Company NameISC Institutional Service Center Limited
DirectorsAlvise Alvera and Manuela Dina Maria Eleuteri
Company StatusActive
Company Number01716833
CategoryPrivate Limited Company
Incorporation Date20 April 1983(41 years ago)
Previous NameInstitutional Services Center Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alvise Alvera
Date of BirthMay 1948 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed25 October 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMrs Manuela Dina Maria Eleuteri
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameForgate Secretaries Limited (Corporation)
StatusCurrent
Appointed29 May 2002(19 years, 1 month after company formation)
Appointment Duration21 years, 11 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameMr Stelios Tjirkalli
NationalityBritish
StatusResigned
Appointed25 October 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address35 Sussex Way
Barnet
Hertfordshire
EN4 0BQ
Secretary NameMarzia Rossetto
NationalityBritish
StatusResigned
Appointed01 September 1994(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address22 Byron Avenue
South Woodford
London
E18 2HQ
Secretary NameAlex Smotlak
NationalityBritish
StatusResigned
Appointed27 November 1996(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address48 Albemarle Street
London
W1S 4JP
Secretary NameMrs Donata Van Der Veen
NationalityItalian
StatusResigned
Appointed20 April 2001(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Neville Road
London
E7 9QS

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Isc (Institutional Service Center) Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£169,146
Cash£313,287
Current Liabilities£293,891

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

31 August 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
15 June 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Notification of Isc Holdings Limited as a person with significant control on 16 June 2017 (2 pages)
17 July 2017Notification of Isc Holdings Limited as a person with significant control on 16 June 2017 (2 pages)
14 July 2017Cessation of Alvise Alvera as a person with significant control on 16 June 2017 (1 page)
14 July 2017Cessation of Alvise Alvera as a person with significant control on 16 June 2017 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000
(5 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,000
(5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,000
(5 pages)
19 September 2014Director's details changed for Mrs Manuela Dina Maria Eleuteri on 22 August 2014 (2 pages)
19 September 2014Director's details changed for Mrs Manuela Dina Maria Eleuteri on 22 August 2014 (2 pages)
19 September 2014Director's details changed for Alvise Alvera on 22 August 2014 (2 pages)
19 September 2014Director's details changed for Alvise Alvera on 22 August 2014 (2 pages)
15 August 2014Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page)
15 August 2014Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,000
(5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,000
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 February 2013Director's details changed for Alvise Alvera on 19 February 2013 (2 pages)
20 February 2013Director's details changed for Alvise Alvera on 19 February 2013 (2 pages)
11 February 2013Director's details changed for Mrs Manuela Dina Maria Eleuteri on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mrs Manuela Dina Maria Eleuteri on 11 February 2013 (2 pages)
8 February 2013Registered office address changed from 31 Willoughby Road London NW3 1RT United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 31 Willoughby Road London NW3 1RT United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 31 Willoughby Road London NW3 1RT United Kingdom on 8 February 2013 (1 page)
9 November 2012Registered office address changed from 48 Albemarle Street London W1S 4JP on 9 November 2012 (1 page)
9 November 2012Director's details changed for Mrs Manuela Dina Maria Eleuteri on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 48 Albemarle Street London W1S 4JP on 9 November 2012 (1 page)
9 November 2012Director's details changed for Mrs Manuela Dina Maria Eleuteri on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 48 Albemarle Street London W1S 4JP on 9 November 2012 (1 page)
9 November 2012Director's details changed for Mrs Manuela Dina Maria Eleuteri on 9 November 2012 (2 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
28 October 2008Return made up to 25/10/08; full list of members (3 pages)
28 October 2008Return made up to 25/10/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
29 January 2007Full accounts made up to 31 March 2006 (17 pages)
29 January 2007Full accounts made up to 31 March 2006 (17 pages)
26 October 2006Return made up to 25/10/06; full list of members (2 pages)
26 October 2006Return made up to 25/10/06; full list of members (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 48 albermarle st london W1S 4JP (1 page)
18 October 2006Registered office changed on 18/10/06 from: 48 albermarle st london W1S 4JP (1 page)
1 February 2006Full accounts made up to 31 March 2005 (14 pages)
1 February 2006Full accounts made up to 31 March 2005 (14 pages)
26 October 2005Return made up to 25/10/05; full list of members (2 pages)
26 October 2005Return made up to 25/10/05; full list of members (2 pages)
7 February 2005Full accounts made up to 31 March 2004 (15 pages)
7 February 2005Full accounts made up to 31 March 2004 (15 pages)
15 November 2004Return made up to 25/10/04; full list of members (8 pages)
15 November 2004Return made up to 25/10/04; full list of members (8 pages)
15 November 2004Location of register of members (1 page)
15 November 2004Location of register of members (1 page)
5 February 2004Full accounts made up to 31 March 2003 (14 pages)
5 February 2004Full accounts made up to 31 March 2003 (14 pages)
11 November 2003Return made up to 25/10/03; full list of members (8 pages)
11 November 2003Return made up to 25/10/03; full list of members (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
30 October 2002Return made up to 25/10/02; full list of members (7 pages)
30 October 2002Return made up to 25/10/02; full list of members (7 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
27 January 2002Full accounts made up to 31 March 2001 (14 pages)
27 January 2002Full accounts made up to 31 March 2001 (14 pages)
5 November 2001Return made up to 25/10/01; full list of members (6 pages)
5 November 2001Return made up to 25/10/01; full list of members (6 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
23 January 2001Full accounts made up to 31 March 2000 (14 pages)
23 January 2001Full accounts made up to 31 March 2000 (14 pages)
15 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
15 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
29 January 2000Full accounts made up to 31 March 1999 (13 pages)
29 January 2000Full accounts made up to 31 March 1999 (13 pages)
22 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Return made up to 25/10/98; full list of members (6 pages)
9 November 1998Return made up to 25/10/98; full list of members (6 pages)
13 January 1998Accounts for a medium company made up to 31 March 1997 (14 pages)
13 January 1998Accounts for a medium company made up to 31 March 1997 (14 pages)
29 October 1997Return made up to 25/10/97; no change of members (4 pages)
29 October 1997Return made up to 25/10/97; no change of members (4 pages)
2 January 1997Full accounts made up to 31 March 1996 (14 pages)
2 January 1997Full accounts made up to 31 March 1996 (14 pages)
12 December 1996New secretary appointed (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (1 page)
20 November 1996Return made up to 25/10/96; no change of members (4 pages)
20 November 1996Return made up to 25/10/96; no change of members (4 pages)
19 January 1996Full accounts made up to 31 March 1995 (13 pages)
19 January 1996Full accounts made up to 31 March 1995 (13 pages)
17 November 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
2 June 1983Company name changed\certificate issued on 02/06/83 (3 pages)
2 June 1983Company name changed\certificate issued on 02/06/83 (3 pages)
20 April 1983Certificate of incorporation (1 page)
20 April 1983Incorporation (28 pages)
20 April 1983Certificate of incorporation (1 page)
20 April 1983Incorporation (28 pages)