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.
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 | : |
|
Registered Address | : | Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, Middlesex, England, |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Macquarie Capital, Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 11 March 2024 | Active |
Macquarie Capital, Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 11 March 2024 | Active |
125, West 55th Street, New York, United States, 10019 | Director | 11 March 2024 | Active |
1 Chamberlain Square Cs, Birmingham, England, B3 3AX | Corporate Secretary | 14 February 2020 | Active |
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England, | Director | 10 September 2020 | Active |
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England, | Director | 15 April 2021 | Active |
Technology Centre, Whitchurch Hill, Pangbourne, Reading, England, RG8 7QR | Director | 10 February 2017 | Active |
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England, | Director | 04 May 2020 | Active |
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England, | Director | 04 May 2020 | Active |
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England, | Director | 15 April 2021 | Active |
Insight Analytics Solutions Ltd, Romax Technology Centre, Univeristy Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU | Director | 04 April 2017 | Active |
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England, | Director | 02 September 2023 | Active |
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England, | Director | 04 August 2020 | Active |
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England, | Director | 27 January 2022 | Active |
University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU | Director | 05 December 2016 | Active |
University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU | Director | 14 December 2016 | Active |
University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU | Director | 14 December 2016 | Active |
Romax Technology Ltd, Romax Technology Centre, University Of Nottingham Innovation Park, Triump Road Nottingham, United Kingdom, NG7 2TU | Director | 28 April 2017 | Active |
University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU | Director | 14 December 2016 | Active |
Technology Centre, Whitchurch Hill, Pangbourne, Reading, England, RG8 7QR | Director | 10 February 2017 | Active |
Technology Centre, Whitchurch Hill, Pangbourne, Reading, England, RG8 7QR | Director | 10 February 2017 | Active |
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England, | Director | 01 February 2018 | Active |
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England, | Director | 02 September 2023 | Active |
Sunbury Secretaries Limited, Chertsey Road, Sunbury On Thames, England, | Director | 04 May 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2024-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-11 | Officers | Termination secretary company with name termination date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-02 | Capital | Capital allotment shares. | Download |
2023-05-25 | Capital | Capital alter shares consolidation. | Download |
2023-05-04 | Resolution | Resolution. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Change corporate secretary company with change date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.