Company Information for IAM TRADING LIMITED
4TH FLOOR ST CATHERINE'S COURT, BERKELEY PLACE, BRISTOL, BS8 1BQ,
|
Company Registration Number
04990747
Private Limited Company
Active |
Company Name | |
---|---|
IAM TRADING LIMITED | |
Legal Registered Office | |
4TH FLOOR ST CATHERINE'S COURT BERKELEY PLACE BRISTOL BS8 1BQ Other companies in BS32 | |
Company Number | 04990747 | |
---|---|---|
Company ID Number | 04990747 | |
Date formed | 2003-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB829804891 |
Last Datalog update: | 2024-03-06 23:26:13 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IAM TRADING GROUPS INCORPORATED | British Columbia | Dissolved | Company formed on the 2014-09-26 | |
IAM TRADING | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-10 | |
IAM TRADING CORPORATION | 14706 BRADDOCK OAK DR ORLANDO FL 32837 | Active | Company formed on the 2011-11-02 | |
IAM TRADING CORP | 4 COVENTRY CT Westchester PURCHASE NY 10577 | Active | Company formed on the 2018-03-12 |
Officer | Role | Date Appointed |
---|---|---|
DAVID FURNEAUX MCKEOWN |
||
DAVID FURNEAUX MCKEOWN |
||
SHANE LOUISE WALTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES GRANT HALE |
Director | ||
CLIFFORD GRAEME LINEKER |
Director | ||
BENJAMIN THOMAS ROSS |
Director | ||
RICHARD JOHN EDWARDS |
Director | ||
STEPHEN JAMES MORRIS |
Director | ||
ROBERT PETER DAVIS |
Director | ||
PHILIP ANTONY JONES |
Director | ||
RUTH ELIZABETH WALLSGROVE |
Director | ||
CHRISTOPHER ALWYN HALLAM |
Company Secretary | ||
STEPHEN FRANCIS MARSHALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE INSTITUTE OF ASSET MANAGEMENT | Company Secretary | 2004-02-26 | CURRENT | 2004-02-26 | Active | |
BRANDON COTTAGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-02-19 | CURRENT | 1988-04-18 | Active | |
IAM UK CHAPTER LTD | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active | |
IAM CHAPTERS LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-23 | Active | |
IAM LEARNING LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Active | |
THE INSTITUTE OF ASSET MANAGEMENT | Director | 2004-02-26 | CURRENT | 2004-02-26 | Active | |
BRANDON COTTAGE MANAGEMENT COMPANY LIMITED | Director | 1999-10-26 | CURRENT | 1988-04-18 | Active | |
DAVIDMCK LTD | Director | 1998-01-02 | CURRENT | 1998-01-02 | Active | |
IAM LEARNING LIMITED | Director | 2018-04-20 | CURRENT | 2012-06-18 | Active | |
IAM CHAPTERS LIMITED | Director | 2018-04-20 | CURRENT | 2013-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Ursula Bryan on 2022-09-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JODIE WILLIAMSON on 2022-09-20 | |
AP03 | Appointment of Mrs Jodie Williamson as company secretary on 2022-05-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS URSULA BRYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM WATTS | |
TM02 | Termination of appointment of Andrew Watts on 2022-03-11 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FURNEAUX MCKEOWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Andrew Watts as company secretary on 2021-04-06 | |
AP01 | DIRECTOR APPOINTED MR ROB LOARING | |
TM02 | Termination of appointment of David Furneaux Mckeown on 2021-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID FURNEAUX MCKEOWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTEN HILDA JOHANNESSEN BODLEY | |
CH01 | Director's details changed for Mr Andrew William Watts on 2020-03-10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE LOUISE WALTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FURNEAUX MCKEOWN | |
AP01 | DIRECTOR APPOINTED MS KIRSTEN HILDA JOHANNESSEN BODLEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MRS SHANE LOUISE WALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT HALE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES GRANT HALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD GRAEME LINEKER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/17 FROM Woodlands Grange, Woodlands Lane Bradley Stoke Bristol BS32 4JY | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CLIFFORD GRAEME LINEKER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS ROSS | |
RES13 | SECT 175 CONFICT OF INTEREST 09/06/2015 | |
RES01 | ADOPT ARTICLES 23/06/15 | |
CC04 | Statement of company's objects | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN THOMAS ROSS | |
LATEST SOC | 15/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/15 FULL LIST | |
AR01 | 10/12/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 04/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
AR01 | 10/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 10/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN EDWARDS | |
AR01 | 10/12/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FURNEAUX MCKEOWN / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER DAVIS / 06/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ROBERT PETER DAVIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MR STEPHEN JAMES MORRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP JONES | |
287 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: SAVOY PLACE LONDON WC2R OBL | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 7-10 SAVOY HILL HOUSE LONDON GREATER LONDON WC2R 0BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.45 | 8 |
MortgagesNumMortOutstanding | 0.27 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58141 - Publishing of learned journals
|
|
|
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 IAM TRADING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Training Expenses |
South Gloucestershire Council | |
|
Training Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |