This company is commonly known as The International Securities Consultancy Limited. The company was founded 30 years ago and was given the registration number 02886185. The firm's registered office is in LUDLOW. You can find them at Mary Knoll House, Whitecliffe, Ludlow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THE INTERNATIONAL SECURITIES CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 02886185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1994 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mary Knoll House, Whitecliffe, Ludlow, SY8 2HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mary Knoll House, Whitecliffe, Ludlow, United Kingdom, SY8 2HD | Secretary | 21 April 2012 | Active |
Mary Knoll House, Whitecliffe, Ludlow, United Kingdom, SY8 2HD | Director | 01 January 1996 | Active |
6 Wilmer Street, 1601, 16th Floor, Sai Ying Pun, Hong Kong, | Director | 17 January 1994 | Active |
42 Crosbie Road, Harborne, Birmingham, B17 9BE | Secretary | 11 January 1994 | Active |
The Vicarage, Deerleap Lane, Totton, Southampton, United Kingdom, SO40 7EH | Secretary | 06 October 1995 | Active |
402 Weslby Court, 78-80 Macdonnell Road, Mid Levels, Hong Kong, | Secretary | 17 January 1994 | Active |
32 St Johns Avenue, Burgess Hill, RH15 8HH | Director | 01 May 1995 | Active |
60 The Drive, Craigwell, Bognor Regis, PO21 4DT | Director | 17 January 1994 | Active |
42 Crosbie Road, Harborne, Birmingham, B17 9BE | Director | 11 January 1994 | Active |
117 Portland Road, Edgbaston, Birmingham, B16 9QX | Director | 11 January 1994 | Active |
The Vicarage, Deerleap Lane, Totton, Southampton, United Kingdom, SO40 7EH | Director | 17 January 1994 | Active |
The Bermuda Stock Exchange, 5th Floor Washington Mall, Church Street Hamilton, Bermuda, | Director | 17 January 1994 | Active |
International Securities Consultancy Ltd., Hong Kong | ||
Notified on | : | 10 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | China |
Address | : | Wai Wah Commercial Centre, Office 1601, 16th Floor,, Sai Ying Pun District,, China, |
Nature of control | : |
|
I.S.C. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor,, 44 Esplanada, St Helier, United Kingdom, |
Nature of control | : |
|
Ms Susan Miranda Selwyn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | Hong Kong |
Address | : | 6 Wilmer Street, 1601, 16th Floor, Sai Ying Pun, Hong Kong, |
Nature of control | : |
|
Mr. Robert John Richard Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British, |
Country of residence | : | China |
Address | : | Office 1601, 16th Floor, No. 6 Wilmer Street, Sai Ying Pun, China, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type small. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type small. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Accounts | Accounts with accounts type small. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type small. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2020-07-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-30 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2020-01-29 | Accounts | Accounts with accounts type small. | Download |
2020-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.