London
EC1M 6EE
Director Name | Wilson Ng |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 October 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | David Stanley Twist |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Saddles Marshfield Chippenham Wiltshire SN14 8HP |
Director Name | Iain Henderson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr James Stewart Bridgeman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 52 Cornflower Road Ridgeway Park Haydon Wick Swindon Wlitshire SN25 1SA |
Director Name | Karen Jayne Clapp |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lydiard Fields Swindon Wiltshire SN5 8UB |
Secretary Name | Mrs Lara Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Pathfinder Way Swindon Wiltshire SN25 2JT |
Director Name | Mr John Raymond Hunt |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr John Raymond Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Stuart Graham Bell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 31 March 2016(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Neil Yazdani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(20 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.isge.co.uk |
---|
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Pride LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
---|---|
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
17 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
27 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
5 July 2018 | Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
6 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Iain Henderson as a director on 31 March 2016 (1 page) |
5 April 2016 | Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of John Raymond Hunt as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Iain Henderson as a director on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of John Raymond Hunt as a director on 31 March 2016 (1 page) |
5 April 2016 | Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 (1 page) |
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
21 December 2015 | Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Karen Jayne Clapp on 3 October 2014 (2 pages) |
29 April 2015 | Director's details changed for Karen Jayne Clapp on 3 October 2014 (2 pages) |
29 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Karen Jayne Clapp on 3 October 2014 (2 pages) |
28 April 2015 | Director's details changed for Karen Jayne French on 3 October 2014 (2 pages) |
28 April 2015 | Director's details changed for Karen Jayne French on 3 October 2014 (2 pages) |
28 April 2015 | Director's details changed for Karen Jayne French on 3 October 2014 (2 pages) |
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
29 January 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
14 November 2012 | Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY on 14 November 2012 (1 page) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
16 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
29 December 2009 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
19 November 2009 | Director's details changed for John Raymond Hunt on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Karen Jayne French on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Iain Henderson on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Raymond Hunt on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Karen Jayne French on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Iain Henderson on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
19 May 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
27 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
7 June 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
11 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
11 July 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
15 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
20 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
27 May 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
27 May 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
11 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
21 March 2001 | Full accounts made up to 30 September 2000 (5 pages) |
21 March 2001 | Full accounts made up to 30 September 2000 (5 pages) |
6 February 2001 | Full accounts made up to 30 December 1999 (5 pages) |
6 February 2001 | Full accounts made up to 30 December 1999 (5 pages) |
22 January 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 January 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
21 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
22 March 2000 | Return made up to 21/12/99; full list of members (6 pages) |
22 March 2000 | Return made up to 21/12/99; full list of members (6 pages) |
29 April 1999 | Company name changed insyst group LIMITED\certificate issued on 29/04/99 (2 pages) |
29 April 1999 | Company name changed insyst group LIMITED\certificate issued on 29/04/99 (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
21 December 1998 | Incorporation (15 pages) |
21 December 1998 | Incorporation (15 pages) |