Company NameISG Construction Holdings Limited
DirectorsZoe Price and Andrew Slaney Page
Company StatusActive
Company Number07272660
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Previous NamesISG Construct Limited and ISG Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Zoe Price
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(13 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Slaney Page
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(13 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Joseph Patrick Martin Webb
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 weeks after company formation)
Appointment Duration3 years (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Mark Finn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 weeks after company formation)
Appointment Duration5 years (resigned 17 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Bernard Francis Clarke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Craig Nicholas Tatton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Philip James Williams
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Alan William McCarthy-Wyper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Philip Martin Harman Brown
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(5 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(6 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusResigned
Appointed20 April 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Matthew Charles James Blowers
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG

Contact

Websiteisgplc.com

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

17m at £1Isg Interior Services Group Uk PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

5 September 2019Delivered on: 16 September 2019
Persons entitled: Goldman Sachs Bank Usa as Security Agent

Classification: A registered charge
Outstanding
27 October 2017Delivered on: 1 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 January 2015Delivered on: 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
6 September 2012Delivered on: 24 September 2012
Satisfied on: 28 January 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including shares, goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied
29 November 2010Delivered on: 9 December 2010
Satisfied on: 8 October 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
14 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
28 March 2022Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages)
17 December 2021Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page)
17 December 2021Appointment of Mr Matthew Charles James Blowers as a director on 1 December 2021 (2 pages)
13 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
11 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (87 pages)
11 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
4 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page)
1 February 2021Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages)
2 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
2 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
23 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
22 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages)
16 September 2019Registration of charge 072726600005, created on 5 September 2019 (45 pages)
26 July 2019Satisfaction of charge 072726600004 in full (1 page)
25 June 2019Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages)
25 June 2019Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages)
7 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
7 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
16 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
16 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (66 pages)
16 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 November 2017Satisfaction of charge 072726600003 in full (1 page)
2 November 2017Satisfaction of charge 072726600003 in full (1 page)
1 November 2017Registration of charge 072726600004, created on 27 October 2017 (56 pages)
1 November 2017Registration of charge 072726600004, created on 27 October 2017 (56 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
1 February 2017Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Mark Stockton as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Mark Stockton as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
3 June 2016Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 17,000,001
(4 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 17,000,001
(4 pages)
3 June 2016Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages)
9 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
22 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
22 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (9 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (9 pages)
20 July 2015Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page)
8 June 2015Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 17,000,001
(5 pages)
8 June 2015Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 17,000,001
(5 pages)
8 June 2015Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 17,000,001
(5 pages)
28 January 2015Satisfaction of charge 2 in full (4 pages)
28 January 2015Satisfaction of charge 2 in full (4 pages)
16 January 2015Registration of charge 072726600003, created on 14 January 2015 (48 pages)
16 January 2015Registration of charge 072726600003, created on 14 January 2015 (48 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
23 December 2014Audit exemption subsidiary accounts made up to 30 June 2014 (10 pages)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
23 December 2014Audit exemption subsidiary accounts made up to 30 June 2014 (10 pages)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages)
1 October 2014Termination of appointment of Alan William Mccarthy-Wyper as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Alan William Mccarthy-Wyper as a director on 30 September 2014 (1 page)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 17,000,001
(5 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 17,000,001
(5 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 17,000,001
(5 pages)
6 May 2014Appointment of Mr Philip Martin Harman Brown as a director (2 pages)
6 May 2014Appointment of Mr Philip Martin Harman Brown as a director (2 pages)
9 December 2013Full accounts made up to 30 June 2013 (14 pages)
9 December 2013Full accounts made up to 30 June 2013 (14 pages)
3 July 2013Termination of appointment of Joseph Webb as a director (1 page)
3 July 2013Termination of appointment of Joseph Webb as a director (1 page)
3 July 2013Termination of appointment of Philip Williams as a director (1 page)
3 July 2013Termination of appointment of Philip Williams as a director (1 page)
3 June 2013Secretary's details changed for Mr Jared Stephen Philip Cranney on 3 April 2013 (1 page)
3 June 2013Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
3 June 2013Secretary's details changed for Mr Jared Stephen Philip Cranney on 3 April 2013 (1 page)
3 June 2013Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages)
3 June 2013Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
3 June 2013Secretary's details changed for Mr Jared Stephen Philip Cranney on 3 April 2013 (1 page)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
3 June 2013Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
3 June 2013Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
3 June 2013Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages)
15 May 2013Appointment of Mr Alan William Mccarthy-Wyper as a director (2 pages)
15 May 2013Appointment of Mr Alan William Mccarthy-Wyper as a director (2 pages)
15 May 2013Termination of appointment of Craig Tatton as a director (1 page)
15 May 2013Termination of appointment of Craig Tatton as a director (1 page)
25 February 2013Director's details changed for Mr Philip James Williams on 28 January 2013 (2 pages)
25 February 2013Director's details changed for Mr Philip James Williams on 28 January 2013 (2 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2012Full accounts made up to 30 June 2012 (14 pages)
11 October 2012Full accounts made up to 30 June 2012 (14 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
21 September 2012Termination of appointment of Bernard Clarke as a director (1 page)
21 September 2012Termination of appointment of Bernard Clarke as a director (1 page)
11 June 2012Director's details changed for Mr Joseph Patrick Martin Webb on 9 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Joseph Patrick Martin Webb on 9 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Joseph Patrick Martin Webb on 9 June 2012 (2 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
25 October 2011Full accounts made up to 30 June 2011 (13 pages)
25 October 2011Full accounts made up to 30 June 2011 (13 pages)
28 June 2011Company name changed isg construction LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(2 pages)
28 June 2011Change of name notice (2 pages)
28 June 2011Company name changed isg construction LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(2 pages)
28 June 2011Change of name notice (2 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
3 June 2011Director's details changed for Mr Philip James Williams on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Philip James Williams on 3 June 2011 (2 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
3 June 2011Director's details changed for Mr Philip James Williams on 3 June 2011 (2 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
1 June 2011Director's details changed for Mr Joseph Patrick Martin Webb on 18 April 2011 (2 pages)
1 June 2011Director's details changed for Mr Joseph Patrick Martin Webb on 18 April 2011 (2 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 September 2010Appointment of Mr Philip James Williams as a director (2 pages)
1 September 2010Appointment of Mr Philip James Williams as a director (2 pages)
20 July 2010Appointment of Mr Craig Nicholas Tatton as a director (2 pages)
20 July 2010Appointment of Mr Joseph Patrick Martin Webb as a director (2 pages)
20 July 2010Appointment of Mr Andrew Mark Finn as a director (2 pages)
20 July 2010Appointment of Mr Craig Nicholas Tatton as a director (2 pages)
20 July 2010Appointment of Mr Joseph Patrick Martin Webb as a director (2 pages)
20 July 2010Appointment of Mr Andrew Mark Finn as a director (2 pages)
19 July 2010Appointment of Mr Bernard Francis Clarke as a director (2 pages)
19 July 2010Appointment of Mr Bernard Francis Clarke as a director (2 pages)
15 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 17,000,001
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 17,000,001
(4 pages)
7 July 2010Company name changed isg construct LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
7 July 2010Change of name notice (2 pages)
7 July 2010Change of name notice (2 pages)
7 July 2010Company name changed isg construct LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
21 June 2010Statement of company's objects (2 pages)
21 June 2010Memorandum and Articles of Association (24 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 June 2010Memorandum and Articles of Association (24 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 June 2010Statement of company's objects (2 pages)
3 June 2010Incorporation (22 pages)
3 June 2010Incorporation (22 pages)