Insight Investment Management Limited LONDON


Insight Investment Management started in year 1987 as Private Limited Company with registration number 02111149. The Insight Investment Management company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 160 Queen Victoria Street. Postal code: EC4V 4LA. Since 2002-09-30 Insight Investment Management Limited is no longer carrying the name Clerical Medical Investment Management.

The company has 14 directors, namely John M., Jane P. and Susan N. and others. Of them, Abdallah N. has been with the company the longest, being appointed on 7 October 2003 and John M. has been with the company for the least time - from 15 May 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Insight Investment Management Limited Address / Contact

Office Address 160 Queen Victoria Street
Town London
Post code EC4V 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02111149
Date of Incorporation Mon, 16th Mar 1987
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

John M.

Position: Director

Appointed: 15 May 2023

Jane P.

Position: Director

Appointed: 01 March 2023

Susan N.

Position: Director

Appointed: 01 December 2022

Mark S.

Position: Director

Appointed: 14 November 2022

Richard W.

Position: Director

Appointed: 19 May 2021

Andrew K.

Position: Director

Appointed: 17 February 2021

Hanneke S.

Position: Director

Appointed: 19 November 2020

Jonathan E.

Position: Director

Appointed: 20 May 2020

Anne G.

Position: Director

Appointed: 19 December 2019

Angus W.

Position: Director

Appointed: 20 November 2017

Adrian G.

Position: Director

Appointed: 02 August 2016

Andrew G.

Position: Director

Appointed: 18 March 2010

Bny Mellon Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 12 November 2009

Eric A.

Position: Director

Appointed: 24 February 2006

Abdallah N.

Position: Director

Appointed: 07 October 2003

Jonathan E.

Position: Director

Appointed: 01 November 2017

Resigned: 31 March 2022

Gregory B.

Position: Director

Appointed: 29 April 2016

Resigned: 01 March 2023

Steven L.

Position: Director

Appointed: 10 February 2014

Resigned: 02 November 2015

Stephen T.

Position: Director

Appointed: 28 June 2013

Resigned: 24 July 2017

Philip A.

Position: Director

Appointed: 28 June 2013

Resigned: 16 June 2017

Mitchell H.

Position: Director

Appointed: 12 August 2010

Resigned: 01 October 2020

Ronald O.

Position: Director

Appointed: 12 November 2009

Resigned: 31 May 2010

Jonathan L.

Position: Director

Appointed: 12 November 2009

Resigned: 30 July 2010

Hugh M.

Position: Director

Appointed: 15 June 2009

Resigned: 02 November 2009

Steven C.

Position: Director

Appointed: 15 June 2009

Resigned: 02 November 2009

Joanne D.

Position: Director

Appointed: 16 January 2009

Resigned: 02 November 2009

Sarah A.

Position: Director

Appointed: 26 March 2008

Resigned: 26 June 2013

Colin M.

Position: Director

Appointed: 01 July 2007

Resigned: 16 January 2009

Charles F.

Position: Director

Appointed: 18 February 2005

Resigned: 30 June 2017

Duncan O.

Position: Director

Appointed: 18 February 2005

Resigned: 22 September 2006

Atul M.

Position: Director

Appointed: 04 June 2004

Resigned: 17 February 2021

Brian I.

Position: Director

Appointed: 30 September 2003

Resigned: 31 March 2023

Peter S.

Position: Director

Appointed: 31 January 2002

Resigned: 26 March 2009

Philip H.

Position: Director

Appointed: 31 January 2002

Resigned: 30 June 2007

William G.

Position: Director

Appointed: 31 January 2002

Resigned: 07 May 2009

Keith L.

Position: Director

Appointed: 28 January 2002

Resigned: 14 March 2008

Gary M.

Position: Director

Appointed: 01 October 2001

Resigned: 31 December 2004

Douglas F.

Position: Director

Appointed: 19 June 2001

Resigned: 10 June 2009

Peter V.

Position: Secretary

Appointed: 04 August 2000

Resigned: 02 November 2009

Roland W.

Position: Director

Appointed: 31 January 1996

Resigned: 31 January 2002

Michael D.

Position: Director

Appointed: 19 April 1995

Resigned: 30 September 2003

Eric H.

Position: Director

Appointed: 18 July 1991

Resigned: 31 January 1996

Susan F.

Position: Secretary

Appointed: 01 July 1991

Resigned: 04 August 2000

Robert W.

Position: Director

Appointed: 02 May 1991

Resigned: 31 October 2001

Andrew O.

Position: Director

Appointed: 02 May 1991

Resigned: 01 July 1991

Roger C.

Position: Director

Appointed: 02 May 1991

Resigned: 19 April 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Bny Mellon International Asset Management Group Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bny Mellon International Asset Management Group Limited

160 Queen Victoria Street, London, EC4V 4LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House, England & Wales
Registration number 3755033
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Clerical Medical Investment Management September 30, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, April 2023
Free Download (277 pages)

Company search

Advertisements