Company NameISS UK Limited
Company StatusActive
Company Number00463951
CategoryPrivate Limited Company
Incorporation Date27 January 1949(75 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Aidan Patrick Bell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 2019(70 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Simon James Titchener
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(71 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleUk&I Chief Commercial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(72 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(72 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Martin Sean Burholt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(72 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleSegment Director
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Andrew Ernest Wilkinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(73 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Paul Andreassen
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityDanish
StatusResigned
Appointed15 June 1991(42 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 1995)
RoleGroup President
Correspondence Address11 Bjerrilide
2920 Charlottenlund
Foreign
Director NameCharles Roderick King-Farlow
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(42 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Vicarage Road
Edgbaston
Birmingham
West Midlands
B15 3ES
Director NameMr Ole Damgaard-Nielsen
Date of BirthAugust 1925 (Born 98 years ago)
NationalityDanish
StatusResigned
Appointed15 June 1991(42 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressBlueburn
Haytor
Newton Abbot
Devon
TQ13 9XY
Director NameMs Lise Friis
Date of BirthMay 1944 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed15 June 1991(42 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 1995)
RoleCompany Director
Correspondence Address6 Kollegievej
Dk 2920 Charlottenlund
Foreign
Secretary NameMr John Barrie Johnstone
NationalityBritish
StatusResigned
Appointed15 June 1991(42 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2l Long Close
Botley
Oxford
Oxfordshire
OX2 9SG
Director NameMr Jahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(46 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Director NameTheo Dilissen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed04 December 1995(46 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2000)
RoleManager
Correspondence AddressDikkemeerweg 54
Dworp 1653
Belgium
Foreign
Secretary NameJahangeer Ahmed
NationalityBritish
StatusResigned
Appointed04 December 1995(46 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 October 2001)
RoleFinance Director
Correspondence Address16 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7HN
Director NameTheo Buitendijk
Date of BirthMay 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed09 December 1996(47 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 1997)
RoleManaging Director
Correspondence AddressScheltemalaan 11a
Amerfoort
The Netherlands
3817 Kr
Director NameMr Kevin David Mahoney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(48 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferrymans Quay
William Morris Way
London
SW6 2UT
Director NameMr Simon Paul Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(50 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Campden House Court
42 Gloucester Walk Kensington
London
W8 4HU
Director NameJesper Moller
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed14 August 2000(51 years, 7 months after company formation)
Appointment Duration6 months (resigned 12 February 2001)
RoleCompany Director
Correspondence AddressLouise Park 19
Rungsted Yyst
Denmark
Dk2960
Director NameTuft Kristian
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed12 February 2001(52 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressKildevej 20
Rungsted Kyst
Dk 2960
Denmark
Director NameThorbvoern Graarud
Date of BirthApril 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed12 February 2001(52 years after company formation)
Appointment Duration5 years, 8 months (resigned 26 October 2006)
RoleCompany Director
Correspondence AddressEnga 14
1800 Askim
Norway
Secretary NameTuft Kristian
NationalityDanish
StatusResigned
Appointed11 October 2001(52 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressKildevej 20
Rungsted Kyst
Dk 2960
Denmark
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed04 April 2002(53 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 2006)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed04 April 2002(53 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameHenrik Axel Juul Nordenlund
Date of BirthMay 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed16 March 2004(55 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2005)
RoleCompany Director
Correspondence AddressBernstorffsvej 204
Charlottenlund
Charlottenlund Dk 2920
Denmark
Director NameSeamus Francis Grealish
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(55 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHazelbridge House
Pickhurst Road
Chiddingfold
Surrey
GU8 4TS
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed09 August 2005(56 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed19 October 2005(56 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2009)
RoleC F O
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameAllan Aebischer
Date of BirthMay 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed26 October 2006(57 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2007)
RoleCompany Director
Correspondence AddressC.F Richsvej 47
Frederiksberg
2000
Denmark
Director NameJacob Gotzsche
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed04 December 2007(58 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 18 December 2007)
RoleCompany Director
Correspondence AddressBakkevej 22b
Virum
2830
Denmark
Secretary NameMr Matthew Edward Stanley Brabin
NationalityBritish
StatusResigned
Appointed19 May 2009(60 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Director NameMr Gerard Stephen Horn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(60 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2016)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(61 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Neil Anthony Lloyd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(62 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 January 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(67 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMrs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(67 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Andrew Owen Chappell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(68 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL

Contact

Websiteuk.issworld.com

Location

Registered AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14m at £1Iss Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,463,000
Gross Profit£2,739,000
Net Worth£104,555,000
Current Liabilities£570,669,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

3 July 2007Delivered on: 20 July 2007
Satisfied on: 17 April 2014
Persons entitled: Citicorp Trustee Company Limited as Security Trustee for the Secured Parties and Its Successorsand Transferees

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 November 2005Delivered on: 16 November 2005
Satisfied on: 21 March 2014
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
24 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
21 July 2020Appointment of Mr Simon James Titchener as a director on 17 July 2020 (2 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
4 May 2020Termination of appointment of Robert David Stanley as a director on 1 May 2020 (1 page)
11 November 2019Full accounts made up to 31 December 2018 (34 pages)
31 October 2019Appointment of Mr Aidan Patrick Bell as a director on 31 October 2019 (2 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
4 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
12 April 2019Termination of appointment of Andrew Owen Chappell as a director on 4 April 2019 (1 page)
11 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (33 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
24 July 2017Full accounts made up to 31 December 2016 (32 pages)
24 July 2017Full accounts made up to 31 December 2016 (32 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
28 February 2017Appointment of Mr Robert David Stanley as a director on 27 February 2017 (2 pages)
28 February 2017Appointment of Mr Robert David Stanley as a director on 27 February 2017 (2 pages)
28 February 2017Appointment of Mr Andrew Owen Chappell as a director on 27 February 2017 (2 pages)
28 February 2017Appointment of Mr Andrew Owen Chappell as a director on 27 February 2017 (2 pages)
16 January 2017Appointment of Mrs Stephanie Louise Hamilton as a director on 3 January 2017 (2 pages)
16 January 2017Appointment of Mrs Stephanie Louise Hamilton as a director on 3 January 2017 (2 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (32 pages)
11 October 2016Full accounts made up to 31 December 2015 (32 pages)
16 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
16 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
1 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 14,049,000
(7 pages)
12 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 14,049,000
(7 pages)
16 June 2016Termination of appointment of Gerard Stephen Horn as a director on 1 June 2016 (1 page)
16 June 2016Termination of appointment of Gerard Stephen Horn as a director on 1 June 2016 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
4 November 2015Auditor's resignation (2 pages)
4 November 2015Auditor's resignation (2 pages)
2 September 2015Auditor's resignation (1 page)
2 September 2015Auditor's resignation (1 page)
26 August 2015Full accounts made up to 31 December 2014 (29 pages)
26 August 2015Full accounts made up to 31 December 2014 (29 pages)
13 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 14,049,000
(6 pages)
13 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 14,049,000
(6 pages)
13 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 14,049,000
(6 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Gerard Stephen Horn on 25 July 2014 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Gerard Stephen Horn on 25 July 2014 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
2 January 2015Termination of appointment of Paul Thompson as a director on 22 December 2014 (1 page)
2 January 2015Termination of appointment of Paul Thompson as a director on 22 December 2014 (1 page)
2 January 2015Termination of appointment of Simon Paul Cox as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Simon Paul Cox as a director on 31 December 2014 (1 page)
20 August 2014Full accounts made up to 31 December 2013 (28 pages)
20 August 2014Full accounts made up to 31 December 2013 (28 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 14,049,000
(7 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 14,049,000
(7 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 14,049,000
(7 pages)
17 April 2014Satisfaction of charge 2 in full (4 pages)
17 April 2014Satisfaction of charge 2 in full (4 pages)
21 March 2014Satisfaction of charge 1 in full (4 pages)
21 March 2014Satisfaction of charge 1 in full (4 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
8 July 2013Full accounts made up to 31 December 2012 (28 pages)
8 July 2013Full accounts made up to 31 December 2012 (28 pages)
22 January 2013Termination of appointment of Neil Lloyd as a director (1 page)
22 January 2013Termination of appointment of Neil Lloyd as a director (1 page)
19 December 2012Appointment of Mr Paul Thompson as a director (2 pages)
19 December 2012Appointment of Mr Paul Thompson as a director (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (28 pages)
26 September 2012Full accounts made up to 31 December 2011 (28 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
15 May 2012Director's details changed for Mr Neil Antony Lloyd on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Philip John Leigh on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Neil Antony Lloyd on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Philip John Leigh on 15 May 2012 (2 pages)
15 March 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
15 March 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
31 January 2012Appointment of Mr Neil Antony Lloyd as a director (2 pages)
31 January 2012Appointment of Mr Neil Antony Lloyd as a director (2 pages)
16 January 2012Termination of appointment of Henrik Andersen as a director (1 page)
16 January 2012Termination of appointment of Henrik Andersen as a director (1 page)
2 August 2011Full accounts made up to 31 December 2010 (28 pages)
2 August 2011Full accounts made up to 31 December 2010 (28 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
16 June 2011Termination of appointment of Andrew Price as a director (1 page)
16 June 2011Termination of appointment of Andrew Price as a director (1 page)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
5 January 2011Appointment of Mr Philip John Leigh as a director (2 pages)
5 January 2011Appointment of Mr Philip John Leigh as a director (2 pages)
17 November 2010Termination of appointment of Rebecca Thomas as a director (1 page)
17 November 2010Termination of appointment of Rebecca Thomas as a director (1 page)
2 September 2010Full accounts made up to 31 December 2009 (27 pages)
2 September 2010Full accounts made up to 31 December 2009 (27 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
30 December 2009Appointment of Andrew Simon Price as a director (3 pages)
30 December 2009Appointment of Andrew Simon Price as a director (3 pages)
30 October 2009Appointment of Rebecca Thomas as a director (3 pages)
30 October 2009Appointment of Gerard Stephen Horn as a director (3 pages)
30 October 2009Appointment of Rebecca Thomas as a director (3 pages)
30 October 2009Appointment of Gerard Stephen Horn as a director (3 pages)
27 October 2009Termination of appointment of Peter Spinney as a director (1 page)
27 October 2009Termination of appointment of Peter Spinney as a director (1 page)
27 October 2009Termination of appointment of Robert Openshaw as a director (1 page)
27 October 2009Termination of appointment of Jahangeer Ahmed as a director (1 page)
27 October 2009Termination of appointment of Jahangeer Ahmed as a director (1 page)
27 October 2009Termination of appointment of Robert Openshaw as a director (1 page)
7 August 2009Full accounts made up to 31 December 2008 (27 pages)
7 August 2009Full accounts made up to 31 December 2008 (27 pages)
4 July 2009Secretary appointed matthew edward stanley brabin (2 pages)
4 July 2009Secretary appointed matthew edward stanley brabin (2 pages)
22 June 2009Appointment terminated secretary henrik andersen (1 page)
22 June 2009Appointment terminated secretary henrik andersen (1 page)
17 June 2009Return made up to 08/06/09; full list of members (5 pages)
17 June 2009Return made up to 08/06/09; full list of members (5 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
19 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
19 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2008 (1 page)
19 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
19 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2008 (1 page)
15 October 2008Full accounts made up to 31 December 2007 (26 pages)
15 October 2008Full accounts made up to 31 December 2007 (26 pages)
13 June 2008Registered office changed on 13/06/2008 from iss house genesis business park albert drive woking surrey GU21 5RW (1 page)
13 June 2008Location of debenture register (1 page)
13 June 2008Location of debenture register (1 page)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
13 June 2008Registered office changed on 13/06/2008 from iss house genesis business park albert drive woking surrey GU21 5RW (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
13 June 2008Location of register of members (1 page)
14 February 2008ML28 removing aud res letter (1 page)
14 February 2008ML28 removing aud res letter (1 page)
7 February 2008ML28 removing aud res letter (1 page)
7 February 2008ML28 removing aud res letter (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
2 December 2007Full accounts made up to 31 December 2006 (24 pages)
2 December 2007Full accounts made up to 31 December 2006 (24 pages)
20 July 2007Particulars of mortgage/charge (14 pages)
20 July 2007Particulars of mortgage/charge (14 pages)
16 July 2007Return made up to 08/06/07; full list of members (3 pages)
16 July 2007Return made up to 08/06/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
24 April 2007Registered office changed on 24/04/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
29 June 2006Full accounts made up to 31 December 2005 (25 pages)
29 June 2006Full accounts made up to 31 December 2005 (25 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 08/06/06; full list of members (3 pages)
9 June 2006Return made up to 08/06/06; full list of members (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 December 2004 (32 pages)
5 February 2006Full accounts made up to 31 December 2004 (32 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2005Memorandum and Articles of Association (10 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2005Memorandum and Articles of Association (10 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
16 November 2005Particulars of mortgage/charge (13 pages)
16 November 2005Particulars of mortgage/charge (13 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Return made up to 08/06/05; full list of members (3 pages)
15 July 2005Return made up to 08/06/05; full list of members (3 pages)
15 July 2005Director resigned (1 page)
15 April 2005Full accounts made up to 31 December 2003 (23 pages)
15 April 2005Full accounts made up to 31 December 2003 (23 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 June 2004Return made up to 08/06/04; full list of members (9 pages)
14 June 2004Return made up to 08/06/04; full list of members (9 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2004Memorandum and Articles of Association (5 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2004Memorandum and Articles of Association (5 pages)
17 December 2003Full accounts made up to 31 December 2002 (21 pages)
17 December 2003Full accounts made up to 31 December 2002 (21 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 June 2003Return made up to 08/06/03; full list of members (10 pages)
13 June 2003Return made up to 08/06/03; full list of members (10 pages)
30 November 2002Secretary's particulars changed;director's particulars changed (1 page)
30 November 2002Secretary's particulars changed;director's particulars changed (1 page)
30 October 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2002Full accounts made up to 31 December 2001 (19 pages)
17 October 2002Full accounts made up to 31 December 2001 (19 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
11 June 2002Auditor's resignation (1 page)
11 June 2002Auditor's resignation (1 page)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002Secretary resigned;director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001New secretary appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: royal house vine street uxbridge middlesex UB8 1QE (1 page)
27 July 2001Registered office changed on 27/07/01 from: royal house vine street uxbridge middlesex UB8 1QE (1 page)
19 July 2001Full accounts made up to 31 December 2000 (18 pages)
19 July 2001Full accounts made up to 31 December 2000 (18 pages)
15 June 2001Return made up to 08/06/01; full list of members (8 pages)
15 June 2001Return made up to 08/06/01; full list of members (8 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
7 December 2000Memorandum and Articles of Association (4 pages)
7 December 2000Memorandum and Articles of Association (4 pages)
4 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
4 December 2000£ nc 4049000/15000000 17/11/00 (1 page)
4 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
4 December 2000Ad 17/11/00--------- £ si 10000000@1=10000000 £ ic 4049000/14049000 (2 pages)
4 December 2000£ nc 4049000/15000000 17/11/00 (1 page)
4 December 2000Ad 17/11/00--------- £ si 10000000@1=10000000 £ ic 4049000/14049000 (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
4 October 2000Secretary's particulars changed;director's particulars changed (1 page)
4 October 2000Secretary's particulars changed;director's particulars changed (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Full accounts made up to 31 December 1999 (23 pages)
23 August 2000Director resigned (1 page)
23 August 2000Registered office changed on 23/08/00 from: royal house vine street uxbridge middlesex UB8 1QE (1 page)
23 August 2000Registered office changed on 23/08/00 from: royal house vine street uxbridge middlesex UB8 1QE (1 page)
23 August 2000Full accounts made up to 31 December 1999 (23 pages)
12 July 2000Registered office changed on 12/07/00 from: 44-50 bath road hounslow middlesex TW3 3EB (1 page)
12 July 2000Registered office changed on 12/07/00 from: 44-50 bath road hounslow middlesex TW3 3EB (1 page)
13 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 September 1999Full accounts made up to 31 December 1998 (18 pages)
8 September 1999Full accounts made up to 31 December 1998 (18 pages)
5 July 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
23 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
23 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
30 October 1998Full accounts made up to 31 December 1997 (17 pages)
30 October 1998Full accounts made up to 31 December 1997 (17 pages)
21 July 1998Return made up to 15/06/98; full list of members (8 pages)
21 July 1998Return made up to 15/06/98; full list of members (8 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
13 June 1997Return made up to 15/06/97; no change of members (6 pages)
13 June 1997Return made up to 15/06/97; no change of members (6 pages)
16 May 1997Full accounts made up to 31 December 1996 (17 pages)
16 May 1997Full accounts made up to 31 December 1996 (17 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
16 July 1996Company name changed iss europe LIMITED\certificate issued on 17/07/96 (2 pages)
16 July 1996Company name changed iss europe LIMITED\certificate issued on 17/07/96 (2 pages)
10 July 1996Return made up to 15/06/96; no change of members (6 pages)
10 July 1996Return made up to 15/06/96; no change of members (6 pages)
5 July 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
30 April 1996Full accounts made up to 31 December 1995 (17 pages)
30 April 1996Full accounts made up to 31 December 1995 (17 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Secretary resigned (2 pages)
19 December 1995Director resigned (4 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Director resigned (4 pages)
19 December 1995Director resigned (4 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Secretary resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (4 pages)
19 December 1995New secretary appointed;new director appointed (2 pages)
19 December 1995New secretary appointed;new director appointed (2 pages)
6 July 1995Return made up to 15/06/95; full list of members (16 pages)
6 July 1995Full accounts made up to 31 December 1994 (17 pages)
6 July 1995Return made up to 15/06/95; full list of members (16 pages)
6 July 1995Full accounts made up to 31 December 1994 (17 pages)
18 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1989Company name changed iss servisystem LIMITED\certificate issued on 14/07/89 (2 pages)
13 July 1989Company name changed iss servisystem LIMITED\certificate issued on 14/07/89 (2 pages)
15 May 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
15 May 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
29 December 1982Company name changed\certificate issued on 29/12/82 (2 pages)
29 December 1982Company name changed\certificate issued on 29/12/82 (2 pages)
11 May 1978Company name changed\certificate issued on 11/05/78 (2 pages)
11 May 1978Company name changed\certificate issued on 11/05/78 (2 pages)
31 October 1962Company name changed\certificate issued on 31/10/62 (2 pages)
31 October 1962Company name changed\certificate issued on 31/10/62 (2 pages)
27 January 1949Certificate of incorporation (1 page)
27 January 1949Incorporation (21 pages)
27 January 1949Certificate of incorporation (1 page)
27 January 1949Incorporation (21 pages)