Download leads from Nexok and grow your business. Find out more

IK Investment Partners Finance Limited

Documents

Total Documents151
Total Pages950

Filing History

27 September 2023Full accounts made up to 31 December 2022
22 May 2023Confirmation statement made on 21 May 2023 with no updates
3 January 2023Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT England to 80 Strand London WC2R 0DT on 3 January 2023
1 September 2022Full accounts made up to 31 December 2021
23 May 2022Confirmation statement made on 21 May 2022 with no updates
10 September 2021Full accounts made up to 31 December 2020
2 June 2021Confirmation statement made on 21 May 2021 with no updates
23 November 2020Full accounts made up to 31 December 2019
21 May 2020Confirmation statement made on 21 May 2020 with no updates
23 September 2019Full accounts made up to 31 December 2018
22 May 2019Confirmation statement made on 21 May 2019 with no updates
18 September 2018Full accounts made up to 31 December 2017
21 May 2018Confirmation statement made on 21 May 2018 with no updates
26 September 2017Full accounts made up to 31 December 2016
26 September 2017Full accounts made up to 31 December 2016
9 June 2017Registered office address changed from 1-11 John Adam Street London WC2N 6HT England to The Adelphi 1-11 John Adam Street London WC2N 6HT on 9 June 2017
9 June 2017Registered office address changed from 1-11 John Adam Street London WC2N 6HT England to The Adelphi 1-11 John Adam Street London WC2N 6HT on 9 June 2017
30 May 2017Registered office address changed from Brettenham House 5 Lancaster Place London WC2E 7EN to 1-11 John Adam Street London WC2N 6HT on 30 May 2017
30 May 2017Registered office address changed from Brettenham House 5 Lancaster Place London WC2E 7EN to 1-11 John Adam Street London WC2N 6HT on 30 May 2017
22 May 2017Confirmation statement made on 21 May 2017 with updates
22 May 2017Confirmation statement made on 21 May 2017 with updates
29 September 2016Full accounts made up to 31 December 2015
29 September 2016Full accounts made up to 31 December 2015
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,001
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,001
2 October 2015Full accounts made up to 31 December 2014
2 October 2015Full accounts made up to 31 December 2014
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100,001
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100,001
25 September 2014Full accounts made up to 31 December 2013
25 September 2014Full accounts made up to 31 December 2013
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,001
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,001
28 November 2013Section 519 ca 2006
28 November 2013Section 519 ca 2006
20 November 2013Auditor's resignation
20 November 2013Auditor's resignation
20 September 2013Full accounts made up to 31 December 2012
20 September 2013Full accounts made up to 31 December 2012
10 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
10 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
24 May 2012Director's details changed for Mrs Anna Katarina Linder Lycett on 21 May 2012
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
24 May 2012Director's details changed for James Yates on 24 November 2011
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
24 May 2012Director's details changed for James Yates on 24 November 2011
24 May 2012Director's details changed for Mrs Anna Katarina Linder Lycett on 21 May 2012
19 March 2012Full accounts made up to 31 December 2011
19 March 2012Full accounts made up to 31 December 2011
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders
25 March 2011Full accounts made up to 31 December 2010
25 March 2011Full accounts made up to 31 December 2010
16 June 2010Director's details changed for James Yates on 21 May 2010
16 June 2010Director's details changed for Anna Katarina Linder Lycett on 21 May 2010
16 June 2010Director's details changed for Anna Katarina Linder Lycett on 21 May 2010
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
16 June 2010Director's details changed for James Yates on 21 May 2010
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
12 April 2010Full accounts made up to 31 December 2009
12 April 2010Full accounts made up to 31 December 2009
6 July 2009Appointment terminated director gustav ohman
6 July 2009Appointment terminated director gustav ohman
28 May 2009Return made up to 21/05/09; full list of members
28 May 2009Return made up to 21/05/09; full list of members
3 April 2009Full accounts made up to 31 December 2008
3 April 2009Full accounts made up to 31 December 2008
5 February 2009Appointment terminated director kim wahl
5 February 2009Appointment terminated director kim wahl
24 October 2008Memorandum and Articles of Association
24 October 2008Memorandum and Articles of Association
21 October 2008Company name changed jarla finance LIMITED\certificate issued on 22/10/08
21 October 2008Company name changed jarla finance LIMITED\certificate issued on 22/10/08
5 June 2008Return made up to 21/05/08; full list of members
5 June 2008Return made up to 21/05/08; full list of members
31 March 2008Full accounts made up to 31 December 2007
31 March 2008Full accounts made up to 31 December 2007
8 June 2007Return made up to 21/05/07; full list of members
8 June 2007Return made up to 21/05/07; full list of members
8 June 2007Director's particulars changed
8 June 2007Director's particulars changed
27 March 2007Full accounts made up to 31 December 2006
27 March 2007Full accounts made up to 31 December 2006
11 July 2006Return made up to 21/05/06; full list of members
11 July 2006Return made up to 21/05/06; full list of members
6 July 2006New secretary appointed
6 July 2006Director's particulars changed
6 July 2006Secretary resigned
6 July 2006New secretary appointed
6 July 2006Director's particulars changed
6 July 2006Secretary resigned
30 June 2006Full accounts made up to 31 December 2005
30 June 2006Full accounts made up to 31 December 2005
16 February 2006Company name changed ik (britain) LIMITED\certificate issued on 16/02/06
16 February 2006Company name changed ik (britain) LIMITED\certificate issued on 16/02/06
24 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
24 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
11 April 2005Full accounts made up to 31 December 2004
11 April 2005Full accounts made up to 31 December 2004
19 July 2004Nc inc already adjusted 22/05/02
19 July 2004Nc inc already adjusted 22/05/02
19 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 July 2004Full accounts made up to 31 December 2003
5 July 2004Full accounts made up to 31 December 2003
16 June 2004Return made up to 21/05/04; full list of members
16 June 2004Return made up to 21/05/04; full list of members
12 September 2003Director resigned
12 September 2003New director appointed
12 September 2003New director appointed
12 September 2003Director resigned
1 September 2003Full accounts made up to 31 December 2002
1 September 2003Full accounts made up to 31 December 2002
13 August 2003Full accounts made up to 31 December 2001
13 August 2003Full accounts made up to 31 December 2001
8 July 2003Ad 14/04/02--------- £ si 100000@1
8 July 2003Ad 14/04/02--------- £ si 100000@1
8 July 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 July 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 October 2002Delivery ext'd 3 mth 31/12/01
29 October 2002Delivery ext'd 3 mth 31/12/01
22 August 2002New secretary appointed
22 August 2002Secretary resigned
22 August 2002New secretary appointed
22 August 2002Secretary resigned
20 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 June 2001New director appointed
25 June 2001Secretary resigned
25 June 2001New director appointed
25 June 2001New director appointed
25 June 2001Secretary resigned
25 June 2001New director appointed
25 June 2001New director appointed
25 June 2001New secretary appointed;new director appointed
25 June 2001New secretary appointed;new director appointed
25 June 2001New director appointed
15 June 2001Memorandum and Articles of Association
15 June 2001Registered office changed on 15/06/01 from: 200 aldersgate street london EC1A 4JJ
15 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01
15 June 2001Director resigned
15 June 2001Director resigned
15 June 2001Director resigned
15 June 2001Director resigned
15 June 2001Registered office changed on 15/06/01 from: 200 aldersgate street london EC1A 4JJ
15 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01
15 June 2001Memorandum and Articles of Association
8 June 2001Company name changed shillingbright LIMITED\certificate issued on 08/06/01
8 June 2001Company name changed shillingbright LIMITED\certificate issued on 08/06/01
21 May 2001Incorporation
21 May 2001Incorporation
Sign up now to grow your client base. Plans & Pricing