1 St. Katharines Way
London
E1W 1UN
Director Name | RGH Group Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 2 Minster Court At Wework 1 Mincing Lane London EC3R 7BB |
Director Name | Mrs Dawn Hanlon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Havelock Road Hastings East Sussex TN34 1BP |
Director Name | Mrs Laura Jane Madgwick |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Havelock Road Hastings East Sussex TN34 1BP |
Director Name | Mr Colin Anthony Burton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Katharines Way London E1W 1UN |
Secretary Name | Mr Harbans Janagol |
---|---|
Status | Resigned |
Appointed | 29 February 2020(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 March 2022) |
Role | Company Director |
Correspondence Address | 1-2 Minster Court (C/O Wework) 1 Mincing Lane London EC3R 7BB |
Director Name | Recruitment Group Holdings Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2020(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 February 2020) |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Website | ispinvestments.com |
---|---|
Telephone | 020 78711500 |
Telephone region | London |
Registered Address | C/O The Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dawn Hanlon 50.00% Ordinary |
---|---|
1 at £1 | Justin Madgwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£171,303 |
Cash | £14,665 |
Current Liabilities | £670,412 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
6 January 2014 | Delivered on: 23 January 2014 Persons entitled: Isynergy People Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 January 2014 | Delivered on: 9 January 2014 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Notification of addition to or amendment of charge. Outstanding |
7 September 2023 | Appointment of Mr Darren John Kelly as a director on 25 August 2023 (2 pages) |
---|---|
7 September 2023 | Termination of appointment of Justin Laurence Madgwick as a director on 25 August 2023 (1 page) |
21 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
7 August 2023 | Company name changed rgh global services LTD\certificate issued on 07/08/23
|
28 July 2023 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
1 July 2023 | Registered office address changed from International House 6th Floor 1 st. Katharines Way London E1W 1UN England to C/O the Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB on 1 July 2023 (1 page) |
30 December 2022 | Unaudited abridged accounts made up to 30 December 2021 (7 pages) |
26 August 2022 | Director's details changed for Mr Justin Laurence Madgwick on 14 August 2022 (2 pages) |
25 August 2022 | Company name changed isp investments LIMITED\certificate issued on 25/08/22
|
12 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
16 March 2022 | Termination of appointment of Harbans Janagol as a secretary on 3 March 2022 (1 page) |
21 January 2022 | Registered office address changed from 1 st. Katharines Way London E1W 1UN England to International House 6th Floor 1 st. Katharines Way London E1W 1UN on 21 January 2022 (1 page) |
30 December 2021 | Unaudited abridged accounts made up to 30 December 2020 (8 pages) |
20 September 2021 | Termination of appointment of Colin Anthony Burton as a director on 6 September 2021 (1 page) |
13 September 2021 | Change of details for Recruitment Group Holdings Plc as a person with significant control on 17 September 2020 (2 pages) |
10 September 2021 | Notification of Recruitment Group Holdings Plc as a person with significant control on 17 August 2020 (1 page) |
10 September 2021 | Cessation of Conrad Simon Swailes as a person with significant control on 17 September 2020 (1 page) |
10 September 2021 | Cessation of Justin Laurence Madgwick as a person with significant control on 17 September 2020 (1 page) |
19 August 2021 | Notification of Conrad Swailes as a person with significant control on 17 September 2020 (2 pages) |
19 August 2021 | Cessation of Patrick Anthony Hanlon as a person with significant control on 17 September 2020 (1 page) |
19 August 2021 | Cessation of Dawn Hanlon as a person with significant control on 17 September 2020 (1 page) |
19 August 2021 | Cessation of Colin Anthony Burton as a person with significant control on 17 September 2020 (1 page) |
19 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
19 August 2021 | Second filing of Confirmation Statement dated 7 August 2020 (3 pages) |
8 February 2021 | Registered office address changed from 1-2 Minster Court (C/O Wework) 1 Mincing Lane London EC3R 7BB England to 1 st. Katharines Way London E1W 1UN on 8 February 2021 (1 page) |
18 September 2020 | Confirmation statement made on 7 August 2020 with no updates
|
18 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
18 September 2020 | Appointment of Rgh Group Services Ltd as a director on 17 September 2020 (2 pages) |
18 September 2020 | Appointment of Recruitment Group Holdings Plc as a director on 29 February 2020 (2 pages) |
18 September 2020 | Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 1-2 Minster Court (C/O Wework) 1 Mincing Lane London EC3R 7BB on 18 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Recruitment Group Holdings Plc as a director on 29 February 2020 (1 page) |
18 September 2020 | Appointment of Mr Harbans Janagol as a secretary on 29 February 2020 (2 pages) |
9 June 2020 | Micro company accounts made up to 30 December 2019 (8 pages) |
19 May 2020 | Director's details changed for Mr Colin Anthony Burton on 15 May 2020 (2 pages) |
19 May 2020 | Change of details for Mr Colin Anthony Burton as a person with significant control on 15 May 2020 (2 pages) |
30 October 2019 | Satisfaction of charge 086421200002 in full (1 page) |
27 September 2019 | Accounts for a small company made up to 30 December 2018 (9 pages) |
14 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
7 August 2019 | Termination of appointment of Dawn Hanlon as a director on 7 August 2019 (1 page) |
9 July 2019 | Change of details for Mr Justin Laurence Madgwick as a person with significant control on 9 July 2019 (2 pages) |
12 February 2019 | Amended accounts for a small company made up to 31 December 2016 (7 pages) |
21 January 2019 | Accounts for a small company made up to 30 December 2017 (8 pages) |
24 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
21 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
21 December 2016 | Appointment of Mr Justin Laurence Madgwick as a director on 15 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Justin Laurence Madgwick as a director on 15 December 2016 (2 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 December 2014 | Termination of appointment of Laura Jane Madgwick as a director on 26 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Laura Jane Madgwick as a director on 26 November 2014 (1 page) |
26 November 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
26 November 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Mrs Laura Jane Madgwick on 7 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Mr Colin Anthony Burton on 7 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Colin Anthony Burton on 7 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Colin Anthony Burton on 7 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Mrs Laura Jane Madgwick on 7 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Mrs Laura Jane Madgwick on 7 August 2014 (2 pages) |
23 January 2014 | Registration of charge 086421200002 (23 pages) |
23 January 2014 | Registration of charge 086421200002 (23 pages) |
9 January 2014 | Registration of charge 086421200001 (13 pages) |
9 January 2014 | Registration of charge 086421200001 (13 pages) |
20 December 2013 | Appointment of Mr Colin Anthony Burton as a director (2 pages) |
20 December 2013 | Appointment of Mr Colin Anthony Burton as a director (2 pages) |
27 November 2013 | Appointment of Mrs Laura Jane Madgwick as a director (2 pages) |
27 November 2013 | Appointment of Mrs Laura Jane Madgwick as a director (2 pages) |
7 August 2013 | Incorporation
|
7 August 2013 | Incorporation
|