IAM CAPITAL GROUP LTD -


Company Profile Company Filings

Overview

IAM CAPITAL GROUP LTD is a Private Limited Company from and has the status: Active.
IAM CAPITAL GROUP LTD was incorporated 27 years ago on 24/04/1997 and has the registered number: 03359615. The accounts status is GROUP and accounts are next due on 30/09/2024.

IAM CAPITAL GROUP LTD -

This company is listed in the following categories:
64205 - Activities of financial services holding companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

4 HILL STREET
W1J 5NE

This Company Originates in : United Kingdom
Previous trading names include:
INTEGRATED ASSET MANAGEMENT PLC (until 28/03/2018)

Confirmation Statements

Last Statement Next Statement Due
12/10/2023 26/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. JACOBUS WILHELMUS JOZEF VERKLEIJ Secretary 2020-12-16 CURRENT
MR. MARK SEGALL Jul 1962 American Director 2018-03-05 CURRENT
MR LUIGI MARCHESINI Aug 1956 Italian Director 2019-11-25 CURRENT
MR JOHN DAVID SEBASTIAN BOOTH Jul 1958 British Director 1998-05-01 CURRENT
MR EMANUEL MEYR ARBIB Mar 1967 Italian Director 1998-05-01 CURRENT
DETLEF FRITZ EWALD BIERBAUM Sep 1942 German Director 2006-08-08 CURRENT
MS. JOHANNA ARBIB PERUGIA Jan 1969 Israeli Director 2019-03-15 CURRENT
MR PETER ROBERT SEARIGHT May 1953 British Director 1997-04-30 UNTIL 1998-05-01 RESIGNED
DENIS MASETTI Oct 1955 Italian Director 2004-06-25 UNTIL 2019-10-02 RESIGNED
MR STANLEY DAVID SHANE Feb 1971 South African Director 2015-06-16 UNTIL 2018-02-28 RESIGNED
MR. DANIEL ELLIOT BARON Secretary 2016-03-01 UNTIL 2019-06-27 RESIGNED
MR OHAD EGOZ Dec 1971 Israeli Secretary 2005-05-26 UNTIL 2013-04-30 RESIGNED
KEITH STEWART WILLIAMS Oct 1962 British Secretary 2000-09-05 UNTIL 2004-12-31 RESIGNED
MR NORMAN CLIFFORD EPSTEIN Nov 1940 British Secretary 1998-05-01 UNTIL 2000-02-04 RESIGNED
MR STEPHEN LEWIS GOSCHALK Secretary 2013-04-30 UNTIL 2015-01-01 RESIGNED
MS EVA KIZLO Secretary 2019-06-27 UNTIL 2020-12-15 RESIGNED
ALISTAIR STUART KANE Mar 1975 Secretary 2000-02-04 UNTIL 2000-07-07 RESIGNED
MR RAMINDER PAL SINGH PANESAR Jan 1961 British Secretary 2005-01-01 UNTIL 2005-05-26 RESIGNED
MR NORMAN CLIFFORD EPSTEIN Nov 1940 British Secretary 2000-07-07 UNTIL 2000-09-05 RESIGNED
MR DAVID METCALFE Secretary 2015-01-02 UNTIL 2016-02-01 RESIGNED
MARK B SEGALL Jul 1962 Usa Director 2000-02-04 UNTIL 2014-10-31 RESIGNED
MR RAMINDER PAL SINGH PANESAR Jan 1961 British Director 2005-01-01 UNTIL 2005-05-26 RESIGNED
MR GEORGE ALAN ROBB May 1942 English Director 2003-06-02 UNTIL 2011-04-15 RESIGNED
EL SECRETARIES LIMITED Corporate Secretary 1997-04-24 UNTIL 1998-05-01 RESIGNED
RAFFAELLO EDOARDO NEMNI Dec 1965 Italian Director 1998-05-01 UNTIL 2001-08-08 RESIGNED
FERDINAND LIPS Mar 1931 Swiss Director 1997-04-30 UNTIL 1998-05-01 RESIGNED
NICHOLAS DAVID ANDREW LEVENE Apr 1964 British Director 2003-12-01 UNTIL 2008-06-20 RESIGNED
MR PETER GLENDINNING LEONARD Aug 1959 British Director 1997-04-30 UNTIL 1998-05-01 RESIGNED
MR NORMAN CLIFFORD EPSTEIN Nov 1940 British Director 1998-05-01 UNTIL 2010-12-24 RESIGNED
BARON CHRISTOPHER FREIHERR VON OPPENHEIM Sep 1965 German Director 2006-08-08 UNTIL 2009-04-29 RESIGNED
E L NOMINEES LIMITED Aug 1996 Director 1997-04-24 UNTIL 1997-04-30 RESIGNED
MR ALEXANDER AGIM DUMA Mar 1946 British Director 2003-01-01 UNTIL 2003-05-01 RESIGNED
KEITH STEWART WILLIAMS Oct 1962 British Director 2001-08-08 UNTIL 2004-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Haim Judah Michael Levy 2017-07-07 10/1950 Significant influence or control as trust
Mr. Moshe Jaacov Anahory 2016-07-02 - 2017-07-07 1/1970 Gibraltar   Significant influence or control as trust
Mr Maurice Moses Benady 2016-04-06 - 2017-07-07 12/1964 Gibraltar   Significant influence or control as trust
Ms. Raquel Moss 2016-04-06 - 2017-07-07 7/1971 Gibraltar   Significant influence or control as trust
Mr. Juan Xavier Chincotta 2016-04-06 - 2017-07-07 10/1965 Gibraltar   Significant influence or control as trust
Mr. Desmond Roger Reoch 2016-04-06 - 2017-07-07 3/1954 Gibraltar   Significant influence or control as trust
Mr. Peter Cecil Montegriffo 2016-04-06 - 2017-07-07 2/1960 Gibraltar   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED DURHAM ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED WALSINGHAM Active GROUP 55100 - Hotels and similar accommodation
CHRISTIAN WEEKLY NEWSPAPERS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
EAGLENOW LIMITED HAMPSHIRE Dissolved... 82302 - Activities of conference organisers
HERALD INVESTMENT MANAGEMENT LIMITED Active FULL 66300 - Fund management activities
MAINTEL HOLDINGS PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
RISIOMENDA LIMITED Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CRT CAPITAL (UK) LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
EVOLVING SYSTEMS LUMATA LIMITED MANCHESTER ENGLAND Active SMALL 61200 - Wireless telecommunications activities
IAM INVEST LTD Active FULL 66300 - Fund management activities
PALLANT HOUSE GALLERY CHICHESTER ENGLAND Active FULL 91020 - Museums activities
ZEST TECHNOLOGY LIMITED LEATHERHEAD Active SMALL 62012 - Business and domestic software development
OLDFIELD & CO.(LONDON) LTD LONDON Active SMALL 64999 - Financial intermediation not elsewhere classified
CERETAS WALLINGTON ENGLAND Dissolved... MICRO ENTITY 94120 - Activities of professional membership organizations
SHRINE TRADING LIMITED WALSINGHAM Active SMALL 47610 - Retail sale of books in specialised stores
THE IMAGINARIUM STUDIOS LIMITED READING Dissolved... FULL 59111 - Motion picture production activities
INTEGRATED ACQUISITION I LTD LONDON Dissolved... DORMANT 64205 - Activities of financial services holding companies
WSK CONSULTING SERVICES LIMITED BROMLEY ENGLAND Dissolved... DORMANT 70221 - Financial management
THE HEALTHCARE WORKERS' FOUNDATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-07-08 31-12-2022 100 Cash 14,237 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THETA COMPUTER SERVICES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
DDI HOLDINGS LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
THE HILL FOUNDATION Active FULL 88990 - Other social work activities without accommodation n.e.c.
DONTCHEV FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
54 GLENLOCH ROAD LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
CENTAURI PRIVATE OFFICE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
THE KNOWLEDGE FOUNDATION LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
INTEGRATED ENERGY HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
RCP FINANCE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
IAM CAPITAL OPPORTUNITIES II LTD LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.