This company is commonly known as Iss Europe Limited. The company was founded 22 years ago and was given the registration number 04307069. The firm's registered office is in LONDON. You can find them at No. 1 London Bridge Fourth Floor, West Building, No. 1 London Bridge, London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | ISS EUROPE LIMITED |
---|---|---|
Company Number | : | 04307069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No. 1 London Bridge Fourth Floor, West Building, No. 1 London Bridge, London, SE1 9BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No. 1 London Bridge, Fourth Floor, West Building, No. 1 London Bridge, London, England, SE1 9BG | Director | 30 April 2014 | Active |
15 Redcliffe Street, London, SW10 9DR | Secretary | 18 October 2001 | Active |
12 Capon Glenn, Capon Bridge, 26711 | Secretary | 21 August 2002 | Active |
Ninth Floor, Ten Bishops Square, London, E1 6EG | Secretary | 10 November 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 October 2001 | Active |
Ninth Floor, Ten Bishops Square, London, E1 6EG | Director | 10 November 2010 | Active |
Ninth Floor, Ten Bishops Square, London, E1 6EG | Director | 05 September 2012 | Active |
Ninth Floor, Ten Bishops Square, London, E1 6EG | Director | 09 February 2011 | Active |
No. 1 London Bridge, Fourth Floor, West Building, No. 1 London Bridge, London, England, SE1 9BG | Director | 30 April 2014 | Active |
9909 Connecticut Avenue, Kensington Md, Usa, | Director | 18 October 2001 | Active |
No. 1 London Bridge, Fourth Floor, West Building, No. 1 London Bridge, London, England, SE1 9BG | Director | 30 April 2014 | Active |
Ninth Floor, Ten Bishops Square, London, E1 6EG | Director | 05 September 2012 | Active |
Ninth Floor, Ten Bishops Square, London, E1 6EG | Director | 30 September 2010 | Active |
No. 1 London Bridge, Fourth Floor, West Building, No. 1 London Bridge, London, England, SE1 9BG | Director | 30 April 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 October 2001 | Active |
Ai Financial Information Uk Limited | ||
Notified on | : | 21 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No. 1 London Bridge Fourth Floor, West Building, London, United Kingdom, SE1 9BG |
Nature of control | : |
|
Deutsche Borse Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | The Cube, Mergenthalerallee 61, Eschborn, Germany, 65760 |
Nature of control | : |
|
Institutional Shareholder Services Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Suite 400, 702 Kind Farm Boulevard, Rockville, United States, MD20850 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-17 | Accounts | Accounts with accounts type full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type full. | Download |
2016-04-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.