Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I.S. GROUP (EUROPE) LIMITED
Company Information for

I.S. GROUP (EUROPE) LIMITED

10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
Company Registration Number
03686273
Private Limited Company
Active

Company Overview

About I.s. Group (europe) Ltd
I.S. GROUP (EUROPE) LIMITED was founded on 1998-12-21 and has its registered office in London. The organisation's status is listed as "Active". I.s. Group (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
I.S. GROUP (EUROPE) LIMITED
 
Legal Registered Office
10-11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
Other companies in SN5
 
Filing Information
Company Number 03686273
Company ID Number 03686273
Date formed 1998-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 14:56:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.S. GROUP (EUROPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I.S. GROUP (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES GALLAGHER
Company Secretary 2016-03-31
NIGEL PETER LINGWOOD
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GRAHAM BELL
Director 2016-03-31 2018-07-02
JOHN RAYMOND HUNT
Company Secretary 2007-11-23 2016-03-31
IAIN HENDERSON
Director 1998-12-21 2016-03-31
JOHN RAYMOND HUNT
Director 2007-11-23 2016-03-31
KAREN JAYNE CLAPP
Director 2005-07-01 2015-12-10
LARA JANE WILSON
Company Secretary 2005-10-03 2007-11-23
JAMES STEWART BRIDGEMAN
Company Secretary 1998-12-21 2005-09-30
DAVID STANLEY TWIST
Director 1998-12-21 2005-06-29
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-12-21 1998-12-21
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-12-21 1998-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER LINGWOOD SPECIALTY FASTENERS AND COMPONENTS LIMITED Director 2018-07-02 CURRENT 1997-07-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD MICROTHERM UK LIMITED Director 2018-07-02 CURRENT 2003-06-23 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA CCA LIMITED Director 2018-07-02 CURRENT 1972-09-12 Active - Proposal to Strike off
NIGEL PETER LINGWOOD CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED Director 2018-07-02 CURRENT 1988-12-20 Active
NIGEL PETER LINGWOOD ABBEYCHART LIMITED Director 2018-07-02 CURRENT 1989-03-28 Active - Proposal to Strike off
NIGEL PETER LINGWOOD AMFAST LIMITED Director 2018-07-02 CURRENT 2005-02-21 Active - Proposal to Strike off
NIGEL PETER LINGWOOD H.A. WAINWRIGHT LIMITED Director 2018-07-02 CURRENT 1963-06-20 Active - Proposal to Strike off
NIGEL PETER LINGWOOD HAWCO REFRIGERATION LIMITED Director 2018-07-02 CURRENT 1981-01-09 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SPECIALTY FASTENERS LIMITED Director 2018-07-02 CURRENT 2002-08-22 Active - Proposal to Strike off
NIGEL PETER LINGWOOD EDCO SEAL AND SUPPLY LIMITED Director 2017-06-16 CURRENT 2005-12-14 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SWAN SEALS (ABERDEEN) LIMITED Director 2016-03-31 CURRENT 2002-12-04 Active - Proposal to Strike off
NIGEL PETER LINGWOOD A1-CBISS LIMITED Director 2016-03-31 CURRENT 1989-08-18 Active
NIGEL PETER LINGWOOD CLARENDON SPECIALTY FASTENERS LIMITED Director 2016-03-31 CURRENT 1991-11-28 Active
NIGEL PETER LINGWOOD FPE SEALS LIMITED Director 2016-03-31 CURRENT 1999-03-03 Active
NIGEL PETER LINGWOOD IS-RAYFAST LIMITED Director 2016-03-31 CURRENT 1979-01-11 Active
NIGEL PETER LINGWOOD BIRCH VALLEY PLASTICS LIMITED Director 2016-03-08 CURRENT 1988-11-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD KREMPFAST LIMITED Director 2016-03-08 CURRENT 2009-01-29 Active
NIGEL PETER LINGWOOD CABLECRAFT LIMITED Director 2016-03-08 CURRENT 1990-03-07 Active
NIGEL PETER LINGWOOD BETADUCT LIMITED Director 2016-03-08 CURRENT 2009-02-06 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA ONE LIMITED Director 2013-06-25 CURRENT 2006-11-28 Active
NIGEL PETER LINGWOOD DIPLOMA AUSTRALIA HOLDINGS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
NIGEL PETER LINGWOOD DIPLOMA OVERSEAS LIMITED Director 2004-09-07 CURRENT 2004-09-07 Active
NIGEL PETER LINGWOOD DIPLOMA CANADA HOLDINGS LIMITED Director 2004-06-15 CURRENT 2004-04-30 Active
NIGEL PETER LINGWOOD WILLIAMSON, CLIFF LIMITED Director 2003-09-24 CURRENT 1909-02-19 Active
NIGEL PETER LINGWOOD HAWCO LIMITED Director 2003-07-29 CURRENT 1981-01-09 Active
NIGEL PETER LINGWOOD DIPLOMA UK HOLDINGS LIMITED Director 2001-12-01 CURRENT 1986-08-29 Active
NIGEL PETER LINGWOOD NEWLANDGLEBE LIMITED Director 2001-07-17 CURRENT 1973-06-08 Active
NIGEL PETER LINGWOOD A.G. (ALLOYS) LIMITED Director 2001-07-03 CURRENT 1993-11-23 Dissolved 2016-03-01
NIGEL PETER LINGWOOD DIPLOMA HOLDINGS PLC Director 2001-07-03 CURRENT 1931-05-01 Active
NIGEL PETER LINGWOOD DIPLOMA EUROPE HOLDINGS LIMITED Director 2001-07-03 CURRENT 1974-05-15 Active
NIGEL PETER LINGWOOD DIPLOMA PLC Director 2001-07-03 CURRENT 1999-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Change of details for Pride Limited as a person with significant control on 2023-08-28
2024-03-25CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2023-07-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-10-14APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-14DIRECTOR APPOINTED JOHN MORRISON
2022-10-14APPOINTMENT TERMINATED, DIRECTOR NEIL YAZDANI
2022-10-14DIRECTOR APPOINTED WILSON NG
2022-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX England
2021-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER LINGWOOD
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-07AP03Appointment of Mr John Morrison as company secretary on 2020-05-05
2020-05-07TM02Termination of appointment of Anthony James Gallagher on 2020-05-05
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-10-02AP01DIRECTOR APPOINTED MR NEIL YAZDANI
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM BELL
2018-07-05AP01DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-04-06AP03Appointment of Mr Anthony James Gallagher as company secretary on 2016-03-31
2016-04-05AP01DIRECTOR APPOINTED MR STUART GRAHAM BELL
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HENDERSON
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT
2016-04-05TM02Termination of appointment of John Raymond Hunt on 2016-03-31
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM 2 Lydiard Fields Swindon Wiltshire SN5 8UB
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JAYNE CLAPP
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0122/03/15 ANNUAL RETURN FULL LIST
2015-04-29CH01Director's details changed for Karen Jayne Clapp on 2014-10-03
2015-04-28CH01Director's details changed for Karen Jayne French on 2014-10-03
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-16AR0122/03/14 ANNUAL RETURN FULL LIST
2014-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-04-18AR0122/03/13 ANNUAL RETURN FULL LIST
2013-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/12 FROM 2 Westmead Swindon Wiltshire SN5 7SY
2012-04-11AR0122/03/12 FULL LIST
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-05-16AR0122/03/11 FULL LIST
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-03-24AR0122/03/10 FULL LIST
2009-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND HUNT / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN HENDERSON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE FRENCH / 19/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND HUNT / 19/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND HUNT / 19/11/2009
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-04-01363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-03363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-07288bSECRETARY RESIGNED
2007-03-27363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-06-07288cSECRETARY'S PARTICULARS CHANGED
2006-04-10363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-10-18288bSECRETARY RESIGNED
2005-10-18288aNEW SECRETARY APPOINTED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-11288bDIRECTOR RESIGNED
2005-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-03-29363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2004-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-07-29288cDIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-01-20363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-02-11363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-06AAFULL ACCOUNTS MADE UP TO 30/12/99
2001-01-22225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2001-01-21363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-03-22363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-04-29CERTNMCOMPANY NAME CHANGED INSYST GROUP LIMITED CERTIFICATE ISSUED ON 29/04/99
1998-12-29288bSECRETARY RESIGNED
1998-12-29288aNEW DIRECTOR APPOINTED
1998-12-29288aNEW SECRETARY APPOINTED
1998-12-29288aNEW DIRECTOR APPOINTED
1998-12-29288bDIRECTOR RESIGNED
1998-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to I.S. GROUP (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I.S. GROUP (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I.S. GROUP (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of I.S. GROUP (EUROPE) LIMITED registering or being granted any patents
Domain Names

I.S. GROUP (EUROPE) LIMITED owns 1 domain names.

isge.co.uk  

Trademarks
We have not found any records of I.S. GROUP (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.S. GROUP (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as I.S. GROUP (EUROPE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where I.S. GROUP (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I.S. GROUP (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I.S. GROUP (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.