Background WavePink WaveYellow Wave

INVESTORS IN INDUSTRY LIMITED (00510431)

INVESTORS IN INDUSTRY LIMITED (00510431) is an active UK company. incorporated on 9 August 1952. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INVESTORS IN INDUSTRY LIMITED has been registered for 73 years. Current directors include CALDERWOOD, Clare, COOPER, Ian, DUNN, Kevin John and 3 others.

Company Number
00510431
Status
active
Type
ltd
Incorporated
9 August 1952
Age
73 years
Address
1 Knightsbridge, London, SW1X 7LX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CALDERWOOD, Clare, COOPER, Ian, DUNN, Kevin John, HALAI, Jasi Hari, RICHARDSON, Alastair Philip, TURNBULL, Nia
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTORS IN INDUSTRY LIMITED

INVESTORS IN INDUSTRY LIMITED is an active company incorporated on 9 August 1952 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INVESTORS IN INDUSTRY LIMITED was registered 73 years ago.(SIC: 64999)

Status

active

Active since 73 years ago

Company No

00510431

LTD Company

Age

73 Years

Incorporated 9 August 1952

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

INVESTORS IN INDUSTRY PLC
From: 18 November 2015To: 19 March 2026
3I EDITH PLC
From: 7 April 2000To: 18 November 2015
3I INVESTMENTS PUBLIC LIMITED COMPANY
From: 12 March 1985To: 7 April 2000
EDITH P L C
From: 12 August 1982To: 12 March 1985
ESTATE DUTIES INVESTMENT TRUST PUBLIC LIMITED COMPANY
From: 1 August 1982To: 12 August 1982
ESTATES DUTIES INVESTMENTS TRUST P L C
From: 9 August 1952To: 1 August 1982
Contact
Address

1 Knightsbridge London, SW1X 7LX,

Previous Addresses

16 Palace Street London SW1E 5JD
From: 9 August 1952To: 10 February 2025
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Mar 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Nov 20
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Dec 24
Director Joined
Feb 26
Capital Update
Mar 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

3I PLC

Active
Knightsbridge, LondonSW1X 7LX
Corporate secretary
Appointed 06 Aug 1992

CALDERWOOD, Clare

Active
Knightsbridge, LondonSW1X 7LX
Born April 1967
Director
Appointed 18 Nov 2020

COOPER, Ian

Active
Knightsbridge, LondonSW1X 7LX
Born May 1983
Director
Appointed 19 Dec 2017

DUNN, Kevin John

Active
Knightsbridge, LondonSW1X 7LX
Born May 1963
Director
Appointed 01 Nov 2007

HALAI, Jasi Hari

Active
Knightsbridge, LondonSW1X 7LX
Born May 1978
Director
Appointed 10 Jul 2023

RICHARDSON, Alastair Philip

Active
Knightsbridge, LondonSW1X 7LX
Born January 1969
Director
Appointed 12 Feb 2019

TURNBULL, Nia

Active
Knightsbridge, LondonSW1X 7LX
Born October 1980
Director
Appointed 24 Feb 2026

BRIERLEY, Anthony William Wallace

Resigned
17 Saint Lukes Street, LondonSW3 3RP
Born October 1949
Director
Appointed 01 Jan 1996
Resigned 01 Nov 2007

BROWN, Peter Charles

Resigned
34 Chapel Side, LondonW2 4LE
Born July 1940
Director
Appointed N/A
Resigned 31 Dec 1995

DAVIS, Magdelene Cornelia

Resigned
Palace Street, LondonSW1E 5JD
Born October 1976
Director
Appointed 03 Aug 2023
Resigned 12 Dec 2024

GAGEN, Martin Michael

Resigned
1069 Cascade Drive, Ca 94025
Born December 1955
Director
Appointed 01 Aug 1995
Resigned 08 Sept 1999

HAYWOOD, Andrew John

Resigned
Palace Street, LondonSW1E 5JD
Born April 1976
Director
Appointed 07 Oct 2010
Resigned 04 Sept 2015

LOOMES, Ben Robert

Resigned
Palace Street, LondonSW1E 5JD
Born March 1977
Director
Appointed 10 Oct 2012
Resigned 29 Mar 2017

MURPHY, Jonathan Charles

Resigned
16 Palace StreetSW1E 5JD
Born September 1960
Director
Appointed 13 Jan 2003
Resigned 24 Jul 2023

PERRY, Roderick William

Resigned
31 Jamestown Way, LeamouthE14 2DE
Born April 1945
Director
Appointed 27 Sept 1999
Resigned 06 Jul 2005

PLATT, John Camm

Resigned
Wychbury House, WinchesterSO23 8JG
Born November 1937
Director
Appointed N/A
Resigned 31 Jul 1995

PRICE, Helen Jane

Resigned
Palace Street, LondonSW1E 5JD
Born April 1982
Director
Appointed 13 Aug 2015
Resigned 11 Mar 2019

ROWLANDS, Christopher Paul

Resigned
Celandine Close, Burton Upon TrentDE15 9JX
Born December 1956
Director
Appointed 13 Jan 2006
Resigned 01 Apr 2009

RUSSELL, Jonathan Brian Cameron

Resigned
16 Palace StreetSW1E 5JD
Born May 1960
Director
Appointed 13 Jan 2006
Resigned 16 Sept 2010

SHELLEY, Matthew John

Resigned
Palace Street, LondonSW1E 5JD
Born August 1975
Director
Appointed 13 Aug 2015
Resigned 07 Dec 2017

SUMMERS, Richard Douglas Michael John

Resigned
Drybridge House, WokingGU22 0SR
Born December 1944
Director
Appointed 27 Sept 1999
Resigned 31 Dec 2002

WALLER, Paul

Resigned
16 Palace StreetSW1E 5JD
Born June 1954
Director
Appointed 27 Sept 1999
Resigned 31 Dec 2012

WILES, Rupert Antony

Resigned
46 Prebend Gardens, LondonW6 0XU
Born July 1947
Director
Appointed N/A
Resigned 31 Dec 1995

WILLIAMS, Peter Bryan Gurmin

Resigned
2 Buckingham Place, LondonSW1E 6HR
Born February 1946
Director
Appointed 01 Jan 1996
Resigned 31 Dec 2002

Persons with significant control

1

Knightsbridge, LondonSW1X 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Capital Statement Capital Company With Date Currency Figure
26 March 2026
SH19Statement of Capital
Resolution
26 March 2026
RESOLUTIONSResolutions
Legacy
26 March 2026
SH20SH20
Legacy
26 March 2026
CAP-SSCAP-SS
Certificate Re Registration Public Limited Company To Private
19 March 2026
CERT10CERT10
Reregistration Public To Private Company
19 March 2026
RR02RR02
Re Registration Memorandum Articles
19 March 2026
MARMAR
Resolution
19 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 February 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
21 April 2017
CC04CC04
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Certificate Change Of Name Company
18 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Move Registers To Sail Company
10 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
13 April 2009
288bResignation of Director or Secretary
Resolution
18 September 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
12 February 2008
288cChange of Particulars
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
15 March 2007
288cChange of Particulars
Legacy
17 October 2006
288cChange of Particulars
Legacy
13 September 2006
288cChange of Particulars
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
9 June 2006
288cChange of Particulars
Legacy
8 June 2006
288cChange of Particulars
Legacy
6 March 2006
287Change of Registered Office
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288cChange of Particulars
Legacy
13 October 2005
190a190a
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
88(2)R88(2)R
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
3 September 2004
363aAnnual Return
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
6 September 2003
363aAnnual Return
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
3 September 2002
363aAnnual Return
Legacy
4 October 2001
288cChange of Particulars
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
363aAnnual Return
Accounts With Accounts Type Full Group
8 August 1999
AAAnnual Accounts
Legacy
8 January 1999
190a190a
Legacy
30 December 1998
288cChange of Particulars
Legacy
18 August 1998
363aAnnual Return
Legacy
12 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
4 September 1997
363aAnnual Return
Legacy
4 October 1996
190190
Legacy
1 October 1996
363aAnnual Return
Legacy
30 September 1996
288288
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
5 September 1995
363x363x
Accounts With Accounts Type Full Group
30 August 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
363x363x
Accounts With Accounts Type Full Group
5 July 1994
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
18 September 1992
363b363b
Accounts With Accounts Type Full Group
11 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
28 May 1992
288288
Resolution
19 March 1992
RESOLUTIONSResolutions
Legacy
11 November 1991
288288
Legacy
5 September 1991
363b363b
Accounts With Accounts Type Full Group
30 July 1991
AAAnnual Accounts
Legacy
16 April 1991
190a190a
Legacy
13 December 1990
288288
Legacy
5 September 1990
363363
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
13 September 1988
363363
Legacy
19 April 1988
288288
Resolution
25 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Legacy
24 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
288288
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Legacy
9 September 1986
363363
Certificate Change Of Name Company
12 March 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 August 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 August 1952
MISCMISC