UKBizDB.co.uk

THE INSTITUTE OF INFORMATION SECURITY PROFESSIONALS

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

This company is commonly known as The Institute Of Information Security Professionals. The company was founded 18 years ago and was given the registration number 05660850. The firm's registered office is in BRISTOL. You can find them at Burton Sweet, The Clock Tower Farleigh Court, Old Weston Road, Flax Bourton, Bristol, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE INSTITUTE OF INFORMATION SECURITY PROFESSIONALS
Company Number:05660850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Burton Sweet, The Clock Tower Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Secretary17 March 2010Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director23 September 2009Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director18 November 2014Active
2, New Street Square, London, United Kingdom, EC4A 3BZ

Director11 November 2010Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director28 February 2017Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director07 November 2011Active
83, Victoria Street, London, SW1H 0HW

Secretary06 February 2008Active
83, Victoria Street, London, SW1H 0HW

Secretary23 September 2009Active
Room C2f, Hubble Road, Cheltenham, GL51 0EX

Secretary21 December 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 2005Active
Hamilton House, Mabledon Place, Bloomsbury, London, United Kingdom, WC1H 9BB

Director07 November 2011Active
Burton Sweet, The Clock Tower, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR

Director31 January 2013Active
Pembroke House, 15 Pembroke Road, Clifton, Bristol, England, BS8 3BA

Director28 October 2009Active
Hamilton House, Mabledon Place, Bloomsbury, London, United Kingdom, WC1H 9BB

Director19 October 2007Active
83, Victoria Street, London, SW1H 0HW

Director21 December 2005Active
Cso Confidential (Service Address), P.O. Box 369, Knutsford, United Kingdom, WA16 1AN

Director21 December 2005Active
83, Victoria Street, London, SW1H 0HW

Director01 September 2007Active
83, Victoria Street, London, SW1H 0HW

Director30 October 2008Active
Burton Sweet, The Clock Tower, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR

Director04 February 2016Active
Pembroke House, 15 Pembroke Road, Clifton, Bristol, BS8 3BA

Director09 February 2015Active
Burton Sweet, The Clock Tower, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR

Director28 February 2017Active
Hamilton House, Mabledon Place, Bloomsbury, London, United Kingdom, WC1H 9BB

Director28 October 2009Active
Origin Ltd, Twisden Works Twisden Road, London, NW5 1DN

Director21 December 2005Active
83, Victoria Street, London, SW1H 0HW

Director30 October 2008Active
Burton Sweet, The Clock Tower, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR

Director01 March 2011Active
Burton Sweet, The Clock Tower, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR

Director04 February 2016Active
Pembroke House, 15 Pembroke Road, Clifton, Bristol, England, BS8 3BA

Director04 June 2013Active
Info Security Group Royal Holloway, University Of London, Egham, TW20 0EX

Director21 December 2005Active
Hp Labs, Filton Road, Stoke Gifford, Bristol, BS34 8QZ

Director21 December 2005Active
Burton Sweet, The Clock Tower, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR

Director07 November 2011Active
Hamilton House, Mabledon Place, Bloomsbury, London, United Kingdom, WC1H 9BB

Director11 November 2010Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director21 December 2005Active
Pembroke House, 15 Pembroke Road, Clifton, Bristol, England, BS8 3BA

Director19 March 2014Active
83, Victoria Street, London, SW1H 0HW

Director30 October 2008Active
St Helens, 1 Undershaft, London, EC3P 3DQ

Director19 October 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 (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
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-12Dissolution

Dissolution application strike off company.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-06-22Address

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

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type small.

Download
2020-03-23Accounts

Change account reference date company previous shortened.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type small.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type small.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type small.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.