UKBizDB.co.uk

INSIGHT ANALYTICS SOLUTIONS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Insight Analytics Solutions Holdings Limited. The company was founded 7 years ago and was given the registration number 10510632. The firm's registered office is in SUNBURY ON THAMES. You can find them at Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INSIGHT ANALYTICS SOLUTIONS HOLDINGS LIMITED
Company Number:10510632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, Middlesex, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Macquarie Capital, Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director11 March 2024Active
Macquarie Capital, Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director11 March 2024Active
125, West 55th Street, New York, United States, 10019

Director11 March 2024Active
1 Chamberlain Square Cs, Birmingham, England, B3 3AX

Corporate Secretary14 February 2020Active
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England,

Director10 September 2020Active
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England,

Director15 April 2021Active
Technology Centre, Whitchurch Hill, Pangbourne, Reading, England, RG8 7QR

Director10 February 2017Active
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England,

Director04 May 2020Active
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England,

Director04 May 2020Active
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England,

Director15 April 2021Active
Insight Analytics Solutions Ltd, Romax Technology Centre, Univeristy Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU

Director04 April 2017Active
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England,

Director02 September 2023Active
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England,

Director04 August 2020Active
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England,

Director27 January 2022Active
University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU

Director05 December 2016Active
University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU

Director14 December 2016Active
University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU

Director14 December 2016Active
Romax Technology Ltd, Romax Technology Centre, University Of Nottingham Innovation Park, Triump Road Nottingham, United Kingdom, NG7 2TU

Director28 April 2017Active
University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU

Director14 December 2016Active
Technology Centre, Whitchurch Hill, Pangbourne, Reading, England, RG8 7QR

Director10 February 2017Active
Technology Centre, Whitchurch Hill, Pangbourne, Reading, England, RG8 7QR

Director10 February 2017Active
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England,

Director01 February 2018Active
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England,

Director02 September 2023Active
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England,

Director04 May 2020Active

People with Significant Control

Ventus Sensing Limited
Notified on:11 March 2024
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bp Scale Up Factory Limited
Notified on:14 February 2020
Status:Active
Country of residence:England
Address:C/O Bp Scale Up Factory Limited, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Castrol Limited
Notified on:09 February 2017
Status:Active
Country of residence:England
Address:Technology Centre, Whitchurch Hill, Pangbourne, England, RG8 7QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
Romax Technology Limited
Notified on:09 February 2017
Status:Active
Country of residence:England
Address:University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andy Poon
Notified on:05 December 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Address

Change registered office address company with date old address new address.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Officers

Termination secretary company with name termination date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-06-02Capital

Capital allotment shares.

Download
2023-05-25Capital

Capital alter shares consolidation.

Download
2023-05-04Resolution

Resolution.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.