Background WavePink WaveYellow Wave

INSIGHT INVESTMENT SERVICES LIMITED (04471826)

INSIGHT INVESTMENT SERVICES LIMITED (04471826) is an active UK company. incorporated on 27 June 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INSIGHT INVESTMENT SERVICES LIMITED has been registered for 23 years. Current directors include EILBECK, Jonathan Paul, Mr., KITCHEN, Andrew, SRIVASTAVA, Raman.

Company Number
04471826
Status
active
Type
ltd
Incorporated
27 June 2002
Age
23 years
Address
160 Queen Victoria Street, London, EC4V 4LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EILBECK, Jonathan Paul, Mr., KITCHEN, Andrew, SRIVASTAVA, Raman
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT INVESTMENT SERVICES LIMITED

INSIGHT INVESTMENT SERVICES LIMITED is an active company incorporated on 27 June 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INSIGHT INVESTMENT SERVICES LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04471826

LTD Company

Age

23 Years

Incorporated 27 June 2002

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 1 May 2025 (11 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 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

INSIGHT INVESTMENTS MANAGEMENT (GLOBAL) LIMITED
From: 18 March 2003To: 30 April 2003
INSIGHT INVESTMENT SERVICES LIMITED
From: 27 June 2002To: 18 March 2003
Contact
Address

160 Queen Victoria Street London, EC4V 4LA,

Previous Addresses

Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA England
From: 5 April 2011To: 1 July 2011
160 Queen Victoria Street London EC4V 4LA England
From: 5 April 2011To: 5 April 2011
33 Old Broad Street London EC2N 1HZ
From: 27 June 2002To: 5 April 2011
Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jul 17
Director Joined
May 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Apr 25
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BNY MELLON SECRETARIES (UK) LIMITED

Active
Queen Victoria Street, LondonEC4V 4LA
Corporate secretary
Appointed 12 Nov 2009

EILBECK, Jonathan Paul, Mr.

Active
Queen Victoria Street, LondonEC4V 4LA
Born June 1967
Director
Appointed 20 May 2020

KITCHEN, Andrew

Active
Queen Victoria Street, LondonEC4V 4LA
Born February 1975
Director
Appointed 03 Mar 2021

SRIVASTAVA, Raman

Active
Queen Victoria Street, LondonEC4V 4LA
Born June 1975
Director
Appointed 25 Mar 2025

BUTLER, John Michael

Resigned
27 Headingley Mews, WakefieldWF1 3AB
Secretary
Appointed 24 Sept 2003
Resigned 02 Nov 2009

VEALE, John

Resigned
17 Sullivan Road, LondonSE11 4UH
Secretary
Appointed 27 Jun 2002
Resigned 24 Sept 2003

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 27 Jun 2002
Resigned 27 Jun 2002

FARQUHARSON, Charles Bowen

Resigned
Queen Victoria Street, LondonEC4V 4LA
Born March 1960
Director
Appointed 18 Feb 2005
Resigned 30 Jun 2017

FERRANS, Douglas

Resigned
Hill O F Birches, ThorntonhallG74 5AD
Born October 1954
Director
Appointed 27 Jun 2002
Resigned 03 Nov 2008

LOVETT, Keith Alan

Resigned
Churchfields, OngarCM5 9LE
Born January 1957
Director
Appointed 04 Feb 2005
Resigned 14 Mar 2008

MAIRS, Gary Thomas

Resigned
5 Holly Bush Lane, SevenoaksTN13 3UN
Born January 1967
Director
Appointed 27 Jun 2002
Resigned 31 Dec 2004

MANEK, Atul

Resigned
Queen Victoria Street, LondonEC4V 4LA
Born February 1962
Director
Appointed 04 Jun 2004
Resigned 17 Feb 2021

NAUPHAL, Abdallah Habib

Resigned
Queen Victoria Street, LondonEC4V 4LA
Born October 1960
Director
Appointed 07 Oct 2003
Resigned 14 May 2025

OWEN, Duncan Gareth

Resigned
10 Denmark Avenue, LondonSW19 4HF
Born December 1967
Director
Appointed 18 Feb 2005
Resigned 18 Sept 2006

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 27 Jun 2002
Resigned 27 Jun 2002

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Miscellaneous
19 December 2014
MISCMISC
Auditors Resignation Company
19 December 2014
AUDAUD
Miscellaneous
17 December 2014
MISCMISC
Auditors Resignation Company
17 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Resolution
12 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Auditors Resignation Company
17 December 2009
AUDAUD
Appoint Corporate Secretary Company With Name
15 December 2009
AP04Appointment of Corporate Secretary
Auditors Resignation Company
10 December 2009
AUDAUD
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Auditors Resignation Company
2 June 2009
AUDAUD
Auditors Resignation Company
2 June 2009
AUDAUD
Auditors Resignation Company
13 May 2009
AUDAUD
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
17 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
10 January 2006
288cChange of Particulars
Legacy
10 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
5 July 2005
363aAnnual Return
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288cChange of Particulars
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
9 August 2004
288cChange of Particulars
Legacy
15 July 2004
363aAnnual Return
Legacy
8 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
16 April 2004
288cChange of Particulars
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
363aAnnual Return
Certificate Change Of Name Company
30 April 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 March 2003
AAAnnual Accounts
Resolution
22 August 2002
RESOLUTIONSResolutions
Resolution
22 August 2002
RESOLUTIONSResolutions
Resolution
22 August 2002
RESOLUTIONSResolutions
Resolution
22 August 2002
RESOLUTIONSResolutions
Legacy
22 August 2002
225Change of Accounting Reference Date
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Incorporation Company
27 June 2002
NEWINCIncorporation