ISS FACILITY SERVICES LIMITED

ISS FACILITY SERVICES LIMITED

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

    Company NameISS FACILITY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00890885
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ISS FACILITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISS LONDON LIMITEDMar 01, 1994Mar 01, 1994
    ISS SERVISYSTEM (LONDON) LIMITEDMar 07, 1990Mar 07, 1990
    BIZLEY JANITORIAL SUPPLIES LIMITEDApr 11, 1984Apr 11, 1984
    CLANSMAN EQUIPMENT (SOUTH EASTERN) LIMITEDOct 31, 1966Oct 31, 1966

    What are the latest accounts for ISS FACILITY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueNo

    What are the latest filings for ISS FACILITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Scott Andrew Davies as a director on Feb 27, 2025

    2 pagesAP01

    Termination of appointment of Elizabeth Michelle Benison as a director on Feb 27, 2025

    1 pagesTM01

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    58 pagesAA

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    53 pagesAA

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Ernest Wilkinson as a director on Sep 26, 2022

    2 pagesAP01

    Termination of appointment of Aidan Patrick Bell as a director on Sep 26, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    69 pagesAA

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon James Titchener as a director on Jan 06, 2022

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    70 pagesAA

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

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2018

    44 pagesAAMD

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    67 pagesAA

    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 Jan 18, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Appointment of Mr Simon James Titchener as a director on Jul 17, 2020

    2 pagesAP01

    Appointment of Mr Purvin Kumar Madhusudan Patel as a director on Jun 16, 2020

    2 pagesAP01

    Who are the officers of ISS FACILITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Scott Andrew
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandAustralianChief Executive Officer332945030001
    ROBERTS, Joanne
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Financial Officer288760280001
    WILKINSON, Andrew Ernest
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishDirector253391280001
    AHMED, Jahangeer
    16 Howards Wood Drive
    SL9 7HN Gerrards Cross
    Buckinghamshire
    Secretary
    16 Howards Wood Drive
    SL9 7HN Gerrards Cross
    Buckinghamshire
    BritishAccountant73162010001
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Secretary
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    DanishCfo106962600002
    BRABIN, Matthew Edward Stanley
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    Secretary
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    BritishDirector92458830002
    BROWN, Andrew
    4 Bickley Court
    12 Southlands Grove
    BR1 2BZ Bromley
    Kent
    Secretary
    4 Bickley Court
    12 Southlands Grove
    BR1 2BZ Bromley
    Kent
    BritishAccountant69164620001
    CAINE, Debbie
    106 Oxley Close
    Southwark
    SE1 5HP London
    Secretary
    106 Oxley Close
    Southwark
    SE1 5HP London
    British47912430001
    GETHIN, Corinne
    3 Fairwater Drive
    New Haw
    KT15 3LP Addlestone
    Surrey
    Secretary
    3 Fairwater Drive
    New Haw
    KT15 3LP Addlestone
    Surrey
    BritishFinance Director79809500001
    GRAVENHORST, Jeff Olsen
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Secretary
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    DanishDirector85332130001
    JACKSON, Hester
    4 Riverway
    Barry Avenue
    SL4 5JA Windsor
    Berkshire
    Secretary
    4 Riverway
    Barry Avenue
    SL4 5JA Windsor
    Berkshire
    BritishAccountant66537950003
    STEINAKER, Paul
    5 Tapestry Close
    SM2 6TD Sutton
    Surrey
    Secretary
    5 Tapestry Close
    SM2 6TD Sutton
    Surrey
    American108445200001
    AHMED, Jahangeer
    Hammond End
    Farnham Common
    SL2 3LG Slough
    25
    Berkshire
    United Kingdom
    Director
    Hammond End
    Farnham Common
    SL2 3LG Slough
    25
    Berkshire
    United Kingdom
    United KingdomBritishDirector73162010004
    AHMED, Jahangeer
    16 Howards Wood Drive
    SL9 7HN Gerrards Cross
    Buckinghamshire
    Director
    16 Howards Wood Drive
    SL9 7HN Gerrards Cross
    Buckinghamshire
    BritishFinance Dir73162010001
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Director
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    United KingdomDanishCfo106962600002
    BELL, Aidan Patrick
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandIrishChief Operating Officer263935070001
    BENISON, Elizabeth Michelle
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Executive Officer283639230001
    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
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    Director
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    EnglandBritishDirector92458830002
    BROWN, Andrew
    4 Bickley Court
    12 Southlands Grove
    BR1 2BZ Bromley
    Kent
    Director
    4 Bickley Court
    12 Southlands Grove
    BR1 2BZ Bromley
    Kent
    United KingdomBritishFinance Director69164620001
    BUITENDIJK, Theo
    Scheltemalaan 11a
    Amerfoort
    3817 KR The Netherlands
    Director
    Scheltemalaan 11a
    Amerfoort
    3817 KR The Netherlands
    DutchManaging Director51207260001
    CHAPPELL, Andrew Owen
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Operating Officer225741040001
    COX, Simon Paul
    Flat 4 Campden House Court
    42 Gloucester Walk Kensington
    W8 4HU London
    Director
    Flat 4 Campden House Court
    42 Gloucester Walk Kensington
    W8 4HU London
    EnglandBritishDirector73457870001
    FANE, Peter John
    Clayfield Cottage
    Bath Road Colthrop
    RG18 4NB Thatcham
    Berkshire
    Director
    Clayfield Cottage
    Bath Road Colthrop
    RG18 4NB Thatcham
    Berkshire
    BritishDirector9023220003
    FINNEY, Deborah Ann
    76 St James Park Road
    NN5 5DR Northampton
    Northamptonshire
    Director
    76 St James Park Road
    NN5 5DR Northampton
    Northamptonshire
    BritishSales Director38000770001
    GETHIN, Corinne
    3 Fairwater Drive
    New Haw
    KT15 3LP Addlestone
    Surrey
    Director
    3 Fairwater Drive
    New Haw
    KT15 3LP Addlestone
    Surrey
    United KingdomBritishFinance Director79809500001
    GRAVENHORST, Jeff Olsen
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Director
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    DanishDirector85332130001
    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
    HAMPSON, Deborah
    17 Rossetti Gardens
    CR5 2LR Old Coulsden
    Surrey
    Director
    17 Rossetti Gardens
    CR5 2LR Old Coulsden
    Surrey
    BritishSales Director57710190004
    HAYES, James Peter
    57 Windermere Drive White Court
    Black Notley Lane
    CM7 8UB Braintree
    Essex
    Director
    57 Windermere Drive White Court
    Black Notley Lane
    CM7 8UB Braintree
    Essex
    United KingdomBritishOperations Director32105220001
    JONES, Philip Andrew
    Blackberry Road
    GU28 0PF Petworth
    11
    West Sussex
    Director
    Blackberry Road
    GU28 0PF Petworth
    11
    West Sussex
    United KingdomBritishDirector132141550001
    KIDD, Gary John
    Iss House, Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Surrey
    Director
    Iss House, Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Surrey
    United KingdomBritishChief Operating Officer190462280001
    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
    LEIGH, Philip John
    Iss House, Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Surrey
    Director
    Iss House, Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Surrey
    EnglandBritishChief Operating Officer156680600002
    LLOYD, Neil Anthony
    Iss House, Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Surrey
    Director
    Iss House, Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Surrey
    EnglandBritishChief Operating Officer181988860001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Apr 06, 2016
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    No
    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.

    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