Company NameIslandbridge Group Limited
DirectorJoseph Michael McCarthy
Company StatusActive
Company Number11051820
CategoryPrivate Limited Company
Incorporation Date7 November 2017(6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Joseph Michael McCarthy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed07 November 2017(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address18/19 Albemarle Street
London
W1S 4HR
Director NameMr Heath Alec James Davies
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address25 Bruton Street
London
W1J 6QH

Location

Registered Address18/19 Albemarle Street
London
W1S 4HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Director's details changed for Mr Joseph Michael Mccarthy on 1 January 2023 (2 pages)
7 November 2023Confirmation statement made on 6 November 2023 with updates (5 pages)
7 November 2023Change of details for Mr Joseph Michael Mccarthy as a person with significant control on 1 January 2023 (2 pages)
28 September 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
11 April 2023Registered office address changed from 18 /19 Albemarle Street Albemarle Street London W1S 4HR England to 18/19 Albemarle Street London W1S 4HR on 11 April 2023 (1 page)
10 February 2023Registered office address changed from 18 Albemarle Street London W1S 4HR England to 18 /19 Albemarle Street Albemarle Street London W1S 4HR on 10 February 2023 (1 page)
8 November 2022Change of details for Mr Joseph Michael Mccarthy as a person with significant control on 28 September 2022 (2 pages)
8 November 2022Change of details for Mr Joseph Michael Mccarthy as a person with significant control on 1 April 2022 (2 pages)
8 November 2022Director's details changed for Mr Joseph Michael Mccarthy on 28 September 2022 (2 pages)
8 November 2022Confirmation statement made on 6 November 2022 with updates (5 pages)
8 November 2022Director's details changed for Mr Joseph Michael Mccarthy on 1 April 2022 (2 pages)
28 September 2022Registered office address changed from 25 Bruton Street London W1J 6QH to 18 Albemarle Street London W1S 4HR on 28 September 2022 (1 page)
31 March 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
17 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
9 September 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
26 February 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
21 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
17 November 2020Confirmation statement made on 6 November 2020 with updates (6 pages)
25 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2020Memorandum and Articles of Association (18 pages)
25 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 August 2020Statement of capital following an allotment of shares on 5 August 2020
  • GBP 250,001
(8 pages)
17 December 2019Termination of appointment of Heath Alec James Davies as a director on 5 December 2019 (1 page)
9 December 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
7 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
27 November 2018Second filing of a statement of capital following an allotment of shares on 26 February 2018
  • GBP 250,000
(7 pages)
20 November 2018Confirmation statement made on 6 November 2018 with updates (6 pages)
13 November 2018Notification of Gary Patrick Couch as a person with significant control on 26 February 2018 (2 pages)
8 August 2018Appointment of Mr Heath Alec James Davies as a director on 8 August 2018 (2 pages)
30 April 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 250,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2018
(5 pages)
25 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)