London
SE1 9SG
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd The Shard 32 London Bridge Stre London SE1 9SG |
Director Name | Mr Hedley Stuart Stroud |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Northorpe Thurlby Bourne Lincolnshire PE10 0HJ |
Director Name | Stuart Ernest Albert Stroud |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | Fulbrook Lodge 23 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB |
Director Name | Mr Michael Adrian Taylor |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | Ivy Cottage Farm Aslackby Sleaford Lincolnshire NG34 0HG |
Secretary Name | Mr Hedley Stuart Stroud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Northorpe Thurlby Bourne Lincolnshire PE10 0HJ |
Secretary Name | Mr David John Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hazelwood Drive Bourne Lincolnshire PE10 9SZ |
Director Name | Corinne Gethin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(12 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairwater Drive New Haw Addlestone Surrey KT15 3LP |
Director Name | Mr Robert David Openshaw |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(12 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millers Brook Chertsey Road Chobham Woking Surrey GU24 8NB |
Secretary Name | Corinne Gethin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(12 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairwater Drive New Haw Addlestone Surrey KT15 3LP |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(29 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(30 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(31 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Website | uk.issworld.com |
---|
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
20k at £1 | Iss Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
---|---|
4 March 2021 | Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
3 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
5 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
5 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
23 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
2 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
6 December 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
10 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
10 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
10 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
10 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
27 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Termination of appointment of Corinne Gethin as a secretary (1 page) |
17 November 2010 | Termination of appointment of Corinne Gethin as a secretary (1 page) |
8 November 2010 | Termination of appointment of Robert Openshaw as a director (1 page) |
8 November 2010 | Termination of appointment of Robert Openshaw as a director (1 page) |
8 November 2010 | Termination of appointment of Corinne Gethin as a director (1 page) |
8 November 2010 | Termination of appointment of Corinne Gethin as a director (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 May 2009 | Director appointed matthew edward stanley brabin (3 pages) |
8 May 2009 | Director appointed matthew edward stanley brabin (3 pages) |
18 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
14 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
7 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
7 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
25 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
25 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 November 2002 | Return made up to 30/08/02; full list of members (8 pages) |
2 November 2002 | Return made up to 30/08/02; full list of members (8 pages) |
1 November 2002 | Company name changed bourne contract support services LIMITED\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed bourne contract support services LIMITED\certificate issued on 01/11/02 (2 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 June 2002 | Auditor's resignation (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
16 January 2002 | New secretary appointed;new director appointed (2 pages) |
16 January 2002 | New secretary appointed;new director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: manning road bourne lincolnshire PE10 9EU (1 page) |
20 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: manning road bourne lincolnshire PE10 9EU (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
13 September 2001 | Return made up to 30/08/01; full list of members (8 pages) |
13 September 2001 | Return made up to 30/08/01; full list of members (8 pages) |
5 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
5 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
27 September 2000 | Return made up to 30/08/00; full list of members
|
27 September 2000 | Return made up to 30/08/00; full list of members
|
27 July 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 July 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
30 September 1999 | Return made up to 30/08/99; no change of members (5 pages) |
30 September 1999 | Return made up to 30/08/99; no change of members (5 pages) |
21 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
22 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
2 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
23 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
23 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
11 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
11 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
19 September 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
19 September 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
9 September 1996 | Return made up to 30/08/96; no change of members
|
9 September 1996 | Return made up to 30/08/96; no change of members
|
3 January 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
12 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
12 September 1995 | New secretary appointed (2 pages) |
4 December 1989 | Incorporation (19 pages) |
4 December 1989 | Incorporation (19 pages) |