Investment Discounts On Line Limited LONDON


Founded in 2001, Investment Discounts On Line, classified under reg no. 04231834 is an active company. Currently registered at One Coleman Street EC2R 5AA, London the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 7 directors, namely Cheryl H., Wilhelmus P. and Sarah L. and others. Of them, Paul T. has been with the company the longest, being appointed on 1 April 2004 and Cheryl H. has been with the company for the least time - from 6 December 2022. Currently 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.

Investment Discounts On Line Limited Address / Contact

Office Address One Coleman Street
Town London
Post code EC2R 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04231834
Date of Incorporation Mon, 11th Jun 2001
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Cheryl H.

Position: Director

Appointed: 06 December 2022

Wilhelmus P.

Position: Director

Appointed: 25 January 2022

Sarah L.

Position: Director

Appointed: 04 August 2021

Adam V.

Position: Director

Appointed: 11 April 2017

Bernard H.

Position: Director

Appointed: 19 May 2016

Simon R.

Position: Director

Appointed: 08 January 2014

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 26 September 2013

Paul T.

Position: Director

Appointed: 01 April 2004

Paula L.

Position: Director

Appointed: 20 July 2018

Resigned: 05 October 2022

Stephen S.

Position: Director

Appointed: 22 May 2015

Resigned: 31 December 2017

Nicholas F.

Position: Director

Appointed: 27 June 2014

Resigned: 14 September 2021

Michael P.

Position: Director

Appointed: 21 June 2013

Resigned: 02 April 2021

Stephen G.

Position: Director

Appointed: 01 March 2012

Resigned: 19 May 2016

Catriona J.

Position: Director

Appointed: 06 January 2012

Resigned: 01 March 2012

Catriona J.

Position: Director

Appointed: 01 October 2011

Resigned: 01 March 2012

Philip N.

Position: Director

Appointed: 07 April 2011

Resigned: 30 November 2014

Peter G.

Position: Director

Appointed: 01 November 2010

Resigned: 16 May 2014

Bernard H.

Position: Director

Appointed: 01 November 2010

Resigned: 17 January 2011

Nicholas M.

Position: Director

Appointed: 11 June 2001

Resigned: 08 January 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 June 2001

Resigned: 11 June 2001

John H.

Position: Director

Appointed: 11 June 2001

Resigned: 11 June 2001

Elizabeth H.

Position: Secretary

Appointed: 11 June 2001

Resigned: 11 June 2001

Nicholas M.

Position: Secretary

Appointed: 11 June 2001

Resigned: 26 September 2013

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2001

Resigned: 11 June 2001

Peter B.

Position: Director

Appointed: 11 June 2001

Resigned: 26 September 2013

Audrey T.

Position: Director

Appointed: 11 June 2001

Resigned: 31 March 2004

George T.

Position: Director

Appointed: 11 June 2001

Resigned: 01 November 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Legal & General Partnership Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Legal & General Partnership Holdings Limited

One Coleman Street, London, EC2R 5AA, 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 5046046
Notified on 6 April 2016
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 Capital Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, August 2023
Free Download (25 pages)

Company search

Advertisements