Company NameInvestindustrial Management Limited
DirectorsRohan Maxwell and Adam Benedykt
Company StatusActive
Company Number08484360
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Rohan Maxwell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFirst Floor One Hooper's Court
London
SW3 1AF
Director NameMr Adam Benedykt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor One Hooper's Court
London
SW3 1AF
Director NameMr Roger Neil Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD

Contact

Telephone020 76642121
Telephone regionLondon

Location

Registered AddressFirst Floor
One Hooper's Court
London
SW3 1AF
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at €1Bi-invest Holdings Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£7,525
Cash£6,275
Current Liabilities£2,060

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

25 March 2019Delivered on: 3 April 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 November 2023Register(s) moved to registered inspection location First Floor, Templeback, 10 Templeback 10 Temple Back First Floor Templeback Bristol BS1 6FL (1 page)
7 November 2023Register inspection address has been changed to First Floor, Templeback, 10 Templeback 10 Temple Back First Floor Templeback Bristol BS1 6FL (1 page)
22 September 2023Full accounts made up to 31 December 2022 (20 pages)
17 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
3 February 2023Registered office address changed from First Floor One Hoopers Court London SW3 1AF England to First Floor One Hooper's Court London SW3 1AF on 3 February 2023 (1 page)
13 January 2023Registered office address changed from First Floor Hoopers Court London SW3 1AF England to First Floor One Hoopers Court London SW3 1AF on 13 January 2023 (1 page)
10 January 2023Registered office address changed from 16 Palace Street London SW1E 5JD England to First Floor Hoopers Court London SW3 1AF on 10 January 2023 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (20 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
26 July 2022Satisfaction of charge 084843600001 in full (1 page)
14 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (19 pages)
14 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
12 October 2020Full accounts made up to 31 December 2019 (18 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (17 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
3 April 2019Registration of charge 084843600001, created on 25 March 2019 (26 pages)
25 September 2018Full accounts made up to 31 December 2017 (16 pages)
18 May 2018Termination of appointment of Roger Neil Smith as a director on 11 May 2018 (1 page)
18 May 2018Appointment of Mr Adam Benedykt as a director on 11 May 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (16 pages)
19 September 2017Full accounts made up to 31 December 2016 (16 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
30 January 2017Registered office address changed from 180-186 Brompton Road Brompton Road London SW3 1HQ to 16 Palace Street London SW1E 5JD on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 180-186 Brompton Road Brompton Road London SW3 1HQ to 16 Palace Street London SW1E 5JD on 30 January 2017 (1 page)
16 January 2017Appointment of Mr Rohan Maxwell as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Mr Rohan Maxwell as a director on 16 January 2017 (2 pages)
26 April 2016Full accounts made up to 31 December 2015 (16 pages)
26 April 2016Full accounts made up to 31 December 2015 (16 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • EUR 10,000
(3 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • EUR 10,000
(3 pages)
23 June 2015Full accounts made up to 31 December 2014 (13 pages)
23 June 2015Full accounts made up to 31 December 2014 (13 pages)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • EUR 10,000
(3 pages)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • EUR 10,000
(3 pages)
30 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • EUR 10,000
(3 pages)
30 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • EUR 10,000
(3 pages)
7 April 2014Full accounts made up to 31 December 2013 (13 pages)
7 April 2014Full accounts made up to 31 December 2013 (13 pages)
17 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
17 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
17 September 2013Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom on 17 September 2013 (1 page)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)