ISG - History of Changes


DateDescription
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