INVESTMENT SCIENCES LIMITED
INTERACTIVE FINANCIAL SOLUTIONS LIMITED

Hellopages » City of London » City of London » EC3V 0RL

Company number 04297122
Status Active
Incorporation Date 2 October 2001
Company Type Private Limited Company
Address 55 GRACECHURCH STREET, LONDON, EC3V 0RL
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Mark Patrick Hastings as a director on 15 July 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of INVESTMENT SCIENCES LIMITED are www.investmentsciences.co.uk, and www.investment-sciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Investment Sciences Limited is a Private Limited Company. The company registration number is 04297122. Investment Sciences Limited has been working since 02 October 2001. The present status of the company is Active. The registered address of Investment Sciences Limited is 55 Gracechurch Street London Ec3v 0rl. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. CARTER, Andrew Stewart is a Director of the company. Secretary CORNELIUS, Kevin John has been resigned. Secretary WISE, Stephen Robert has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BANNERJEE, Moloy Kumar has been resigned. Director BOOTHMAN, Clive Nicholas has been resigned. Director FORDHAM, Michael Gerrard has been resigned. Director FRENCH, Christopher Francis has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HASTINGS, Mark Patrick has been resigned. Director HORNSTEIN, Rodney Maxwell has been resigned. Director MCCLURE, Richard Alan has been resigned. Director O'REILLY, Anya Marjorie has been resigned. Director PRAIS, David Leonard has been resigned. Director SHONE, Stephen has been resigned. Director WISE, Stephen Robert has been resigned. Director WITCOMBE, John Richard has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Appointed Date: 08 September 2015

Director
CARTER, Andrew Stewart
Appointed Date: 29 October 2007
64 years old

Resigned Directors

Secretary
CORNELIUS, Kevin John
Resigned: 13 December 2001
Appointed Date: 02 October 2001

Secretary
WISE, Stephen Robert
Resigned: 11 January 2012
Appointed Date: 13 December 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 October 2001
Appointed Date: 02 October 2001

Director
BANNERJEE, Moloy Kumar
Resigned: 29 October 2007
Appointed Date: 23 April 2002
79 years old

Director
BOOTHMAN, Clive Nicholas
Resigned: 31 December 2014
Appointed Date: 20 December 2007
70 years old

Director
FORDHAM, Michael Gerrard
Resigned: 29 October 2007
Appointed Date: 13 December 2001
70 years old

Director
FRENCH, Christopher Francis
Resigned: 29 October 2007
Appointed Date: 10 November 2004
89 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 October 2001
Appointed Date: 02 October 2001

Director
HASTINGS, Mark Patrick
Resigned: 15 July 2016
Appointed Date: 08 September 2015
55 years old

Director
HORNSTEIN, Rodney Maxwell
Resigned: 29 October 2007
Appointed Date: 23 April 2002
85 years old

Director
MCCLURE, Richard Alan
Resigned: 13 December 2001
Appointed Date: 02 October 2001
68 years old

Director
O'REILLY, Anya Marjorie
Resigned: 15 August 2014
Appointed Date: 13 February 2013
51 years old

Director
PRAIS, David Leonard
Resigned: 29 October 2007
Appointed Date: 23 April 2002
61 years old

Director
SHONE, Stephen
Resigned: 13 February 2013
Appointed Date: 29 October 2007
68 years old

Director
WISE, Stephen Robert
Resigned: 11 January 2013
Appointed Date: 07 November 2001
70 years old

Director
WITCOMBE, John Richard
Resigned: 02 September 2005
Appointed Date: 25 April 2002
75 years old

Persons With Significant Control

Wrap Ifa Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INVESTMENT SCIENCES LIMITED Events

03 Feb 2017
Termination of appointment of Mark Patrick Hastings as a director on 15 July 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,014

16 Nov 2015
Appointment of Royal London Management Services Limited as a secretary on 8 September 2015
...
... and 76 more events
10 Oct 2001
New director appointed
10 Oct 2001
New secretary appointed
10 Oct 2001
Secretary resigned
10 Oct 2001
Director resigned
02 Oct 2001
Incorporation

INVESTMENT SCIENCES LIMITED Charges

22 November 2005
Debenture
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2003
Debenture
Delivered: 17 July 2003
Status: Satisfied on 27 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…