Date | Description |
2025-03-18 |
delete person Andrew Norman |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-04 |
delete address 150 Minories
Suite 609
London EC3N 1LS |
2024-06-04 |
delete address Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe, Colchester, Essex CO5 9HE |
2024-06-04 |
insert address 150 Minories
London, EC3N 1LS |
2024-06-04 |
insert address 63 St Mary Axe
London,EC3A 8AA |
2024-06-04 |
update primary_contact 150 Minories
Suite 609
London EC3N 1LS => 150 Minories
London, EC3N 1LS |
2024-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-14 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-07 |
delete address UNIT 2 KILDEGAARD BUSINESS PARK EASTHORPE ROAD EASTHORPE COLCHESTER ESSEX ENGLAND CO5 9HE |
2022-07-07 |
insert address 150 MINORIES LONDON ENGLAND EC3N 1LS |
2022-07-07 |
update registered_address |
2022-06-27 |
delete address Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe,Colchester, Essex, C05 9HE |
2022-06-27 |
delete contact_pages_linkeddomain google.co.uk |
2022-06-27 |
delete fax +44 (0)1206 213751 |
2022-06-27 |
delete phone +44 (0)1206 213 610 |
2022-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2022 FROM
UNIT 2 KILDEGAARD BUSINESS PARK EASTHORPE ROAD
EASTHORPE
COLCHESTER
ESSEX
CO5 9HE
ENGLAND |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES |
2022-02-23 |
update website_status FlippedRobots => Disallowed |
2021-12-07 |
update website_status OK => FlippedRobots |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-10 |
delete otherexecutives Andrew Norman |
2021-09-10 |
delete otherexecutives Michael Davis |
2021-09-10 |
delete person Barry Johnson |
2021-09-10 |
update person_title Andrew Norman: Member of the Senior Management Team; Technical Director of IBS; Director => Member of the Senior Management Team; Director ( Technical ); Technical Director of IBS |
2021-09-10 |
update person_title Jonathan Sprules: Member of the Senior Management Team; Compliance Manager => Member of the Senior Management Team; Director ( Compliance ) |
2021-09-10 |
update person_title Michael Davis: Member of the Senior Management Team; Director => Member of the Senior Management Team; Director ( Broking ) |
2021-06-07 |
insert otherexecutives Michael Davis |
2021-06-07 |
delete person Paul Sakal |
2021-06-07 |
insert person Michael Davis |
2021-06-07 |
insert phone +44 (0)20 7347 5671 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-19 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
2020-04-19 |
delete otherexecutives Nick Readings |
2020-04-19 |
insert chairman Nick Readings |
2020-04-19 |
insert address Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe,Colchester, Essex, C05 9HE |
2020-04-19 |
update person_title Nick Readings: Member of the ISG Board; Director => Executive Chairman of the ISG Board; Executive Chairman |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-14 |
delete otherexecutives Angus Sandeman |
2019-05-14 |
delete otherexecutives Jason Tuckley |
2019-05-14 |
delete address PO Box 29980
Richmond |
2019-05-14 |
delete person Angus Sandeman |
2019-05-14 |
delete person Jason Tuckley |
2019-05-14 |
delete phone +1 804-615-8825 |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
2019-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS SANDEMAN |
2019-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON TUCKLEY |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-18 |
delete cto Andrew Norman |
2018-09-18 |
delete otherexecutives Jonathan Sprules |
2018-09-18 |
insert otherexecutives Andrew Norman |
2018-09-18 |
insert secretary Patricia Hannam |
2018-09-18 |
delete address 150 Minories
Suite 615
London EC3N 1LS |
2018-09-18 |
insert address 150 Minories
Suite 609
London EC3N 1LS |
2018-09-18 |
update person_description Nick Readings => Nick Readings |
2018-09-18 |
update person_description Patricia Hannam => Patricia Hannam |
2018-09-18 |
update person_title Andrew Norman: Member of the Senior Management Team; Technical Director; Technical Director of IBS => Member of the Senior Management Team; Technical Director of IBS; Director |
2018-09-18 |
update person_title Jonathan Sprules: Compliance Officer; Member of the Senior Management Team => Member of the Senior Management Team; Compliance Manager |
2018-09-18 |
update person_title Patricia Hannam: Member of the Senior Management Team => Member of the Senior Management Team; Company Secretary |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
2018-03-12 |
delete address 8400 Normandale Lake Blvd.
Bloomington, MN 55437 |
2018-03-12 |
delete fax +1 952-921-2309 |
2018-03-12 |
delete person Peter Kennett |
2018-03-12 |
delete phone +1 952-820-4441 |
2018-03-12 |
delete phone +44 (0)20 7481 3636 |
2018-03-12 |
insert phone +44 (0)20 7347 5670 |
2017-12-19 |
delete otherexecutives David Medley |
2017-12-19 |
insert otherexecutives Jonathan Sprules |
2017-12-19 |
delete person Beth Kraemer |
2017-12-19 |
delete person David Medley |
2017-12-19 |
insert person Jeff Butler |
2017-12-19 |
insert person Jonathan Sprules |
2017-12-19 |
insert person Patricia Hannam |
2017-11-11 |
delete person Mark Taylor |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-22 |
delete address 150 Minories
Suite 117
London EC3N 1LS |
2017-07-22 |
delete address 9 St. Clare Street, London, EC3N 1LQ |
2017-07-22 |
insert address 150 Minories
Suite 615
London EC3N 1LS |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2017-02-14 |
delete phone +44 (0)7968 066027 |
2017-02-14 |
insert phone +44 (0)7347 5671 |
2016-12-20 |
update num_mort_outstanding 4 => 2 |
2016-12-20 |
update num_mort_satisfied 0 => 2 |
2016-11-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-11-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address 3RD FLOOR 9 ST CLARE STREET LONDON EC3N 1LQ |
2016-07-07 |
insert address UNIT 2 KILDEGAARD BUSINESS PARK EASTHORPE ROAD EASTHORPE COLCHESTER ESSEX ENGLAND CO5 9HE |
2016-07-07 |
update registered_address |
2016-06-21 |
delete fax +44 (0)20 7702 4376 |
2016-06-21 |
insert address 150 Minories
Suite 117
London EC3N 1LS |
2016-06-21 |
insert address Unit 2 Kildegaard Business Park
Easthorpe Road
Easthorpe
Colchester
Essex
CO5 9HE |
2016-06-21 |
insert contact_pages_linkeddomain goo.gl |
2016-06-21 |
update robots_txt_status www.isgrp.co.uk: 404 => 200 |
2016-06-08 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-06-08 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2016 FROM
3RD FLOOR
9 ST CLARE STREET
LONDON
EC3N 1LQ |
2016-05-24 |
update statutory_documents 09/05/16 FULL LIST |
2016-04-11 |
delete source_ip 212.100.239.82 |
2016-04-11 |
insert source_ip 78.157.217.6 |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-07-07 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-06-04 |
update statutory_documents 09/05/15 FULL LIST |
2014-12-07 |
update num_mort_charges 3 => 4 |
2014-12-07 |
update num_mort_outstanding 3 => 4 |
2014-11-24 |
insert cto Andrew Norman |
2014-11-24 |
insert person Andrew Norman |
2014-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042127820004 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-20 |
insert otherexecutives David Medley |
2014-09-20 |
insert person David Medley |
2014-09-20 |
update robots_txt_status www.isgrp.co.uk: 200 => 404 |
2014-06-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-06-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-05-20 |
update statutory_documents 09/05/14 FULL LIST |
2013-10-10 |
delete otherexecutives Mark Taylor |
2013-10-10 |
update person_title Mark Taylor: Member of the Senior Management Team; Member of the ISG Board; Director => Member of the Senior Management Team; Claims Manager |
2013-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update returns_last_madeup_date 2012-05-09 => 2013-05-09 |
2013-06-26 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
2013-06-24 |
update num_mort_charges 2 => 3 |
2013-06-24 |
update num_mort_outstanding 2 => 3 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-17 |
update statutory_documents 09/05/13 FULL LIST |
2013-04-29 |
update statutory_documents SUB-DIVISION
17/04/13 |
2013-04-07 |
delete phone +1 804-212-1606 |
2013-04-07 |
insert address 8400 Normandale Lake Blvd.
Bloomington, MN 55437 |
2013-04-07 |
insert fax +1 952-921-2309 |
2013-04-07 |
insert phone +1 952-820-4441 |
2013-01-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-10-24 |
delete person Sharon Ashton |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-14 |
update statutory_documents 09/05/12 FULL LIST |
2011-07-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-18 |
update statutory_documents 09/05/11 FULL LIST |
2010-09-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HOUSE |
2010-05-20 |
update statutory_documents 09/05/10 FULL LIST |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD TUCKLEY / 09/05/2010 |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD GRIFFIN HOUSE / 09/05/2010 |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS WILLIAM SANDEMAN / 09/05/2010 |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PYE / 09/05/2010 |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD TAYLOR / 09/05/2010 |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BERESFORD READINGS / 09/05/2010 |
2010-05-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA JOAN HANNAM / 09/05/2010 |
2009-12-30 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM JOHN COX |
2009-07-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
2009-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PYE / 09/05/2009 |
2009-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON TUCKLEY / 09/05/2009 |
2008-12-05 |
update statutory_documents TRANSFER SHARES AND APPOINT DIRECTORS 01/12/2008 |
2008-10-10 |
update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD TAYLOR |
2008-08-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-01 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHN PYE |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
2008-05-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MALCOLM COX |
2007-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-31 |
update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
2007-05-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-19 |
update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
2006-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-16 |
update statutory_documents COMPANY NAME CHANGED
INDEPENDENT MARKET SOLUTIONS LIM
ITED
CERTIFICATE ISSUED ON 16/08/05 |
2005-06-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 |
2005-06-16 |
update statutory_documents RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
2005-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-26 |
update statutory_documents RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
2004-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-27 |
update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
2003-05-20 |
update statutory_documents RATIFY SHARES 30/04/03 |
2002-12-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-05-21 |
update statutory_documents RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
2001-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02 |
2001-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/01 FROM:
ST CLARE HOUSE, 4TH FLOOR
28-35 MINORIES
LONDON
EC3N 1DD |
2001-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |