About

Registered Number: 05056259
Date of Incorporation: 26/02/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor St Catherine's Court, Berkeley Place, Bristol, BS8 1BQ

 

Established in 2004, The Institute of Asset Management has its registered office in Bristol, it has a status of "Active". The current directors of this business are listed as Bryan, Ursula, Edwards, Richard John, Jinks, Andrew Robert Wynn, Roberts, Christian Mark, Watts, Andrew William, Bodley, Kirsten Hilda Johannessen, Bossert, Patrick Harrison, Davies, Rhys Campbell, Newby, Andrew James, Nicholson, Jonathan Mark, Parks, Fiona Elizabeth, Wallsgrove, Ruth Elizabeth in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Ursula 01 October 2009 - 1
EDWARDS, Richard John 01 September 2007 - 1
JINKS, Andrew Robert Wynn 01 February 2016 - 1
ROBERTS, Christian Mark 01 August 2019 - 1
WATTS, Andrew William 10 March 2020 - 1
BODLEY, Kirsten Hilda Johannessen 08 October 2018 20 March 2020 1
BOSSERT, Patrick Harrison 01 February 2017 01 August 2020 1
DAVIES, Rhys Campbell 10 January 2014 01 February 2016 1
NEWBY, Andrew James 01 October 2009 01 March 2020 1
NICHOLSON, Jonathan Mark 01 January 2008 28 August 2009 1
PARKS, Fiona Elizabeth 26 February 2004 26 February 2004 1
WALLSGROVE, Ruth Elizabeth 26 February 2004 02 February 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 24 March 2020
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 20 March 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 14 August 2019
AP01 - Appointment of director 14 August 2019
CS01 - N/A 13 March 2019
CS01 - N/A 09 March 2019
AP01 - Appointment of director 11 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 29 May 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 12 April 2017
AA - Annual Accounts 06 October 2016
TM01 - Termination of appointment of director 18 September 2016
AP01 - Appointment of director 15 March 2016
AP01 - Appointment of director 15 March 2016
CH01 - Change of particulars for director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 25 June 2015
AP01 - Appointment of director 20 March 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 26 February 2014
AP01 - Appointment of director 26 February 2014
AA - Annual Accounts 24 October 2013
AA01 - Change of accounting reference date 18 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 03 January 2012
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 11 December 2011
AR01 - Annual Return 26 March 2011
AA - Annual Accounts 11 August 2010
CH01 - Change of particulars for director 17 March 2010
AR01 - Annual Return 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 11 March 2010
AA - Annual Accounts 05 October 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 18 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 12 April 2005
CERTNM - Change of name certificate 31 March 2004
225 - Change of Accounting Reference Date 31 March 2004
287 - Change in situation or address of Registered Office 31 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.