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

INVESTMENT PRODUCT SOLUTIONS LIMITED

LONDON, ENGLAND, E14,
Company Registration Number
03679037
Private Limited Company
Dissolved

Dissolved 2017-02-03

Company Overview

About Investment Product Solutions Ltd
INVESTMENT PRODUCT SOLUTIONS LIMITED was founded on 1998-12-04 and had its registered office in London. The company was dissolved on the 2017-02-03 and is no longer trading or active.

Key Data
Company Name
INVESTMENT PRODUCT SOLUTIONS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
PINNACLE ASSET MANAGEMENT LIMITED15/05/2002
Filing Information
Company Number 03679037
Date formed 1998-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-02-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 18:20:30
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 INVESTMENT PRODUCT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JUSTIN LORIMER
Company Secretary 2015-02-02
ANDREW MILES WIGG
Director 2013-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EDWARD GLEN
Director 2011-11-14 2015-11-30
CARDIF PINNACLE SECRETARIES LIMITED
Company Secretary 2005-09-09 2015-02-02
NEIL GRAEME SMITH
Director 2012-06-10 2013-06-20
ADAM JON GOLDING
Director 2008-06-30 2012-06-10
ANDREW DONALD SWAIN
Director 2007-06-26 2011-11-14
ANTHONY WILLIAM DREYER
Director 1998-12-04 2008-06-30
PETER JOHN BLOXHAM
Director 2007-06-26 2008-03-31
NORMAN ALAN SHUKER
Director 2002-05-01 2007-06-26
CHRISTOPHER SIMON MILLS
Director 1998-12-03 2007-03-31
KAREEN CRANSTON
Company Secretary 2003-12-05 2005-09-09
CHRISTOPHER SIMON MILLS
Company Secretary 1998-12-03 2003-12-05
CLIVE JOSEPH MOORE
Director 2002-05-01 2003-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MILES WIGG FINANCIAL TELEMARKETING SERVICES LIMITED Director 2016-03-14 CURRENT 1993-02-26 Liquidation
ANDREW MILES WIGG BNP PARIBAS CARDIF LIMITED Director 2013-03-28 CURRENT 1996-08-02 Liquidation
ANDREW MILES WIGG AVIDA SOLUTIONS LIMITED Director 2013-03-25 CURRENT 2000-06-19 Dissolved 2015-03-31
ANDREW MILES WIGG GUARANTEED UNDERWRITING AGENCY LIMITED Director 2013-03-25 CURRENT 1998-03-20 Dissolved 2015-04-30
ANDREW MILES WIGG WARRANTY SERVICE SOLUTIONS LIMITED Director 2013-03-25 CURRENT 2000-01-27 Dissolved 2015-05-10
ANDREW MILES WIGG CARDIF PINNACLE INSURANCE PROPERTY SERVICES PLC Director 2013-03-25 CURRENT 1995-10-03 Dissolved 2015-10-20
ANDREW MILES WIGG CARDIF PINNACLE SECRETARIES LIMITED Director 2013-03-25 CURRENT 2000-12-04 Dissolved 2017-02-03
ANDREW MILES WIGG ST GEORGE'S INSURANCE SERVICES LIMITED Director 2013-03-25 CURRENT 1997-05-06 Dissolved 2017-11-02
ANDREW MILES WIGG CARDIF PINNACLE LIMITED Director 2013-03-25 CURRENT 1995-10-18 Active
ANDREW MILES WIGG EVERYPAW LIMITED Director 2013-03-25 CURRENT 1997-09-18 Active
ANDREW MILES WIGG PINNACLE PET HEALTHCARE LIMITED Director 2013-03-25 CURRENT 1999-01-04 Liquidation
ANDREW MILES WIGG CARDIF INSURANCE HOLDINGS PLC Director 2013-03-21 CURRENT 1992-05-05 Active
ANDREW MILES WIGG PINNACLE INSURANCE MANAGEMENT SERVICES PLC Director 2013-03-21 CURRENT 1992-07-02 Active
ANDREW MILES WIGG PINNACLE INSURANCE PLC Director 2013-03-21 CURRENT 1971-04-14 Active
ANDREW MILES WIGG CB (UK) LIMITED Director 2013-03-11 CURRENT 1989-04-07 Liquidation

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
2017-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GLEN
2015-10-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-074.70DECLARATION OF SOLVENCY
2015-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-254.70DECLARATION OF SOLVENCY
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM PINNACLE HOUSE A1 BARNET WAY BOREHAMWOOD HERTFORDSHIRE WD6 2XX
2015-02-24TM02APPOINTMENT TERMINATED, SECRETARY CARDIF PINNACLE SECRETARIES LIMITED
2015-02-24AP03SECRETARY APPOINTED MATTHEW JUSTIN LORIMER
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0104/12/14 FULL LIST
2014-09-07AA31/12/13 TOTAL EXEMPTION FULL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-05AR0104/12/13 FULL LIST
2013-09-11AA31/12/12 TOTAL EXEMPTION FULL
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2013-04-09AP01DIRECTOR APPOINTED ANDREW MILES WIGG
2012-12-12AR0104/12/12 FULL LIST
2012-06-20AP01DIRECTOR APPOINTED NEIL GRAEME SMITH
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GOLDING
2012-06-13AA31/12/11 TOTAL EXEMPTION FULL
2011-12-13AR0104/12/11 FULL LIST
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SWAIN
2011-11-28AP01DIRECTOR APPOINTED PAUL EDWARD GLEN
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2010-12-08AR0104/12/10 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2009-12-16AR0104/12/09 FULL LIST
2009-10-29AA31/12/08 TOTAL EXEMPTION FULL
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JON GOLDING / 07/10/2009
2008-12-11363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION FULL
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DREYER
2008-07-10288aDIRECTOR APPOINTED ADAM JON GOLDING
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR PETER BLOXHAM
2007-12-13363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-10-28ELRESS366A DISP HOLDING AGM 28/09/07
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23288bDIRECTOR RESIGNED
2006-12-12363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17288cSECRETARY'S PARTICULARS CHANGED
2005-10-07288aNEW SECRETARY APPOINTED
2005-10-07288bSECRETARY RESIGNED
2004-12-11363aRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-19363aRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-12-19288aNEW SECRETARY APPOINTED
2003-12-18288bSECRETARY RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-17288cDIRECTOR'S PARTICULARS CHANGED
2003-01-02363aRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-11-26288cDIRECTOR'S PARTICULARS CHANGED
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-01288cDIRECTOR'S PARTICULARS CHANGED
2002-09-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-22ELRESS386 DISP APP AUDS 01/05/02
2002-05-22ELRESS366A DISP HOLDING AGM 01/05/02
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-15CERTNMCOMPANY NAME CHANGED PINNACLE ASSET MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 15/05/02
2001-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-04363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INVESTMENT PRODUCT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-16
Notices to Creditors2015-09-22
Resolutions for Winding-up2015-09-22
Appointment of Liquidators2015-09-22
Fines / Sanctions
No fines or sanctions have been issued against INVESTMENT PRODUCT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INVESTMENT PRODUCT SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVESTMENT PRODUCT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of INVESTMENT PRODUCT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESTMENT PRODUCT SOLUTIONS LIMITED
Trademarks
We have not found any records of INVESTMENT PRODUCT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESTMENT PRODUCT SOLUTIONS 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 (74990 - Non-trading company) as INVESTMENT PRODUCT SOLUTIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INVESTMENT PRODUCT SOLUTIONS 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 TypeNotices to Creditors
Defending partyINVESTMENT PRODUCT SOLUTIONS LIMITEDEvent Date2015-09-15
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 28 October 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Stephen Goderski will be paid in full. Office Holder Details: Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 15 September 2015 . Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Stephen Goderski , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINVESTMENT PRODUCT SOLUTIONS LIMITEDEvent Date2015-09-15
At a General Meeting of the Members of the above-named Company, duly convened, and held on 15 September 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD be and is hereby appointed Liquidator for the purposes of the voluntary winding-up." Office Holder Details: Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 15 September 2015 . Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Mr Paul Glen , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINVESTMENT PRODUCT SOLUTIONS LIMITEDEvent Date2015-09-15
Stephen Goderski of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk.
 
Initiating party Event TypeFinal Meetings
Defending partyINVESTMENT PRODUCT SOLUTIONS LIMITEDEvent Date2015-09-15
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a FINAL MEETING of the sole member of the above-named Company will be held at the offices of Geoffrey Martin and Co, 1 Westferry Circus, Canary Wharf, London E14 4HD on 20 October 2016 at 10.30 am, for the purposes of: (a) Having laid before them an account of the winding-up, showing how it has been conducted and the Companys property disposed of, and of hearing any explanations that may be given by the Liquidator (b) Determining whether the liquidator should have his release under Section 173 of the Insolvency Act 1986 A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at the offices of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London, E14 4HD no later than 12.00 noon on the business day before the meeting. Date of Appointment: 15 September 2015 Further details contact: Jack McGinley Email: info@geoffreymartin.co.uk Tel: 020 7495 1100
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVESTMENT PRODUCT SOLUTIONS 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 INVESTMENT PRODUCT SOLUTIONS 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.
    Other companies at postcode E14