International Asset Management Limited LONDON


International Asset Management started in year 1989 as Private Limited Company with registration number 02355655. The International Asset Management company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at 11a Regent Street. Postal code: SW1Y 4LR.

The firm has 3 directors, namely Mirko B., Maria O. and Andrew G.. Of them, Andrew G. has been with the company the longest, being appointed on 26 September 2008 and Mirko B. has been with the company for the least time - from 19 January 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

International Asset Management Limited Address / Contact

Office Address 11a Regent Street
Town London
Post code SW1Y 4LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02355655
Date of Incorporation Mon, 6th Mar 1989
Industry Security and commodity contracts dealing activities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Mirko B.

Position: Director

Appointed: 19 January 2018

Maria O.

Position: Director

Appointed: 13 February 2014

Andrew G.

Position: Director

Appointed: 26 September 2008

Susan H.

Position: Director

Appointed: 13 February 2014

Resigned: 19 January 2018

Aaron D.

Position: Director

Appointed: 07 May 2009

Resigned: 07 February 2014

Alan D.

Position: Director

Appointed: 26 September 2008

Resigned: 19 January 2018

Anthony F.

Position: Director

Appointed: 26 September 2008

Resigned: 19 January 2018

Yip L.

Position: Secretary

Appointed: 21 July 2008

Resigned: 30 January 2014

David S.

Position: Director

Appointed: 27 March 2008

Resigned: 06 June 2008

Pieter C.

Position: Director

Appointed: 04 October 2007

Resigned: 05 July 2008

Morten S.

Position: Director

Appointed: 04 October 2007

Resigned: 28 January 2014

David K.

Position: Director

Appointed: 06 July 2007

Resigned: 31 March 2008

Sarah R.

Position: Director

Appointed: 28 February 2006

Resigned: 30 July 2007

Ingrid F.

Position: Secretary

Appointed: 28 February 2006

Resigned: 08 July 2008

Frank G.

Position: Director

Appointed: 28 February 2006

Resigned: 05 July 2008

Kevin S.

Position: Director

Appointed: 28 February 2006

Resigned: 28 February 2007

Yip L.

Position: Secretary

Appointed: 18 October 1996

Resigned: 28 February 2006

Madeleine F.

Position: Director

Appointed: 06 April 1992

Resigned: 21 July 1998

Albert F.

Position: Director

Appointed: 06 April 1992

Resigned: 30 March 2012

Alan D.

Position: Director

Appointed: 06 April 1992

Resigned: 28 February 2006

Anthony F.

Position: Director

Appointed: 06 April 1992

Resigned: 30 July 2007

Pinit R.

Position: Secretary

Appointed: 06 April 1992

Resigned: 18 October 1996

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Andrew G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Regent Park Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew G.

Notified on 26 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Regent Park Limited

11a Regent Street, London, SW1Y 4LR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08631069
Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (32 pages)

Company search

Advertisements