ISS TECHNICAL SERVICES HOLDINGS LIMITED

ISS TECHNICAL SERVICES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameISS TECHNICAL SERVICES HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00358239
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ISS TECHNICAL SERVICES HOLDINGS LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is ISS TECHNICAL SERVICES HOLDINGS LIMITED located?

    Registered Office Address
    C/O Kroll Advisory Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ISS TECHNICAL SERVICES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GSH GROUP LIMITEDJan 08, 2015Jan 08, 2015
    GSH GROUP PLCApr 06, 2005Apr 06, 2005
    GSH GROUP LIMITEDApr 15, 2003Apr 15, 2003
    GEORGE S HALL LIMITEDApr 18, 2002Apr 18, 2002
    GEORGE HALL LIMITEDJan 01, 1997Jan 01, 1997
    GEORGE S. HALL (HOLDINGS) LIMITEDMay 31, 1989May 31, 1989
    GEO. S. HALL (HOLDINGS) LIMITED Dec 31, 1980Dec 31, 1980
    GEO.S.HALL LIMITEDDec 15, 1939Dec 15, 1939

    What are the latest accounts for ISS TECHNICAL SERVICES HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ISS TECHNICAL SERVICES HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 20, 2025
    Next Confirmation Statement DueMar 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2024
    OverdueYes

    What are the latest filings for ISS TECHNICAL SERVICES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Feb 19, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 05, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Notification of Iss Brightspark Limited as a person with significant control on Dec 20, 2024

    2 pagesPSC02

    Cessation of Iss Uk Limited as a person with significant control on Dec 20, 2024

    1 pagesPSC07

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Feb 20, 2023 with updates

    4 pagesCS01

    Statement of capital on Nov 08, 2022

    • Capital: GBP 300
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Feb 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021

    1 pagesTM01

    Appointment of Ms Joanne Roberts as a director on Oct 22, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021

    2 pagesAP01

    Appointment of Ms Stephanie Louise Hamilton as a director on Feb 22, 2021

    2 pagesAP01

    Termination of appointment of Philip John Leigh as a director on Feb 28, 2021

    1 pagesTM01

    Confirmation statement made on Feb 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Purvin Kumar Madhusudan Patel as a director on Dec 23, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Who are the officers of ISS TECHNICAL SERVICES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENISON, Elizabeth Michelle
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Kroll Advisory Ltd
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Kroll Advisory Ltd
    EnglandBritishChief Executive Officer283639230001
    ROBERTS, Joanne
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Kroll Advisory Ltd
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Kroll Advisory Ltd
    EnglandBritishChief Financial Officer288760280001
    BRABIN, Matthew
    Albert Drive
    GU21 5RW Woking
    Iss House Genesis Business Park
    Surrey
    England
    Secretary
    Albert Drive
    GU21 5RW Woking
    Iss House Genesis Business Park
    Surrey
    England
    194294400001
    CHANDLER, Edward Charles
    Poole
    CW5 6AP Nantwich
    Orchard Cottage
    Cheshire
    England
    Secretary
    Poole
    CW5 6AP Nantwich
    Orchard Cottage
    Cheshire
    England
    BritishAccountant135515060001
    DAVIDSON, Ian
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Iss House
    Surrey
    Secretary
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Iss House
    Surrey
    146719750001
    ERB, Mary Josephine
    21 Southdown Crescent
    Cheadle Hulme
    SK8 6EQ Cheadle
    Cheshire
    Secretary
    21 Southdown Crescent
    Cheadle Hulme
    SK8 6EQ Cheadle
    Cheshire
    BritishSolicitor119789390001
    SCARR HALL, Ruth
    Amhuinnsuidh Castle Estate
    HS3 3AS Isle Of Harris
    Western Isles
    Secretary
    Amhuinnsuidh Castle Estate
    HS3 3AS Isle Of Harris
    Western Isles
    BritishCompany Secretary101893090001
    SIMONS, David Thomas
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    Secretary
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    BritishDirector74951460001
    WHITE, Philip Newton
    3 Stoneleigh Court
    Hyde Lea
    ST18 9QJ Stafford
    Staffordshire
    Secretary
    3 Stoneleigh Court
    Hyde Lea
    ST18 9QJ Stafford
    Staffordshire
    British4938240001
    BOSCH, Franciscus Oswaldus
    Burgemeester De Bruinelann 35
    FOREIGN 3331 Ac Zwijndrecht
    Netherlands
    Director
    Burgemeester De Bruinelann 35
    FOREIGN 3331 Ac Zwijndrecht
    Netherlands
    BritishDirector81592000001
    BRABIN, Matthew Edward Stanley
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Executive Officer92458830002
    BRABIN, Matthew Edward Stanley
    Albert Drive
    GU21 5RW Woking
    Iss House Genesis Business Park
    Surrey
    England
    Director
    Albert Drive
    GU21 5RW Woking
    Iss House Genesis Business Park
    Surrey
    England
    EnglandBritishDirector92458830002
    BRACHER, Hans Juerg, Dr
    Tantra Sa
    Baarerstrasse 57/59
    6301 Zug
    Switzerland
    Director
    Tantra Sa
    Baarerstrasse 57/59
    6301 Zug
    Switzerland
    SwissLawyer5625640001
    CHANDLER, Edward Charles
    Orchard Cottage
    Poole
    CW5 6AP Nantwich
    Cheshire
    Director
    Orchard Cottage
    Poole
    CW5 6AP Nantwich
    Cheshire
    United KingdomBritishAccountant106101920001
    COTTAM, Paul Andrew
    John Stow House
    18 Bevis Marks
    EC3A 7JB London
    3rd Floor
    Director
    John Stow House
    18 Bevis Marks
    EC3A 7JB London
    3rd Floor
    United KingdomBritishDirector318127910001
    DAVIDSON, Ian
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Iss House
    Surrey
    Director
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Iss House
    Surrey
    EnglandBritishDirector127506640001
    DAVY, John
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Iss House
    Surrey
    Director
    Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Iss House
    Surrey
    United KingdomBritishDirector116641800001
    FORMAN, Ross
    John Stow House
    18 Bevis Marks
    EC3A 7JB London
    3rd Floor
    Director
    John Stow House
    18 Bevis Marks
    EC3A 7JB London
    3rd Floor
    UsaUnited StatesDirector147199780001
    GILBERT, Robert Michael
    Beaconwood Lodge
    Beacon Lane
    B45 9XN Rednal
    West Midlands
    Director
    Beaconwood Lodge
    Beacon Lane
    B45 9XN Rednal
    West Midlands
    EnglandBritishDirector22730010001
    GRAHAM, Stuart William
    Oak House
    Portland Park
    SL9 7PX Gerrards Cross
    Buckinghamshire
    Director
    Oak House
    Portland Park
    SL9 7PX Gerrards Cross
    Buckinghamshire
    UkBritishDirector125975700001
    HALL, Duncan
    Gsh House
    Forge Lane
    ST1 5PZ Stoke On Trent
    Staffordshire
    Director
    Gsh House
    Forge Lane
    ST1 5PZ Stoke On Trent
    Staffordshire
    United KingdomBritishDirector124250680001
    HALL, Duncan
    4 Magdalen Road
    BA2 4QA Bath
    Avon
    Director
    4 Magdalen Road
    BA2 4QA Bath
    Avon
    United KingdomBritishDirector124250680001
    HAMILTON, Stephanie Louise
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    United KingdomBritishHead People & Culture280463790001
    KELLY, John Anthony Brian
    49 Penn Road
    HP9 2LW Beaconsfield
    Cherry Trees
    Buckinghamshire
    Director
    49 Penn Road
    HP9 2LW Beaconsfield
    Cherry Trees
    Buckinghamshire
    EnglandBritishChartered Accountant135315330001
    KIDD, Gary John
    Albert Drive
    GU21 5RW Woking
    Iss House Genesis Business Park
    Surrey
    England
    Director
    Albert Drive
    GU21 5RW Woking
    Iss House Genesis Business Park
    Surrey
    England
    United KingdomBritishDirector190462280001
    LEIGH, Philip John
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Operating Officer156680600002
    LILLEY, George
    9 Portland Grove
    Westbury Park Clayton
    ST5 4JH Newcastle
    Staffordshire
    Director
    9 Portland Grove
    Westbury Park Clayton
    ST5 4JH Newcastle
    Staffordshire
    BritishDirector56709770002
    MCLAIN, Christopher Ian
    11 Fairhaven
    Wychwood Park
    CW2 5GG Weston
    Cheshire
    Director
    11 Fairhaven
    Wychwood Park
    CW2 5GG Weston
    Cheshire
    BritishDirector116641750001
    MCLAIN, Christopher Ian
    Hillside Bungalow Bullington Lane
    Sutton Scotney
    SO21 3RA Winchester
    Hampshire
    Director
    Hillside Bungalow Bullington Lane
    Sutton Scotney
    SO21 3RA Winchester
    Hampshire
    BritishCompany Director23661950002
    PAINTING, Robert Philip
    5 Boultbee Road
    B72 1DW Sutton Coldfield
    West Midlands
    Director
    5 Boultbee Road
    B72 1DW Sutton Coldfield
    West Midlands
    United KingdomBritishDirector9389800001
    PATEL, Purvin Kumar Madhusudan
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Executive Officer271205360001
    PLUCNAR JENSEN, Barbara
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDanishChief Financial Officer216409100001
    REYNOLDS, Jamie
    254 Leek Road
    Endon
    ST9 9DY Stoke On Trent
    Broomfield House
    Staffordshire
    England
    Director
    254 Leek Road
    Endon
    ST9 9DY Stoke On Trent
    Broomfield House
    Staffordshire
    England
    EnglandBritishDirector148711330001
    ROBERTS, Richard Anthony
    Gsh House
    Forge Lane
    ST1 5PZ Stoke On Trent
    Staffordshire
    Director
    Gsh House
    Forge Lane
    ST1 5PZ Stoke On Trent
    Staffordshire
    United KingdomBritishDirector94581480003
    SCARR HALL, Ian
    Amhuinnsuidhe
    Castle Estate
    HS3 3AS Isle Of Harris
    Western Isles
    Director
    Amhuinnsuidhe
    Castle Estate
    HS3 3AS Isle Of Harris
    Western Isles
    BritishEngineer4938250003

    Who are the persons with significant control of ISS TECHNICAL SERVICES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iss Brightspark Limited
    Velocity 1, Brooklands Drive
    KT13 0SL Weybridge
    Velocity One
    United Kingdom
    Dec 20, 2024
    Velocity 1, Brooklands Drive
    KT13 0SL Weybridge
    Velocity One
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number12087539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Apr 06, 2016
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number463951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ISS TECHNICAL SERVICES HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 05, 2025Commencement of winding up
    Feb 05, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0