INSTONE INTERNATIONAL LIMITED
Overview
| Company Name | INSTONE INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03514754 |
| 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 INSTONE INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INSTONE INTERNATIONAL LIMITED located?
| Registered Office Address | The Royals 353 Altrincham Road M22 4BJ Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INSTONE INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INSTONE INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for INSTONE INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dag-Kristian Amland as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Charles Sinderson as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Miss Nicola Jayne Matthews as a director on Dec 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Samuel Coffman as a director on Dec 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Jonathan Craig Bufton as a director on Dec 15, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 035147540027, created on Nov 06, 2025 | 79 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 035147540025, created on Dec 14, 2023 | 24 pages | MR01 | ||||||||||
Registration of charge 035147540026, created on Dec 14, 2023 | 52 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Appointment of Nicola Jayne Matthews as a secretary on Jun 30, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Kevan Beacher as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Atp Instone Limited as a person with significant control on Jun 30, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on Jun 30, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Registration of charge 035147540024, created on Feb 26, 2021 | 27 pages | MR01 | ||||||||||
Who are the officers of INSTONE INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Nicola Jayne | Secretary | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | 312203700001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BUFTON, Jonathan Craig | Director | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | United Kingdom | British | 343465260001 | |||||||||
| COFFMAN, John Samuel | Director | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | United States | American | 340117940001 | |||||||||
| MATTHEWS, Nicola Jayne | Director | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | United Kingdom | British | 311937450001 | |||||||||
| BEACHER, Michael Kevan | Secretary | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | 195785570001 | |||||||||||
| BLAND, Peter George | Secretary | 3 Tudor Walk SS12 0HU Wickford Essex | British | 4700540001 | ||||||||||
| DAVISON, Martin John | Secretary | Astley Saint Margarets Avenue RH19 2NG Dormans Park West Sussex | British | 157214410001 | ||||||||||
| PARROTTE, Richard George | Secretary | Mayfield Road Writtle CM1 3EJ Chelmsford 23 Essex United Kingdom | British | 83516000001 | ||||||||||
| AMLAND, Dag-Kristian | Director | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | Norway | Norwegian | 131186390001 | |||||||||
| BLAND, Peter George | Director | 3 Tudor Walk SS12 0HU Wickford Essex | British | 4700540001 | ||||||||||
| CLARKE, Edward Richard Graham | Director | 4 Bloomfield Terrace SW1W 8PG London | England | British | 48245530003 | |||||||||
| EKESETH, Edgar Christian | Director | Stegstrasse 32 Ch 8808 Pfaffikon Switzerland | Norwegian | 94854910003 | ||||||||||
| MAHONEY, Michael John | Director | The Old Rectory, Birch Road Layer De La Haye CM2 0EJ Colchester Essex | England | British | 32590690001 | |||||||||
| MURPHY, Michael | Director | 219 Long Lane SE1 4BP London | American | 114910850001 | ||||||||||
| PARROTTE, Richard George | Director | c/o Atpi Limited 10 Leake Street SE1 7NN London Rivercastle House | United Kingdom | British | 83516000001 | |||||||||
| PEARS, Howard Harley | Director | 5 White Hall Close Great Waldingfield CO10 0XV Sudbury Suffolk | British | 25406620001 | ||||||||||
| RAMSEY, Graham John | Director | c/o Atpi Limited 10 Leake Street SE1 7NN London Rivercastle House | United Kingdom | British | 51641970005 | |||||||||
| ROBERSON, Richard Arthur | Director | Cubed Cottage 73 Beauchamp Road KT8 2PG West Molesey Surrey | British | 70282460001 | ||||||||||
| SAWYER, Anthony Raymond | Director | Waverley 45 Heathfield BR7 6AF Chislehurst Kent | British | 58864780001 | ||||||||||
| SINDERSON, Ian Charles | Director | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | United Kingdom | British | 83458750003 | |||||||||
| SKIBENES, Egil | Director | Hammerlandsgrenda 45 FOREIGN Bergen 5251 Norway | Norwegian | 119702570001 | ||||||||||
| STONE, Peter Martin | Director | Downsland House Mill Lane GU10 5RL Crondall Hampshire | British | 4798600001 | ||||||||||
| WALLER, Andrew John | Director | 1 Beadon Road Hammersmith Broadway W6 0EA London Space One, 6th Floor United Kingdom | United Kingdom | British | 94683430003 |
Who are the persons with significant control of INSTONE INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atp Instone Limited | Apr 06, 2016 | 353 Altrincham Road M22 4BJ Manchester The Royals United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for INSTONE INTERNATIONAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Dec 20, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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