UKBizDB.co.uk

ISS EUROPE LIMITED

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

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.

Company Information

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:
  • 58190 - Other publishing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
No. 1 London Bridge, Fourth Floor, West Building, No. 1 London Bridge, London, England, SE1 9BG

Director30 April 2014Active
15 Redcliffe Street, London, SW10 9DR

Secretary18 October 2001Active
12 Capon Glenn, Capon Bridge, 26711

Secretary21 August 2002Active
Ninth Floor, Ten Bishops Square, London, E1 6EG

Secretary10 November 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 October 2001Active
Ninth Floor, Ten Bishops Square, London, E1 6EG

Director10 November 2010Active
Ninth Floor, Ten Bishops Square, London, E1 6EG

Director05 September 2012Active
Ninth Floor, Ten Bishops Square, London, E1 6EG

Director09 February 2011Active
No. 1 London Bridge, Fourth Floor, West Building, No. 1 London Bridge, London, England, SE1 9BG

Director30 April 2014Active
9909 Connecticut Avenue, Kensington Md, Usa,

Director18 October 2001Active
No. 1 London Bridge, Fourth Floor, West Building, No. 1 London Bridge, London, England, SE1 9BG

Director30 April 2014Active
Ninth Floor, Ten Bishops Square, London, E1 6EG

Director05 September 2012Active
Ninth Floor, Ten Bishops Square, London, E1 6EG

Director30 September 2010Active
No. 1 London Bridge, Fourth Floor, West Building, No. 1 London Bridge, London, England, SE1 9BG

Director30 April 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-08-17Accounts

Accounts with accounts type full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-04-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.