Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISS TRUSTEES LTD
Company Information for

ISS TRUSTEES LTD

8TH FLOOR, 60, FENCHURCH STREET, LONDON, EC3M 4AD,
Company Registration Number
03850407
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iss Trustees Ltd
ISS TRUSTEES LTD was founded on 1999-09-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Iss Trustees Ltd 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
ISS TRUSTEES LTD
 
Legal Registered Office
8TH FLOOR, 60
FENCHURCH STREET
LONDON
EC3M 4AD
Other companies in RM16
 
Previous Names
SHIPNET (UK) LIMITED04/10/2017
ISS TRUSTEES LTD23/02/2012
Filing Information
Company Number 03850407
Company ID Number 03850407
Date formed 1999-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-05 16:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISS TRUSTEES LTD
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 ISS TRUSTEES LTD

Current Directors
Officer Role Date Appointed
BEENADEVI MAHABEER
Company Secretary 2017-09-25
BEENADEVI MAHABEER
Director 2017-09-25
FRANK GEORG OPSAHL OLSEN
Director 2017-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC KARL MOE
Director 2013-05-24 2017-10-05
ERIC KARL MOE
Company Secretary 2013-10-15 2017-09-25
IVAYLO ALEXANDROV VESSELINOV
Director 2015-08-27 2017-03-08
CHRISTOPHER MARK WHITESIDE
Director 2015-08-27 2017-03-01
CHRISTOPHER MARK WHITESIDE
Director 2015-07-27 2015-10-07
CLAUS HYLDAGER
Director 2006-09-07 2015-08-04
SIMON EDWARD JOHN TORY
Company Secretary 1999-10-19 2013-10-15
JOHN HORROCKS
Director 2006-09-07 2012-12-21
GARY BOYD CARPENTER
Director 1999-10-19 2006-09-29
SIMON ARTHUR DAVIDSON MORSE
Director 1999-10-19 2006-09-29
ANTHONY ROBERT PENNY
Company Secretary 1999-10-18 1999-10-19
JAMES THOMAS LAVERTY
Director 1999-10-18 1999-10-19
ANTHONY ROBERT PENNY
Director 1999-10-18 1999-10-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-29 1999-10-18
INSTANT COMPANIES LIMITED
Nominated Director 1999-09-29 1999-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEENADEVI MAHABEER BETHELL,GWYN & CO.LIMITED Director 2017-09-25 CURRENT 1953-11-16 Active
BEENADEVI MAHABEER EXNOR CRAGGS LIMITED Director 2017-09-25 CURRENT 1978-06-30 Active
BEENADEVI MAHABEER PLAINTRAVEL LTD Director 2017-09-25 CURRENT 2004-11-19 Active - Proposal to Strike off
BEENADEVI MAHABEER INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED Director 2017-09-25 CURRENT 1936-01-01 Active
BEENADEVI MAHABEER F M S (CHARTERING) LIMITED Director 2017-09-25 CURRENT 1994-11-14 Active
BEENADEVI MAHABEER INCHCAPE SHIPPING SERVICES PENSION TRUSTEES LIMITED Director 2017-09-25 CURRENT 1999-08-20 Active
BEENADEVI MAHABEER GLOBAL MARINE TRAVEL (UK) LIMITED Director 2017-09-25 CURRENT 2005-06-01 Active - Proposal to Strike off
BEENADEVI MAHABEER GLOBAL MARINE TRAVEL LIMITED Director 2017-09-25 CURRENT 2005-05-31 Active - Proposal to Strike off
BEENADEVI MAHABEER GELLATLY SHIPPING (U.K.) LIMITED Director 2017-09-25 CURRENT 1973-11-26 Active
BEENADEVI MAHABEER ISS (GLOBAL SERVICES) LIMITED Director 2017-09-25 CURRENT 1978-09-15 Active - Proposal to Strike off
FRANK GEORG OPSAHL OLSEN JOHN COOK (AGENCIES) LIMITED Director 2017-10-16 CURRENT 1979-11-07 Active
FRANK GEORG OPSAHL OLSEN ISS GROUP HOLDINGS LIMITED Director 2017-10-16 CURRENT 1998-10-15 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES (EUROPE) LTD Director 2017-10-16 CURRENT 1927-12-29 Active - Proposal to Strike off
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED Director 2017-10-16 CURRENT 1922-11-16 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES LTD. Director 2017-10-16 CURRENT 1979-12-05 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED Director 2017-10-16 CURRENT 2003-12-01 Active
FRANK GEORG OPSAHL OLSEN PLAINTRAVEL LTD Director 2017-10-05 CURRENT 2004-11-19 Active - Proposal to Strike off
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES (UK) LTD Director 2017-07-03 CURRENT 1924-03-24 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
2019-12-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-12DS01Application to strike the company off the register
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-10-05AP01DIRECTOR APPOINTED MR FRANK GEORG OPSAHL OLSEN
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KARL MOE
2017-10-04RES15CHANGE OF COMPANY NAME 04/10/17
2017-10-04CERTNMCOMPANY NAME CHANGED SHIPNET (UK) LIMITED CERTIFICATE ISSUED ON 04/10/17
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-25AP01DIRECTOR APPOINTED MRS BEENADEVI MAHABEER
2017-09-25AP03Appointment of Mrs Beenadevi Mahabeer as company secretary on 2017-09-25
2017-09-25TM02Termination of appointment of Eric Karl Moe on 2017-09-25
2017-09-12CH01Director's details changed for Mr Eric Karl Moe on 2017-04-04
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IVAYLO VESSELINOV
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITESIDE
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-07AR0128/09/15 ANNUAL RETURN FULL LIST
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK WHITESIDE
2015-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-28AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WHITESIDE
2015-08-27AP01DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV
2015-08-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WHITESIDE
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS HYLDAGER
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0128/09/14 FULL LIST
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM UNITS 6-7 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6YA
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-12AP03SECRETARY APPOINTED ERIC KARL MOE
2014-03-12TM02APPOINTMENT TERMINATED, SECRETARY SIMON TORY
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-09AR0128/09/13 FULL LIST
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-24AP01DIRECTOR APPOINTED MR ERIC KARL MOE
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORROCKS
2012-10-05AR0128/09/12 FULL LIST
2012-02-23RES15CHANGE OF NAME 07/02/2012
2012-02-23CERTNMCOMPANY NAME CHANGED ISS TRUSTEES LTD CERTIFICATE ISSUED ON 23/02/12
2012-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-04AR0128/09/11 FULL LIST
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-28AR0128/09/10 FULL LIST
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-01363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-03363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-04363sRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-16363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: SUITE 504 THE CHAMBERS, CHELSEA HARBOUR LONDON SW10 0XF
2006-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-10363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-12363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-15363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-03-18288cDIRECTOR'S PARTICULARS CHANGED
2003-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-21363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-06-21288cDIRECTOR'S PARTICULARS CHANGED
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-08363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-03363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-09-08288cDIRECTOR'S PARTICULARS CHANGED
2000-08-03225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
1999-11-02288aNEW DIRECTOR APPOINTED
1999-11-02288aNEW SECRETARY APPOINTED
1999-11-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-02SRES01ADOPT MEM AND ARTS 19/10/99
1999-11-02288bDIRECTOR RESIGNED
1999-11-02288aNEW DIRECTOR APPOINTED
1999-11-02287REGISTERED OFFICE CHANGED ON 02/11/99 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
1999-10-21288bSECRETARY RESIGNED
1999-10-21122£ NC 1000/100 18/10/99
1999-10-21287REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-10-21288aNEW DIRECTOR APPOINTED
1999-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-21288bDIRECTOR RESIGNED
1999-10-21ORES13CANCELLATION OF CAP 18/10/99
1999-10-19CERTNMCOMPANY NAME CHANGED PLAINTRAVEL LIMITED CERTIFICATE ISSUED ON 19/10/99
1999-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ISS TRUSTEES LTD 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 ISS TRUSTEES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ISS TRUSTEES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISS TRUSTEES LTD

Intangible Assets
Patents
We have not found any records of ISS TRUSTEES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ISS TRUSTEES LTD
Trademarks
We have not found any records of ISS TRUSTEES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISS TRUSTEES LTD. 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 (62012 - Business and domestic software development) as ISS TRUSTEES LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ISS TRUSTEES LTD 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 ISS TRUSTEES LTD 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 ISS TRUSTEES LTD 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.