UKBizDB.co.uk

ISSUER DIRECT LTD

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

This company is commonly known as Issuer Direct Ltd. The company was founded 34 years ago and was given the registration number 02394368. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ISSUER DIRECT LTD
Company Number:02394368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 June 1989
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Secretary09 May 2015Active
25, Farringdon Street, London, EC4A 4AB

Director23 August 2013Active
25, Farringdon Street, London, EC4A 4AB

Director09 May 2015Active
190 Woodmansterne Road, London, SW16 5UA

Secretary08 March 1995Active
16 Swinburne Road, Putney, London, SW15 5EB

Secretary18 March 1996Active
Minerva House, 6 Barnsbury Square, London, N1 1JL

Secretary22 December 2000Active
The Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER

Secretary12 October 2012Active
15 St Mary's Grove, Chiswick, London, W4 3LL

Secretary01 January 2005Active
145, Cannon Street, London, EC4N 5BP

Secretary30 September 2011Active
1 Kings Drive, Thames Ditton, KT7 0TH

Secretary21 February 2002Active
The Old Parsonage Church Street, Rudgwick, Horsham, RH12 3EB

Secretary12 June 1993Active
The Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER

Secretary23 August 2013Active
145, Cannon Street, London, EC4N 5BP

Secretary31 March 2010Active
22 Ellerker Gardens, Richmond, TW10 6AA

Secretary-Active
65 Brantwood Road, Herne Hill, London, SE24 0DH

Secretary28 July 1997Active
Minerva House, 6 Barnsbury Square, London, N1 1JL

Director22 December 2000Active
15 St Mary's Grove, Chiswick, London, W4 3LL

Director01 January 2005Active
4036 Waterswatch Drive, Midlothian, Usa, IRISH

Director27 September 2006Active
1 Kings Drive, Thames Ditton, KT7 0TH

Director21 February 2002Active
Av La Riviera 6, Montreux, Switzerland,

Director-Active
219, Oak Ridge Avenue, Summit, United States, NJ 07901

Director23 April 2009Active
The Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER

Director23 August 2013Active
54 Morningside Dr. 53, New York,, Ny 10025, Usa,

Director20 October 2008Active
31st Floor 1133, Avenue Of The Americans, New York, Usa,

Director30 September 2011Active
9105 Dara Lane, Great Falls, Usa, IRISH

Director25 May 2007Active
42 Old Church Road, Greenwich, Usa,

Director27 September 2006Active
288 West Street, Apartment 3w, New York, Usa,

Director27 September 2006Active
Residenza Select Apartment 10, Via Giuseppe Zoppi 4 Ch 6900, Lugano, Switzerland,

Director-Active
131 Shore Road, Old Greenwich, Usa,

Director27 September 2006Active

People with Significant Control

Issuer Direct Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:500, Perimeter Park Drive, Morrisville 27560, United States,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-14Insolvency

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

Download
2021-10-22Insolvency

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

Download
2020-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-08Resolution

Resolution.

Download
2020-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-25Address

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

Download
2020-07-03Capital

Capital name of class of shares.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-06-24Capital

Capital statement capital company with date currency figure.

Download
2020-06-24Resolution

Resolution.

Download
2020-06-24Capital

Legacy.

Download
2020-06-24Insolvency

Legacy.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type small.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type small.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type full.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Accounts

Accounts with accounts type full.

Download
2016-04-18Change of name

Certificate change of name company.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.