Background WavePink WaveYellow Wave

INVESTOR MANAGEMENT COMPANY LIMITED (08729345)

INVESTOR MANAGEMENT COMPANY LIMITED (08729345) is a dissolved UK company. incorporated on 11 October 2013. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INVESTOR MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include PAHLSON-MOLLER, Peter Svante.

Company Number
08729345
Status
dissolved
Type
ltd
Incorporated
11 October 2013
Age
12 years
Address
Marlborough House, Chelmsford, CM1 1LN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PAHLSON-MOLLER, Peter Svante
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTOR MANAGEMENT COMPANY LIMITED

INVESTOR MANAGEMENT COMPANY LIMITED is an dissolved company incorporated on 11 October 2013 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INVESTOR MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08729345

LTD Company

Age

12 Years

Incorporated 11 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 21 September 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 February 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Marlborough House Victoria Road South Chelmsford, CM1 1LN,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 15 January 2021To: 10 February 2021
C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 16 August 2018To: 15 January 2021
Craven House 16 Northumberland Avenue London WC2N 5AP
From: 11 October 2013To: 16 August 2018
Timeline

5 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Mar 14
Share Issue
Mar 14
Director Left
Dec 16
Director Left
Nov 17
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PAHLSON-MOLLER, Peter Svante

Active
Victoria Road South, ChelmsfordCM1 1LN
Born September 1941
Director
Appointed 11 Oct 2013

GHANDOUR, Ismail

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born July 1962
Director
Appointed 11 Oct 2013
Resigned 14 Dec 2016

IWEMA, Eltjo Gerard

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born September 1955
Director
Appointed 11 Oct 2013
Resigned 05 Oct 2017

Persons with significant control

1

Mr Peter Svante Pahlson-Moller

Active
Victoria Road South, ChelmsfordCM1 1LN
Born September 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
11 April 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 January 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 January 2023
DS01DS01
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Resolution
23 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Resolution
20 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 March 2014
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
11 October 2013
NEWINCIncorporation