UKBizDB.co.uk

INSTITUTE OF SALES MANAGEMENT

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

This company is commonly known as Institute Of Sales Management. The company was founded 7 years ago and was given the registration number 10315789. The firm's registered office is in LONDON. You can find them at 18 King William Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INSTITUTE OF SALES MANAGEMENT
Company Number:10315789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:18 King William Street, London, England, EC4N 7BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Mill Lane Cottages, Mill Lane, Shoreham, Sevenoaks, England, TN14 7TS

Director01 February 2021Active
18, King William Street, London, England, EC4N 7BP

Director01 May 2018Active
18, King William Street, London, England, EC4N 7BP

Director05 August 2016Active
18, King William Street, London, England, EC4N 7BP

Director29 August 2018Active
19, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director12 September 2016Active
18, King William Street, London, England, EC4N 7BP

Director01 May 2018Active
18, King William Street, London, England, EC4N 7BP

Director05 August 2016Active
Town Mills, Rue Du Pré, St Peter Port, Guernsey, GY1 6DU

Director22 June 2020Active

People with Significant Control

Mr. David Alexander Gilmour
Notified on:01 February 2021
Status:Active
Date of birth:February 1982
Nationality:British,
Address:10, Lower Thames Street, London, EC3R 6AF
Nature of control:
  • Significant influence or control as trust
Mr. Mehboobali Saiyed
Notified on:01 February 2021
Status:Active
Date of birth:September 1962
Nationality:British
Address:10, Lower Thames Street, London, EC3R 6AF
Nature of control:
  • Significant influence or control as trust
Mr Paul Randall Pybus
Notified on:05 August 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:18, King William Street, London, England, EC4N 7BP
Nature of control:
  • Significant influence or control as trust
Mr Gary William Jason Durkin
Notified on:05 August 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:18, King William Street, London, England, EC4N 7BP
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Address

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

Download
2023-06-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-27Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-27Resolution

Resolution.

Download
2021-03-24Address

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

Download
2021-03-10Address

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

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.