Background WavePink WaveYellow Wave

IAM INVEST LTD (04007950)

IAM INVEST LTD (04007950) is an active UK company. incorporated on 5 June 2000. with registered office in 4 Hill Street. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities and 2 other business activities. IAM INVEST LTD has been registered for 25 years. Current directors include ARBIB, Emanuel Meyr, ARBIB, Ever Yonathan Itzak, BARON, Daniel Elliot and 1 others.

Company Number
04007950
Status
active
Type
ltd
Incorporated
5 June 2000
Age
25 years
Address
4 Hill Street, W1J 5NE
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ARBIB, Emanuel Meyr, ARBIB, Ever Yonathan Itzak, BARON, Daniel Elliot, SEGALL, Mark, Mr.
SIC Codes
66300, 70221, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAM INVEST LTD

IAM INVEST LTD is an active company incorporated on 5 June 2000 with the registered office located in 4 Hill Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities and 2 other business activities. IAM INVEST LTD was registered 25 years ago.(SIC: 66300, 70221, 82990)

Status

active

Active since 25 years ago

Company No

04007950

LTD Company

Age

25 Years

Incorporated 5 June 2000

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 29 August 2025 (7 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

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

INTEGRATED ALTERNATIVE INVESTMENTS LIMITED
From: 17 November 2006To: 20 April 2018
ATTICA ALTERNATIVE INVESTMENTS LIMITED
From: 13 January 2005To: 17 November 2006
ATTICA LJH INVESTMENT MANAGEMENT LIMITED
From: 18 November 2003To: 13 January 2005
ATTICA PORTFOLIO MANAGEMENT LIMITED
From: 5 June 2000To: 18 November 2003
Contact
Address

4 Hill Street London , W1J 5NE,

Timeline

16 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jan 10
Director Joined
Jul 11
Funding Round
Jul 11
Director Left
Jul 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Owner Exit
Jun 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Jan 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

VERKLEIJ, Jacobus Wilhelmus Jozef, Mr.

Active
4 Hill StreetW1J 5NE
Secretary
Appointed 16 Dec 2020

ARBIB, Emanuel Meyr

Active
4 Hill StreetW1J 5NE
Born March 1967
Director
Appointed 31 Jul 2006

ARBIB, Ever Yonathan Itzak

Active
4 Hill StreetW1J 5NE
Born September 1998
Director
Appointed 31 Dec 2025

BARON, Daniel Elliot

Active
4 Hill StreetW1J 5NE
Born April 1972
Director
Appointed 25 Nov 2019

SEGALL, Mark, Mr.

Active
39th Floor, New York10018
Born July 1962
Director
Appointed 07 Sept 2017

BARON, Daniel Elliot, Mr.

Resigned
4 Hill StreetW1J 5NE
Secretary
Appointed 01 Apr 2016
Resigned 08 Jul 2019

EGOZ, Ohad

Resigned
4 Hill StreetW1J 5NE
Secretary
Appointed 31 Jul 2006
Resigned 30 May 2013

KIZLO, Eva

Resigned
4 Hill StreetW1J 5NE
Secretary
Appointed 08 Jul 2019
Resigned 15 Dec 2020

MCCAFFERY, Andrew

Resigned
Appleton Cottage, WindleshamGU20 6BJ
Secretary
Appointed 18 May 2005
Resigned 31 Jul 2006

METCALFE, David

Resigned
Oak Bank, Haywards HeathRH16 1RR
Secretary
Appointed 02 Jan 2015
Resigned 01 Apr 2016

SANGHVI, Bina

Resigned
12 Fivefields Close, WatfordWD19 5BZ
Secretary
Appointed 03 Sept 2001
Resigned 18 May 2005

ZU YSENBURG, Casimir Alexander

Resigned
Flat 1, 45 Alderney Street, LondonSW1V 4HH
Secretary
Appointed 05 Jun 2000
Resigned 03 Sept 2001

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Jun 2000
Resigned 05 Jun 2000

CLARKE, Matthew James Stanhope

Resigned
22 Hazlitt Road, LondonW14 0JY
Born October 1965
Director
Appointed 15 Dec 2006
Resigned 31 Dec 2009

DENCIK, Petr Juraj

Resigned
4 Hill StreetW1J 5NE
Born March 1943
Director
Appointed 01 Jul 2008
Resigned 30 Jun 2012

FANO, Giorgio

Resigned
4 Hill StreetW1J 5NE
Born March 1969
Director
Appointed 12 Dec 2013
Resigned 06 Sept 2017

MASETTI, Denis

Resigned
4 Hill StreetW1J 5NE
Born October 1955
Director
Appointed 12 Dec 2013
Resigned 31 Jul 2019

MCCAFFERY, Andrew

Resigned
Appleton Cottage, WindleshamGU20 6BJ
Born September 1963
Director
Appointed 11 May 2004
Resigned 31 Jul 2006

PHILLIPS, Luis

Resigned
Flat 22 Eyre Court, LondonNW8 9TT
Born November 1964
Director
Appointed 05 Jun 2000
Resigned 14 Aug 2000

ROBB, George Alan

Resigned
4 Hill StreetW1J 5NE
Born May 1942
Director
Appointed 21 Jul 2011
Resigned 31 Jul 2015

ROBINSON, David Anthony

Resigned
1 Holywell Close, PeterboroughPE3 6XR
Born September 1950
Director
Appointed 05 Jun 2000
Resigned 05 Feb 2003

SANGHVI, Bina

Resigned
12 Fivefields Close, WatfordWD19 5BZ
Born November 1961
Director
Appointed 03 Sept 2001
Resigned 18 May 2005

SHANE, Stanley David

Resigned
4 Hill StreetW1J 5NE
Born February 1971
Director
Appointed 12 Dec 2013
Resigned 28 Feb 2018

VAN MAASDIJK, Robert Henri Charles

Resigned
Hunton Manor, Sutton ScotneySO21 3PT
Born February 1945
Director
Appointed 05 Jun 2000
Resigned 31 Jul 2006

ZORZA, Massimiliano Walter Alberto

Resigned
17 Cumberland Mansions West End Lane, LondonNW6 1LL
Born May 1970
Director
Appointed 31 Jul 2006
Resigned 09 Mar 2009

ZU YSENBURG, Casimir Alexander

Resigned
Flat 1, 45 Alderney Street, LondonSW1V 4HH
Born December 1967
Director
Appointed 05 Jun 2000
Resigned 03 Sept 2001

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Jun 2000
Resigned 05 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
Hill Street, LondonW1J 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2018
Hill Street, LondonW1J 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

141

Legacy
2 March 2026
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Resolution
20 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Auditors Resignation Company
1 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Auditors Resignation Company
4 March 2011
AUDAUD
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Legacy
9 July 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
19 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
88(2)R88(2)R
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
18 December 2006
363sAnnual Return (shuttle)
Memorandum Articles
27 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2006
225Change of Accounting Reference Date
Legacy
14 September 2006
287Change of Registered Office
Resolution
18 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Memorandum Articles
14 August 2006
MEM/ARTSMEM/ARTS
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
11 November 2005
88(2)R88(2)R
Legacy
26 August 2005
88(2)R88(2)R
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
88(2)R88(2)R
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2004
88(2)R88(2)R
Legacy
28 July 2004
88(2)R88(2)R
Legacy
27 July 2004
88(2)R88(2)R
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
88(2)R88(2)R
Legacy
15 January 2004
88(2)R88(2)R
Legacy
30 December 2003
88(2)R88(2)R
Certificate Change Of Name Company
18 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
29 August 2003
88(2)R88(2)R
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Resolution
16 July 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2001
AAAnnual Accounts
Legacy
31 October 2000
225Change of Accounting Reference Date
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
287Change of Registered Office
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Incorporation Company
5 June 2000
NEWINCIncorporation