ISSUER DIRECT LTD

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

    Company NameISSUER DIRECT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02394368
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ISSUER DIRECT LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ISSUER DIRECT LTD located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ISSUER DIRECT LTD?

    Previous Company Names
    Company NameFromUntil
    PRECISIONIR LIMITEDJan 17, 2007Jan 17, 2007
    WILINK EUROPE LIMITEDMay 24, 2002May 24, 2002
    WILINK LIMITEDFeb 13, 2002Feb 13, 2002
    WORLD INVESTOR LINK LIMITEDSep 23, 1999Sep 23, 1999
    INVESTOR COMMUNICATIONS BUSINESS EUROPE LTDMay 19, 1997May 19, 1997
    INVESTOR COMMUNICATIONS BUSINESS LIMITEDNov 21, 1989Nov 21, 1989
    COMPANY REPORT DISTRIBUTION SERVICE LIMITEDJun 13, 1989Jun 13, 1989

    What are the latest accounts for ISSUER DIRECT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ISSUER DIRECT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 15, 2022

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 15, 2021

    11 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER to 25 Farringdon Street London EC4A 4AB on Sep 25, 2020

    2 pagesAD01

    Change of share class name or designation

    2 pagesSH08

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Statement of capital on Jun 24, 2020

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on May 30, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Annual return made up to May 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 270,000
    SH01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Certificate of change of name

    Company name changed precisionir LIMITED\certificate issued on 18/04/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 18, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 15, 2016

    RES15

    Who are the officers of ISSUER DIRECT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNERR, Steven
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    198761160001
    BALBIRNIE, Brian
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United StatesCanadian181933240001
    KNERR, Steven
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United StatesAmerican198773220001
    AHKINE, Christian Suie Sen Hockmeen
    190 Woodmansterne Road
    SW16 5UA London
    Secretary
    190 Woodmansterne Road
    SW16 5UA London
    British42491910001
    BATTERHAM, Cameron Charles
    16 Swinburne Road
    Putney
    SW15 5EB London
    Secretary
    16 Swinburne Road
    Putney
    SW15 5EB London
    British47397990001
    BURTON, Nigel John, Dr
    Minerva House
    6 Barnsbury Square
    N1 1JL London
    Secretary
    Minerva House
    6 Barnsbury Square
    N1 1JL London
    British39882860001
    COLE, Philip Neal
    2 Lansdowne Road
    CR9 2ER Croydon
    The Lansdowne Building
    England
    Secretary
    2 Lansdowne Road
    CR9 2ER Croydon
    The Lansdowne Building
    England
    172825480001
    COLE, Philip Neal
    15 St Mary's Grove
    Chiswick
    W4 3LL London
    Secretary
    15 St Mary's Grove
    Chiswick
    W4 3LL London
    British102498910001
    EVANS, Mark Clifford
    Cannon Street
    EC4N 5BP London
    145
    Secretary
    Cannon Street
    EC4N 5BP London
    145
    British164278970001
    GODFREY, Lee
    1 Kings Drive
    KT7 0TH Thames Ditton
    Surrey
    Secretary
    1 Kings Drive
    KT7 0TH Thames Ditton
    Surrey
    British80721410001
    MORSE, Graham Mansel
    The Old Parsonage Church Street
    Rudgwick
    RH12 3EB Horsham
    West Sussex
    Secretary
    The Old Parsonage Church Street
    Rudgwick
    RH12 3EB Horsham
    West Sussex
    British4154220001
    POLLARD, Wesley
    2 Lansdowne Road
    CR9 2ER Croydon
    The Lansdowne Building
    England
    Secretary
    2 Lansdowne Road
    CR9 2ER Croydon
    The Lansdowne Building
    England
    181927810001
    RHO, Matthew
    Cannon Street
    EC4N 5BP London
    145
    Secretary
    Cannon Street
    EC4N 5BP London
    145
    British151661210001
    WAKEHAM, Peter Ronald
    22 Ellerker Gardens
    TW10 6AA Richmond
    Surrey
    Secretary
    22 Ellerker Gardens
    TW10 6AA Richmond
    Surrey
    British3024110001
    WILLIAMS, Keith James
    65 Brantwood Road
    Herne Hill
    SE24 0DH London
    Secretary
    65 Brantwood Road
    Herne Hill
    SE24 0DH London
    British54060790001
    BURTON, Nigel John, Dr
    Minerva House
    6 Barnsbury Square
    N1 1JL London
    Director
    Minerva House
    6 Barnsbury Square
    N1 1JL London
    British39882860001
    COLE, Philip Neal
    15 St Mary's Grove
    Chiswick
    W4 3LL London
    Director
    15 St Mary's Grove
    Chiswick
    W4 3LL London
    United KingdomBritish102498910001
    GALLEHER, James Patrick
    4036 Waterswatch Drive
    IRISH Midlothian
    Virginia 2113
    Usa
    Director
    4036 Waterswatch Drive
    IRISH Midlothian
    Virginia 2113
    Usa
    American95004990001
    GODFREY, Lee
    1 Kings Drive
    KT7 0TH Thames Ditton
    Surrey
    Director
    1 Kings Drive
    KT7 0TH Thames Ditton
    Surrey
    British80721410001
    MORSE, Graham Mansel
    Av La Riviera 6
    Montreux
    1820
    Switzerland
    Director
    Av La Riviera 6
    Montreux
    1820
    Switzerland
    British4154220002
    PEPE, Michael
    Oak Ridge Avenue
    NJ 07901 Summit
    219
    New Jersey
    United States
    Director
    Oak Ridge Avenue
    NJ 07901 Summit
    219
    New Jersey
    United States
    UsaUsa138300790001
    POLLARD, Wesley
    2 Lansdowne Road
    CR9 2ER Croydon
    The Lansdowne Building
    England
    Director
    2 Lansdowne Road
    CR9 2ER Croydon
    The Lansdowne Building
    England
    UsaAmerican181932520001
    RHO, Matthew Young Ju
    New York,
    Ny 10025
    54 Morningside Dr. 53
    Usa
    Director
    New York,
    Ny 10025
    54 Morningside Dr. 53
    Usa
    UsaAmerican140290240001
    SALE, William Case
    Avenue Of The Americans
    New York
    31st Floor 1133
    10036
    Usa
    Director
    Avenue Of The Americans
    New York
    31st Floor 1133
    10036
    Usa
    New York UsaAmerican164582780001
    SCHNEIDER, Steven Lloyd
    9105 Dara Lane
    IRISH Great Falls
    Va 22066 Virginia
    Usa
    Director
    9105 Dara Lane
    IRISH Great Falls
    Va 22066 Virginia
    Usa
    American123374740001
    SOMERS, Nicholas Emmanuel
    42 Old Church Road
    Greenwich
    Connecticut Ct 06830
    Usa
    Director
    42 Old Church Road
    Greenwich
    Connecticut Ct 06830
    Usa
    UsaAmerican115195440001
    STOWE, Kathleen Jordan
    288 West Street
    Apartment 3w
    New York
    Ny 10013
    Usa
    Director
    288 West Street
    Apartment 3w
    New York
    Ny 10013
    Usa
    American115195480001
    WAKEHAM, Peter Ronald
    Residenza Select Apartment 10
    Via Giuseppe Zoppi 4 Ch 6900
    Lugano
    Switzerland
    Director
    Residenza Select Apartment 10
    Via Giuseppe Zoppi 4 Ch 6900
    Lugano
    Switzerland
    British3024110003
    YORT, William Montague
    131 Shore Road
    Old Greenwich
    Connecticut Ct 068700
    Usa
    Director
    131 Shore Road
    Old Greenwich
    Connecticut Ct 068700
    Usa
    American136250060001

    Who are the persons with significant control of ISSUER DIRECT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Issuer Direct Corporation
    Perimeter Park Drive
    Suite D
    Morrisville 27560
    500
    North Carolina
    United States
    Apr 06, 2016
    Perimeter Park Drive
    Suite D
    Morrisville 27560
    500
    North Carolina
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware Usa
    Legal AuthorityUs Law
    Place RegisteredThe State Of Delaware Secretary Of State
    Registration Number26-1331503
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ISSUER DIRECT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 22, 2006
    Delivered On Dec 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2006Registration of a charge (395)
    • Jul 02, 2020Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jan 20, 1992
    Delivered On Feb 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on account current
    Short particulars
    First fixed charge on all book debts and other debts and all uncalled capital,gooodwill floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 03, 1992Registration of a charge (395)
    • Jun 15, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 02, 2020Satisfaction of a charge (MR04)

    Does ISSUER DIRECT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 08, 2024Due to be dissolved on
    Sep 16, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Phillip Rodney Sykes
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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