Active
Company Information for ISOBAR COMMERCE GLOBAL LIMITED
10 TRITON STREET, REGENTS PLACE, LONDON, NW1 3BF,
|
Company Registration Number
09484045
Private Limited Company
Active |
Company Name | ||
---|---|---|
ISOBAR COMMERCE GLOBAL LIMITED | ||
Legal Registered Office | ||
10 TRITON STREET REGENTS PLACE LONDON NW1 3BF | ||
Previous Names | ||
|
Company Number | 09484045 | |
---|---|---|
Company ID Number | 09484045 | |
Date formed | 2015-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 13:47:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN MOBERLY |
||
STEFAN BARDEGA |
||
TIM CHAMPKINS |
||
MICHAEL CHRISTOPHER MULLIGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY MARGARET BASTERFIELD |
Director | ||
TRACY DE GROOSE |
Director | ||
MARK ANTHONY FAGAN |
Director | ||
EUAN HECTOR MENZIES |
Director | ||
CLAIRE MARGARET PRICE |
Director | ||
EUAN HECTOR MENZIES |
Company Secretary | ||
ANDREW CHARLES MCGREGOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISOBAR LONDON LIMITED | Director | 2017-11-13 | CURRENT | 2006-12-08 | Liquidation | |
D 2 D LIMITED | Director | 2017-11-13 | CURRENT | 2001-01-19 | Liquidation | |
ISOBAR LONDON LIMITED | Director | 2016-11-02 | CURRENT | 2006-12-08 | Liquidation | |
ORDERDYNAMICS LIMITED | Director | 2015-11-01 | CURRENT | 2015-03-11 | Dissolved 2017-03-21 | |
CHARTER GATE MANAGEMENT COMPANY (HAYWARDS HEATH) LIMITED | Director | 2017-05-05 | CURRENT | 2000-09-18 | Active | |
ISOBAR LONDON LIMITED | Director | 2015-06-12 | CURRENT | 2006-12-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT MORRIS | ||
APPOINTMENT TERMINATED, DIRECTOR DENNIS ROMIJN | ||
DIRECTOR APPOINTED MR NICK STOREY | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES | |
PSC05 | Change of details for Dentsu London Limited as a person with significant control on 2021-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER MULLIGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES | |
PSC05 | Change of details for Dentsu Aegis London Limited as a person with significant control on 2020-10-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/11/20 | |
AP01 | DIRECTOR APPOINTED MR JAMES SCOTT MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN NIGEL BARDEGA | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Andrew John Moberly on 2020-02-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM CHAMPKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD | |
AP01 | DIRECTOR APPOINTED MR STEFAN BARDEGA | |
RES15 | CHANGE OF COMPANY NAME 10/11/17 | |
CERTNM | COMPANY NAME CHANGED ECOMMERA GLOBAL LIMITED CERTIFICATE ISSUED ON 10/11/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY FAGAN | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUAN HECTOR MENZIES | |
AP01 | DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD | |
AP01 | DIRECTOR APPOINTED MR TIM CHAMPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
SH01 | 12/06/15 STATEMENT OF CAPITAL GBP 3 | |
AP03 | Appointment of Mr Andrew John Moberly as company secretary on 2015-09-17 | |
TM02 | Termination of appointment of Euan Hector Menzies on 2015-09-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/15 FROM 79 First Floor Wells Points, Wells Street London W1T 3QN | |
AP01 | DIRECTOR APPOINTED MICHAEL CHRISTOPHER MULLIGAN | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE MARGARET PRICE | |
AP01 | DIRECTOR APPOINTED MRS TRACY DE GROOSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGREGOR | |
AA01 | CURRSHO FROM 31/03/2016 TO 31/12/2015 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ISOBAR COMMERCE GLOBAL LIMITED are:
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. |