About

Registered Number: 05054882
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Insight House, 7a Alkmaar Way, Norwich, NR6 6BF

 

Having been setup in 2004, Insight Private Finance Ltd are based in Norwich, it has a status of "Active". We don't know the number of employees at the business. The companies director is Mallandain, Anthony Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLANDAIN, Anthony Mark 01 July 2013 08 August 2014 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 13 January 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 05 March 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 07 March 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 03 March 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 16 January 2015
SH01 - Return of Allotment of shares 11 August 2014
TM01 - Termination of appointment of director 08 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 13 March 2014
CERTNM - Change of name certificate 03 December 2013
AP01 - Appointment of director 20 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 18 February 2013
RESOLUTIONS - N/A 29 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 29 August 2012
SH08 - Notice of name or other designation of class of shares 29 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 11 March 2011
SH01 - Return of Allotment of shares 08 March 2011
AA - Annual Accounts 20 January 2011
TM01 - Termination of appointment of director 16 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM02 - Termination of appointment of secretary 14 July 2010
TM01 - Termination of appointment of director 14 May 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 14 March 2008
363a - Annual Return 12 March 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
395 - Particulars of a mortgage or charge 22 January 2008
287 - Change in situation or address of Registered Office 06 July 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 20 February 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 02 March 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 29 September 2004
225 - Change of Accounting Reference Date 29 September 2004
225 - Change of Accounting Reference Date 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.