Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH
Company Information for

INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH

NORTH HOUSE, 198 HIGH STREET, TONBRIDGE, KENT, TN9 1BE,
Company Registration Number
02400509
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Institute For Quantitative Investment Research
INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH was founded on 1989-07-03 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Institute For Quantitative Investment Research is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH
 
Legal Registered Office
NORTH HOUSE
198 HIGH STREET
TONBRIDGE
KENT
TN9 1BE
Other companies in TN9
 
Filing Information
Company Number 02400509
Company ID Number 02400509
Date formed 1989-07-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB524612762  
Last Datalog update: 2025-10-04 08:19:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CANTIUM ACCOUNTANTS LIMITED   CHANNING RIDER LTD   TONBRIDGE ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH

Current Directors
Officer Role Date Appointed
LESLEY HELEN FLOWERS
Company Secretary 2014-01-06
DAVID JOHN BUCKLE
Director 2012-10-01
GIULIANO DE ROSSI
Director 2012-10-01
STUART HARVEY DOOLE
Director 2012-10-01
JOE ANDREW HANMER
Director 2018-03-19
PETER SAM MENNIE
Director 2010-03-22
GARRETT QUIGLEY
Director 2015-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
GIOVANNI MICHELE BELIOSSI
Director 2005-03-14 2014-12-31
INIGO LEWIS FRASER JENKINS
Director 2013-02-06 2014-12-31
ANNE CHRISTINE STOYE
Company Secretary 2008-05-01 2014-01-05
DAVID COLIN BOWIE
Director 2007-03-26 2012-09-30
ROBERT HAYNES BROWN
Director 2010-03-22 2012-09-30
CONSTANT BECKERS
Director 2005-03-14 2011-04-03
PAUL JOHN BOSTOCK
Director 2001-03-20 2010-03-21
RICCARDO CURCIO
Director 2006-03-27 2010-03-21
HEATHER MARGARET MARTIN
Company Secretary 2005-06-01 2008-04-30
MANRAJ SINGH AHLUWALIA
Director 2002-04-22 2007-10-31
KIERAN DAVID JOHN BRISTOW
Director 2004-05-03 2006-03-27
RICHARD JOHN HILLS
Director 1999-03-23 2005-10-31
JOHN ROBERT MARSLAND
Company Secretary 2003-11-13 2005-04-05
DALE BERMAN
Director 1991-07-03 2005-03-14
BRUCE ALBRECHT
Director 1991-07-03 2004-10-31
DARREN ADAM BAILLIE
Director 2004-05-03 2004-09-14
ROBERT HAYNES BROWN
Director 2002-04-22 2004-05-03
DAVID CYRIL DAMANT
Director 1991-07-03 2004-05-03
BRETT LEIGH ROBINSON
Company Secretary 1999-03-23 2003-11-13
WILLIAM ANTHONY ROBERT GOODSALL
Director 1991-07-03 2002-04-22
PHILIP GEE AINSWORTH
Director 1991-07-03 2000-10-31
CHRISTOPHER JOHN CLARK
Company Secretary 1991-10-07 1999-03-23
CHRISTOPHER JOHN CLARK
Director 1991-07-03 1999-03-23
NEIL ROY DUNFORD
Director 1991-07-03 1999-01-28
DAVID NEIL COLCLOUGH
Director 1993-04-26 1998-03-31
WILLIAM BAIN
Director 1991-07-03 1995-04-03
GORDON MACKAY BAGOT
Director 1991-07-03 1993-04-26
DAVID CYRIL DAMANT
Company Secretary 1991-07-03 1992-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART HARVEY DOOLE MSCI LIMITED Director 2017-12-19 CURRENT 2000-04-26 Active
PETER SAM MENNIE MANULIFE INVESTMENT MANAGEMENT (EUROPE) LIMITED Director 2010-04-15 CURRENT 1993-06-30 Active
GARRETT QUIGLEY OGR (UK) LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2015-04-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-10Appointment of Mrs Stephanie Ann Buckle as company secretary
2026-01-05Termination of appointment of Tom Crispin Rupert Von Eisenhart-Goodwin on 2025-12-01
2025-12-03Appointment of Mrs Stephanie Buckle as company secretary on 2025-12-01
2025-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24
2024-12-27Appointment of Mr Tom Crispin Rupert Von Eisenhart-Goodwin as company secretary on 2024-12-27
2024-12-27Register inspection address changed from 2 Cowper Road Harpenden Hertfordshire AL5 5NG England to Verona Maybourne Rise Woking GU22 0SH
2024-12-27Termination of appointment of Lesley Helen Flowers on 2024-12-26
2024-10-22DIRECTOR APPOINTED MR ANDREAS SCHROEDER
2024-09-16APPOINTMENT TERMINATED, DIRECTOR GIULIANO DE ROSSI
2024-08-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-07-13Director's details changed for Mr Dimos Andronoudis on 2023-06-30
2023-07-13CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-06-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-07DIRECTOR APPOINTED MR MIKE JOSEPH KNEZEVICH
2023-01-30Director's details changed for Dr Maria Elisabeth Johanna Pauline Van Boven on 2023-01-27
2023-01-30DIRECTOR APPOINTED MR DIMOS ANDRONOUDIS
2023-01-30DIRECTOR APPOINTED MS VICTORIA ABDULLINA
2022-12-31APPOINTMENT TERMINATED, DIRECTOR PETER SAM MENNIE
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-14CH01Director's details changed for Mr Peter Sam Mennie on 2022-07-13
2022-06-30CH01Director's details changed for Mr Joe Andrew Hanmer on 2022-01-10
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-07-07CH01Director's details changed for Mr David John Buckle on 2020-09-01
2021-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LISE AIMéE RENELLEAU
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRETT QUIGLEY
2021-02-15CH01Director's details changed for Mr Joe Andrew Hanmer on 2021-01-25
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-08CH01Director's details changed for Mr Peter Sam Mennie on 2020-04-01
2020-06-25MEM/ARTSARTICLES OF ASSOCIATION
2020-06-25CC04Statement of company's objects
2020-06-25RES13Resolutions passed:
  • Company business 15/06/2020
  • ALTER ARTICLES
2020-06-17AP01DIRECTOR APPOINTED DR MARIA ELISABETH JOHANNA PAULINE VAN BOVEN
2020-06-15AP01DIRECTOR APPOINTED MR ROBERT PAUL MACRAE
2020-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART HARVEY DOOLE
2020-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-16CH01Director's details changed for Dr Giuliano De Rossi on 2019-03-10
2019-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-01AP01DIRECTOR APPOINTED MS LISE AIMéE RENELLEAU
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-10CH01Director's details changed for Mr Garrett Quigley on 2017-12-01
2018-04-03AP01DIRECTOR APPOINTED MR JOE ANDREW HANMER
2018-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SIMONE PETITT
2017-07-10CH01Director's details changed for Mr Stuart Harvey Doole on 2017-07-01
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-09CH01Director's details changed for Mr Peter Sam Mennie on 2017-07-01
2017-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-03-18AP01DIRECTOR APPOINTED DR BARBARA SIMONE PETITT
2016-03-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY RICE
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOS KOUTSOYANNIS
2015-07-28CH01Director's details changed for Mr Peter Sam Mennie on 2015-07-23
2015-07-08AR0103/07/15 ANNUAL RETURN FULL LIST
2015-04-14RES01ADOPT ARTICLES 14/04/15
2015-04-14RES13Resolutions passed:<ul><li>16/03/2015</ul>
2015-03-26AP01DIRECTOR APPOINTED MR GARRETT QUIGLEY
2015-03-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI BELIOSSI
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR INIGO FRASER JENKINS
2014-10-06CH01Director's details changed for Mr Stuart Harvey Doole on 2014-09-22
2014-07-22AR0103/07/14 NO MEMBER LIST
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAM MENNIE / 18/07/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS KOUTSOYANNIS / 01/01/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HARVEY DOOLE / 01/01/2014
2014-06-04RES01ADOPT MEM AND ARTS 15/05/2014
2014-03-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21AD02SAIL ADDRESS CHANGED FROM: ENMORE CASTLE (WEST) CHURCH LANE ENMORE BRIDGWATER SOMERSET TA5 2DU UNITED KINGDOM
2014-01-06AP03SECRETARY APPOINTED MRS LESLEY HELEN FLOWERS
2014-01-06TM02APPOINTMENT TERMINATED, SECRETARY ANNE STOYE
2013-07-04AR0103/07/13 NO MEMBER LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HARVEY DOOLE / 26/11/2012
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11AP01DIRECTOR APPOINTED MR INIGO LEWIS FRASER JENKINS
2012-11-14MISCAGENDA FOR EXTRAORDINARY GENERAL MEETING LIST SPECIAL RESOLUTIONS - AMENDMENTS TO ARTICLES OF ASSOCIATION
2012-11-14RES13APPOINT NEW DIRECTORS & RE APPOINT DIRECTORS 01/10/2012
2012-11-14RES01ALTER ARTICLES 01/10/2012
2012-10-16MEM/ARTSARTICLES OF ASSOCIATION
2012-10-09AP01DIRECTOR APPOINTED DR GIULIANO DE ROSSI
2012-10-05AP01DIRECTOR APPOINTED DR DAVID JOHN BUCKLE
2012-10-05AP01DIRECTOR APPOINTED MR STUART HARVEY DOOLE
2012-10-05AP01DIRECTOR APPOINTED MR CHRISTOS KOUTSOYANNIS
2012-10-04AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE WORMALD
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STOYE
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHWOB
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN PACZEK
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR EMMA OSBORNE
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCAUGHAN
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LACAILLE
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWIE
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAM MENNIE / 06/08/2012
2012-07-10AR0103/07/12 NO MEMBER LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAYNES BROWN / 01/04/2012
2012-02-13AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-07-17AR0103/07/11 NO MEMBER LIST
2011-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERIC LACAILLE / 22/06/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEAN SCHWOB / 01/07/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAM MENNIE / 01/02/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DAVID PACZEK / 01/07/2011
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANT BECKERS
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 1 WOOD STREET LONDON EC2V 7WS ENGLAND
2010-07-20AR0103/07/10 NO MEMBER LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRAIG STOYE / 03/07/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CHRISTINE STOYE / 03/07/2010
2010-07-20AD02SAIL ADDRESS CHANGED FROM: ENMORE CASTLE (WEST) CHURCH LANE ENMORE BRIDGWATER SOMERSET TA5 2DU
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRAIG STOYE / 03/07/2010
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-12AD02SAIL ADDRESS CREATED
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRAIG STOYE / 03/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DAVID PACZEK / 03/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID COLIN BOWIE / 03/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNEDY RICE / 03/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MCCAUGHAN / 03/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI MICHELE BELIOSSI / 03/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANT BECKERS / 03/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA CHARLOTTE OSBORNE / 01/07/2010
2010-04-05AP01DIRECTOR APPOINTED MR ROBERT HAYNES BROWN
2010-03-29AP01DIRECTOR APPOINTED MR PETER SAM MENNIE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Intangible Assets
Patents
We have not found any records of INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH
Trademarks
We have not found any records of INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.