UKBizDB.co.uk

ISS GROUP EUROPE LTD

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

This company is commonly known as Iss Group Europe Ltd. The company was founded 17 years ago and was given the registration number 06211972. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ISS GROUP EUROPE LTD
Company Number:06211972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1670, Broadway, Suite 2800, Denver, United States,

Director04 February 2021Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director22 November 2022Active
1670, Broadway, Suite 2800, Denver, United States,

Director04 February 2021Active
Bradgate Manor Abbey Hill, Netley Abbey, Southampton, SO31 5FB

Secretary13 April 2007Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Secretary01 March 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 April 2007Active
7 Harwood Court, Trigg, Western Australia,

Director13 April 2007Active
1670, Broadway, Suite 2800, Denver, United States,

Director28 November 2016Active
1670, Broadway, Suite 2800, Denver, Usa,

Director10 April 2017Active
22, Maldives Drive, Hillarys, Australia, 6025

Director18 March 2010Active
2030, E 7th Avenue Parkway, Denver, Usa,

Director01 March 2015Active
Bradgate Manor Abbey Hill, Netley Abbey, Southampton, SO31 5FB

Director13 April 2007Active
20, Leonie Hill, Leonie Towers, Lobby B #16-26, Singapore, Singapore,

Director06 August 2010Active
1670, Broadway, Suite 2800, Denver, Usa,

Director10 April 2017Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director11 September 2008Active
1670, Broadway, Suite 2800, Denver, United States,

Director16 March 2018Active
11 Jodrell Road, Gwelup, Western Australia,

Director13 April 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 April 2007Active

People with Significant Control

Industrial And Financial Systems, Ifs Uk Ltd
Notified on:01 January 2024
Status:Active
Country of residence:England
Address:Bourne House Lotus Park, The Causeway, Staines-Upon-Thames, England, TW18 3AG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Change account reference date company current extended.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-01-26Accounts

Accounts with accounts type small.

Download
2020-05-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type small.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.