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

INSIUK

INSI C/O THOMSON REUTERS FOUNDATION 5 CANADA SQUARE, FLOOR 8, LONDON, E14 5AQ,
Company Registration Number
07635486
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Insiuk
INSIUK was founded on 2011-05-16 and has its registered office in London. The organisation's status is listed as "Active". Insiuk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSIUK
 
Legal Registered Office
INSI C/O THOMSON REUTERS FOUNDATION 5 CANADA SQUARE
FLOOR 8
LONDON
E14 5AQ
Other companies in E14
 
Filing Information
Company Number 07635486
Company ID Number 07635486
Date formed 2011-05-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 11:12:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSIUK
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 INSIUK

Current Directors
Officer Role Date Appointed
SALIM MOHAMED AMIN
Director 2013-10-30
NEIL ASHTON
Director 2017-01-30
CILLA BENKO
Director 2015-10-28
MICHAEL WILLIAM CHRISTIE
Director 2013-10-30
MARCELO DO NASCIMENTO MOREIRA
Director 2013-10-30
JEFFREY MARK DUBIN
Director 2013-10-30
THOMAS EVANS
Director 2015-02-25
MICHAEL JOHN HERROD
Director 2016-11-29
SUSAN CLARE INGLISH
Director 2016-07-05
NORIKO KUDO
Director 2016-11-29
JONATHAN MUNRO
Director 2013-10-30
DEBORAH RAYNER
Director 2015-10-28
AMY SELWYN
Director 2013-12-30
TIMOTHY JOHN SINGLETON
Director 2016-11-29
RICHARD GRAHAM TAIT
Director 2011-05-16
JAN THOMPSON
Director 2016-11-29
BARBARA TRIONFI
Director 2015-02-25
MONIQUE JEANNE GILBERTE VILLA
Director 2012-01-17
JONATHAN SIMON WILLIAMS
Director 2013-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCA MARY UNSWORTH
Director 2013-10-30 2018-01-26
SUBRATA DE
Director 2017-03-09 2018-01-23
CHRISTOPHER MARTIN ELLIOTT
Director 2013-10-30 2016-11-29
TAKEHIKO KUSABA
Director 2013-10-30 2016-11-29
TIMOTHY JOHN SINGLETON
Director 2014-04-25 2016-11-29
RICHARD JEREMY SAMBROOK
Director 2012-01-17 2016-09-06
ALISON BETHEL MCKENZIE
Director 2013-10-30 2015-02-25
DEBORAH ANNE RAYNER
Director 2013-10-30 2015-02-25
JEREMY FRANCIS JOHN BOWEN
Director 2012-01-17 2013-10-30
GEORGE LAURENCE BROCK
Director 2011-05-16 2013-10-30
GERBRAND HOP
Director 2011-05-16 2013-10-30
STEWART PETER PURVIS
Director 2011-05-16 2013-10-30
EDWIN MARK THOMPSON
Director 2012-01-17 2013-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN CLARE INGLISH HANSARD SOCIETY LIMITED Director 2017-07-11 CURRENT 2001-11-30 Active
SUSAN CLARE INGLISH THE WESTMINSTER FOUNDATION FOR DEMOCRACY LIMITED Director 2017-04-25 CURRENT 1992-02-26 Active
SUSAN CLARE INGLISH REACH SOUTH ACADEMY TRUST Director 2016-04-27 CURRENT 2016-04-27 Active
RICHARD GRAHAM TAIT DISASTERS EMERGENCY COMMITTEE Director 2014-09-17 CURRENT 1997-04-21 Active
MONIQUE JEANNE GILBERTE VILLA 30 CAMPDEN HILL GARDENS LIMITED Director 2016-07-08 CURRENT 2014-04-03 Active
MONIQUE JEANNE GILBERTE VILLA REUTERS FOUNDATION CONSULTANTS LIMITED Director 2012-02-07 CURRENT 1999-03-25 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
2024-03-08DIRECTOR APPOINTED MR SIMON JAMES GARDNER
2023-06-21APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIPS
2023-06-21APPOINTMENT TERMINATED, DIRECTOR MARCELO DO NASCIMENTO MOREIRA
2023-06-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM CHRISTIE
2023-06-07CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-03-16DIRECTOR APPOINTED MARK GRANT
2023-03-13APPOINTMENT TERMINATED, DIRECTOR THOMAS EVANS
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-02-15APPOINTMENT TERMINATED, DIRECTOR NORIKO KUDO
2022-02-15APPOINTMENT TERMINATED, DIRECTOR AMY SELWYN
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NORIKO KUDO
2022-01-27DIRECTOR APPOINTED IAN PHILLIPS
2022-01-27DIRECTOR APPOINTED PAUL DANAHAR
2022-01-27APPOINTMENT TERMINATED, DIRECTOR ANDREW ROB ROY
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROB ROY
2022-01-27AP01DIRECTOR APPOINTED IAN PHILLIPS
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21AP01DIRECTOR APPOINTED CAROLINE DREES
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN BUZBEE
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-05-19CH01Director's details changed for Deborah Rayner on 2020-05-28
2021-05-06CH01Director's details changed for Cilla Benko on 2020-05-28
2021-01-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-28AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SINGLETON
2020-12-18CH01Director's details changed for Neil Ashton on 2020-12-18
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Thomson Reuters 5 Canada Square Floor 8 London E14 5AQ United Kingdom
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM 5 Canada Square C/O Thomsoin Reuters - Floor 8 London E14 5AQ England
2020-08-19CH01Director's details changed for Cilla Benko on 2020-08-14
2020-08-06CH01Director's details changed for Mr Andrew Rob Roy on 2020-05-28
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-06-01CH01Director's details changed for on
2020-05-29CH01Director's details changed for Ms Sally Ann Buzbee on 2020-05-28
2020-05-22AP01DIRECTOR APPOINTED MR ANDREW ROB ROY
2020-05-20AP01DIRECTOR APPOINTED MS ELIZABETH CLAIRE SPILLER
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MUNRO
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM Thomson Reuters Building (5th Floor) 30 South Colonnade Canary Wharf London E14 5EP
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA TRIONFI
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARE INGLISH
2019-07-29AP01DIRECTOR APPOINTED MR ROBIN PIETER ELIAS
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-04-29AP01DIRECTOR APPOINTED MR ANTONIO ZAPPULLA
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN SINGLETON
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28AP01DIRECTOR APPOINTED MS SALLY ANN BUZBEE
2018-05-24CH01Director's details changed for Jonathan Simon Williams on 2018-05-24
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-10AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SINGLETON
2018-05-09AP01DIRECTOR APPOINTED MRS SUSAN CLARE INGLISH
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SUBRATA DE
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MARY UNSWORTH
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27AP01DIRECTOR APPOINTED SUBRATA DE
2017-05-30AP01DIRECTOR APPOINTED MICHAEL JOHN HERROD
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TAKEHIKO KUSABA
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SINGLETON
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-08AP01DIRECTOR APPOINTED NEIL ASHTON
2017-03-09AP01DIRECTOR APPOINTED NORIKO KUDO
2017-02-16AP01DIRECTOR APPOINTED NEIL ASHTON
2017-01-25AP01DIRECTOR APPOINTED JAN THOMPSON
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN ELLIOTT
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEREMY SAMBROOK
2016-05-26AR0116/05/16 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED CILLA BENKO
2015-12-12AP01DIRECTOR APPOINTED DEBORAH RAYNER
2015-08-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-26AP01DIRECTOR APPOINTED BARBARA TRIONFI
2015-06-26AP01DIRECTOR APPOINTED MR THOMAS EVANS
2015-06-25AR0116/05/15 NO MEMBER LIST
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BETHEL MCKENZIE
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH RAYNER
2014-12-17AA31/03/14 TOTAL EXEMPTION FULL
2014-08-19AR0116/05/14 NO MEMBER LIST
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BOWEN
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GERBRAND HOP
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEWART PURVIS
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN THOMPSON
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BROCK
2014-08-14AP01DIRECTOR APPOINTED JONATHAN SIMON WILLIAMS
2014-08-14AP01DIRECTOR APPOINTED ALISON BETHEL MCKENZIE
2014-08-14AP01DIRECTOR APPOINTED FRANCESCA MARY UNSWORTH
2014-08-13AP01DIRECTOR APPOINTED JEFFREY MARK DUBIN
2014-08-13AP01DIRECTOR APPOINTED MICHAEL WILLIAM CHRISTIE
2014-08-13AP01DIRECTOR APPOINTED TAKEHIKO KUSABA
2014-08-13AP01DIRECTOR APPOINTED JONATHAN MUNRO
2014-08-13AP01DIRECTOR APPOINTED AMY SELWYN
2014-08-13AP01DIRECTOR APPOINTED MARCELO DO NASCIMENTO MOREIRA
2014-08-13AP01DIRECTOR APPOINTED SALIM MOHAMED AMIN
2014-08-13AP01DIRECTOR APPOINTED CHRISTOPHER MARTIN ELLIOT
2014-08-13AP01DIRECTOR APPOINTED DEBORAH ANNE RAYNER
2014-08-13AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SINGLETON
2013-11-20RES01ADOPT ARTICLES 30/10/2013
2013-08-20AA31/03/13 TOTAL EXEMPTION FULL
2013-07-23AR0116/05/13 NO MEMBER LIST
2013-07-22AA31/03/12 TOTAL EXEMPTION FULL
2013-02-19AA01PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-08-03AR0116/05/12
2012-06-12AP01DIRECTOR APPOINTED MR RICHARD JEREMY SAMBROOK
2012-05-01AP01DIRECTOR APPOINTED JEREMY BOWEN
2012-05-01AP01DIRECTOR APPOINTED MONIQUE VILLA
2012-05-01AP01DIRECTOR APPOINTED EDWIN MARK THOMPSON
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM THOMSON REUTERS FOUNDATION (5TH FLOOR) THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE CANARY WHARF LONDON E14 5ER UNITED KINGDOM
2011-09-28RES01ALTER ARTICLES 13/09/2011
2011-09-28MEM/ARTSARTICLES OF ASSOCIATION
2011-05-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of INSIUK registering or being granted any patents
Domain Names
We do not have the domain name information for INSIUK
Trademarks
We have not found any records of INSIUK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSIUK. 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 (94990 - Activities of other membership organizations n.e.c.) as INSIUK are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where INSIUK 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 INSIUK 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 INSIUK 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.