UKBizDB.co.uk

THE INTERNATIONAL SECURITIES CONSULTANCY LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Mary Knoll House, Whitecliffe, Ludlow, SY8 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mary Knoll House, Whitecliffe, Ludlow, United Kingdom, SY8 2HD

Secretary21 April 2012Active
Mary Knoll House, Whitecliffe, Ludlow, United Kingdom, SY8 2HD

Director01 January 1996Active
6 Wilmer Street, 1601, 16th Floor, Sai Ying Pun, Hong Kong,

Director17 January 1994Active
42 Crosbie Road, Harborne, Birmingham, B17 9BE

Secretary11 January 1994Active
The Vicarage, Deerleap Lane, Totton, Southampton, United Kingdom, SO40 7EH

Secretary06 October 1995Active
402 Weslby Court, 78-80 Macdonnell Road, Mid Levels, Hong Kong,

Secretary17 January 1994Active
32 St Johns Avenue, Burgess Hill, RH15 8HH

Director01 May 1995Active
60 The Drive, Craigwell, Bognor Regis, PO21 4DT

Director17 January 1994Active
42 Crosbie Road, Harborne, Birmingham, B17 9BE

Director11 January 1994Active
117 Portland Road, Edgbaston, Birmingham, B16 9QX

Director11 January 1994Active
The Vicarage, Deerleap Lane, Totton, Southampton, United Kingdom, SO40 7EH

Director17 January 1994Active
The Bermuda Stock Exchange, 5th Floor Washington Mall, Church Street Hamilton, Bermuda,

Director17 January 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type small.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type small.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2020-07-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-01-29Accounts

Accounts with accounts type small.

Download
2020-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.