London
EC2V 7JE
Director Name | Mrs Laura Irene Catterick |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 20 Gresham Street London EC2V 7JE |
Director Name | Mr Ian Christopher Dawkins |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 20 Gresham Street London EC2V 7JE |
Director Name | Mr James William Finch |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 20 Gresham Street London EC2V 7JE |
Director Name | Mr Jonathan Edward Derry-Evans |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 20 Gresham Street London EC2V 7JE |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 20 Gresham Street London EC2V 7JE |
Director Name | Mr Alwyn Jacobus Smit |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 20 Gresham Street London EC2V 7JE |
Director Name | Mr Christopher Bruce Trebilcock |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 21 January 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 20 Gresham Street London EC2V 7JE |
Director Name | Mr Adrian Philip Swales |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 20 Gresham Street London EC2V 7JE |
Director Name | Mr Michael Christophers |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 November 2019) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 14d Melville Avenue South Croydon Surrey CR2 7HY |
Director Name | Mr John Douglas Berthinussen |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2019) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 20 Gresham Street London EC2V 7JE |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 20 Gresham Street London EC2V 7JE |
Director Name | Mr Andrew Robert Graham Newton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 20 Gresham Street London EC2V 7JE |
Director Name | Mr Sean Steve Pereira |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor 20 Gresham Street London EC2V 7JE |
Website | isltd.co.uk |
---|
Registered Address | 3rd Floor, 20 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
10 December 2023 | Director's details changed for Mr Ian Christopher Dawkins on 4 December 2023 (2 pages) |
---|---|
20 November 2023 | Full accounts made up to 31 March 2023 (24 pages) |
16 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
1 December 2022 | Appointment of Mr James William Finch as a director on 23 November 2022 (2 pages) |
1 December 2022 | Termination of appointment of Adrian Philip Swales as a director on 30 November 2022 (1 page) |
30 November 2022 | Full accounts made up to 31 March 2022 (22 pages) |
17 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
8 December 2021 | Change of details for Mobius Life Bidco Limited as a person with significant control on 25 September 2021 (2 pages) |
4 October 2021 | Full accounts made up to 31 March 2021 (24 pages) |
25 September 2021 | Registered office address changed from 7th Floor 20 Gresham Street London EC2V 7JE England to 3rd Floor, 20 Gresham Street London EC2V 7JE on 25 September 2021 (1 page) |
16 June 2021 | Confirmation statement made on 5 June 2021 with updates (5 pages) |
16 June 2021 | Change of details for Zeno Bidco Limited as a person with significant control on 9 April 2020 (2 pages) |
29 April 2021 | Resolutions
|
29 April 2021 | Memorandum and Articles of Association (26 pages) |
11 April 2021 | Change of share class name or designation (2 pages) |
15 October 2020 | Full accounts made up to 31 March 2020 (23 pages) |
10 June 2020 | Confirmation statement made on 5 June 2020 with updates (8 pages) |
23 April 2020 | Resolutions
|
8 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
5 February 2020 | Cessation of Souter Ft Limited as a person with significant control on 31 January 2020 (1 page) |
5 February 2020 | Notification of Zeno Bidco Limited as a person with significant control on 31 January 2020 (2 pages) |
28 November 2019 | Appointment of Mrs Laura Irene Catterick as a director on 20 November 2019 (2 pages) |
28 November 2019 | Appointment of Mr Ian Christopher Dawkins as a director on 20 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Michael Christophers as a director on 20 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Christopher Bruce Trebilcock as a director on 20 November 2019 (1 page) |
14 October 2019 | Termination of appointment of Alwyn Jacobus Smit as a director on 30 September 2019 (1 page) |
14 October 2019 | Termination of appointment of Martin Andrew Griffiths as a director on 30 September 2019 (1 page) |
14 October 2019 | Termination of appointment of Andrew James Macfie as a director on 30 September 2019 (1 page) |
14 October 2019 | Termination of appointment of Jonathan Edward Derry-Evans as a director on 30 September 2019 (1 page) |
14 October 2019 | Termination of appointment of John Douglas Berthinussen as a director on 30 September 2019 (1 page) |
16 September 2019 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
10 August 2019 | Termination of appointment of Sean Steve Pereira as a director on 2 August 2019 (1 page) |
19 June 2019 | Confirmation statement made on 5 June 2019 with updates (13 pages) |
3 January 2019 | Statement of capital on 10 December 2018
|
11 December 2018 | Statement of capital on 11 December 2018
|
11 December 2018 | Statement by Directors (3 pages) |
11 December 2018 | Solvency Statement dated 10/12/18 (3 pages) |
11 December 2018 | Resolutions
|
1 October 2018 | Group of companies' accounts made up to 31 March 2018 (40 pages) |
25 September 2018 | Director's details changed for Mr Adrian Philip Swales on 24 June 2018 (2 pages) |
25 September 2018 | Director's details changed for Mr John Douglas Berthinussen on 15 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 5 June 2018 with updates (13 pages) |
22 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
22 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
9 November 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
9 November 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
3 April 2017 | Appointment of Mr Sean Steve Pereira as a director on 21 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Sean Steve Pereira as a director on 21 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Andrew Robert Graham Newton as a director on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Andrew Robert Graham Newton as a director on 28 February 2017 (1 page) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
2 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
1 March 2016 | Auditor's resignation (1 page) |
1 March 2016 | Auditor's resignation (1 page) |
14 February 2016 | Appointment of Mr Andrew Robert Graham Newton as a director on 4 February 2016 (2 pages) |
14 February 2016 | Appointment of Mr Andrew Robert Graham Newton as a director on 4 February 2016 (2 pages) |
10 February 2016 | Auditor's resignation (1 page) |
10 February 2016 | Auditor's resignation (1 page) |
15 December 2015 | Purchase of own shares. (3 pages) |
15 December 2015 | Cancellation of shares. Statement of capital on 29 October 2015
|
15 December 2015 | Cancellation of shares. Statement of capital on 29 October 2015
|
15 December 2015 | Purchase of own shares. (3 pages) |
20 November 2015 | Director's details changed for Mr Andrew James Macfie on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Alwyn Jacobus Smit on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Andrew James Macfie on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Alwyn Jacobus Smit on 20 November 2015 (2 pages) |
20 November 2015 | Registered office address changed from , 3rd Floor 1 Royal Exchange, London, EC3V 3LN to 7th Floor 20 Gresham Street London EC2V 7JE on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 3rd Floor 1 Royal Exchange London EC3V 3LN to 7th Floor 20 Gresham Street London EC2V 7JE on 20 November 2015 (1 page) |
20 November 2015 | Secretary's details changed for Louisa Elizabeth Voss on 20 November 2015 (1 page) |
20 November 2015 | Director's details changed for Mr Jonathan Edward Derry-Evans on 20 November 2015 (2 pages) |
20 November 2015 | Secretary's details changed for Louisa Elizabeth Voss on 20 November 2015 (1 page) |
20 November 2015 | Director's details changed for Mr Jonathan Edward Derry-Evans on 20 November 2015 (2 pages) |
13 August 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
13 August 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
7 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
25 March 2015 | Resolutions
|
25 March 2015 | Cancellation of shares. Statement of capital on 26 February 2015
|
25 March 2015 | Purchase of own shares. (3 pages) |
25 March 2015 | Memorandum and Articles of Association (53 pages) |
25 March 2015 | Purchase of own shares. (3 pages) |
25 March 2015 | Memorandum and Articles of Association (53 pages) |
25 March 2015 | Cancellation of shares. Statement of capital on 26 February 2015
|
25 March 2015 | Resolutions
|
11 March 2015 | Appointment of Mr Martin Andrew Griffiths as a director on 26 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr John Douglas Berthinussen as a director on 26 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr John Douglas Berthinussen as a director on 26 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr Martin Andrew Griffiths as a director on 26 February 2015 (2 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
19 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
18 September 2014 | Company name changed thessaly LIMITED\certificate issued on 18/09/14 (2 pages) |
18 September 2014 | Company name changed thessaly LIMITED\certificate issued on 18/09/14
|
10 September 2014 | Change of name notice (2 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Change of name notice (2 pages) |
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 March 2014 | Director's details changed for Mr Jonathan Edward Derry-Evans on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Andrew James Macfie on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Jonathan Edward Derry-Evans on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Alwyn Jacobus Smit on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Andrew James Macfie on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Alwyn Jacobus Smit on 28 March 2014 (2 pages) |
17 March 2014 | Appointment of Mr Adrian Philip Swales as a director (3 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Appointment of Mr Christopher Bruce Trebilcock as a director (3 pages) |
17 March 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
17 March 2014 | Appointment of Mr Adrian Philip Swales as a director (3 pages) |
17 March 2014 | Appointment of Mr Christopher Bruce Trebilcock as a director (3 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
12 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
12 February 2014 | Appointment of Michael Christopher as a director (3 pages) |
12 February 2014 | Registered office address changed from 195 High Street Cradley Heath West Midlands B64 5HW United Kingdom on 12 February 2014 (2 pages) |
12 February 2014 | Appointment of Louisa Elizabeth Voss as a secretary (3 pages) |
12 February 2014 | Registered office address changed from , 195 High Street, Cradley Heath, West Midlands, B64 5HW, United Kingdom on 12 February 2014 (2 pages) |
12 February 2014 | Appointment of Michael Christopher as a director (3 pages) |
12 February 2014 | Appointment of Louisa Elizabeth Voss as a secretary (3 pages) |
12 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
11 December 2013 | Memorandum and Articles of Association (52 pages) |
11 December 2013 | Memorandum and Articles of Association (52 pages) |
26 June 2013 | Resolutions
|
26 June 2013 | Change of share class name or designation (2 pages) |
26 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 June 2013 | Resolutions
|
26 June 2013 | Change of share class name or designation (2 pages) |
26 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2013 | Company name changed GG158 LIMITED\certificate issued on 17/06/13
|
17 June 2013 | Company name changed GG158 LIMITED\certificate issued on 17/06/13
|
5 June 2013 | Incorporation (24 pages) |
5 June 2013 | Incorporation (24 pages) |