Company NameInvestor Perceptions Limited
Company StatusDissolved
Company Number08777351
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NameIP Jvco Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adam Young
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Simon John Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(2 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (closed 10 September 2019)
RoleInvestor Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Richard Edward John Wyatt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(2 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (closed 10 September 2019)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed30 September 2014(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 10 September 2019)
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Andrew William Edward Fothergill Grant
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2015)
RoleCommunications Advisor
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameRobert Mark Leitao
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameSir John Edward Rose
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2015)
RoleSenior Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr David Mark Owings Shriver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2015)
RoleCommunications Advisor
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameFrancois Laurent Wat
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed02 December 2013(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2015)
RoleCo-Head Of Global Equity Advisory
Country of ResidenceFrance
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Secretary NameMiss Anne-Marie Sizer
StatusResigned
Appointed14 January 2014(2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL

Contact

Websiteinvestorperceptions.com
Email address[email protected]
Telephone020 72805081
Telephone regionLondon

Location

Registered AddressNew Court
St. Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1N. M. Rothschild & Sons LTD
50.00%
Ordinary A
100 at £1Tulchan Communications LLP
50.00%
Ordinary B

Financials

Year2014
Turnover£292,000
Net Worth£576,518
Cash£261,491
Current Liabilities£249,934

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2019Voluntary strike-off action has been suspended (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
29 May 2019Application to strike the company off the register (3 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
26 July 2018Full accounts made up to 31 December 2017 (15 pages)
22 November 2017Full accounts made up to 31 March 2017 (15 pages)
22 November 2017Full accounts made up to 31 March 2017 (15 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (15 pages)
18 October 2016Full accounts made up to 31 March 2016 (15 pages)
22 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(7 pages)
22 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(7 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 October 2015Termination of appointment of John Edward Rose as a director on 2 October 2015 (1 page)
12 October 2015Termination of appointment of Francois Laurent Wat as a director on 2 October 2015 (1 page)
12 October 2015Termination of appointment of David Mark Owings Shriver as a director on 2 October 2015 (1 page)
12 October 2015Termination of appointment of John Edward Rose as a director on 2 October 2015 (1 page)
12 October 2015Termination of appointment of Robert Mark Leitao as a director on 2 October 2015 (1 page)
12 October 2015Termination of appointment of Andrew William Edward Fothergill Grant as a director on 2 October 2015 (1 page)
12 October 2015Termination of appointment of John Edward Rose as a director on 2 October 2015 (1 page)
12 October 2015Termination of appointment of David Mark Owings Shriver as a director on 2 October 2015 (1 page)
12 October 2015Termination of appointment of David Mark Owings Shriver as a director on 2 October 2015 (1 page)
12 October 2015Termination of appointment of Francois Laurent Wat as a director on 2 October 2015 (1 page)
12 October 2015Termination of appointment of Robert Mark Leitao as a director on 2 October 2015 (1 page)
12 October 2015Termination of appointment of Andrew William Edward Fothergill Grant as a director on 2 October 2015 (1 page)
12 October 2015Termination of appointment of Robert Mark Leitao as a director on 2 October 2015 (1 page)
12 October 2015Termination of appointment of Francois Laurent Wat as a director on 2 October 2015 (1 page)
12 October 2015Termination of appointment of Andrew William Edward Fothergill Grant as a director on 2 October 2015 (1 page)
4 October 2015Full accounts made up to 31 March 2015 (14 pages)
4 October 2015Full accounts made up to 31 March 2015 (14 pages)
12 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(12 pages)
12 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(12 pages)
30 September 2014Appointment of N M Rothschild & Sons Limited as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Anne-Marie Sizer as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Anne-Marie Sizer as a secretary on 30 September 2014 (1 page)
30 September 2014Appointment of N M Rothschild & Sons Limited as a secretary on 30 September 2014 (2 pages)
12 August 2014Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages)
12 August 2014Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages)
12 August 2014Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages)
14 January 2014Appointment of Miss Anne-Marie Sizer as a secretary (2 pages)
14 January 2014Appointment of Miss Anne-Marie Sizer as a secretary (2 pages)
27 December 2013Appointment of Sir John Edward Rose as a director (3 pages)
27 December 2013Appointment of Robert Mark Leitao as a director (3 pages)
27 December 2013Appointment of Sir John Edward Rose as a director (3 pages)
27 December 2013Appointment of Robert Mark Leitao as a director (3 pages)
17 December 2013Appointment of Mr Richard Edward John Wyatt as a director (3 pages)
17 December 2013Appointment of Francois Laurent Wat as a director (3 pages)
17 December 2013Appointment of Mr David Mark Owings Shriver as a director (3 pages)
17 December 2013Appointment of Francois Laurent Wat as a director (3 pages)
17 December 2013Appointment of Mr David Mark Owings Shriver as a director (3 pages)
17 December 2013Appointment of Mr Richard Edward John Wyatt as a director (3 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reclassify shares 02/12/2013
(19 pages)
9 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 200.00
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 200.00
(4 pages)
9 December 2013Change of share class name or designation (2 pages)
9 December 2013Appointment of Simon John Collins as a director (3 pages)
9 December 2013Appointment of Andrew William Edward Fothergill Grant as a director (3 pages)
9 December 2013Change of share class name or designation (2 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reclassify shares 02/12/2013
(19 pages)
9 December 2013Appointment of Simon John Collins as a director (3 pages)
9 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 200.00
(4 pages)
9 December 2013Appointment of Andrew William Edward Fothergill Grant as a director (3 pages)
3 December 2013Company name changed ip jvco LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2013Company name changed ip jvco LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
15 November 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
15 November 2013Incorporation (22 pages)
15 November 2013Incorporation (22 pages)