Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE INVESTORS BUREAU LIMITED
Company Information for

THE INVESTORS BUREAU LIMITED

CROSSWALL, LONDON, EC3N,
Company Registration Number
01974288
Private Limited Company
Dissolved

Dissolved 2015-07-07

Company Overview

About The Investors Bureau Ltd
THE INVESTORS BUREAU LIMITED was founded on 1985-12-31 and had its registered office in Crosswall. The company was dissolved on the 2015-07-07 and is no longer trading or active.

Key Data
Company Name
THE INVESTORS BUREAU LIMITED
 
Legal Registered Office
CROSSWALL
LONDON
 
Previous Names
ALEXANDER FORBES 10105 LIMITED27/10/2006
EXPO-SURE LIMITED22/04/2005
ALEXANDER FORBES 10105 LIMITED30/07/2001
X-RAY ONE LIMITED26/05/1999
EWD (HOLDINGS) LIMITED14/01/1997
Filing Information
Company Number 01974288
Date formed 1985-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-07-07
Type of accounts DORMANT
Last Datalog update: 2015-09-23 15:29:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE INVESTORS BUREAU LIMITED

Current Directors
Officer Role Date Appointed
LOUISA ELIZABETH VOSS
Company Secretary 2007-12-21
PHILLIP MARK ELLIOTT
Director 2012-11-21
GRANT EDWIN STOBART
Director 2005-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTONY COOPER
Director 2007-12-04 2012-11-21
TONY O'DWYER
Director 2006-11-08 2012-11-21
PHILIP JAMES HARRISON
Company Secretary 2006-12-07 2007-12-21
TIMOTHY DAVID MORGAN
Director 2006-11-08 2007-12-04
JONATHAN MARK TAYLOR
Company Secretary 1999-10-12 2006-12-07
JOHN PERCY DAVIS
Director 1998-08-31 2006-11-08
THEUNIS VILJOEN
Director 1998-02-23 2005-05-31
THEUNIS VILJOEN
Company Secretary 1998-06-30 1999-10-12
LOUIS HARLE ERHARD
Director 1996-03-18 1998-08-31
HUGH GLEN PALLOT
Company Secretary 1996-03-18 1998-06-30
QUINTIN JOHN HEANEY
Director 1996-03-18 1998-02-23
ALAN WARREN
Director 1991-03-31 1997-03-18
ROBERT HENRY STAFF
Company Secretary 1991-06-14 1996-03-18
TREVOR ANTHONY DARBY
Director 1991-03-31 1996-03-18
RAYMOND WILLIAM JOHN EXALL
Director 1991-03-31 1996-03-18
ROY MALCOLM NADAL
Director 1994-12-21 1996-03-18
EDGAR JAMES ROBERTS
Director 1991-06-14 1996-03-18
ROBERT HENRY STAFF
Director 1991-06-14 1996-03-18
TREVOR ANTHONY DARBY
Company Secretary 1991-03-31 1991-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISA ELIZABETH VOSS THE BUREAUX LIMITED Company Secretary 2007-12-21 CURRENT 2000-05-31 Dissolved 2014-03-04
LOUISA ELIZABETH VOSS THE ANNUITY BUREAU LTD. Company Secretary 2007-12-21 CURRENT 1989-06-30 Dissolved 2015-06-30
LOUISA ELIZABETH VOSS ALFRED BLACKMORE LIMITED Company Secretary 2007-12-21 CURRENT 2000-02-23 Dissolved 2015-06-30
LOUISA ELIZABETH VOSS 10170 LIMITED Company Secretary 2007-12-21 CURRENT 2002-12-10 Dissolved 2014-03-04
LOUISA ELIZABETH VOSS AF DC ADMINISTRATION SERVICES LIMITED Company Secretary 2007-12-21 CURRENT 1985-12-02 Dissolved 2015-07-07
LOUISA ELIZABETH VOSS AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED Company Secretary 2007-12-21 CURRENT 2003-09-18 Dissolved 2015-07-07
LOUISA ELIZABETH VOSS 10900 LIMITED Company Secretary 2007-12-21 CURRENT 1993-04-02 Dissolved 2015-06-30
LOUISA ELIZABETH VOSS 10800 LIMITED Company Secretary 2007-12-21 CURRENT 1978-01-11 Dissolved 2015-06-30
LOUISA ELIZABETH VOSS 10840 LIMITED Company Secretary 2007-12-21 CURRENT 1965-03-26 Dissolved 2016-03-08
LOUISA ELIZABETH VOSS 10400 LIMITED Company Secretary 2007-12-21 CURRENT 1991-06-11 Dissolved 2017-03-19
LOUISA ELIZABETH VOSS 10920 LIMITED Company Secretary 2007-12-21 CURRENT 2000-05-31 Liquidation
LOUISA ELIZABETH VOSS MOBIUS LIFE ADMINISTRATION SERVICES LIMITED Company Secretary 2007-12-21 CURRENT 2006-03-24 Active
LOUISA ELIZABETH VOSS MOBIUS LIFE LIMITED Company Secretary 2007-12-21 CURRENT 1995-09-21 Active
LOUISA ELIZABETH VOSS MOBIUS LIFE GROUP LIMITED Company Secretary 2007-12-21 CURRENT 2002-06-29 Active
LOUISA ELIZABETH VOSS BESPOKE TAILORING LIMITED Company Secretary 2000-11-27 CURRENT 2000-11-27 Active - Proposal to Strike off
PHILLIP MARK ELLIOTT ALEXANDER FORBES INTERNATIONAL LIMITED Director 2014-04-06 CURRENT 1988-06-08 Active
PHILLIP MARK ELLIOTT 10170 LIMITED Director 2013-05-28 CURRENT 2002-12-10 Dissolved 2014-03-04
PHILLIP MARK ELLIOTT AF DC ADMINISTRATION SERVICES LIMITED Director 2013-05-28 CURRENT 1985-12-02 Dissolved 2015-07-07
PHILLIP MARK ELLIOTT AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED Director 2013-05-28 CURRENT 2003-09-18 Dissolved 2015-07-07
PHILLIP MARK ELLIOTT 10900 LIMITED Director 2012-11-22 CURRENT 1993-04-02 Dissolved 2015-06-30
PHILLIP MARK ELLIOTT 10400 LIMITED Director 2012-11-22 CURRENT 1991-06-11 Dissolved 2017-03-19
PHILLIP MARK ELLIOTT THE CARE FUNDING BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-19 Dissolved 2014-03-04
PHILLIP MARK ELLIOTT THE LONG TERM CARE BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
PHILLIP MARK ELLIOTT THE BUREAUX LIMITED Director 2012-11-21 CURRENT 2000-05-31 Dissolved 2014-03-04
PHILLIP MARK ELLIOTT THE DRAWDOWN BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
PHILLIP MARK ELLIOTT THE ANNUITY BUREAU LTD. Director 2012-11-21 CURRENT 1989-06-30 Dissolved 2015-06-30
PHILLIP MARK ELLIOTT ALFRED BLACKMORE LIMITED Director 2012-11-21 CURRENT 2000-02-23 Dissolved 2015-06-30
PHILLIP MARK ELLIOTT 10800 LIMITED Director 2012-11-21 CURRENT 1978-01-11 Dissolved 2015-06-30
GRANT EDWIN STOBART VIDETT TRUSTEES LIMITED Director 2017-11-03 CURRENT 2005-11-10 Active
GRANT EDWIN STOBART VIDETT HOLDINGS LIMITED Director 2017-11-03 CURRENT 2014-04-10 Active
GRANT EDWIN STOBART BROADSTONE RISK & HEALTHCARE LIMITED Director 2017-01-23 CURRENT 1998-11-11 Active
GRANT EDWIN STOBART BROADSTONE CORPORATE BENEFITS LIMITED Director 2017-01-23 CURRENT 2012-03-06 Active
GRANT EDWIN STOBART BROADSTONE EXECUTIVE LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART BROADSTONE HOLDCO LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART HILLMORTON FINANCIAL SERVICES LIMITED Director 2013-07-09 CURRENT 2001-02-12 Active
GRANT EDWIN STOBART THE CARE FUNDING BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-19 Dissolved 2014-03-04
GRANT EDWIN STOBART THE LONG TERM CARE BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE BUREAUX LIMITED Director 2012-11-21 CURRENT 2000-05-31 Dissolved 2014-03-04
GRANT EDWIN STOBART THE DRAWDOWN BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE ANNUITY BUREAU LTD. Director 2012-11-21 CURRENT 1989-06-30 Dissolved 2015-06-30
GRANT EDWIN STOBART ALFRED BLACKMORE LIMITED Director 2012-11-21 CURRENT 2000-02-23 Dissolved 2015-06-30
GRANT EDWIN STOBART 10170 LIMITED Director 2009-12-17 CURRENT 2002-12-10 Dissolved 2014-03-04
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES LIMITED Director 2009-12-17 CURRENT 1985-12-02 Dissolved 2015-07-07
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED Director 2009-12-17 CURRENT 2003-09-18 Dissolved 2015-07-07
GRANT EDWIN STOBART 10900 LIMITED Director 2007-11-01 CURRENT 1993-04-02 Dissolved 2015-06-30
GRANT EDWIN STOBART 10800 LIMITED Director 2005-07-04 CURRENT 1978-01-11 Dissolved 2015-06-30
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES UK LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2015-04-09
GRANT EDWIN STOBART 10018 LIMITED Director 2005-05-13 CURRENT 2000-09-08 Dissolved 2016-04-15
GRANT EDWIN STOBART 10012 LIMITED Director 2005-02-25 CURRENT 1998-06-29 Dissolved 2016-04-15
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES NO 2 LIMITED Director 2005-02-25 CURRENT 1993-03-18 Active - Proposal to Strike off
GRANT EDWIN STOBART 5064181 LIMITED Director 2005-02-21 CURRENT 2004-03-04 Dissolved 2017-04-04
GRANT EDWIN STOBART 10400 LIMITED Director 2005-01-13 CURRENT 1991-06-11 Dissolved 2017-03-19
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES LIMITED Director 2004-12-21 CURRENT 1999-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2015
2015-04-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 3RD FLOOR 1 ROYAL EXCHANGE LONDON EC3V 3LN UNITED KINGDOM
2014-04-034.70DECLARATION OF SOLVENCY
2014-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-03LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 21/09/2012
2013-04-11LATEST SOC11/04/13 STATEMENT OF CAPITAL;GBP 11260.77
2013-04-11AR0131/03/13 FULL LIST
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 5TH FLOOR, LEON HOUSE 233 HIGH STREET CROYDON SURREY CR9 9AF UNITED KINGDOM
2012-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 19/10/2012
2012-11-29AP01DIRECTOR APPOINTED MR PHILLIP MARK ELLIOTT
2012-11-29AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR 1 ROYAL EXCHANGE LONDON EC3V 3LN UNITED KINGDOM
2012-11-29AD02SAIL ADDRESS CHANGED FROM: GROUND FLOOR ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AS
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TONY O'DWYER
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER
2012-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 16/05/2012
2012-04-04AR0131/03/12 FULL LIST
2011-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-31AR0131/03/11 FULL LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 04/02/2011
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY O'DWYER / 24/08/2010
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-01AD02SAIL ADDRESS CHANGED FROM: 6 BEVIS MARKS LONDON EC3A 7AF UNITED KINGDOM
2010-05-13AR0131/03/10 FULL LIST
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM, 6 BEVIS MARKS, LONDON, EC3A 7AF
2010-04-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT
2010-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-23AD02SAIL ADDRESS CHANGED FROM: LEON HOUSE 233 HIGH STREET CROYDON SURREY CR9 9AF UNITED KINGDOM
2009-11-04AD02SAIL ADDRESS CHANGED FROM: LEON HOUSE 233 HIGH STREET CROYDON SURREY CR9 9AF UNITED KINGDOM
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2009-11-04AD02SAIL ADDRESS CREATED
2009-10-23RES01ADOPT ARTICLES
2009-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-07363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-08RES13SECTION 175(5)(A) QUOTED 29/09/2008
2008-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-07363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE O'DWYER / 08/12/2006
2008-01-09288bSECRETARY RESIGNED
2008-01-09288aNEW SECRETARY APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: ALEXANDER FORBES HOUSE, 6 BEVIS MARKS, LONDON, EC3A 7AF
2006-12-20288bSECRETARY RESIGNED
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-29288cSECRETARY'S PARTICULARS CHANGED
2006-10-27CERTNMCOMPANY NAME CHANGED ALEXANDER FORBES 10105 LIMITED CERTIFICATE ISSUED ON 27/10/06
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-03288cSECRETARY'S PARTICULARS CHANGED
2006-04-24363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE INVESTORS BUREAU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE INVESTORS BUREAU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1989-06-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of THE INVESTORS BUREAU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE INVESTORS BUREAU LIMITED
Trademarks
We have not found any records of THE INVESTORS BUREAU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INVESTORS BUREAU LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE INVESTORS BUREAU LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE INVESTORS BUREAU LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHE INVESTORS BUREAU LIMITEDEvent Date2015-02-23
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Companies disposed of. The meetings will be held at One America Square, Crosswall, London, EC3N 2LB on 24 March 2015 at 10.00 am, 10.30 and 11.00 am respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Joint Liquidators at One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 25 March 2014. Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Initiating party Event Type
Defending partyTHE INVESTORS BUREAU LIMITEDEvent Date2015-02-23
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Companies disposed of. The meetings will be held at One America Square, Crosswall, London, EC3N 2LB on 24 March 2015 at 10.00 am, 10.30 and 11.00 am respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Joint Liquidators at One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 25 March 2014. Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Initiating party Event Type
Defending partyTHE INVESTORS BUREAU LIMITEDEvent Date2015-02-23
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Companies disposed of. The meetings will be held at One America Square, Crosswall, London, EC3N 2LB on 24 March 2015 at 10.00 am, 10.30 and 11.00 am respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Joint Liquidators at One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 25 March 2014. Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Initiating party Event Type
Defending partyTHE INVESTORS BUREAU LIMITEDEvent Date2015-02-23
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Companies disposed of. The meetings will be held at One America Square, Crosswall, London, EC3N 2LB on 24 March 2015 at 10.00 am, 10.30 and 11.00 am respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Joint Liquidators at One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 25 March 2014. Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE INVESTORS BUREAU LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE INVESTORS BUREAU LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.