Company NameI.S. Group (Europe) Limited
DirectorsWilson Ng and John Morrison
Company StatusActive
Company Number03686273
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Previous NameInsyst Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameWilson Ng
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 October 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameDavid Stanley Twist
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleManaging Director
Correspondence AddressThe Saddles
Marshfield
Chippenham
Wiltshire
SN14 8HP
Director NameIain Henderson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr James Stewart Bridgeman
NationalityEnglish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleAccountant
Correspondence Address52 Cornflower Road Ridgeway Park
Haydon Wick
Swindon
Wlitshire
SN25 1SA
Director NameKaren Jayne Clapp
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lydiard Fields
Swindon
Wiltshire
SN5 8UB
Secretary NameMrs Lara Jane Wilson
NationalityBritish
StatusResigned
Appointed03 October 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Pathfinder Way
Swindon
Wiltshire
SN25 2JT
Director NameMr John Raymond Hunt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(8 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr John Raymond Hunt
NationalityBritish
StatusResigned
Appointed23 November 2007(8 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Stuart Graham Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed31 March 2016(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Neil Yazdani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(20 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.isge.co.uk

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Pride LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
17 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
2 October 2019Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
27 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
5 July 2018Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages)
5 July 2018Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
1 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
6 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
6 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of Iain Henderson as a director on 31 March 2016 (1 page)
5 April 2016Registered 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 2016Termination of appointment of John Raymond Hunt as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Iain Henderson as a director on 31 March 2016 (1 page)
5 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page)
5 April 2016Termination of appointment of John Raymond Hunt as a director on 31 March 2016 (1 page)
5 April 2016Registered 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 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
21 December 2015Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page)
21 December 2015Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Director's details changed for Karen Jayne Clapp on 3 October 2014 (2 pages)
29 April 2015Director's details changed for Karen Jayne Clapp on 3 October 2014 (2 pages)
29 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Director's details changed for Karen Jayne Clapp on 3 October 2014 (2 pages)
28 April 2015Director's details changed for Karen Jayne French on 3 October 2014 (2 pages)
28 April 2015Director's details changed for Karen Jayne French on 3 October 2014 (2 pages)
28 April 2015Director's details changed for Karen Jayne French on 3 October 2014 (2 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
29 January 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
29 January 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
3 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
14 November 2012Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY on 14 November 2012 (1 page)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
28 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
16 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
29 December 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
29 December 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
19 November 2009Director's details changed for John Raymond Hunt on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page)
19 November 2009Director's details changed for Karen Jayne French on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Iain Henderson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for John Raymond Hunt on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page)
19 November 2009Director's details changed for Karen Jayne French on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Iain Henderson on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page)
19 May 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
19 May 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
1 April 2009Return made up to 22/03/09; full list of members (4 pages)
1 April 2009Return made up to 22/03/09; full list of members (4 pages)
5 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
5 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
3 April 2008Return made up to 22/03/08; full list of members (4 pages)
3 April 2008Return made up to 22/03/08; full list of members (4 pages)
4 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008New secretary appointed;new director appointed (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
27 March 2007Return made up to 22/03/07; full list of members (2 pages)
27 March 2007Return made up to 22/03/07; full list of members (2 pages)
27 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
27 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006Secretary's particulars changed (1 page)
10 April 2006Return made up to 22/03/06; full list of members (7 pages)
10 April 2006Return made up to 22/03/06; full list of members (7 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
11 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
11 July 2005Director resigned (1 page)
29 March 2005Return made up to 22/03/05; full list of members (7 pages)
29 March 2005Return made up to 22/03/05; full list of members (7 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2002 (6 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2002 (6 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
15 January 2004Return made up to 21/12/03; full list of members (7 pages)
15 January 2004Return made up to 21/12/03; full list of members (7 pages)
20 January 2003Return made up to 21/12/02; full list of members (7 pages)
20 January 2003Return made up to 21/12/02; full list of members (7 pages)
27 May 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
27 May 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
11 February 2002Return made up to 21/12/01; full list of members (6 pages)
11 February 2002Return made up to 21/12/01; full list of members (6 pages)
21 March 2001Full accounts made up to 30 September 2000 (5 pages)
21 March 2001Full accounts made up to 30 September 2000 (5 pages)
6 February 2001Full accounts made up to 30 December 1999 (5 pages)
6 February 2001Full accounts made up to 30 December 1999 (5 pages)
22 January 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 January 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
21 January 2001Return made up to 21/12/00; full list of members (6 pages)
21 January 2001Return made up to 21/12/00; full list of members (6 pages)
22 March 2000Return made up to 21/12/99; full list of members (6 pages)
22 March 2000Return made up to 21/12/99; full list of members (6 pages)
29 April 1999Company name changed insyst group LIMITED\certificate issued on 29/04/99 (2 pages)
29 April 1999Company name changed insyst group LIMITED\certificate issued on 29/04/99 (2 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998Secretary resigned (1 page)
29 December 1998New secretary appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998Director resigned (1 page)
21 December 1998Incorporation (15 pages)
21 December 1998Incorporation (15 pages)