Background WavePink WaveYellow Wave

INVESTMENT QUORUM LIMITED (04064060)

INVESTMENT QUORUM LIMITED (04064060) is an active UK company. incorporated on 4 September 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INVESTMENT QUORUM LIMITED has been registered for 25 years. Current directors include LOWMAN, Peter Michael, ROLF, Nicolas Henry, SHARMAN, Jeremy William and 1 others.

Company Number
04064060
Status
active
Type
ltd
Incorporated
4 September 2000
Age
25 years
Address
68 King William Street, London, EC4N 7HR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LOWMAN, Peter Michael, ROLF, Nicolas Henry, SHARMAN, Jeremy William, WEST, Petronella Fiona
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTMENT QUORUM LIMITED

INVESTMENT QUORUM LIMITED is an active company incorporated on 4 September 2000 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. INVESTMENT QUORUM LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04064060

LTD Company

Age

25 Years

Incorporated 4 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

68 King William Street London, EC4N 7HR,

Previous Addresses

Guildhall House 85 Gresham Street London EC2V 7NQ England
From: 2 October 2015To: 8 August 2024
, 2nd Floor, 38 Lombard Street, London, EC3V 9BS
From: 4 September 2000To: 2 October 2015
Timeline

16 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Feb 10
Capital Reduction
Feb 10
Share Buyback
Feb 10
Director Joined
Mar 11
Director Left
Mar 14
Loan Cleared
Feb 18
Loan Secured
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Dec 21
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

RYALL, Lisa Rose

Active
King William Street, LondonEC4N 7HR
Secretary
Appointed 09 Aug 2018

LOWMAN, Peter Michael

Active
Channel Way, SouthamptonSO14 3GP
Born September 1953
Director
Appointed 01 Feb 2010

ROLF, Nicolas Henry

Active
King William Street, LondonEC4N 7HR
Born February 1980
Director
Appointed 09 Aug 2018

SHARMAN, Jeremy William

Active
King William Street, LondonEC4N 7HR
Born April 1963
Director
Appointed 09 Aug 2018

WEST, Petronella Fiona

Active
Ilminster Gardens, LondonSW11 1PJ
Born June 1968
Director
Appointed 05 Sept 2000

ROBERTSON, Lee John

Resigned
85 Gresham Street, LondonEC2V 7NQ
Secretary
Appointed 01 Oct 2014
Resigned 21 Aug 2018

WEST, Petronella Fiona

Resigned
Ilminster Gardens, LondonSW11 1PJ
Secretary
Appointed 05 Sept 2000
Resigned 01 Oct 2014

FORMATION SECRETARY LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee secretary
Appointed 04 Sept 2000
Resigned 05 Sept 2000

HANCOCK, Barry Anthony

Resigned
Pembroke Crescent, HoveBN3 5DE
Born August 1960
Director
Appointed 07 Mar 2011
Resigned 01 Apr 2014

MCCULLEY, Graham Robert

Resigned
4 Thames Crescent, MaidenheadSL6 8EY
Born November 1970
Director
Appointed 01 Feb 2003
Resigned 30 Sept 2004

MCKECHNIE, James

Resigned
Nineveh Shipyard, ArundelBN18 9SU
Born February 1949
Director
Appointed 23 Jul 2002
Resigned 21 Aug 2018

ROBERTSON, Lee John

Resigned
Lawrence Road, HoveBN3 5QB
Born October 1964
Director
Appointed 05 Sept 2000
Resigned 21 Aug 2018

FORMATION DIRECTOR LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee director
Appointed 04 Sept 2000
Resigned 05 Sept 2000

Persons with significant control

3

2 Active
1 Ceased
85 Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2018

Mr Lee John Robertson

Ceased
85 Gresham Street, LondonEC2V 7NQ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2016
Ceased 21 Aug 2018

Ms Petronella Fiona West

Active
85 Gresham Street, LondonEC2V 7NQ
Born June 1968

Nature of Control

Significant influence or control
Notified 04 Sept 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Resolution
13 February 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2011
AAAnnual Accounts
Legacy
24 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Capital Cancellation Shares
18 February 2010
SH06Cancellation of Shares
Legacy
18 February 2010
SH20SH20
Legacy
18 February 2010
CAP-SSCAP-SS
Resolution
18 February 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 February 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
287Change of Registered Office
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
8 July 2008
88(3)88(3)
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
3 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
19 December 2005
88(2)R88(2)R
Legacy
19 December 2005
123Notice of Increase in Nominal Capital
Resolution
19 December 2005
RESOLUTIONSResolutions
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2002
123Notice of Increase in Nominal Capital
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
287Change of Registered Office
Legacy
11 September 2000
287Change of Registered Office
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Incorporation Company
4 September 2000
NEWINCIncorporation