Company NameInsight Strategy Advisors Limited
DirectorHavard Morkhagen
Company StatusActive
Company Number03412440
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)
Previous NameInsight World Services Limited

Business Activity

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

Directors

Director NameHavard Morkhagen
Date of BirthMay 1967 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed10 October 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceAndorra
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Secretary NameThorne International Ltd (Corporation)
StatusCurrent
Appointed18 January 1999(1 year, 5 months after company formation)
Appointment Duration25 years, 3 months
Correspondence Address810 Quayside Drive
Suite 205
New Westminster
V3m 6b9
Director NameSimon Boyd De Carteret
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 January 2003)
RoleEngineer
Correspondence AddressKey West
Sark
GY9 0SB
Director NameRaymond Terry Gibson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 January 2003)
RoleRetired
Correspondence AddressClos De Saignie
Sark
Channel Islands
GY9 0SF
Director NameMr Alan Michael Chick
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 13 January 2010)
RoleCompany Director
Country of ResidenceGuernsey,Channel Islands
Correspondence AddressRichmond House
St Julians Avenue
St Peter Port
Guernsey
GY1 1GZ
Director NameGary Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressRichmond House
St Julians Avenue
St Peter Port
Guernsey
GY1 1GZ
Director NameMr Alan David Jenner
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(5 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressRichmond House
St Julians Avenue
St Peter Port
Guernsey
GY1 1GZ
Director NameMr Paul Richard Gaudion
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(6 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressRichmond House St. Julians Avenue
St. Peter Port
Guernsey
Channel Isles
GY1 1GZ
Director NameMr James Richard Elliott
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(12 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressRichmond House St. Julian's Avenue
St Peter Port
GY1 1GZ
Director NameGeorg August Krentzel
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed30 October 2018(21 years, 3 months after company formation)
Appointment Duration10 months (resigned 02 September 2019)
RoleConsultant
Country of ResidenceAustria
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFreestar Directors Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressRichmond House St Anne's Place
St Peter Port
Guernsey
Channel Islands
GY1 2NU
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Thorne International LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

31 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 5 April 2022 (7 pages)
8 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 5 April 2021 (9 pages)
27 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
17 April 2021Micro company accounts made up to 5 April 2020 (5 pages)
8 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
(3 pages)
20 February 2020Secretary's details changed for Thorne International Ltd on 6 January 2020 (1 page)
20 February 2020Notification of a person with significant control statement (2 pages)
19 February 2020Cessation of Havard Morkhagen as a person with significant control on 19 February 2020 (1 page)
9 September 2019Termination of appointment of Georg August Krentzel as a director on 2 September 2019 (1 page)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 5 April 2019 (1 page)
1 November 2018Appointment of Georg August Krentzel as a director on 30 October 2018 (2 pages)
1 November 2018Accounts for a dormant company made up to 5 April 2018 (1 page)
30 October 2018Termination of appointment of Alan David Jenner as a director on 10 October 2018 (1 page)
30 October 2018Cessation of Paul Richard Gaudion as a person with significant control on 10 October 2018 (1 page)
30 October 2018Appointment of Havard Morkhagen as a director on 10 October 2018 (2 pages)
30 October 2018Cessation of Alan David Jenner as a person with significant control on 10 October 2018 (1 page)
30 October 2018Termination of appointment of Paul Richard Gaudion as a director on 10 October 2018 (1 page)
25 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 September 2018Second filing for the cessation of James Richard Elliott as a person with significant control (6 pages)
23 August 2018Cessation of James Richard Elliott as a person with significant control on 15 August 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 20/09/2018
(2 pages)
20 August 2018Change of details for Havard Morkhagen as a person with significant control on 25 July 2018 (2 pages)
17 August 2018Change of details for Havard Morkhagen as a person with significant control on 25 July 2018 (2 pages)
23 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 23 November 2017 (1 page)
16 November 2017Accounts for a dormant company made up to 5 April 2017 (1 page)
16 November 2017Accounts for a dormant company made up to 5 April 2017 (1 page)
8 September 2017Termination of appointment of James Richard Elliott as a director on 15 August 2017 (1 page)
8 September 2017Termination of appointment of James Richard Elliott as a director on 15 August 2017 (1 page)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
27 July 2017Notification of James Richard Elliott as a person with significant control on 9 September 2016 (2 pages)
27 July 2017Notification of Alan David Jenner as a person with significant control on 9 September 2016 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Notification of Paul Gaudion as a person with significant control on 9 September 2016 (2 pages)
27 July 2017Notification of Paul Gaudion as a person with significant control on 9 September 2016 (2 pages)
27 July 2017Notification of Alan David Jenner as a person with significant control on 9 September 2016 (2 pages)
27 July 2017Notification of Havard Morkhagen as a person with significant control on 9 September 2016 (2 pages)
27 July 2017Notification of Havard Morkhagen as a person with significant control on 9 September 2016 (2 pages)
27 July 2017Notification of James Richard Elliott as a person with significant control on 9 September 2016 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
30 September 2016Accounts for a dormant company made up to 5 April 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 5 April 2016 (1 page)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
26 June 2015Accounts for a dormant company made up to 5 April 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 5 April 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 5 April 2015 (1 page)
28 August 2014Director's details changed for Mr Paul Richard Gaudion on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Alan David Jenner on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Paul Richard Gaudion on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Paul Richard Gaudion on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Alan David Jenner on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Alan David Jenner on 1 August 2014 (2 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(6 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(6 pages)
18 July 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
18 July 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
18 July 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
25 October 2013Accounts for a dormant company made up to 5 April 2013 (1 page)
25 October 2013Accounts for a dormant company made up to 5 April 2013 (1 page)
25 October 2013Accounts for a dormant company made up to 5 April 2013 (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(6 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(6 pages)
23 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
23 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
23 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
8 August 2011Director's details changed for Mr James Richard Elliott on 30 July 2011 (2 pages)
8 August 2011Director's details changed for Mr James Richard Elliott on 30 July 2011 (2 pages)
9 June 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
9 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
9 June 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
9 June 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
9 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
12 May 2011Previous accounting period shortened from 30 July 2011 to 5 April 2011 (1 page)
12 May 2011Previous accounting period shortened from 30 July 2011 to 5 April 2011 (1 page)
12 May 2011Previous accounting period shortened from 30 July 2011 to 5 April 2011 (1 page)
28 April 2011Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page)
28 April 2011Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 March 2010Termination of appointment of Alan Chick as a director (1 page)
5 March 2010Termination of appointment of Alan Chick as a director (1 page)
4 March 2010Appointment of James Richard Elliott as a director (2 pages)
4 March 2010Appointment of James Richard Elliott as a director (2 pages)
15 September 2009Return made up to 31/07/09; full list of members (4 pages)
15 September 2009Return made up to 31/07/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 October 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
16 October 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
29 August 2006Return made up to 31/07/06; full list of members (2 pages)
29 August 2006Return made up to 31/07/06; full list of members (2 pages)
3 August 2005Return made up to 31/07/05; full list of members (3 pages)
3 August 2005Return made up to 31/07/05; full list of members (3 pages)
29 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
29 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
2 September 2004Return made up to 31/07/04; full list of members (6 pages)
2 September 2004Return made up to 31/07/04; full list of members (6 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
29 August 2003Return made up to 31/07/03; full list of members (6 pages)
29 August 2003Return made up to 31/07/03; full list of members (6 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
27 March 2003New director appointed (3 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (3 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (3 pages)
27 March 2003New director appointed (3 pages)
26 February 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
26 February 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
14 August 2002Return made up to 31/07/02; full list of members (5 pages)
14 August 2002Return made up to 31/07/02; full list of members (5 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
26 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
26 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
14 August 2001Return made up to 31/07/01; full list of members (5 pages)
14 August 2001Return made up to 31/07/01; full list of members (5 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 August 2000Return made up to 31/07/00; full list of members (5 pages)
15 August 2000Return made up to 31/07/00; full list of members (5 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
24 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 August 1999Return made up to 31/07/99; full list of members (6 pages)
17 August 1999Return made up to 31/07/99; full list of members (6 pages)
3 June 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
3 June 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
17 November 1998Return made up to 31/07/98; full list of members (7 pages)
17 November 1998Return made up to 31/07/98; full list of members (7 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
1 October 1997Registered office changed on 01/10/97 from: suite 17654 72 new bond street london W1Y 9DD (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: suite 17654 72 new bond street london W1Y 9DD (1 page)
1 October 1997New director appointed (2 pages)
31 July 1997Incorporation (16 pages)
31 July 1997Incorporation (16 pages)