Company NameInternational Solutions Group Ltd
DirectorLaurent Jacky Dequatremard
Company StatusActive
Company Number08871464
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Previous NameWorldwide Services & Consultancy Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurent Jacky Dequatremard
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Alexander Sperber
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceMonaco
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Alexander Sperber
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address361 Manhattan Building Fairfield Road
Bow Quarter
London
E3 2UL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

12 November 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
9 August 2023Director's details changed for Mr Laurent Jacky Dequatremard on 1 August 2023 (2 pages)
9 August 2023Director's details changed for Mr Laurent Jacky Dequatremard on 1 August 2023 (2 pages)
8 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
4 November 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 January 2021 (3 pages)
12 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
28 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
18 October 2019Termination of appointment of Alexander Sperber as a secretary on 18 October 2019 (1 page)
31 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 February 2018Secretary's details changed for Mr Alexander Sperber on 2 February 2018 (1 page)
26 September 2017Termination of appointment of Alexander Sperber as a director on 20 September 2017 (1 page)
26 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 361 Manhattan Building Fairfield Road Bow Quarter London E3 2UL on 26 September 2017 (1 page)
26 September 2017Notification of Laurent Dequatremard as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Notification of Laurent Dequatremard as a person with significant control on 20 September 2017 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Cessation of Alexander Sperber as a person with significant control on 20 September 2017 (1 page)
26 September 2017Cessation of Alexander Sperber as a person with significant control on 20 September 2017 (1 page)
26 September 2017Termination of appointment of Alexander Sperber as a director on 20 September 2017 (1 page)
26 September 2017Cessation of Alexander Sperber as a person with significant control on 26 September 2017 (1 page)
26 September 2017Notification of Laurent Dequatremard as a person with significant control on 20 September 2017 (2 pages)
26 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 361 Manhattan Building Fairfield Road Bow Quarter London E3 2UL on 26 September 2017 (1 page)
30 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Director's details changed for Mr Alexander Sperber on 26 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Alexander Sperber on 26 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Laurent Jacky Dequatremard on 26 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Laurent Jacky Dequatremard on 26 October 2015 (2 pages)
6 October 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 6 October 2015 (1 page)
5 May 2015Director's details changed for Mr Laurent Dequatremard on 5 May 2015 (2 pages)
5 May 2015Company name changed worldwide services & consultancy LTD\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-05
(3 pages)
5 May 2015Company name changed worldwide services & consultancy LTD\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-05
(3 pages)
5 May 2015Director's details changed for Mr Laurent Dequatremard on 5 May 2015 (2 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)