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

ISOBEL HOLDCO LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3HQ,
Company Registration Number
07811406
Private Limited Company
Liquidation

Company Overview

About Isobel Holdco Ltd
ISOBEL HOLDCO LIMITED was founded on 2011-10-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Isobel Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ISOBEL HOLDCO LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3HQ
Other companies in W1J
 
Filing Information
Company Number 07811406
Company ID Number 07811406
Date formed 2011-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts GROUP
Last Datalog update: 2020-01-13 01:52:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISOBEL HOLDCO 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 ISOBEL HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
FARHAD MAWJI KARIM
Director 2016-07-18
STEPHEN PAUL NIXON
Director 2017-11-22
KEITH DAMIAN PEREIRA
Director 2017-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN SCOTT JONES-MOLYNEUX
Director 2016-02-22 2017-11-22
BENJAMIN JOHN POCOCK
Director 2016-02-22 2017-11-22
HELEN ANN GRIMSHAW
Director 2016-02-22 2017-10-31
ROBERT HARPER
Director 2013-09-05 2016-07-18
ALISTAIR RICHMOND AITKEN
Director 2014-04-28 2016-02-22
ANDREW PINFIELD
Director 2014-04-28 2016-02-22
RAJESH SIVARAMAN
Director 2014-04-28 2016-02-22
JOSEPH MARTIN PEDLOW
Director 2012-01-12 2015-07-01
MARK MCCRACKEN BAILIE
Director 2011-10-14 2014-04-28
LAURA JANE BARLOW
Director 2012-01-12 2014-04-28
PAUL DENZIL JOHN SULLIVAN
Director 2012-11-26 2014-04-28
STEPHEN BRIAN EIGHTEEN
Director 2011-10-14 2012-10-11
SIMON DAVID AUSTIN DAVIES
Director 2012-08-21 2012-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FARHAD MAWJI KARIM ISOBEL LOAN CAPITAL LIMITED Director 2016-07-18 CURRENT 2011-10-19 Liquidation
FARHAD MAWJI KARIM ISOBEL ASSETCO LIMITED Director 2016-07-18 CURRENT 2011-10-19 Liquidation
FARHAD MAWJI KARIM ISOBEL INTERMEDIATE HOLDCO LIMITED Director 2016-07-18 CURRENT 2011-10-18 Liquidation
FARHAD MAWJI KARIM ISOBEL EQUITYCO LIMITED Director 2016-07-18 CURRENT 2011-10-19 Liquidation
FARHAD MAWJI KARIM ISOBEL MEZZANINE BORROWER LIMITED Director 2016-07-18 CURRENT 2011-12-06 Liquidation
FARHAD MAWJI KARIM AUSTRALIA REAL ESTATE PORTFOLIO UK CO LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
STEPHEN PAUL NIXON ROBOSCOT DEVCAP LIMITED Director 2017-11-23 CURRENT 2002-10-15 Liquidation
STEPHEN PAUL NIXON ROYAL BANK DEVELOPMENT CAPITAL LIMITED Director 2017-11-23 CURRENT 1978-12-29 Liquidation
STEPHEN PAUL NIXON RB INVESTMENTS 2 LIMITED Director 2017-11-08 CURRENT 2007-10-23 Liquidation
STEPHEN PAUL NIXON ROBOSCOT EQUITY LIMITED Director 2017-11-08 CURRENT 2002-06-28 Liquidation
STEPHEN PAUL NIXON CARE HOMES 1 LIMITED Director 2017-11-08 CURRENT 2006-04-06 Liquidation
STEPHEN PAUL NIXON CARE HOMES 3 LIMITED Director 2017-11-08 CURRENT 2006-04-05 Active
STEPHEN PAUL NIXON CARE HOMES 2 LIMITED Director 2017-11-08 CURRENT 2006-04-06 Active
STEPHEN PAUL NIXON RBS SPECIALISED PROPERTY INVESTMENTS LIMITED Director 2017-11-08 CURRENT 2001-05-15 Liquidation
STEPHEN PAUL NIXON RB INVESTMENTS 3 LIMITED Director 2017-11-08 CURRENT 2007-11-05 Active
STEPHEN PAUL NIXON RBS INVESTMENT LIMITED Director 2017-11-08 CURRENT 1991-01-07 Liquidation
STEPHEN PAUL NIXON RBSM CAPITAL LIMITED Director 2017-11-08 CURRENT 1992-01-30 Liquidation
STEPHEN PAUL NIXON ROYAL BANK INVESTMENTS LIMITED Director 2017-11-08 CURRENT 1992-08-06 Active
STEPHEN PAUL NIXON RBS MEZZANINE LIMITED Director 2017-11-08 CURRENT 1996-04-15 Liquidation
STEPHEN PAUL NIXON RBDC ADMINISTRATOR LIMITED Director 2017-11-08 CURRENT 1998-09-23 Liquidation
STEPHEN PAUL NIXON ROYAL BANK VENTURES INVESTMENTS LIMITED Director 2017-11-08 CURRENT 2000-04-05 Active
STEPHEN PAUL NIXON ROBOSCOT VENTURES LIMITED Director 2017-11-08 CURRENT 2002-10-15 Liquidation
STEPHEN PAUL NIXON R.B.S. SPECIAL INVESTMENTS LIMITED Director 2017-11-08 CURRENT 1994-05-03 Liquidation
STEPHEN PAUL NIXON CARE HOMES HOLDINGS LIMITED Director 2017-11-08 CURRENT 2006-04-06 Active
STEPHEN PAUL NIXON RBS FINANCE (UK) LIMITED Director 2011-05-28 CURRENT 1987-03-11 Dissolved 2018-01-03
KEITH DAMIAN PEREIRA ROBOSCOT DEVCAP LIMITED Director 2017-11-23 CURRENT 2002-10-15 Liquidation
KEITH DAMIAN PEREIRA ROYAL BANK DEVELOPMENT CAPITAL LIMITED Director 2017-11-23 CURRENT 1978-12-29 Liquidation
KEITH DAMIAN PEREIRA RB INVESTMENTS 2 LIMITED Director 2017-11-08 CURRENT 2007-10-23 Liquidation
KEITH DAMIAN PEREIRA ROBOSCOT EQUITY LIMITED Director 2017-11-08 CURRENT 2002-06-28 Liquidation
KEITH DAMIAN PEREIRA CARE HOMES 1 LIMITED Director 2017-11-08 CURRENT 2006-04-06 Liquidation
KEITH DAMIAN PEREIRA CARE HOMES 3 LIMITED Director 2017-11-08 CURRENT 2006-04-05 Active
KEITH DAMIAN PEREIRA CARE HOMES 2 LIMITED Director 2017-11-08 CURRENT 2006-04-06 Active
KEITH DAMIAN PEREIRA RB INVESTMENTS 3 LIMITED Director 2017-11-08 CURRENT 2007-11-05 Active
KEITH DAMIAN PEREIRA RBS INVESTMENT LIMITED Director 2017-11-08 CURRENT 1991-01-07 Liquidation
KEITH DAMIAN PEREIRA RBSM CAPITAL LIMITED Director 2017-11-08 CURRENT 1992-01-30 Liquidation
KEITH DAMIAN PEREIRA ROYAL BANK INVESTMENTS LIMITED Director 2017-11-08 CURRENT 1992-08-06 Active
KEITH DAMIAN PEREIRA RBS MEZZANINE LIMITED Director 2017-11-08 CURRENT 1996-04-15 Liquidation
KEITH DAMIAN PEREIRA RBDC ADMINISTRATOR LIMITED Director 2017-11-08 CURRENT 1998-09-23 Liquidation
KEITH DAMIAN PEREIRA ROYAL BANK VENTURES INVESTMENTS LIMITED Director 2017-11-08 CURRENT 2000-04-05 Active
KEITH DAMIAN PEREIRA ROBOSCOT VENTURES LIMITED Director 2017-11-08 CURRENT 2002-10-15 Liquidation
KEITH DAMIAN PEREIRA R.B.S. SPECIAL INVESTMENTS LIMITED Director 2017-11-08 CURRENT 1994-05-03 Liquidation
KEITH DAMIAN PEREIRA CARE HOMES HOLDINGS LIMITED Director 2017-11-08 CURRENT 2006-04-06 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
2020-08-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-12AD03Registers moved to registered inspection location of 40 Berkeley Square London W1J 5AL
2020-02-12AD02Register inspection address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 40 Berkeley Square London W1J 5AL
2019-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/19 FROM , 40 Berkeley Square, London, W1J 5AL
2019-12-24LIQ01Voluntary liquidation declaration of solvency
2019-12-24600Appointment of a voluntary liquidator
2019-12-24LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-12
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-08-14AD02Register inspection address changed from 5th Floor 6 st Andrew Street London EC4A 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-07-05AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-05-09AP01DIRECTOR APPOINTED MR SIMON CHARLES LOWE
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL NIXON
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JONES-MOLYNEUX
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GRIMSHAW
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN POCOCK
2018-02-23AP01DIRECTOR APPOINTED STEPHEN NIXON
2018-02-23AP01DIRECTOR APPOINTED KEITH PEREIRA
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-09-29AP01DIRECTOR APPOINTED MR FARHAD MAWJI KARIM
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARPER
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PINFIELD
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR AITKEN
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH SIVARAMAN
2016-06-27AP01DIRECTOR APPOINTED BENJAMIN JOHN POCOCK
2016-06-27AP01DIRECTOR APPOINTED DARREN SCOTT JONES-MOLYNEUX
2016-06-27AP01DIRECTOR APPOINTED HELEN ANN GRIMSHAW
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-21AR0114/10/15 FULL LIST
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PEDLOW
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PEDLOW
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARTIN PEDLOW / 28/02/2012
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-24AR0114/10/14 FULL LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAILIE
2014-05-20AP01DIRECTOR APPOINTED RAJESH SIVARAMAN
2014-05-20AP01DIRECTOR APPOINTED ALISTAIR RICHMOND AITKEN
2014-05-20AP01DIRECTOR APPOINTED ANDREW PINFIELD
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BARLOW
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN
2013-11-14AR0114/10/13 FULL LIST
2013-11-01AD02SAIL ADDRESS CREATED
2013-09-23AP01DIRECTOR APPOINTED ROBERT HARPER
2013-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-27AP01DIRECTOR APPOINTED MR PAUL DENZIL JOHN SULLIVAN
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EIGHTEEN
2012-11-16AR0114/10/12 FULL LIST
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES
2012-08-30AP01DIRECTOR APPOINTED MR SIMON DAVID AUSTIN DAVIES
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARTIN PEDLOW / 19/03/2012
2012-01-17AP01DIRECTOR APPOINTED LAURA JANE BARLOW
2012-01-17AP01DIRECTOR APPOINTED MR JOSEPH MARTIN PEDLOW
2012-01-17SH0112/01/12 STATEMENT OF CAPITAL GBP 10000
2012-01-12RES01ADOPT ARTICLES 06/01/2012
2011-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-22RES01ADOPT ARTICLES 14/12/2011
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 135 BISHOPSGATE LONDON EC2M 3UR UNITED KINGDOM
2011-10-25AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2011-10-25SH0120/10/11 STATEMENT OF CAPITAL GBP 7499
2011-10-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of ISOBEL HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISOBEL HOLDCO LIMITED
Trademarks
We have not found any records of ISOBEL HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISOBEL HOLDCO 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 (64209 - Activities of other holding companies n.e.c.) as ISOBEL HOLDCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ISOBEL HOLDCO 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 ISOBEL HOLDCO 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 ISOBEL HOLDCO 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.