Background WavePink WaveYellow Wave

FAMILY INVESTMENT MANAGEMENT LIMITED (01915516)

FAMILY INVESTMENT MANAGEMENT LIMITED (01915516) is an active UK company. incorporated on 21 May 1985. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FAMILY INVESTMENT MANAGEMENT LIMITED has been registered for 40 years. Current directors include HERZ, Philippa Jane, HIND, Melanie Elizabeth, ISLAM, Jamshaid and 1 others.

Company Number
01915516
Status
active
Type
ltd
Incorporated
21 May 1985
Age
40 years
Address
16-17 West Street, Brighton, BN1 2RL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HERZ, Philippa Jane, HIND, Melanie Elizabeth, ISLAM, Jamshaid, O'DONNELL, Peter Gerard Owen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMILY INVESTMENT MANAGEMENT LIMITED

FAMILY INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 21 May 1985 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FAMILY INVESTMENT MANAGEMENT LIMITED was registered 40 years ago.(SIC: 64999)

Status

active

Active since 40 years ago

Company No

01915516

LTD Company

Age

40 Years

Incorporated 21 May 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

FAMILY EQUITY PLAN LIMITED
From: 30 May 1989To: 23 February 1990
FAMILY ASSURANCE INVESTMENT MANAGEMENT LIMITED
From: 3 September 1985To: 30 May 1989
INTERCEDE 275 LIMITED
From: 21 May 1985To: 3 September 1985
Contact
Address

16-17 West Street Brighton, BN1 2RL,

Previous Addresses

16 West Street Brighton BN1 2RE
From: 21 May 1985To: 15 October 2019
Timeline

18 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
May 85
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Apr 17
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 23
Director Joined
May 25
Director Left
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

GREEN, Josie

Active
West Street, BrightonBN1 2RL
Secretary
Appointed 01 Nov 2023

HERZ, Philippa Jane

Active
West Street, BrightonBN1 2RL
Born August 1968
Director
Appointed 13 Apr 2017

HIND, Melanie Elizabeth

Active
West Street, BrightonBN1 2RL
Born April 1963
Director
Appointed 01 Sept 2022

ISLAM, Jamshaid

Active
West Street, BrightonBN1 2RL
Born February 1975
Director
Appointed 01 Jan 2020

O'DONNELL, Peter Gerard Owen

Active
West Street, BrightonBN1 2RL
Born September 1966
Director
Appointed 01 May 2025

ALLFORD, Simon

Resigned
West Street, BrightonBN1 2RL
Secretary
Appointed 13 Apr 2017
Resigned 31 Oct 2023

HEARD, David James Stuart

Resigned
16 West StreetBN1 2RE
Secretary
Appointed 15 Jul 2016
Resigned 13 Apr 2017

MEERES, Keith Frederick

Resigned
16 West StreetBN1 2RE
Secretary
Appointed 31 Oct 1996
Resigned 15 Jul 2016

OWEN, Kevin Peter

Resigned
152 Barnhorn Road, Bexhill On SeaTN39 4QL
Secretary
Appointed 24 Nov 1993
Resigned 31 Oct 1996

WARD, Mary Elizabeth

Resigned
19 The Twitten, HassocksBN6 8UJ
Secretary
Appointed N/A
Resigned 24 Nov 1993

ADAMS, John William

Resigned
16 West StreetBN1 2RE
Born January 1955
Director
Appointed 16 Mar 2006
Resigned 31 Mar 2019

ADAMS, John William

Resigned
107 Western Road, HassocksBN6 9SY
Born January 1955
Director
Appointed 31 Oct 1996
Resigned 11 Jun 2001

ADAMS, John William

Resigned
107 Western Road, HassocksBN6 9SY
Born January 1955
Director
Appointed N/A
Resigned 24 Nov 1993

ALDERTON, Gillian

Resigned
Dunaddin, SeafordBN25 2JD
Born August 1957
Director
Appointed 30 Oct 1991
Resigned 24 Nov 1993

AUDHLAM-GARDINER, Nicola Cielle

Resigned
West Street, BrightonBN1 2RL
Born October 1970
Director
Appointed 01 Jan 2020
Resigned 29 Apr 2022

CHAMBERS, Barry Peter

Resigned
49 Braemore Road, HoveBN3 4HA
Born January 1958
Director
Appointed N/A
Resigned 24 Nov 1993

COLSELL, Steven James

Resigned
West Street, BrightonBN1 2RL
Born July 1964
Director
Appointed 27 Aug 2019
Resigned 31 Aug 2022

FIELDING, Martin Leslie

Resigned
The Summer House, WorthingBN14 0SG
Born February 1956
Director
Appointed N/A
Resigned 24 Nov 1993

LAING, Alexander Graham Athol Turner

Resigned
Ashford Hill House, ReadingRG7 4RN
Born March 1932
Director
Appointed N/A
Resigned 24 Nov 1993

LOTBINIERE, Thomas Henry Joly De

Resigned
91 White Hart Lane, LondonSW13 0PW
Born July 1929
Director
Appointed N/A
Resigned 24 Nov 1993

MARKEY, Simon Christopher

Resigned
West Street, BrightonBN1 2RL
Born December 1965
Director
Appointed 01 Nov 2012
Resigned 31 Dec 2019

MEERES, Keith Frederick

Resigned
16 West StreetBN1 2RE
Born August 1957
Director
Appointed 31 Oct 1996
Resigned 15 Jul 2016

NYAHASHA, Shingirai Thaddeus

Resigned
West Street, BrightonBN1 2RL
Born January 1974
Director
Appointed 25 Jul 2016
Resigned 30 Nov 2023

OWEN, Kevin Peter

Resigned
152 Barnhorn Road, Bexhill On SeaTN39 4QL
Born November 1950
Director
Appointed 01 Jul 1993
Resigned 31 Oct 1996

PERKINS, Alan Edward

Resigned
Janala Charters Road, AscotSL5 9QD
Born June 1937
Director
Appointed N/A
Resigned 24 Nov 1993

REEVE, John Richard

Resigned
16 West StreetBN1 2RE
Born November 1947
Director
Appointed 01 Jul 1993
Resigned 31 Oct 2012

SHEPPARD, Mary Cordelia Barbara Flavia

Resigned
3 Wykehurst Corner, BolneyRH17 5QG
Born November 1954
Director
Appointed 11 Jun 2001
Resigned 16 Mar 2006

WILLIAMS, Sally Angela Helen

Resigned
West Street, BrightonBN1 2RL
Born July 1966
Director
Appointed 27 Aug 2019
Resigned 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Miscellaneous
13 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Miscellaneous
23 August 2007
MISCMISC
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Auditors Resignation Company
3 February 2003
AUDAUD
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Resolution
14 December 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Auditors Resignation Company
5 August 1998
AUDAUD
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1996
AAAnnual Accounts
Resolution
30 January 1996
RESOLUTIONSResolutions
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Resolution
8 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
13 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
19 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Legacy
3 January 1992
395Particulars of Mortgage or Charge
Legacy
5 December 1991
288288
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
15 November 1991
363b363b
Legacy
15 November 1991
363(287)363(287)
Legacy
19 June 1991
88(2)R88(2)R
Legacy
17 April 1991
88(2)R88(2)R
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
6 March 1991
363363
Legacy
27 November 1990
88(2)R88(2)R
Legacy
5 October 1990
88(2)R88(2)R
Legacy
19 September 1990
123Notice of Increase in Nominal Capital
Resolution
19 September 1990
RESOLUTIONSResolutions
Resolution
19 September 1990
RESOLUTIONSResolutions
Legacy
6 July 1990
288288
Legacy
7 June 1990
288288
Legacy
7 June 1990
288288
Accounts With Accounts Type Dormant
18 May 1990
AAAnnual Accounts
Legacy
3 April 1990
88(2)R88(2)R
Resolution
3 April 1990
RESOLUTIONSResolutions
Legacy
3 April 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
3 April 1990
AAAnnual Accounts
Legacy
28 March 1990
225(1)225(1)
Certificate Change Of Name Company
22 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1990
287Change of Registered Office
Legacy
17 January 1990
288288
Legacy
27 November 1989
363363
Accounts With Accounts Type Dormant
7 July 1989
AAAnnual Accounts
Resolution
7 July 1989
RESOLUTIONSResolutions
Resolution
30 June 1989
RESOLUTIONSResolutions
Resolution
6 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1989
363363
Legacy
23 March 1989
288288
Legacy
10 June 1988
PUC 2PUC 2
Legacy
10 June 1988
123Notice of Increase in Nominal Capital
Resolution
10 June 1988
RESOLUTIONSResolutions
Resolution
10 June 1988
RESOLUTIONSResolutions
Legacy
25 May 1988
363363
Legacy
4 March 1988
287Change of Registered Office
Legacy
4 March 1988
288288
Legacy
4 March 1988
288288
Accounts With Accounts Type Dormant
2 March 1988
AAAnnual Accounts
Accounts With Made Up Date
2 March 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Resolution
18 January 1988
RESOLUTIONSResolutions
Legacy
18 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
24 July 1985
RESOLUTIONSResolutions
Incorporation Company
21 May 1985
NEWINCIncorporation