Company NameISAM Securities (UK) Limited
Company StatusActive
Company Number09112124
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)
Previous NameIs Prime Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Roy Sher
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Bishopsgate
London
EC2N 4AG
Director NameMr Jaco De Wet Wentzel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Bishopsgate
London
EC2N 4AG
Director NameMr Raj Kumar Sunder Sitlani
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address100 Bishopsgate
London
EC2N 4AG
Director NameMr Jonathan Brewer
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address100 Bishopsgate
London
EC2N 4AG
Director NameMr Alexander Charles Lowe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(3 years after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Bishopsgate
London
EC2N 4AG
Secretary NameMiss Stefania Coppola
StatusCurrent
Appointed03 August 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address100 Bishopsgate
London
EC2N 4AG
Director NameMr Alexander Charles Lowe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Queen Anne Street
London
W1G 8HL
Secretary NameMr Jaco De Wet Wentzel
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameDr Ian Joseph Moreton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2017)
RolePortfolio And Manager
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW

Location

Registered Address100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3m at £1International Standard Asset Management
91.46%
Ordinary E
193.2k at £1International Standard Asset Management
5.89%
Ordinary A
43.4k at £1Jonathan Brewer
1.32%
Ordinary A
43.4k at £1Raj Sitlani
1.32%
Ordinary A
1 at £1International Standard Asset Management
0.00%
Ordinary B
1 at £1Jonathan Brewer
0.00%
Ordinary C
1 at £1Raj Sitlani
0.00%
Ordinary D

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

15 August 2023Change of details for Isam Securities Limited as a person with significant control on 2 August 2023 (2 pages)
15 August 2023Company name changed is prime LIMITED\certificate issued on 15/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-11
(3 pages)
14 August 2023Cessation of International Standard Asset Management as a person with significant control on 31 July 2023 (1 page)
14 August 2023Confirmation statement made on 7 August 2023 with updates (4 pages)
14 August 2023Change of details for Isam Capital Markets as a person with significant control on 2 August 2023 (2 pages)
11 May 2023Termination of appointment of Jonathan Brewer as a director on 9 May 2023 (1 page)
11 May 2023Termination of appointment of Raj Kumar Sunder Sitlani as a director on 9 May 2023 (1 page)
24 March 2023Full accounts made up to 30 June 2022 (25 pages)
15 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
15 August 2022Director's details changed for Mr Jonathan Brewer on 13 July 2022 (2 pages)
22 March 2022Full accounts made up to 30 June 2021 (27 pages)
13 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
20 April 2021Change of details for Isam Capital Markets as a person with significant control on 24 July 2017 (2 pages)
19 April 2021Notification of International Standard Asset Management as a person with significant control on 24 July 2017 (1 page)
9 December 2020Full accounts made up to 31 March 2020 (24 pages)
7 December 2020Registered office address changed from 100 Bishopsgate 10th Floor London EC2N 4AG England to 100 Bishopsgate London EC2N 4AG on 7 December 2020 (1 page)
7 December 2020Registered office address changed from 55 Baker Street London W1U 8EW England to 100 Bishopsgate 10th Floor London EC2N 4AG on 7 December 2020 (1 page)
2 November 2020Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
10 August 2020Director's details changed for Mr Raj Kumar Sunder Sitlani on 23 August 2019 (2 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
10 August 2020Director's details changed for Mr Jonathan Brewer on 1 July 2019 (2 pages)
14 December 2019Full accounts made up to 31 March 2019 (22 pages)
9 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
9 September 2019Change of details for Isam Capital Markets as a person with significant control on 24 July 2017 (2 pages)
28 December 2018Full accounts made up to 31 March 2018 (23 pages)
5 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
3 August 2018Appointment of Miss Stefania Coppola as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Jaco De Wet Wentzel as a secretary on 3 August 2018 (1 page)
11 December 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
11 December 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 August 2017Notification of Isam Capital Markets as a person with significant control on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
7 August 2017Cessation of International Standard Asset Management as a person with significant control on 24 July 2017 (1 page)
7 August 2017Notification of Isam Capital Markets as a person with significant control on 24 July 2017 (1 page)
7 August 2017Notification of Isam Capital Markets as a person with significant control on 24 July 2017 (1 page)
7 August 2017Cessation of International Standard Asset Management as a person with significant control on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
7 August 2017Cessation of International Standard Asset Management as a person with significant control on 24 July 2017 (1 page)
18 July 2017Appointment of Mr Alexander Charles Lowe as a director on 17 July 2017 (2 pages)
18 July 2017Termination of appointment of Ian Joseph Moreton as a director on 17 July 2017 (1 page)
18 July 2017Appointment of Mr Alexander Charles Lowe as a director on 17 July 2017 (2 pages)
18 July 2017Termination of appointment of Ian Joseph Moreton as a director on 17 July 2017 (1 page)
18 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
17 May 2017Statement of capital on 17 May 2017
  • GBP 280,003.00
(5 pages)
17 May 2017Solvency Statement dated 08/05/17 (1 page)
17 May 2017Statement by Directors (1 page)
17 May 2017Solvency Statement dated 08/05/17 (1 page)
17 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 May 2017Statement by Directors (1 page)
17 May 2017Statement of capital on 17 May 2017
  • GBP 280,003.00
(5 pages)
24 November 2016Full accounts made up to 31 March 2016 (22 pages)
24 November 2016Full accounts made up to 31 March 2016 (22 pages)
22 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
2 December 2015Full accounts made up to 31 March 2015 (17 pages)
2 December 2015Full accounts made up to 31 March 2015 (17 pages)
24 November 2015Secretary's details changed for Mr Jaco De Wet Wentzel on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 52 Queen Anne Street London W1G 8HL to 55 Baker Street London W1U 8EW on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 55 Baker Street London W1U 8EW England to 55 Baker Street London W1U 8EW on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 55 Baker Street London W1U 8EW England to 55 Baker Street London W1U 8EW on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 52 Queen Anne Street London W1G 8HL to 55 Baker Street London W1U 8EW on 24 November 2015 (1 page)
24 November 2015Secretary's details changed for Mr Jaco De Wet Wentzel on 24 November 2015 (1 page)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3,280,003
(7 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3,280,003
(7 pages)
17 July 2015Secretary's details changed for Mr Jaco Jaco Wentzel on 2 July 2014 (1 page)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3,280,003
(7 pages)
17 July 2015Secretary's details changed for Mr Jaco Jaco Wentzel on 2 July 2014 (1 page)
17 July 2015Secretary's details changed for Mr Jaco Jaco Wentzel on 2 July 2014 (1 page)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
16 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 July 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 5,561,003
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 5,561,003
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 2,561,003
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 2,561,003
(4 pages)
16 December 2014Appointment of Mr Jonathan Brewer as a director on 16 December 2014 (2 pages)
16 December 2014Appointment of Mr Raj Kumar Sunder Sitlani as a director on 16 December 2014 (2 pages)
16 December 2014Appointment of Mr Jonathan Brewer as a director on 16 December 2014 (2 pages)
16 December 2014Appointment of Mr Raj Kumar Sunder Sitlani as a director on 16 December 2014 (2 pages)
4 December 2014Appointment of Dr Ian Joseph Moreton as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Dr Ian Joseph Moreton as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Dr Ian Joseph Moreton as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Alexander Charles Lowe as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Alexander Charles Lowe as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Alexander Charles Lowe as a director on 1 December 2014 (1 page)
17 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 280,003.00
(5 pages)
17 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 280,003.00
(5 pages)
17 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 280,003.00
(5 pages)
11 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 1,003
(5 pages)
11 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 1,003
(5 pages)
11 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
9 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
9 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)