Company NameInternational Investment Management Limited
DirectorRihards Ravis
Company StatusActive
Company Number07996626
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Previous NameInernational Investment Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameRihards Ravis
Date of BirthDecember 1992 (Born 31 years ago)
NationalityLatvian
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressSkontoplan
The Hop Exchange Southwark Street
London
SE1 1TY

Location

Registered AddressThe Hop Exchange 24 Southwark Street
Suite 10 (Skonto)
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £10Rihards Ravis
100.00%
Ordinary

Financials

Year2014
Net Worth£18,423
Cash£10,608

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
6 January 2020Confirmation statement made on 5 August 2019 with no updates (3 pages)
5 August 2019Registered office address changed from Docklands Business Centre 10-16 Tiller Road Docklands London E14 8PX to PO Box Skontoplan the Hop Exchange Southwark Street London SE1 1TY on 5 August 2019 (1 page)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
17 April 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
17 April 2015Amended total exemption full accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
11 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
4 September 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Registered office address changed from 82 Great Eastern Street Rivington House London EC2A 3JF England on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 82 Great Eastern Street Rivington House London EC2A 3JF England on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 82 Great Eastern Street Rivington House London EC2A 3JF England on 9 April 2013 (2 pages)
23 March 2012Change of name notice (2 pages)
23 March 2012Change of name notice (2 pages)
23 March 2012Company name changed inernational investment management LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
23 March 2012Company name changed inernational investment management LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
19 March 2012Incorporation (33 pages)
19 March 2012Incorporation (33 pages)