ISS FACILITY SERVICES LIMITED
Overview
Company Name | ISS FACILITY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00890885 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ISS FACILITY SERVICES LIMITED?
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
- Private security activities (80100) / Administrative and support service activities
- Combined facilities support activities (81100) / Administrative and support service activities
- General cleaning of buildings (81210) / Administrative and support service activities
Where is ISS FACILITY SERVICES LIMITED located?
Registered Office Address | Velocity 1 Brooklands Drive Brooklands KT13 0SL Weybridge Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ISS FACILITY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ISS LONDON LIMITED | Mar 01, 1994 | Mar 01, 1994 |
ISS SERVISYSTEM (LONDON) LIMITED | Mar 07, 1990 | Mar 07, 1990 |
BIZLEY JANITORIAL SUPPLIES LIMITED | Apr 11, 1984 | Apr 11, 1984 |
CLANSMAN EQUIPMENT (SOUTH EASTERN) LIMITED | Oct 31, 1966 | Oct 31, 1966 |
What are the latest accounts for ISS FACILITY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ISS FACILITY SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jan 18, 2026 |
---|---|
Next Confirmation Statement Due | Feb 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 18, 2025 |
Overdue | No |
What are the latest filings for ISS FACILITY SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Scott Andrew Davies as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Michelle Benison as a director on Feb 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 58 pages | AA | ||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 53 pages | AA | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Ernest Wilkinson as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Aidan Patrick Bell as a director on Sep 26, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 69 pages | AA | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon James Titchener as a director on Jan 06, 2022 | 1 pages | TM01 | ||
Appointment of Ms Joanne Roberts as a director on Oct 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 70 pages | AA | ||
Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Amended full accounts made up to Dec 31, 2018 | 44 pages | AAMD | ||
Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 67 pages | AA | ||
Appointment of Ms Stephanie Louise Hamilton as a director on Feb 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philip John Leigh as a director on Feb 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Purvin Kumar Madhusudan Patel as a director on Dec 23, 2020 | 1 pages | TM01 | ||
Appointment of Mr Simon James Titchener as a director on Jul 17, 2020 | 2 pages | AP01 | ||
Appointment of Mr Purvin Kumar Madhusudan Patel as a director on Jun 16, 2020 | 2 pages | AP01 | ||
Who are the officers of ISS FACILITY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Scott Andrew | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Australian | Chief Executive Officer | 332945030001 | ||||
ROBERTS, Joanne | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Financial Officer | 288760280001 | ||||
WILKINSON, Andrew Ernest | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Director | 253391280001 | ||||
AHMED, Jahangeer | Secretary | 16 Howards Wood Drive SL9 7HN Gerrards Cross Buckinghamshire | British | Accountant | 73162010001 | |||||
ANDERSEN, Henrik | Secretary | 14 Hale End Hook Heath GU22 0LH Woking Surrey | Danish | Cfo | 106962600002 | |||||
BRABIN, Matthew Edward Stanley | Secretary | 12 Marshall Road GU7 3AS Godalming Surrey | British | Director | 92458830002 | |||||
BROWN, Andrew | Secretary | 4 Bickley Court 12 Southlands Grove BR1 2BZ Bromley Kent | British | Accountant | 69164620001 | |||||
CAINE, Debbie | Secretary | 106 Oxley Close Southwark SE1 5HP London | British | 47912430001 | ||||||
GETHIN, Corinne | Secretary | 3 Fairwater Drive New Haw KT15 3LP Addlestone Surrey | British | Finance Director | 79809500001 | |||||
GRAVENHORST, Jeff Olsen | Secretary | 6 Cross Acres Pyrford Woods GU22 8QS Woking Surrey | Danish | Director | 85332130001 | |||||
JACKSON, Hester | Secretary | 4 Riverway Barry Avenue SL4 5JA Windsor Berkshire | British | Accountant | 66537950003 | |||||
STEINAKER, Paul | Secretary | 5 Tapestry Close SM2 6TD Sutton Surrey | American | 108445200001 | ||||||
AHMED, Jahangeer | Director | Hammond End Farnham Common SL2 3LG Slough 25 Berkshire United Kingdom | United Kingdom | British | Director | 73162010004 | ||||
AHMED, Jahangeer | Director | 16 Howards Wood Drive SL9 7HN Gerrards Cross Buckinghamshire | British | Finance Dir | 73162010001 | |||||
ANDERSEN, Henrik | Director | 14 Hale End Hook Heath GU22 0LH Woking Surrey | United Kingdom | Danish | Cfo | 106962600002 | ||||
BELL, Aidan Patrick | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Irish | Chief Operating Officer | 263935070001 | ||||
BENISON, Elizabeth Michelle | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Executive Officer | 283639230001 | ||||
BRABIN, Matthew Edward Stanley | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Executive Officer | 92458830002 | ||||
BRABIN, Matthew Edward Stanley | Director | 12 Marshall Road GU7 3AS Godalming Surrey | England | British | Director | 92458830002 | ||||
BROWN, Andrew | Director | 4 Bickley Court 12 Southlands Grove BR1 2BZ Bromley Kent | United Kingdom | British | Finance Director | 69164620001 | ||||
BUITENDIJK, Theo | Director | Scheltemalaan 11a Amerfoort 3817 KR The Netherlands | Dutch | Managing Director | 51207260001 | |||||
CHAPPELL, Andrew Owen | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Operating Officer | 225741040001 | ||||
COX, Simon Paul | Director | Flat 4 Campden House Court 42 Gloucester Walk Kensington W8 4HU London | England | British | Director | 73457870001 | ||||
FANE, Peter John | Director | Clayfield Cottage Bath Road Colthrop RG18 4NB Thatcham Berkshire | British | Director | 9023220003 | |||||
FINNEY, Deborah Ann | Director | 76 St James Park Road NN5 5DR Northampton Northamptonshire | British | Sales Director | 38000770001 | |||||
GETHIN, Corinne | Director | 3 Fairwater Drive New Haw KT15 3LP Addlestone Surrey | United Kingdom | British | Finance Director | 79809500001 | ||||
GRAVENHORST, Jeff Olsen | Director | 6 Cross Acres Pyrford Woods GU22 8QS Woking Surrey | Danish | Director | 85332130001 | |||||
HAMILTON, Stephanie Louise | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | United Kingdom | British | Head People & Culture | 280463790001 | ||||
HAMPSON, Deborah | Director | 17 Rossetti Gardens CR5 2LR Old Coulsden Surrey | British | Sales Director | 57710190004 | |||||
HAYES, James Peter | Director | 57 Windermere Drive White Court Black Notley Lane CM7 8UB Braintree Essex | United Kingdom | British | Operations Director | 32105220001 | ||||
JONES, Philip Andrew | Director | Blackberry Road GU28 0PF Petworth 11 West Sussex | United Kingdom | British | Director | 132141550001 | ||||
KIDD, Gary John | Director | Iss House, Genesis Business Park Albert Drive GU21 5RW Woking Surrey | United Kingdom | British | Chief Operating Officer | 190462280001 | ||||
LEIGH, Philip John | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Operating Officer | 156680600002 | ||||
LEIGH, Philip John | Director | Iss House, Genesis Business Park Albert Drive GU21 5RW Woking Surrey | England | British | Chief Operating Officer | 156680600002 | ||||
LLOYD, Neil Anthony | Director | Iss House, Genesis Business Park Albert Drive GU21 5RW Woking Surrey | England | British | Chief Operating Officer | 181988860001 |
Who are the persons with significant control of ISS FACILITY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iss Uk Limited | Apr 06, 2016 | Brooklands Drive KT13 0SL Weybridge Velocity 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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