Manchester
M3 3NW
Director Name | Mr Richard Simon Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(13 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Mr Tomas William Carruthers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Mr Douglas Hugh Boyce |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Secretary Name | Paul Michael Burniston |
---|---|
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | William Kett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Mr Adam Seale |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 2017) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Mr Barry Michael Bicknell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Mr Brian Martin Gray |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2017) |
Role | Compliance |
Country of Residence | Scotland |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Secretary Name | Mr Sebastian Theron |
---|---|
Status | Resigned |
Appointed | 01 January 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2014) |
Role | Company Director |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Mr Gary Shaw |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 April 2023) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Website | iii.co.uk |
---|---|
Telephone | 0845 2003637 |
Telephone region | Unknown |
Registered Address | 201 Deansgate Manchester M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Interactive Investor Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
16 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
14 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 August 2018 | Registered office address changed from Standon House 21 Mansell Street London E1 8AA to 201 Deansgate Manchester M3 3NW on 17 August 2018 (1 page) |
9 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
11 December 2017 | Notification of Interactive Investor Services Limited as a person with significant control on 8 December 2017 (2 pages) |
11 December 2017 | Cessation of Interactive Investor Trading Limited as a person with significant control on 8 December 2017 (1 page) |
11 December 2017 | Cessation of Interactive Investor Trading Limited as a person with significant control on 8 December 2017 (1 page) |
11 December 2017 | Notification of Interactive Investor Services Limited as a person with significant control on 8 December 2017 (2 pages) |
26 October 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
26 October 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
30 June 2017 | Notification of Interactive Investor Trading Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Cessation of Adam Seale as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Cessation of Adam Seale as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Interactive Investor Trading Limited as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Gary Shaw as a director on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Gary Shaw as a director on 15 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Brian Martin Gray as a director on 28 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Brian Martin Gray as a director on 28 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
17 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 February 2015 | Termination of appointment of Douglas Hugh Boyce as a director on 31 December 2014 (1 page) |
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Termination of appointment of Douglas Hugh Boyce as a director on 31 December 2014 (1 page) |
4 July 2014 | Termination of appointment of Sebastian Theron as a secretary (1 page) |
4 July 2014 | Termination of appointment of Sebastian Theron as a secretary (1 page) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
22 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Appointment of Mr Brian Martin Gray as a director (2 pages) |
11 January 2013 | Appointment of Mr Sebastian Theron as a secretary (1 page) |
11 January 2013 | Termination of appointment of Paul Burniston as a secretary (1 page) |
11 January 2013 | Appointment of Mr Brian Martin Gray as a director (2 pages) |
11 January 2013 | Termination of appointment of William Kett as a director (1 page) |
11 January 2013 | Termination of appointment of Paul Burniston as a secretary (1 page) |
11 January 2013 | Termination of appointment of William Kett as a director (1 page) |
11 January 2013 | Appointment of Mr Sebastian Theron as a secretary (1 page) |
5 November 2012 | Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
5 November 2012 | Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
8 October 2012 | Appointment of Mr Barry Michael Bicknell as a director (2 pages) |
8 October 2012 | Appointment of Mr Barry Michael Bicknell as a director (2 pages) |
8 October 2012 | Termination of appointment of Tomas Carruthers as a director (1 page) |
8 October 2012 | Appointment of Mr Adam Seale as a director (2 pages) |
8 October 2012 | Appointment of Mr Adam Seale as a director (2 pages) |
8 October 2012 | Termination of appointment of Tomas Carruthers as a director (1 page) |
2 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
3 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Appointment of William Kett as a director (3 pages) |
19 January 2011 | Appointment of William Kett as a director (3 pages) |
5 February 2010 | Incorporation
|
5 February 2010 | Incorporation
|