Company NameInvestment Management Association
DirectorJack Willoughby Knight
Company StatusActive
Company Number09094458
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 June 2014(9 years, 10 months ago)
Previous NameThe Investment Association

Business Activity

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

Directors

Director NameMr Jack Willoughby Knight
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Camomile Street
London
EC3A 7LL
Director NameMr Guy Russell William Sears
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleTrade Association Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
Greater London
WC2B 6TD
Director NameMiss Sarah Elizabeth Hamlin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address23 Camomile Street
London
EC3A 7LL
Director NameMiss Sian Grinter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Camomile Street
London
EC3A 7LL

Location

Registered Address23 Camomile Street
London
EC3A 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

4 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
8 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
15 December 2021Termination of appointment of Sian Grinter as a director on 15 December 2021 (1 page)
15 December 2021Cessation of Sian Grinter as a person with significant control on 15 December 2021 (1 page)
19 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Sarah Elizabeth Hamlin as a director on 28 February 2019 (1 page)
28 February 2019Appointment of Miss Sian Grinter as a director on 28 February 2019 (2 pages)
28 February 2019Notification of Sian Grinter as a person with significant control on 28 February 2019 (2 pages)
28 February 2019Cessation of Sarah Elizabeth Hamlin as a person with significant control on 28 February 2019 (1 page)
23 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2017Notification of Jack Willoughby Knight as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Jack Willoughby Knight as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Sarah Hamlin as a person with significant control on 2 September 2016 (2 pages)
11 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
11 July 2017Notification of Jack Willoughby Knight as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Sarah Hamlin as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Sarah Hamlin as a person with significant control on 2 September 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 September 2016Termination of appointment of Guy Russell William Sears as a director on 2 September 2016 (1 page)
5 September 2016Appointment of Miss Sarah Elizabeth Hamlin as a director on 2 September 2016 (2 pages)
5 September 2016Termination of appointment of Guy Russell William Sears as a director on 2 September 2016 (1 page)
5 September 2016Appointment of Miss Sarah Elizabeth Hamlin as a director on 2 September 2016 (2 pages)
22 June 2016Annual return made up to 19 June 2016 no member list (3 pages)
22 June 2016Annual return made up to 19 June 2016 no member list (3 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 February 2016Registered office address changed from 65 Kingsway London Greater London WC2B 6TD to 23 Camomile Street London EC3A 7LL on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 65 Kingsway London Greater London WC2B 6TD to 23 Camomile Street London EC3A 7LL on 15 February 2016 (1 page)
25 June 2015Annual return made up to 19 June 2015 no member list (3 pages)
25 June 2015Annual return made up to 19 June 2015 no member list (3 pages)
2 January 2015NE01 (2 pages)
2 January 2015Company name changed the investment association\certificate issued on 02/01/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
2 January 2015Change of name notice (2 pages)
2 January 2015NE01 (2 pages)
2 January 2015Change of name notice (2 pages)
2 January 2015Company name changed the investment association\certificate issued on 02/01/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
30 September 2014NE01 (2 pages)
30 September 2014NE01 (2 pages)
9 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-04
(1 page)
7 August 2014Appointment of Mr Jack Willoughby Knight as a director on 31 July 2014 (2 pages)
7 August 2014Appointment of Mr Jack Willoughby Knight as a director on 31 July 2014 (2 pages)
19 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)