Company NameISG Developments UK Holdings Limited
DirectorsScott Bolton and Andrew Slaney Page
Company StatusActive
Company Number10618277
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Scott Bolton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months
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
Appointed22 February 2024(7 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
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
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed14 February 2017(same day as company formation)
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 month, 2 weeks 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(2 months 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 NameMs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(3 years, 11 months after company formation)
Appointment Duration3 years (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, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
28 March 2022Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages)
15 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page)
17 December 2021Appointment of Mr Scott Bolton as a director on 1 December 2021 (2 pages)
22 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page)
1 February 2021Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages)
10 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
20 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 June 2019Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
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)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
14 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-14
  • GBP 1
(25 pages)
14 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
14 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-14
  • GBP 1
(25 pages)
14 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)