Warning: file_put_contents(c/a62cf3cb9fd83715e7ada871390e6aeb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Isaca London Chapter, CH4 9PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ISACA LONDON CHAPTER

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

This company is commonly known as Isaca London Chapter. The company was founded 19 years ago and was given the registration number 05291214. The firm's registered office is in CHESTER. You can find them at 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:ISACA LONDON CHAPTER
Company Number:05291214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Secretary29 March 2023Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director15 January 2024Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director22 September 2021Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director15 July 2021Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director13 January 2020Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director27 December 2019Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director21 June 2023Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director15 July 2021Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director08 August 2022Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director19 April 2023Active
Isaca London Chapter, 32 Highview Gardens, Potters Bar, EN6 5PE

Secretary24 May 2012Active
Isaca London Chapter, 32 Highview Gardens, Potters Bar, EN6 5PE

Secretary21 May 2009Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Secretary23 May 2019Active
30, Anchorage Point, Cuba Street, London, United Kingdom, E14 8NE

Secretary24 August 2011Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Secretary25 May 2017Active
16, Thornton Drive, Colchester, England, CO4 5WB

Secretary01 July 2015Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Secretary17 June 2020Active
Isaca London Chapter, 32 Highview Gardens, Potters Bar, EN6 5PE

Secretary23 May 2013Active
8 Wedgwood Way, Upper Norwood, London, SE19 3ES

Secretary19 November 2004Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director26 May 2016Active
112 Park Road, Kingston Upon Thames, KT2 5JZ

Director22 May 2008Active
112 Park Road, Kingston Upon Thames, KT2 5JZ

Director25 May 2007Active
112 Park Road, Kingston Upon Thames, KT2 5JZ

Director23 May 2006Active
112 Park Road, Kingston Upon Thames, KT2 5JZ

Director26 May 2005Active
112 Park Road, Kingston Upon Thames, KT2 5JZ

Director19 November 2004Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director20 November 2014Active
31 Etchingham Park Road, London, N3 2DU

Director21 May 2009Active
31 Etchingham Park Road, London, N3 2DU

Director22 May 2008Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director25 May 2017Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director25 May 2017Active
55a, Atherton Road, Ilford, United Kingdom,

Director21 May 2015Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director25 May 2017Active
247, St. Davids Square, London, United Kingdom, E14 3WE

Director21 May 2009Active
18 St. Davids Square, London, E14 3WA

Director22 May 2008Active
18 St. Davids Square, London, E14 3WA

Director24 May 2007Active

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
2024-01-30Officers

Appoint person director company with name date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Address

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

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person secretary company with name date.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.