About

Registered Number: 03792617
Date of Incorporation: 21/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 6th Floor, 25 Farringdon Street, London, EC4A 4AB

 

Personal Investment Management Ltd was founded on 21 June 1999. The business has only one director listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHARP, Pandora 30 December 2009 19 November 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
AP01 - Appointment of director 06 July 2020
CS01 - N/A 02 July 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
AP01 - Appointment of director 29 January 2020
MR04 - N/A 19 November 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 24 June 2019
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 16 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 19 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 29 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 July 2014
AR01 - Annual Return 09 July 2014
AA01 - Change of accounting reference date 11 April 2014
AA - Annual Accounts 10 March 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AP01 - Appointment of director 02 October 2013
AD01 - Change of registered office address 27 September 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
TM01 - Termination of appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 19 December 2012
TM02 - Termination of appointment of secretary 19 November 2012
RESOLUTIONS - N/A 23 October 2012
AR01 - Annual Return 26 June 2012
RESOLUTIONS - N/A 12 June 2012
MEM/ARTS - N/A 12 June 2012
MEM/ARTS - N/A 12 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
TM01 - Termination of appointment of director 23 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 15 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 01 July 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
AP03 - Appointment of secretary 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
AD01 - Change of registered office address 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
AA01 - Change of accounting reference date 05 January 2010
225 - Change of Accounting Reference Date 24 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 01 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 09 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2008
225 - Change of Accounting Reference Date 28 April 2008
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 24 June 2003
395 - Particulars of a mortgage or charge 06 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 14 May 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 09 March 2001
287 - Change in situation or address of Registered Office 01 February 2001
363s - Annual Return 20 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
225 - Change of Accounting Reference Date 11 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
NEWINC - New incorporation documents 21 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement 23 May 2012 Fully Satisfied

N/A

Debenture deed 04 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.