Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISG INTERIOR SERVICES GROUP UK LIMITED
Company Information for

ISG INTERIOR SERVICES GROUP UK LIMITED

ALDGATE HOUSE, 33 ALDGATE HIGH STREET, LONDON, EC3N 1AG,
Company Registration Number
02989004
Private Limited Company
Active

Company Overview

About Isg Interior Services Group Uk Ltd
ISG INTERIOR SERVICES GROUP UK LIMITED was founded on 1994-11-10 and has its registered office in London. The organisation's status is listed as "Active". Isg Interior Services Group Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ISG INTERIOR SERVICES GROUP UK LIMITED
 
Legal Registered Office
ALDGATE HOUSE
33 ALDGATE HIGH STREET
LONDON
EC3N 1AG
Other companies in EC3N
 
Previous Names
ISG INTERIOREXTERIOR PLC01/07/2010
Filing Information
Company Number 02989004
Company ID Number 02989004
Date formed 1994-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 09:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISG INTERIOR SERVICES GROUP UK 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 ISG INTERIOR SERVICES GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES HEARD
Company Secretary 2017-04-20
PAUL MARTIN COSSELL
Director 2016-05-06
ROLAND ELLIS NUTTER
Director 2010-07-01
MARK STOCKTON
Director 2016-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN RICHARD LESLIE HILL
Director 2010-04-30 2017-06-30
MARK STOCKTON
Company Secretary 2017-03-31 2017-04-20
JARED STEPHEN PHILIP CRANNEY
Company Secretary 2008-02-01 2017-03-31
HELEN GAYE COWING
Director 2016-03-01 2016-08-31
JONATHAN CHARLES BENNETT HOULTON
Director 2006-08-01 2016-03-01
CHRISTOPHER NIGEL BOCK
Director 2001-07-01 2015-03-27
COLIN IAN FORREST
Director 2010-07-01 2012-01-31
DAVID GRAHAM ENTWISTLE
Director 2004-07-01 2011-09-30
MICHAEL BIRD
Director 2010-03-01 2010-06-30
PAUL MARTIN COSSELL
Director 2004-07-01 2010-06-30
STUART ROBERT DEVERILL
Director 2008-04-01 2010-06-30
DAVID GRAHAM ENTWISTLE
Company Secretary 2007-06-01 2008-02-01
SAMUEL DAVID LAWTHER
Company Secretary 2001-06-18 2007-06-01
JOHN DAVID KING
Director 2003-12-12 2006-06-30
JOHN KNIGHT
Director 2000-07-01 2004-11-01
CLIVE BUTTERFIELD
Director 1997-01-01 2004-04-07
ROBERT EDMUND PAUL BODNAR-HORVATH
Director 1997-12-19 2003-12-12
MICHAEL JOHN HILL
Director 1995-03-14 2001-11-30
MATTHEW DENIS GILES
Director 2000-07-05 2001-06-30
JOHN DAVID KING
Director 1995-03-14 2001-06-30
ROBERT EDMUND PAUL BODNAR-HORVATH
Company Secretary 1997-12-19 2001-06-18
VINCENT WILLIAM CHRISTIE
Director 1996-04-04 1999-01-08
PETER CLIVE DAVID
Director 1995-03-14 1999-01-08
JOHN LAYTON JEREMY
Director 1995-03-14 1999-01-08
MICHAEL JOHN HILL
Company Secretary 1997-11-28 1997-12-19
MARK JONATHAN GARRATT
Company Secretary 1995-03-14 1997-11-28
MARK JONATHAN GARRATT
Director 1995-03-14 1997-11-28
MICHAEL JOHN RICHARDS
Company Secretary 1995-02-01 1995-03-14
DRUMMOND MENZIES GRIEVE
Director 1995-02-01 1995-03-14
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1994-11-10 1995-02-01
HACKWOOD DIRECTORS LIMITED
Nominated Director 1994-11-10 1995-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN COSSELL ISG RETAIL LIMITED Director 2017-05-30 CURRENT 1992-06-09 Active
PAUL MARTIN COSSELL THE APLASTIC ANAEMIA TRUST Director 2017-05-10 CURRENT 2004-07-08 Active
PAUL MARTIN COSSELL KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED Director 2016-12-06 CURRENT 2016-12-06 Dissolved 2017-10-31
PAUL MARTIN COSSELL TOTTY CONSTRUCTION LIMITED Director 2016-12-01 CURRENT 2012-06-01 Dissolved 2017-05-16
PAUL MARTIN COSSELL PROPENCITY 123 LIMITED Director 2016-12-01 CURRENT 1989-01-30 Dissolved 2017-05-16
PAUL MARTIN COSSELL ISG MIDDLE EAST LIMITED Director 2016-12-01 CURRENT 2010-10-04 Active
PAUL MARTIN COSSELL ISG EUROPE LIMITED Director 2016-12-01 CURRENT 2011-06-08 Active
PAUL MARTIN COSSELL TOTTY DEVELOPMENTS LIMITED Director 2016-12-01 CURRENT 1995-10-30 Active
PAUL MARTIN COSSELL COMMTECH (UK) LIMITED Director 2016-12-01 CURRENT 1995-01-05 Active
PAUL MARTIN COSSELL ISG UK LIMITED Director 2016-12-01 CURRENT 2004-03-26 Active
PAUL MARTIN COSSELL ISG ASIA LIMITED Director 2016-12-01 CURRENT 2010-10-04 Active
PAUL MARTIN COSSELL ISG PEARCE LIMITED Director 2016-11-01 CURRENT 1946-05-01 Active
PAUL MARTIN COSSELL ISG LIMITED Director 2016-08-31 CURRENT 2016-03-23 Active
PAUL MARTIN COSSELL ISG ENGINEERING SERVICES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
PAUL MARTIN COSSELL ISG WESTERN LIMITED Director 2016-07-15 CURRENT 2014-06-04 Dissolved 2018-04-17
PAUL MARTIN COSSELL ISG SCOTLAND LIMITED Director 2016-07-15 CURRENT 2010-11-15 Dissolved 2018-04-10
PAUL MARTIN COSSELL ISG SOUTH LIMITED Director 2016-07-15 CURRENT 2010-06-07 Active
PAUL MARTIN COSSELL ISG CONSTRUCTION LIMITED Director 2016-07-15 CURRENT 1948-02-26 Active
PAUL MARTIN COSSELL ISG NORTHERN LIMITED Director 2016-07-15 CURRENT 1936-06-17 Active
PAUL MARTIN COSSELL ISG JACKSON LIMITED Director 2016-07-15 CURRENT 1963-07-11 Active
PAUL MARTIN COSSELL PEARCE LIMITED Director 2016-06-06 CURRENT 1987-08-05 Dissolved 2017-03-14
PAUL MARTIN COSSELL JACKSON CONSTRUCTION LIMITED Director 2016-06-06 CURRENT 1987-01-28 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG HARRY NEAL LIMITED Director 2016-06-06 CURRENT 2004-06-03 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG INTERIOR LIMITED Director 2016-06-06 CURRENT 1990-06-12 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG RETAIL AND LEISURE HOLDINGS LIMITED Director 2016-06-06 CURRENT 1995-01-18 Active - Proposal to Strike off
PAUL MARTIN COSSELL ISG CONSTRUCTION HOLDINGS LIMITED Director 2016-06-06 CURRENT 2010-06-03 Active
PAUL MARTIN COSSELL PROPENCITY LIMITED Director 2016-06-06 CURRENT 1990-07-02 Active
PAUL MARTIN COSSELL REALYS HOLDINGS LIMITED Director 2016-06-06 CURRENT 2014-05-28 Active
PAUL MARTIN COSSELL ISG DEVELOPMENTS LIMITED Director 2016-06-06 CURRENT 1973-02-22 Active
PAUL MARTIN COSSELL ISG CATHEDRAL LIMITED Director 2016-06-06 CURRENT 1996-01-26 Active
PAUL MARTIN COSSELL EXTERIOR INTERNATIONAL LIMITED Director 2016-06-06 CURRENT 1997-10-23 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP LIMITED Director 2016-06-06 CURRENT 2002-09-26 Active
PAUL MARTIN COSSELL ISG UK FIT OUT LIMITED Director 2016-06-06 CURRENT 2010-05-27 Active
PAUL MARTIN COSSELL ISG JACKSON SPECIAL PROJECTS LIMITED Director 2016-06-06 CURRENT 1954-12-10 Active
PAUL MARTIN COSSELL ISG RETAIL AND LEISURE LIMITED Director 2016-06-06 CURRENT 1977-12-29 Active
PAUL MARTIN COSSELL ISG DEVELOPMENTS (SOUTHERN) LIMITED Director 2016-06-06 CURRENT 1984-03-20 Active
PAUL MARTIN COSSELL ISG UK RETAIL LIMITED Director 2016-06-06 CURRENT 2002-07-22 Active
PAUL MARTIN COSSELL ISG OVERSEAS INVESTMENTS LIMITED Director 2016-05-06 CURRENT 1999-06-18 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED Director 2016-05-06 CURRENT 2002-05-23 Active
PAUL MARTIN COSSELL ISG CENTRAL SERVICES LIMITED Director 2016-04-29 CURRENT 1994-12-02 Active
PAUL MARTIN COSSELL ISG TECHNOLOGY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2015-09-28 Active
PAUL MARTIN COSSELL ISG FIT OUT LIMITED Director 2010-07-01 CURRENT 2009-07-07 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP AESOP TRUSTEE LIMITED Director 2008-02-07 CURRENT 1999-05-20 Dissolved 2017-01-24
PAUL MARTIN COSSELL INTERIOR TOLENT LIMITED Director 2006-07-01 CURRENT 1999-07-02 Dissolved 2013-10-29
MARK STOCKTON KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED Director 2016-12-06 CURRENT 2016-12-06 Dissolved 2017-10-31
MARK STOCKTON ISG LIMITED Director 2016-08-31 CURRENT 2016-03-23 Active
MARK STOCKTON ISG RETAIL LIMITED Director 2016-07-31 CURRENT 1992-06-09 Active
MARK STOCKTON ISG CENTRAL SERVICES LIMITED Director 2016-07-31 CURRENT 1994-12-02 Active
MARK STOCKTON INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED Director 2016-07-31 CURRENT 2002-05-23 Active
MARK STOCKTON ISG PEARCE LIMITED Director 2016-07-31 CURRENT 1946-05-01 Active
MARK STOCKTON ISG ENGINEERING SERVICES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
MARK STOCKTON ISG WESTERN LIMITED Director 2016-07-15 CURRENT 2014-06-04 Dissolved 2018-04-17
MARK STOCKTON ISG SCOTLAND LIMITED Director 2016-07-15 CURRENT 2010-11-15 Dissolved 2018-04-10
MARK STOCKTON ISG SOUTH LIMITED Director 2016-07-15 CURRENT 2010-06-07 Active
MARK STOCKTON ISG CONSTRUCTION LIMITED Director 2016-07-15 CURRENT 1948-02-26 Active
MARK STOCKTON ISG NORTHERN LIMITED Director 2016-07-15 CURRENT 1936-06-17 Active
MARK STOCKTON ISG JACKSON LIMITED Director 2016-07-15 CURRENT 1963-07-11 Active
MARK STOCKTON ISG CONSTRUCTION HOLDINGS LIMITED Director 2016-06-06 CURRENT 2010-06-03 Active
MARK STOCKTON REALYS LIMITED Director 2016-06-06 CURRENT 2012-10-16 Active
MARK STOCKTON REALYS EUROPE LIMITED Director 2016-06-06 CURRENT 2014-09-19 Active
MARK STOCKTON ISG INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 2012-07-13 Dissolved 2017-02-07
MARK STOCKTON ISG REGIONS LIMITED Director 2016-05-20 CURRENT 2011-06-29 Dissolved 2017-02-07
MARK STOCKTON ISG TECH SOLUTIONS LIMITED Director 2016-05-20 CURRENT 2015-10-16 Dissolved 2017-02-07
MARK STOCKTON ISG CONSTRUCTION SOUTH LIMITED Director 2016-05-20 CURRENT 2012-05-24 Dissolved 2017-02-07
MARK STOCKTON ISG HOLDINGS LIMITED Director 2016-05-20 CURRENT 2015-04-09 Dissolved 2017-02-07
MARK STOCKTON TOTTY CONSTRUCTION LIMITED Director 2016-05-20 CURRENT 2012-06-01 Dissolved 2017-05-16
MARK STOCKTON PEARCE LIMITED Director 2016-05-20 CURRENT 1987-08-05 Dissolved 2017-03-14
MARK STOCKTON JACKSON CONSTRUCTION LIMITED Director 2016-05-20 CURRENT 1987-01-28 Dissolved 2017-03-14
MARK STOCKTON ISG HARRY NEAL LIMITED Director 2016-05-20 CURRENT 2004-06-03 Dissolved 2017-03-14
MARK STOCKTON ISG INTERIOR LIMITED Director 2016-05-20 CURRENT 1990-06-12 Dissolved 2017-03-14
MARK STOCKTON ISG RETAIL AND LEISURE HOLDINGS LIMITED Director 2016-05-20 CURRENT 1995-01-18 Active - Proposal to Strike off
MARK STOCKTON ISG OVERSEAS INVESTMENTS LIMITED Director 2016-05-20 CURRENT 1999-06-18 Active
MARK STOCKTON ISG MIDDLE EAST LIMITED Director 2016-05-20 CURRENT 2010-10-04 Active
MARK STOCKTON ISG EUROPE LIMITED Director 2016-05-20 CURRENT 2011-06-08 Active
MARK STOCKTON PROPENCITY LIMITED Director 2016-05-20 CURRENT 1990-07-02 Active
MARK STOCKTON REALYS HOLDINGS LIMITED Director 2016-05-20 CURRENT 2014-05-28 Active
MARK STOCKTON ISG DEVELOPMENTS LIMITED Director 2016-05-20 CURRENT 1973-02-22 Active
MARK STOCKTON ISG CATHEDRAL LIMITED Director 2016-05-20 CURRENT 1996-01-26 Active
MARK STOCKTON EXTERIOR INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 1997-10-23 Active
MARK STOCKTON INTERIOR SERVICES GROUP LIMITED Director 2016-05-20 CURRENT 2002-09-26 Active
MARK STOCKTON ISG UK FIT OUT LIMITED Director 2016-05-20 CURRENT 2010-05-27 Active
MARK STOCKTON ISG ASIA LIMITED Director 2016-05-20 CURRENT 2010-10-04 Active
MARK STOCKTON ISG JACKSON SPECIAL PROJECTS LIMITED Director 2016-05-20 CURRENT 1954-12-10 Active
MARK STOCKTON ISG RETAIL AND LEISURE LIMITED Director 2016-05-20 CURRENT 1977-12-29 Active
MARK STOCKTON ISG DEVELOPMENTS (SOUTHERN) LIMITED Director 2016-05-20 CURRENT 1984-03-20 Active
MARK STOCKTON ISG UK RETAIL LIMITED Director 2016-05-20 CURRENT 2002-07-22 Active
MARK STOCKTON INTERIOREXTERIOR LIMITED Director 2016-05-06 CURRENT 1995-01-11 Dissolved 2017-02-07
MARK STOCKTON INTERIOR SERVICES GROUP TRUSTEE LIMITED Director 2016-05-06 CURRENT 2001-02-22 Dissolved 2017-01-17
MARK STOCKTON INTERIOR LIMITED Director 2016-05-06 CURRENT 2002-11-21 Dissolved 2017-02-07
MARK STOCKTON PROPENCITY 123 LIMITED Director 2016-05-06 CURRENT 1989-01-30 Dissolved 2017-05-16
MARK STOCKTON TOTTY DEVELOPMENTS LIMITED Director 2016-05-06 CURRENT 1995-10-30 Active
MARK STOCKTON COMMTECH (UK) LIMITED Director 2016-05-06 CURRENT 1995-01-05 Active
MARK STOCKTON ISG UK LIMITED Director 2016-05-06 CURRENT 2004-03-26 Active
MARK STOCKTON ISG TECHNOLOGY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2015-09-28 Active
MARK STOCKTON ISG FIT OUT LIMITED Director 2010-07-01 CURRENT 2009-07-07 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
2024-02-29Termination of appointment of Nicholas James Heard on 2024-02-29
2024-02-29DIRECTOR APPOINTED MRS ZOE PRICE
2024-02-26APPOINTMENT TERMINATED, DIRECTOR KAREN JANE BOOTH
2024-02-26DIRECTOR APPOINTED MR ANDREW SLANEY PAGE
2023-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-14Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-14CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-28CH01Director's details changed for Ms Karen Jane Booth on 2022-03-28
2021-12-17APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN COSSELL
2021-12-17DIRECTOR APPOINTED MR MATTHEW CHARLES JAMES BLOWERS
2021-12-17AP01DIRECTOR APPOINTED MR MATTHEW CHARLES JAMES BLOWERS
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN COSSELL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-08-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-01AP01DIRECTOR APPOINTED MS KAREN JANE BOOTH
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK STOCKTON
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-07-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-17MEM/ARTSARTICLES OF ASSOCIATION
2019-09-17RES13Resolutions passed:
  • Transactions/documents 22/08/2019
  • ALTER ARTICLES
2019-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029890040016
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND ELLIS NUTTER
2019-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029890040015
2019-06-25CH01Director's details changed for Mr Mark Stockton on 2019-06-01
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029890040014
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029890040015
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN RICHARD LESLIE HILL
2017-04-24AP03Appointment of Mr Nicholas James Heard as company secretary on 2017-04-20
2017-04-24TM02Termination of appointment of Mark Stockton on 2017-04-20
2017-03-31AP03Appointment of Mr Mark Stockton as company secretary on 2017-03-31
2017-03-31TM02Termination of appointment of Jared Stephen Philip Cranney on 2017-03-31
2016-11-24AUDAUDITOR'S RESIGNATION
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 50000000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-05CH01Director's details changed for Mr Darren Richard Leslie Hill on 2016-10-04
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2016 FROM ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG
2016-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 04/10/2016
2016-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STOCKTON / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND ELLIS NUTTER / 23/06/2015
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN COSSELL / 04/10/2016
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COWING
2016-08-09AP01DIRECTOR APPOINTED MR MARK STOCKTON
2016-07-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-07-19RES02REREG PLC TO PRI; RES02 PASS DATE:18/07/2016
2016-07-19RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-07-19CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN COSSELL / 06/05/2016
2016-05-23AP01DIRECTOR APPOINTED MR PAUL MARTIN COSSELL
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LAWTHER
2016-05-09AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCANN
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULTON
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GAYE COWING / 01/03/2016
2016-03-17AP01DIRECTOR APPOINTED MRS HELEN GAYE COWING
2015-12-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 50000000
2015-11-10AR0110/11/15 FULL LIST
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOCK
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029890040014
2014-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 50000000
2014-11-10AR0110/11/14 FULL LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCCARTHY-WYPER
2013-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 50000000
2013-11-11AR0110/11/13 FULL LIST
2013-06-17AP01DIRECTOR APPOINTED MR ALAN WILLIAM MCCARTHY-WYPER
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG TATTON
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-12AR0110/11/12 FULL LIST
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FORREST
2011-12-05AR0110/11/11 FULL LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ENTWISTLE
2011-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2010-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD LESLIE HILL / 09/11/2010
2010-11-11AR0110/11/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NICHOLAS TATTON / 09/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM ENTWISTLE / 09/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL BOCK / 09/11/2010
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COSSELL
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART DEVERILL
2010-07-21AP01DIRECTOR APPOINTED MR COLIN IAN FORREST
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NESS
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRETTYMAN
2010-07-19AP01DIRECTOR APPOINTED MR ROLAND ELLIS NUTTER
2010-07-15AP01DIRECTOR APPOINTED MR PAUL MCCANN
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIRD
2010-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-15SH0130/06/10 STATEMENT OF CAPITAL GBP 50000000.0
2010-07-01RES15CHANGE OF NAME 01/07/2010
2010-07-01CERTNMCOMPANY NAME CHANGED ISG INTERIOREXTERIOR PLC CERTIFICATE ISSUED ON 01/07/10
2010-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-01MEM/ARTSARTICLES OF ASSOCIATION
2010-06-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-25RES01ADOPT ARTICLES 17/06/2010
2010-05-20AP01DIRECTOR APPOINTED MR DARREN RICHARD LESLIE HILL
2010-03-04AP01DIRECTOR APPOINTED MR MICHAEL BIRD
2009-11-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-17AR0110/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NICHOLAS TATTON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID PRETTYMAN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID LAWTHER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BENNETT HOULTON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT DEVERILL / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN COSSELL / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL BOCK / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 10/11/2009
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR IAN TROTTER
2008-12-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-10363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-04-08288aDIRECTOR APPOINTED JOHN MICHAEL NESS
2008-04-08288aDIRECTOR APPOINTED STUART ROBERT DEVERILL
2008-04-04MEM/ARTSARTICLES OF ASSOCIATION
2008-04-04RES01ALTER ARTICLES 27/03/2008
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL COSSELL / 01/04/2008
2008-02-04288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2007-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-11-14363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03AAINTERIM ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ISG INTERIOR SERVICES GROUP UK 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 ISG INTERIOR SERVICES GROUP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
DEBENTURE 2007-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
DEBENTURE 2005-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
RENT DEPOSIT DEED 2004-12-23 Outstanding LIONBROOK NOMINEE (ST SWITHIN'S) NO 1 LIMITED AND LIONBROOK NOMINEE (ST SWITHIN'S) NO 2 LIMITED
CHARGE OF DEPOSIT 2000-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-06-30 Satisfied THE BRITISH LINEN BANK LIMITED
CHARGE OVER SHARES 1995-06-13 Satisfied THE BRITISH LINEN BANK LIMITED
CHARGE OVER SHARES 1995-06-13 Satisfied THE BRITISH LINEN BANK LIMITED
CHARGE OVER SHARES 1995-06-13 Satisfied THE BRITISH LINEN BANK LIMITED
DEBENTURE 1995-03-14 Satisfied THE BRITISH LINEN BANK LIMITED
FIXED CHARGE ON BOOK DEBTS 1995-03-14 Satisfied THE BRITISH LINEN BANK LIMITED
CHARGE OVER SHARES 1995-03-14 Satisfied THE BRITISH LINEN BANK LIMITED
AMENDED AND RESTATED TRUST DEPOSIT DEED CREATED BY STANHOPE INTERIOR LIMITED FORMERLY K/A HACKREMCO (NO 981) LIMITED 1995-03-14 Satisfied GENERAL SURETY & GUARANTEE CO. LIMITED
Intangible Assets
Patents
We have not found any records of ISG INTERIOR SERVICES GROUP UK LIMITED registering or being granted any patents
Domain Names

ISG INTERIOR SERVICES GROUP UK LIMITED owns 3 domain names.

interiorexterior.co.uk   interiorservicesgroup.co.uk   interior.co.uk  

Trademarks
We have not found any records of ISG INTERIOR SERVICES GROUP UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ISG INTERIOR SERVICES GROUP UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2013-12-27 GBP £429,000 Capital Outlay
City of London 2013-04-04 GBP £-147,532 Capital Outlay
City of London 2013-04-04 GBP £150,875 Capital Outlay
City of London 2012-11-09 GBP £-221,298 Capital Outlay
City of London 2012-11-09 GBP £409,711 Capital Outlay
City of London 2012-09-17 GBP £866,052 Capital Outlay
City of London 2012-08-06 GBP £389,710 Capital Outlay
City of London 2012-07-02 GBP £813,379 Capital Outlay
City of London 2012-05-18 GBP £22,604 Printing, Stationery & General Office Exps
City of London 2012-05-11 GBP £592,932 Capital Outlay
City of London 2012-04-03 GBP £308,783 Capital Outlay
City of London 2012-03-16 GBP £310,263 Capital Outlay
Barnsley Metropolitan Borough Council 0000-00-00 GBP £12,000 Main contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The Swaythling Housing Society as the Lead for Radian Group Limited and on behalf of the entities listed in II.1.2) construction work 2012/04/24

Radian have a significant development programme, and it is anticipated that 1 500 units per annum could be delivered through the framework across the geographical areas of operation. The predicted works value related to the construction costs that are predicted (but not guaranteed) at 150 000 000 GBP per annum.

Outgoings
Business Rates/Property Tax
No properties were found where ISG INTERIOR SERVICES GROUP UK 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.
Import/Export of Goods
Goods imported/exported by ISG INTERIOR SERVICES GROUP UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0139181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2012-03-0157032098Carpets and other textile floor coverings, of nylon or other polyamides, tufted "needle punched", whether or not made up (excl. printed, and carpet tiles with an area of <= 1 m²)
2012-02-0141079210Grain splits leather "incl. parchment-dressed leather", of the portions, strips or sheets of hides and skins of bovine "incl. buffalo" animals, further prepared after tanning or crusting, without hair on (excl. chamois leather, patent leather and patent laminated leather, and metallised leather)
2011-06-0194013000Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISG INTERIOR SERVICES GROUP UK 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 ISG INTERIOR SERVICES GROUP UK 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.