THE INVESTOR RELATIONS SOCIETY

SUITE 717, 70 GRACECHURCH STREET, LONDON, EC3V 0HR

Company Number: 02294631
Incorporation date: 09-Sep-1988
Status: Active
Entity type: PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIC codes:
94120 Activities of professional membership organizations





SUMMARY

This company is 35.6 years old and is currently active. No P&L financials are available but there is Balance Sheet data. The company has positive equity (net assets) of GBP 193.7 thousand which has decreased from the previous year's figure of GBP 202.8 thousand. Although the P&L is not published, we can infer from the Balance Sheet that net profit (less dividends) was GBP -9.1 thousand in the last reported period. The company has 10 active officers (directors or partners) who are or were officers of 13 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: TOTAL EXEMPTION FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
No P&L data available


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2022 GBP 261,278 460,655 246,609 193,681 193,681
31-Dec-2021 GBP 371,493 517,268 302,717 202,762 202,762
31-Dec-2020 GBP 388,513 544,414 292,800 45,275 201,251 201,251
31-Dec-2019 GBP 326,128 517,758 304,748 214,716 214,716
31-Dec-2018 GBP 247,389 446,768 241,447 220,856 220,856

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active James Edward Coates EVES 28 Jan 2014 29 Mar 2024 1 - 0
Resigned Hazel Debra JARVIS 19 Aug 2003 28 Jan 2014 2 - 70
Resigned Stephen John PAIN 27 Jun 2000 28 Jan 2003 0 - 3
Resigned William Hugh STOKOE 15 Jun 1999 27 Jun 2000 Consultant British 0 - 16
Resigned Robert Christopher MILBURN 07 Aug 1995 15 Jun 1999 0 - 4
Resigned Michael David John HURN 26 Mar 1993 05 Jul 1995 0 - 2
Resigned Andrew Clive WOODS 26 Mar 1993 0 - 25

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Robert GURNER 09 Jun 2022 Investor Relations British 1 - 00 (0.0%)
Active Holly Catherine GILLIS 09 Jun 2022 Investor Relations Consultant British 1 - 00 (0.0%)
Active Matthew Robert HALL 09 Jun 2022 Corporate Broking British 1 - 00 (0.0%)
Active Bethany Louise BARNES 09 Jun 2022 Investor Relations Director British 1 - 10 (0.0%)
Active Nigel David PEARS 23 Mar 2021 Capital Markets Advisor British 1 - 00 (0.0%)
Active Laura Natalie HAYTER 10 Oct 2019 Chief Executive British 3 - 30 (0.0%)
Resigned Gary DAVIES 26 Jul 2018 10 Oct 2019 Chief Executive British 0 - 10 (0.0%)
Resigned Helen Louise PARRIS 01 Nov 2016 08 Feb 2022 Director British 0 - 31 (33.3%)
Resigned Charles Alexander SYDOROWITZ 01 Nov 2016 26 Mar 2019 Ceo American 0 - 10 (0.0%)
Active Douglas RADCLIFFE 02 Jun 2016 Investor Relations Director British 1 - 00 (0.0%)
Resigned David Mark Owings SHRIVER 06 Oct 2015 01 Nov 2016 Managing Partner British 1 - 91 (10.0%)
Resigned Charles Lawrence Edward KING 04 Jun 2015 04 Dec 2019 Investor Relations Director British 0 - 10 (0.0%)
Active Fraser Conde THORNE 04 Jun 2015 Managing Director British 5 - 00 (0.0%)
Active Ross Killer HAWLEY 26 Jun 2014 Director Of Investor Relations British 2 - 31 (20.0%)
Active Alison Rose OWERS 26 Jun 2014 Managing Director British 2 - 10 (0.0%)
Resigned Claire Louisa LAVERY 18 Sep 2013 29 Jun 2021 Vice President Rivel Research Group Irish 1 - 10 (0.0%)
Resigned Fay Carole DODDS 25 Jun 2013 04 Jun 2019 Director Of Investor Relations British 2 - 20 (0.0%)
Resigned David Anthony WALKER 25 Jun 2013 29 Jun 2023 Head Of Investor Relations & Corporate Development British 0 - 10 (0.0%)
Resigned John Ernest GOLLIFER 04 Dec 2012 26 Jul 2018 General Manager British 0 - 10 (0.0%)
Resigned Sallie COOKE PILOT 19 Jun 2012 09 Jun 2022 Communications Consultant British,Canadian 0 - 30 (0.0%)
Resigned Danielle Louise ALLEN 19 Jun 2012 01 Nov 2016 Head Of Corporate Access British 0 - 10 (0.0%)
Resigned David Alexander LLOYD-SEED 19 Jun 2012 31 Dec 2020 Investor Relations Director British 0 - 10 (0.0%)
Resigned Gillian Ruth KARRAN-CUMBERLEGE 21 Jun 2011 26 Jun 2014 Managing Partner Professional Services Consultancy British 2 - 60 (0.0%)
Resigned Susan Nicola SCHOLES 21 Jun 2011 28 Mar 2017 Non-Executive Chair British 1 - 205 (23.8%)
Resigned Lisa WILLIAMS 11 May 2009 19 Jun 2012 Head Of Ir British 0 - 10 (0.0%)
Resigned Emma BREZESKWINSKI 11 May 2009 04 Jun 2019 Financial Pr British 0 - 10 (0.0%)
Resigned Reginald Nicholas Rolls HOARE 24 Apr 2007 28 Jul 2015 Consultant British 0 - 20 (0.0%)
Resigned Karen Lynn KEYES 24 Apr 2007 25 Jun 2013 Head Of Investor Relations Uk/Canadian 0 - 10 (0.0%)
Resigned John Charles Francis DAWSON 24 Apr 2007 04 Jun 2015 Investor Relations British 2 - 10 (0.0%)
Resigned Richard James CARPENTER 25 Jul 2006 26 Jun 2014 Development Director British 3 - 100 (0.0%)
Resigned Rebecca Lucy Aveline FORD 24 Jun 2005 25 Jun 2013 Account Director Online Consul British 0 - 10 (0.0%)
Resigned Mark Arthur Clavell HYNES 19 Apr 2005 19 Jun 2012 Director British 0 - 31 (33.3%)
Resigned Ian Philip Howard ARNOLD 19 Apr 2005 04 Jun 2015 Chartered Accountant English 9 - 2015 (51.7%)
Resigned Michael Horsfield MITCHELL 21 Sep 2004 04 Dec 2012 Chartered Accountant British 1 - 10 (0.0%)
Resigned Peregrine Douglas Gonzague RIVIERE 21 Sep 2004 16 Jun 2009 Senior Manager British 0 - 21 (50.0%)
Resigned Alexander Garrett LOEHNIS 09 Dec 2003 25 Jun 2013 Investor Relations British 0 - 51 (20.0%)
Resigned Keith Brian RUSSELL 09 Dec 2003 26 Jun 2014 Financial Executive British 0 - 20 (0.0%)
Resigned Bridget Mary WALKER 08 Jul 2003 25 Jan 2005 Investor Relations Director British 0 - 10 (0.0%)
Resigned Carol Ann WALSH 08 Jul 2003 27 Jul 2004 Corp Comms Ir Irish 0 - 10 (0.0%)
Resigned Gary Daniel LEIBOWITZ 08 Jul 2003 21 Jun 2011 Finance Management British American 0 - 10 (0.0%)
Resigned Lynda ASHTON 08 Jul 2003 01 Mar 2007 Head Of Investor Relations British 0 - 20 (0.0%)
Resigned Geraldine DODDS 18 Nov 2002 16 Feb 2004 Investment Banking British 0 - 10 (0.0%)
Resigned Siobhan TURNER 18 Nov 2002 27 Jul 2004 Investor Relins Canadian 1 - 60 (0.0%)
Resigned Valerie Elizabeth, Dr TATE 18 Nov 2002 16 Mar 2004 Senior Manager British 1 - 10 (0.0%)
Resigned Claire Elizabeth Tait JENKINS 18 Nov 2002 21 Jun 2011 Investor Relations British 3 - 30 (0.0%)
Resigned Andrew MANN 18 Nov 2002 26 Jun 2007 Iro British 0 - 20 (0.0%)
Resigned Andrew Stephen Lindsay HAWKINS 30 Jul 2002 15 Jul 2003 Director General British 5 - 103 (20.0%)
Resigned Jill Rintoul SHERRATT 30 Nov 2001 26 Jun 2007 Ir Director British 0 - 30 (0.0%)
Resigned Richard John DAVIES 30 Oct 2001 19 Jun 2012 Managing Director British 9 - 30 (0.0%)
Resigned Diane FAULKS 29 Feb 2000 14 Jun 2006 Banker British 0 - 10 (0.0%)
Resigned Raghnall Macdonald CRAIGHEAD 29 Feb 2000 26 Jun 2007 Investor Relations British 0 - 31 (33.3%)
Resigned Stephen John PAIN 15 Jun 1999 28 Jan 2003 Group Corporate Affairs Direct British 0 - 30 (0.0%)
Resigned Miranda Mary Beatrice PODE 27 Apr 1999 29 Oct 1999 Investor Relations Officer British 0 - 10 (0.0%)
Resigned Mark Eldon HILL 26 Jan 1999 04 Nov 2002 Consultant British 0 - 94 (44.4%)
Resigned Justin Richard READ 16 Jun 1998 07 Dec 1999 Ir Executive British 6 - 21947 (20.9%)
Resigned Alexandra Clare Weston HOCKENHULL 28 Oct 1997 08 Jul 2003 Business Executive British 0 - 20 (0.0%)
Resigned Elizabeth WADE 30 Sep 1997 26 Jan 1999 Director Corporate Communicati British 0 - 75 (71.4%)
Resigned Peter Melville HALL 29 Jul 1997 08 Jul 2003 Director Of Investor Relations British 0 - 10 (0.0%)
Resigned Richard Jocelyn BOWLER 29 Jul 1997 08 Jul 2003 Financial Pr Consultancy British 0 - 21 (50.0%)
Resigned Philip David SALTMARSH 20 Feb 1996 19 Jun 2001 Company Secretary British 0 - 595 (8.5%)
Resigned William Hugh STOKOE 16 Jan 1996 08 Jul 2003 Consultant British 0 - 166 (37.5%)
Resigned Jill Rintoul SHERRATT 28 Nov 1995 29 Jun 1998 Invester Relations Manager British 0 - 30 (0.0%)
Resigned Simon Edward BROCKLEBANK-FOWLER 29 Mar 1995 15 Jun 1999 Consultant British 1 - 127 (53.8%)
Resigned Frances GIBSON SMITH 29 Mar 1995 19 Jun 2001 Manager British 0 - 30 (0.0%)
Resigned Robert Christopher MILBURN 25 Mar 1994 19 Jun 2001 Director Of Corporate Affairs British 0 - 40 (0.0%)
Resigned Susan Michelle CLARK 25 Mar 1994 13 Mar 1996 Investor Relations Manager British 3 - 112 (14.3%)
Resigned Christopher ROBINSON 25 Mar 1994 21 Nov 1994 Investor Relations Manager British 1 - 91 (10.0%)
Resigned Jacqueline Patricia SINCLAIR-BROWN 25 Mar 1994 29 Mar 1995 Corporate Affairs Manager British 0 - 10 (0.0%)
Resigned Andrew Robin MILLS 25 Mar 1994 31 Mar 1999 Executive British 0 - 42 (50.0%)
Resigned Philip WARD 26 Mar 1993 01 Nov 1994 Director Of Investor Relations British 0 - 10 (0.0%)
Resigned Sheryl SUMNER 26 Mar 1993 30 Sep 1993 Manager Of Investment Relation American 0 - 10 (0.0%)
Resigned Fred STONE 26 Mar 1993 26 Jun 2002 Managing Director British 0 - 10 (0.0%)
Resigned Angus John MAITLAND 26 Mar 1993 01 Jan 1996 Vice Chairman British 0 - 80 (0.0%)
Resigned Peter BARNES-WALLIS 26 Mar 1993 25 Jun 2002 Director Of Financial Communic British 0 - 10 (0.0%)
Resigned Alexandra Clare Weston HOCKENHULL 20 Nov 1991 29 Mar 1995 Director Of Corporate Communications British 0 - 20 (0.0%)
Resigned Gwendoline GOBER 20 Nov 1991 27 Jul 1993 Head Of Corporate Communications American 0 - 21 (50.0%)
Resigned David Alexander LEIBLING 20 Nov 1991 27 Jan 1994 Head Of Corporate Communications British 6 - 70 (0.0%)
Resigned Catherine MCDOWELL 20 Nov 1991 14 Jul 1992 Head Of Investor Relations British 0 - 41 (25.0%)
Resigned Warren STOKES 09 Oct 1991 Senior Executive British 0 - 10 (0.0%)
Resigned Andrew Clive WOODS 28 Mar 1996 Group Assistant Company Secret British 0 - 259 (36.0%)
Resigned Alastair Neil RYDER 28 Mar 1996 Company Director British 0 - 60 (0.0%)
Resigned Samuel DOW 25 Mar 1994 Company Secretary British 6 - 9538 (37.6%)
Resigned Nigel TAYLOR 22 Jun 1992 Manager British 0 - 42 (50.0%)
Resigned Michael David John HURN 05 Jul 1995 Director Of Public Affairs British 0 - 20 (0.0%)
Resigned Michael Paul HEWARD 19 Jun 2001 Director Of Investor Relations British 0 - 10 (0.0%)
Resigned Timothy Robin DAWSON 25 Mar 1992 Company Director British 0 - 10 (0.0%)
Resigned Miranda Clare Doran EVANS 27 Jul 1993 Director Of Corporate Affairs British 0 - 20 (0.0%)
Resigned Michael COOLING 16 Jun 1998 Consultant British 0 - 31 (33.3%)
Resigned Terence JAGGER 31 Dec 1991 Corporate Affairs Manager British 0 - 10 (0.0%)
Resigned Joanne Theresa LAWRENCE 26 Mar 1993 Company Director American 0 - 10 (0.0%)
Resigned Anthony Stewart PRATT 22 Jun 1992 Head Corporate Affairs British 0 - 31 (33.3%)
Resigned Barry DOGGETT 25 Sep 1991 Group Manager American 0 - 10 (0.0%)
Resigned Peter Michael SMITH 25 Mar 1992 Chief Executive British 0 - 83 (37.5%)
Number of active directors: 10
Average tenure of active directors: 5.1 years
Average tenure of resigned directors: 4.1 years
Average active director Dissolution Rate: 2.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
THE INVESTOR RELATIONS SOCIETY (02294631) - Active
EDISON INVESTMENT RESEARCH LIMITED (04794244) - Active
POWERSCOURT LIMITED (05130824) - Active
BRAIDLOCK LIMITED (05197584) - Active
16 FONTENOY ROAD LIMITED (05635644) - Active
HAYTER CREATIVE LTD (05749440) - Active
RKH SERVICES LIMITED (06915592) - Dissolved
CREATIVE MIDFIELD LIMITED (08282379) - Active
EDISON GLOBAL LIMITED (08373798) - Active
EDISON INSTITUTIONAL SERVICES LTD (08638748) - Active
D.F. KING LTD (09288591) - Active
BLUE HAT ASSOCIATES LIMITED (10188498) - Active
ROLLS-ROYCE RETIREMENT SAVINGS TRUST LIMITED (10597241) - Active
DOMINO’S PARTNERS FOUNDATION UK & IRELAND LIMITED (12612857) - Active

SHAREHOLDERS (BETA)

This entity is a 'PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)' which is a legal form with no shareholders.

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

THE INVESTOR RELATIONS SOCIETY

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 94120 Activities of professional membership organizations)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
THE MEDICAL PROTECTION SOCIETY LIMITED LEVEL 19, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, UNITED KINGDOM, SE1 9SG 00036142 2017-12-31 476,815,000 340,737,000
THE ASSOCIATION OF INDEPENDENT ACCOUNTANTS AND AUDITORS 17 HANOVER SQUARE, LONDON, ENGLAND, W1S 1BN 07559983 2018-03-31 3,971,751 0
THE CONSTRUCTION INDUSTRY COUNCIL 26 STORE STREET, LONDON, WC1E 7BT 02388396 2017-12-31 1,013,215 0
CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION 105 - 109 NEW STREET, BLACKROD, BOLTON, ENGLAND, BL6 5AG 03448159 2017-12-31 811,573 0
THE ASSOCIATION OF DIRECTORS OF CHILDREN'S SERVICES LTD BLOC 1414 - THE ADCS LTD, 17 MARBLE STREET, MANCHESTER, ENGLAND, M2 3AW 06801922 2017-12-31 597,497 0
INSULATION MANUFACTURERS ASSOCIATION LIMITED 2 HEAP BRIDGE, HEYWOOD, BURY, ENGLAND, BL9 7HR 01369401 2017-12-31 338,108 0
ASSOCIATION FOR INTERACTIVE MEDIA AND MICROPAYMENTS LTD THE GRANARY, 1 WAVERLEY LANE, FARNHAM, SURREY, ENGLAND, GU9 8BB 06520758 2018-03-31 175,829 0 94990-Activities of other membership organizations not elsewhere classified
NATIONAL WILL WRITERS LTD PEARTREE BUSINESS CENTRE COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, ENGLAND, BH21 7PT 09883495 2018-03-31 66,937 0
WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE) 3 KINGS COURT, 153 HIGH STREET, WATFORD, ENGLAND, WD17 2ER 02055398 2018-03-31 55,381 0
COMPANY ASSOCIATION OF ANATOMICAL PATHOLOGY TECHNOLOGY 12 COLDBATH SQUARE, LONDON, EC1R 5HL 07728551 2018-05-04 53,906 0
COVENTRY & WARWICKSHIRE FIRST LIMITED ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, CV3 2UB 05652457 2018-09-30 43,547 0
22 DEGREES LTD HEGARTY LLP, 48 BROADWAY, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE1 1YW 09786770 2018-09-30 26,835 0
PINK DIAMOND ACCOUNTANTS LTD UNION HOUSE, 111 NEW UNION STREET, COVENTRY, ENGLAND, CV1 2NT 07111893 2019-03-31 25,610 0
COUNTRYSIDE MANAGEMENT ASSOCIATION 87 CHAPEL FARM COTTAGE, GUSSAGE ST. ANDREW, BLANDFORD FORUM, DORSET, ENGLAND, DT11 8DL 06344593 2019-03-31 19,237 0
ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS BRADLEY CAMPBELL & COMPANY, BROUGHAM STREET, GREENOCK, SCOTLAND, PA16 8AA SC374364 2018-08-31 13,576 0
BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C. 1 VICARAGE LANE, LONDON, ENGLAND, E15 4HF 00412856 2017-12-31 12,528 0
CARESTART LIMITED 2 SUNLEIGH COTTAGE, THIMBLE HILL, WESTON UNDERWOOD, DERBY, DERBYSHIRE, UNITED KINGDOM, DE6 4PE 09561742 2018-04-30 12,500 0
INSTITUTE OF PROFESSIONAL FINANCIAL MANAGERS 40 PEMBROKE SQUARE, LONDON, ENGLAND, W8 6PE 05763364 2018-04-30 7,514 0
ASSOCIATION OF ENERGY ENGINEERS (UK) LIMITED 144 HAMILTON ROAD, HAMILTON ROAD, READING, ENGLAND, RG1 5RE 08480196 2018-04-30 6,852 0
NIM LONDON CHAPTER 4TH FLOOR, 86-90 PAUL STREET, LONDON, GREATER LONDON, ENGLAND 05915553 2017-12-31 1,815 0 94990-Activities of other membership organizations not elsewhere classified
BAPN UK LIMITED 8 ALLINGTON GARDENS, WATERINGBURY, KENT, ME18 5DG 07521976 2019-04-04 1,440 0
STUDENT MOTORSPORT LTD 3 FERNHILL CLOSE, BACUP, ENGLAND, OL13 8JT 09238023 2018-09-30 1,227 0
THE SOCIETY OF PROFESSIONAL MCKENZIE FRIENDS LIMITED 11 WINDSOR GARDENS, WOLVERHAMPTON, WV3 8LY 09022389 2019-01-05 1,118 0
AL-KINDI 21 MONTANA GARDENS, SUTTON, SURREY, ENGLAND, SM1 4FP 09081988 2018-12-31 520 0
CORELEGAL PARTNERSHIP LTD HURST COTTAGE, BOTTLE SQUARE LANE, RADNAGE, BUCKS, HP14 4DP 08106473 2018-03-31 208 0
APCI DAVENPORT HOUSE, 16 PEPPER STREET, LONDON, E14 9RP 10528717 2018-09-30 0 0
ASSOCIATION OF CHINESE TOURISM, UK 124 EUSTON ROAD, LONDON, NW1 2AL 05665093 2018-01-31 0 0
INSTITUTE OF ADMINISTRATIVE MANAGEMENT E R SYSTEMS GLOBAL, LOWER WICK, DURSLEY, ENGLAND, GL11 6DD 09016031 2018-04-30 0 0
LIFE AND LONGEVITY MARKETS ASSOCIATION CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ 07081717 2017-12-31 0 0
MARINE MANAGEMENT (HOLDINGS) LIMITED 1 BIRDCAGE WALK, LONDON, ENGLAND, SW1H 9JJ 01100685 2018-09-30 0 0
SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY JOHN BANNER CENTRE, 620 ATTERCLIFFE ROAD, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S9 3QS 00064569 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
THE INVESTOR RELATIONS SOCIETY 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 0.2% 2.9% 4.6% Medium
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.5% 2.1% 4.2% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public