Background WavePink WaveYellow Wave

INVESTING FOR GOOD COMMUNITY INTEREST COMPANY (05056928)

INVESTING FOR GOOD COMMUNITY INTEREST COMPANY (05056928) is an active UK company. incorporated on 26 February 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INVESTING FOR GOOD COMMUNITY INTEREST COMPANY has been registered for 22 years. Current directors include BURNAND, Geoffrey, HUSSAIN, Khuram.

Company Number
05056928
Status
active
Type
ltd
Incorporated
26 February 2004
Age
22 years
Address
London, SE3 0LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURNAND, Geoffrey, HUSSAIN, Khuram
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTING FOR GOOD COMMUNITY INTEREST COMPANY

INVESTING FOR GOOD COMMUNITY INTEREST COMPANY is an active company incorporated on 26 February 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INVESTING FOR GOOD COMMUNITY INTEREST COMPANY was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

05056928

LTD Company

Age

22 Years

Incorporated 26 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

INVESTING FOR GOOD LTD
From: 26 February 2004To: 15 November 2005
Contact
Address

1 Regent's Place London, SE3 0LX,

Timeline

32 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Dec 13
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Apr 17
Capital Reduction
Sept 18
Director Left
Oct 18
Director Left
Dec 18
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Dec 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BURNAND, Geoffrey

Active
1 Regents Place, LondonSE3 0LX
Born May 1958
Director
Appointed 09 Mar 2004

HUSSAIN, Khuram

Active
Connaught Square, LondonW2 2HL
Born December 1982
Director
Appointed 23 Jan 2023

BURNAND, Lisa Maria

Resigned
1 Regent's Place, LondonSE3 0LX
Secretary
Appointed 01 Apr 2012
Resigned 12 Dec 2016

CLOSE-BROOKS, William Neville

Resigned
1 Regent's Place, LondonSE3 0LX
Secretary
Appointed 14 Dec 2016
Resigned 14 Oct 2020

HATCHER, Andrew Nicholas

Resigned
Church Farm, WillinghamCB4 5HS
Secretary
Appointed 09 Mar 2004
Resigned 01 Apr 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Feb 2004
Resigned 02 Mar 2004

BLUMBERG, Gabrielle Dene

Resigned
Alaska Building, London
Born November 1984
Director
Appointed 01 Apr 2012
Resigned 08 Dec 2013

BRITTON, Sally Patricia

Resigned
Somerset Terrace, BristolBS3 4LL
Born November 1956
Director
Appointed 14 Dec 2016
Resigned 24 Jan 2023

CLOSE-BROOKS, William Neville

Resigned
1 Regent's Place, LondonSE3 0LX
Born December 1978
Director
Appointed 14 Dec 2016
Resigned 13 Oct 2021

CONNICK, Jeremy Adrian

Resigned
1 Regent's Place, LondonSE3 0LX
Born December 1963
Director
Appointed 24 Jan 2023
Resigned 30 Nov 2023

COOPER, Patrick

Resigned
41 Egerton Drive, LondonSE10 8JR
Born November 1959
Director
Appointed 09 Mar 2004
Resigned 11 Jan 2005

FERRY, Ben

Resigned
1 Regent's Place, LondonSE3 0LX
Born March 1977
Director
Appointed 14 Dec 2016
Resigned 11 Dec 2018

HANSEN, Cynthia Heesul

Resigned
Am Stadtrand, 8600 Dubendorf
Born October 1971
Director
Appointed 24 Jan 2023
Resigned 03 Apr 2024

HARRISON, Stephen John Armitage

Resigned
Church Lane, LeedsLS17 9DN
Born May 1961
Director
Appointed 20 Apr 2022
Resigned 03 Apr 2024

HATCHER, Andrew Nicholas

Resigned
Church Farm, WillinghamCB4 5HS
Born July 1963
Director
Appointed 09 Mar 2004
Resigned 11 Jan 2005

HUGHES-PENNEY, Robert Charles

Resigned
9 Beech Waye, Gerrards CrossSL9 8BL
Born March 1968
Director
Appointed 14 Dec 2016
Resigned 14 Oct 2020

JARMAN, Alexander Edward Millhouse

Resigned
1 Regent's Place, LondonSE3 0LX
Born March 1979
Director
Appointed 14 Dec 2016
Resigned 22 Apr 2024

LAKE, Stephen Clyde

Resigned
1 Regent's Place, LondonSE3 0LX
Born June 1959
Director
Appointed 14 Dec 2016
Resigned 14 Jul 2021

MASON, Caroline Louise

Resigned
41 Egerton Drive, LondonSE10 8JR
Born June 1964
Director
Appointed 09 Mar 2004
Resigned 12 Dec 2011

MERVYN, James Alexander

Resigned
1 Regent's Place, LondonSE3 0LX
Born March 1988
Director
Appointed 02 Feb 2021
Resigned 03 Apr 2024

MOREAU, Sarah

Resigned
1 Regent's Place, LondonSE3 0LX
Born January 1985
Director
Appointed 13 Apr 2017
Resigned 16 Oct 2018

ONYANGO, Duncan Eston

Resigned
PO BOX 1373 - 00502, Nairobi
Born May 1964
Director
Appointed 24 Jan 2023
Resigned 11 Apr 2024

RENNIE, Ruth

Resigned
1 Regent's Place, LondonSE3 0LX
Born February 1966
Director
Appointed 14 Apr 2021
Resigned 20 Apr 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Feb 2004
Resigned 02 Mar 2004

Persons with significant control

1

Mr Geoffrey Burnand

Active
1 Regent's Place, LondonSE3 0LX
Born May 1958

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

107

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Statement Of Companys Objects
19 August 2021
CC04CC04
Memorandum Articles
19 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Statement Of Companys Objects
15 May 2020
CC04CC04
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2018
TM01Termination of Director
Capital Cancellation Shares
5 September 2018
SH06Cancellation of Shares
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Termination Director Company With Name
8 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Termination Director Company With Name
4 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts Amended With Made Up Date
13 March 2009
AAMDAAMD
Accounts Amended With Made Up Date
13 February 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 December 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
5 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 November 2005
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
15 November 2005
CICCONCICCON
Legacy
15 September 2005
88(3)88(3)
Legacy
15 September 2005
88(2)R88(2)R
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
88(2)R88(2)R
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
16 March 2004
287Change of Registered Office
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Incorporation Company
26 February 2004
NEWINCIncorporation