Company NameISG Limited
Company StatusActive
Company Number10081578
CategoryPrivate Limited Company
Incorporation Date23 March 2016(8 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William Bruce Harrison
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2016(1 week, 5 days after company formation)
Appointment Duration8 years
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1000 Louisiana St Suite 7000
Houston
Texas 77002
United States
Director NameMr Richard John Hubbard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(5 months, 1 week after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMrs Jane Louise Falconer
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMrs Zoe Price
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Joseph Samuel Rinando, Iii
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2022(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Thomas George Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Matthew John Raymond Roche
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(7 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
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
Appointed19 February 2024(7 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Marshall Travis White
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2016(1 week, 5 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1000 Louisiana St Suite 7000
Houston
Texas 77002
United States
Secretary NameMr Marshall Travis White
StatusResigned
Appointed05 April 2016(1 week, 5 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 2016)
RoleCompany Director
Correspondence Address1000 Louisiana St Suite 7000
Houston
Texas 77002
United States
Director NameMs Frances McLeod Jandjel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2016(3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1000 Louisiana St Suite 7000
Houston
Texas 77002
United States
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(5 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jonathan Daniel Moy
Date of BirthMay 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2016(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Cathexis Holdings Lp 275 Grove Street, Suite 2
Newton Ma 02466
United States
Director NameMr Paul Charles Weaver
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(5 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Joshua Dannenberg Friedman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2016(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Cathexis Holdings Lp 1000 Louisiana Street, Su
Houston Tx77002
United States
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed31 August 2016(5 months, 1 week after company formation)
Appointment Duration7 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(1 year 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(1 year 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 NameMr Gordon Patrick Kew
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed31 January 2019(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Bart Peter Korink
Date of BirthMay 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed24 July 2019(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceNetherlands
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 January 2021(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG

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

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 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
12 December 2018Delivered on: 20 December 2018
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

29 February 2024Termination of appointment of Nicholas James Heard as a secretary on 29 February 2024 (1 page)
27 February 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
26 February 2024Termination of appointment of Karen Jane Booth as a director on 22 February 2024 (1 page)
21 February 2024Appointment of Mr Andrew Slaney Page as a director on 19 February 2024 (2 pages)
21 February 2024Appointment of Mr Matthew John Raymond Roche as a director on 8 December 2023 (2 pages)
21 February 2024Termination of appointment of Matthew Charles James Blowers as a director on 15 February 2024 (1 page)
12 February 2024Termination of appointment of Paul Martin Cossell as a director on 21 December 2023 (1 page)
11 May 2023Group of companies' accounts made up to 31 December 2022 (114 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
5 July 2022Termination of appointment of Bart Peter Korink as a director on 1 July 2022 (1 page)
15 June 2022Group of companies' accounts made up to 31 December 2021 (102 pages)
28 March 2022Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages)
28 March 2022Director's details changed for Mr William Bruce Harrison on 24 March 2022 (2 pages)
1 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
12 January 2022Appointment of Mr Joseph Rinando, Iii as a director on 1 January 2022 (2 pages)
12 January 2022Appointment of Mr Thomas George Smith as a director on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Jonathan Daniel Moy as a director on 31 December 2021 (1 page)
15 November 2021Director's details changed for Mr Matthew Charles James Blowers on 11 November 2021 (2 pages)
10 July 2021Group of companies' accounts made up to 31 December 2020 (86 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
18 January 2021Appointment of Ms Karen Jane Booth as a director on 1 January 2021 (2 pages)
18 January 2021Termination of appointment of Mark Stockton as a director on 31 December 2020 (1 page)
16 December 2020Director's details changed for Mr Bart Peter Korink on 16 December 2020 (2 pages)
16 December 2020Director's details changed for Mrs Zoe Price on 16 December 2020 (2 pages)
15 September 2020Appointment of Mrs Zoe Price as a director on 1 September 2020 (2 pages)
15 September 2020Termination of appointment of Paul Charles Weaver as a director on 1 September 2020 (1 page)
26 August 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 03/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 August 2020Solvency Statement dated 03/08/20 (3 pages)
26 August 2020Statement of capital on 26 August 2020
  • GBP 49,483,864
(5 pages)
26 August 2020Statement by Directors (3 pages)
30 June 2020Re-registration from a public company to a private limited company (2 pages)
30 June 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 June 2020Certificate of re-registration from Public Limited Company to Private (1 page)
30 June 2020Re-registration of Memorandum and Articles (31 pages)
18 May 2020Group of companies' accounts made up to 31 December 2019 (156 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
11 December 2019Director's details changed for Mr Richard John Hubbard on 11 December 2019 (2 pages)
23 October 2019Termination of appointment of Gordon Patrick Kew as a director on 17 October 2019 (1 page)
1 October 2019Termination of appointment of Joshua Dannenberg Friedman as a director on 30 September 2019 (1 page)
16 September 2019Registration of charge 100815780002, created on 5 September 2019 (45 pages)
28 August 2019Satisfaction of charge 100815780001 in full (1 page)
30 July 2019Appointment of Mr Bart Peter Korink as a director on 24 July 2019 (2 pages)
5 April 2019Group of companies' accounts made up to 31 December 2018 (118 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
13 February 2019Appointment of Mr Gordon Patrick Kew as a director on 31 January 2019 (2 pages)
13 February 2019Appointment of Mrs Jane Louise Falconer as a director on 31 January 2019 (2 pages)
13 February 2019Appointment of Mr Matthew Charles James Blowers as a director on 31 January 2019 (2 pages)
20 December 2018Registration of charge 100815780001, created on 12 December 2018 (28 pages)
13 April 2018Group of companies' accounts made up to 31 December 2017 (66 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
28 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
28 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
28 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
27 April 2017Group of companies' accounts made up to 31 December 2016 (71 pages)
27 April 2017Group of companies' accounts made up to 31 December 2016 (71 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 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)
30 March 2017Second filing of Confirmation Statement dated 27/02/2017 (5 pages)
30 March 2017Second filing of Confirmation Statement dated 27/02/2017 (5 pages)
27 February 201727/02/17 Statement of Capital gbp 49483864
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 30/03/2017.
(7 pages)
27 February 201727/02/17 Statement of Capital gbp 49483864
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 30/03/2017.
(7 pages)
21 September 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Aldgate House 33 Aldgate High Street London EC3N 1AG on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Aldgate House 33 Aldgate High Street London EC3N 1AG on 21 September 2016 (1 page)
20 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
20 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
15 September 2016Company name changed cathexis uk holdings ii PLC\certificate issued on 15/09/16 (3 pages)
15 September 2016Company name changed cathexis uk holdings ii PLC\certificate issued on 15/09/16 (3 pages)
2 September 2016Appointment of Mr Joshua Dannenberg Friedman as a director on 31 August 2016 (2 pages)
2 September 2016Appointment of Mr Jared Stephen Philip Cranney as a secretary on 31 August 2016 (2 pages)
2 September 2016Termination of appointment of Marshall Travis White as a secretary on 31 August 2016 (1 page)
2 September 2016Appointment of Mr Mark Stockton as a director on 31 August 2016 (2 pages)
2 September 2016Appointment of Mr Joshua Dannenberg Friedman as a director on 31 August 2016 (2 pages)
2 September 2016Termination of appointment of Marshall Travis White as a secretary on 31 August 2016 (1 page)
2 September 2016Appointment of Mr Jonathan Daniel Moy as a director on 31 August 2016 (2 pages)
2 September 2016Appointment of Mr Mark Stockton as a director on 31 August 2016 (2 pages)
2 September 2016Appointment of Mr Jared Stephen Philip Cranney as a secretary on 31 August 2016 (2 pages)
2 September 2016Appointment of Mr Jonathan Daniel Moy as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Paul Martin Cossell as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Richard John Hubbard as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Marshall Travis White as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Paul Charles Weaver as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Frances Mcleod Jandjel as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Marshall Travis White as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Richard John Hubbard as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Paul Charles Weaver as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Paul Martin Cossell as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Frances Mcleod Jandjel as a director on 31 August 2016 (1 page)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
27 June 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
27 June 2016Trading certificate for a public company (3 pages)
27 June 2016Commence business and borrow (1 page)
2 June 2016Secretary's details changed for Mr Marshall Travis White on 2 June 2016 (1 page)
2 June 2016Director's details changed for Frances Mcleod Jandjel on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mr William Bruce Harrison on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Marshall Travis White on 2 June 2016 (2 pages)
2 June 2016Secretary's details changed for Mr Marshall Travis White on 2 June 2016 (1 page)
2 June 2016Director's details changed for Frances Mcleod Jandjel on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mr William Bruce Harrison on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Marshall Travis White on 2 June 2016 (2 pages)
15 April 2016Appointment of Frances Mcleod Jandjel as a director on 14 April 2016 (2 pages)
15 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 50,000
(3 pages)
15 April 2016Appointment of Frances Mcleod Jandjel as a director on 14 April 2016 (2 pages)
15 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 50,000
(3 pages)
8 April 2016Appointment of Mr William Bruce Harrison as a director on 5 April 2016 (2 pages)
8 April 2016Appointment of Mr William Bruce Harrison as a director on 5 April 2016 (2 pages)
7 April 2016Appointment of Mr Marshall Travis White as a director on 5 April 2016 (2 pages)
7 April 2016Appointment of Mr Marshall Travis White as a director on 5 April 2016 (2 pages)
7 April 2016Appointment of Mr Marshall Travis White as a secretary on 5 April 2016 (2 pages)
7 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
7 April 2016Termination of appointment of Helen Gaye Cowing as a director on 5 April 2016 (1 page)
7 April 2016Termination of appointment of Helen Gaye Cowing as a director on 5 April 2016 (1 page)
7 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
7 April 2016Appointment of Mr Marshall Travis White as a secretary on 5 April 2016 (2 pages)
7 April 2016Termination of appointment of Jared Stephen Philip Cranney as a secretary on 5 April 2016 (1 page)
7 April 2016Termination of appointment of Samuel David Lawther as a director on 5 April 2016 (1 page)
7 April 2016Registered office address changed from , Aldgate House 33 Aldgate High Street, London, EC3N 1AG, United Kingdom to 20-22 Bedford Row London WC1R 4JS on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Samuel David Lawther as a director on 5 April 2016 (1 page)
7 April 2016Registered office address changed from , Aldgate House 33 Aldgate High Street, London, EC3N 1AG, United Kingdom to 20-22 Bedford Row London WC1R 4JS on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Jared Stephen Philip Cranney as a secretary on 5 April 2016 (1 page)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 1
(15 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 1
(15 pages)