IK INVESTMENT PARTNERS LIMITED
LONDON INDUSTRI KAPITAL LIMITED

Hellopages » Greater London » Westminster » WC2N 6HT

Company number 02763049
Status Active
Incorporation Date 9 November 1992
Company Type Private Limited Company
Address 1-11 JOHN ADAM STREET, LONDON, ENGLAND, WC2N 6HT
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Statement of capital on 6 May 2016 GBP 2,500,000 . The most likely internet sites of IK INVESTMENT PARTNERS LIMITED are www.ikinvestmentpartners.co.uk, and www.ik-investment-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ik Investment Partners Limited is a Private Limited Company. The company registration number is 02763049. Ik Investment Partners Limited has been working since 09 November 1992. The present status of the company is Active. The registered address of Ik Investment Partners Limited is 1 11 John Adam Street London England Wc2n 6ht. . LINDER LYCETT, Anna Katarina is a Secretary of the company. DINSEL, Detlef is a Director of the company. HILHORST, Remko Wilhelmus is a Director of the company. KLITBO, Thomas Astrup is a Director of the company. LARSEN, Mads Ryum is a Director of the company. MASEK, Christopher is a Director of the company. SAVEN, Bjorn Erik is a Director of the company. YATES, James is a Director of the company. Secretary LINDER, Anna Katarina has been resigned. Secretary LINDER LYCETT, Anna Katarina has been resigned. Secretary OHMAN, Gustav Erik has been resigned. Secretary PALMER, Shirley has been resigned. Secretary SIMS, Elisabeth Valerie has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director GRINDHEIM, Trygve has been resigned. Director GRINDHEIM, Trygve has been resigned. Director HOLM RANNALEET, Anne Helene has been resigned. Director HOLM RANNALEET, Anne Helene has been resigned. Director JONES, Alan Michael has been resigned. Director LINDER LYCETT, Anna Katarina has been resigned. Director LORENZEN, Christian has been resigned. Director MIX, Harald Olof has been resigned. Director NIEUWENBURG, Kristiaan has been resigned. Director OHMAN, Gustav Erik has been resigned. Director PETERSON, Bernd has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROSENLEW, Michael Wilhelm has been resigned. Director RYOPPONEN, Hannu Ragnvald has been resigned. Director SALAMON, Christian has been resigned. Director WAHL, Kim has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
LINDER LYCETT, Anna Katarina
Appointed Date: 30 June 2006

Director
DINSEL, Detlef
Appointed Date: 27 March 1997
65 years old

Director
HILHORST, Remko Wilhelmus
Appointed Date: 27 April 2012
51 years old

Director
KLITBO, Thomas Astrup
Appointed Date: 12 March 2015
45 years old

Director
LARSEN, Mads Ryum
Appointed Date: 27 June 1997
61 years old

Director
MASEK, Christopher
Appointed Date: 30 March 2000
61 years old

Director
SAVEN, Bjorn Erik
Appointed Date: 23 February 1993
75 years old

Director
YATES, James
Appointed Date: 14 February 2005
53 years old

Resigned Directors

Secretary
LINDER, Anna Katarina
Resigned: 14 August 1995
Appointed Date: 01 June 1994

Secretary
LINDER LYCETT, Anna Katarina
Resigned: 12 August 2002
Appointed Date: 08 September 1999

Secretary
OHMAN, Gustav Erik
Resigned: 01 June 1994
Appointed Date: 15 November 1993

Secretary
PALMER, Shirley
Resigned: 25 August 1999
Appointed Date: 14 August 1995

Secretary
SIMS, Elisabeth Valerie
Resigned: 30 June 2006
Appointed Date: 12 August 2002

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 15 November 1993
Appointed Date: 09 November 1992

Director
GRINDHEIM, Trygve
Resigned: 17 July 2012
Appointed Date: 05 October 2010
57 years old

Director
GRINDHEIM, Trygve
Resigned: 04 June 2008
Appointed Date: 14 February 2005
57 years old

Director
HOLM RANNALEET, Anne Helene
Resigned: 31 January 2008
Appointed Date: 15 October 1999
71 years old

Director
HOLM RANNALEET, Anne Helene
Resigned: 01 June 1994
Appointed Date: 22 March 1993
71 years old

Director
JONES, Alan Michael
Resigned: 23 February 1993
Appointed Date: 09 November 1992
66 years old

Director
LINDER LYCETT, Anna Katarina
Resigned: 05 October 2010
Appointed Date: 05 October 2010
59 years old

Director
LORENZEN, Christian
Resigned: 30 June 2001
Appointed Date: 01 December 1993
63 years old

Director
MIX, Harald Olof
Resigned: 15 August 2001
Appointed Date: 06 July 1993
65 years old

Director
NIEUWENBURG, Kristiaan
Resigned: 13 July 2011
Appointed Date: 14 February 2005
55 years old

Director
OHMAN, Gustav Erik
Resigned: 01 July 2009
Appointed Date: 01 June 1994
61 years old

Director
PETERSON, Bernd
Resigned: 06 July 1993
Appointed Date: 20 May 1993
69 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 23 February 1993
Appointed Date: 09 November 1992
82 years old

Director
ROSENLEW, Michael Wilhelm
Resigned: 05 October 2010
Appointed Date: 25 March 1996
66 years old

Director
RYOPPONEN, Hannu Ragnvald
Resigned: 15 August 2003
Appointed Date: 15 October 1999
73 years old

Director
SALAMON, Christian
Resigned: 30 June 2005
Appointed Date: 27 June 1997
64 years old

Director
WAHL, Kim
Resigned: 01 September 2009
Appointed Date: 05 July 1993
65 years old

Persons With Significant Control

Ik Investment Partners Sarl
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IK INVESTMENT PARTNERS LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
06 May 2016
Statement of capital on 6 May 2016
  • GBP 2,500,000

06 May 2016
Statement by Directors
06 May 2016
Solvency Statement dated 15/04/16
...
... and 143 more events
26 Feb 1993
£ nc 100/250000 23/02/93

26 Feb 1993
Director resigned;new director appointed

26 Feb 1993
Director resigned

08 Feb 1993
Company name changed cloverdown LIMITED\certificate issued on 08/02/93
09 Nov 1992
Incorporation