registered office address changed from 72-78 Fleet Street London EC4Y 1HY to New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 72-78 Fleet Street London EC4Y 1HY to New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ on 30 June 2015 (1 page)
31 March 2015Annual return made up to 22 March 2015 no member list (3 pages)
31 March 2015Annual return made up to 22 March 2015 no member list (3 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Annual return made up to 22 March 2014 no member list (3 pages)
14 April 2014Annual return made up to 22 March 2014 no member list (3 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Annual return made up to 22 March 2013 no member list (3 pages)
11 April 2013Annual return made up to 22 March 2013 no member list (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Registered office address changed from 42 Portland Place London W1B 1NB on 15 May 2012 (2 pages)
15 May 2012Termination of appointment of Martin Dodd as a secretary (2 pages)
15 May 2012Appointment of Alastair Ian Ballantyne as a secretary (3 pages)
15 May 2012Termination of appointment of Martin Dodd as a secretary (2 pages)
15 May 2012Registered office address changed from 42 Portland Place London W1B 1NB on 15 May 2012 (2 pages)
15 May 2012Appointment of Alastair Ian Ballantyne as a secretary (3 pages)
9 May 2012Annual return made up to 22 March 2012 (15 pages)
9 May 2012Annual return made up to 22 March 2012 (15 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)