INSTONE INTERNATIONAL LIMITED

INSTONE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINSTONE INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03514754
    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 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 AddressNo

    What are the latest accounts for INSTONE INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INSTONE INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for INSTONE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Dag-Kristian Amland as a director on Dec 15, 2025

    1 pagesTM01

    Termination of appointment of Ian Charles Sinderson as a director on Dec 15, 2025

    1 pagesTM01

    Appointment of Miss Nicola Jayne Matthews as a director on Dec 15, 2025

    2 pagesAP01

    Appointment of Mr John Samuel Coffman as a director on Dec 15, 2025

    2 pagesAP01

    Appointment of Jonathan Craig Bufton as a director on Dec 15, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 035147540027, created on Nov 06, 2025

    79 pagesMR01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Registration of charge 035147540025, created on Dec 14, 2023

    24 pagesMR01

    Registration of charge 035147540026, created on Dec 14, 2023

    52 pagesMR01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Appointment of Nicola Jayne Matthews as a secretary on Jun 30, 2023

    2 pagesAP03

    Termination of appointment of Michael Kevan Beacher as a secretary on Jun 30, 2023

    1 pagesTM02

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Change of details for Atp Instone Limited as a person with significant control on Jun 30, 2022

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Registration of charge 035147540024, created on Feb 26, 2021

    27 pagesMR01

    Who are the officers of INSTONE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Nicola Jayne
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    Secretary
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    312203700001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BUFTON, Jonathan Craig
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    Director
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    United KingdomBritish343465260001
    COFFMAN, John Samuel
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    Director
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    United StatesAmerican340117940001
    MATTHEWS, Nicola Jayne
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    Director
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    United KingdomBritish311937450001
    BEACHER, Michael Kevan
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    Secretary
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    195785570001
    BLAND, Peter George
    3 Tudor Walk
    SS12 0HU Wickford
    Essex
    Secretary
    3 Tudor Walk
    SS12 0HU Wickford
    Essex
    British4700540001
    DAVISON, Martin John
    Astley
    Saint Margarets Avenue
    RH19 2NG Dormans Park
    West Sussex
    Secretary
    Astley
    Saint Margarets Avenue
    RH19 2NG Dormans Park
    West Sussex
    British157214410001
    PARROTTE, Richard George
    Mayfield Road
    Writtle
    CM1 3EJ Chelmsford
    23
    Essex
    United Kingdom
    Secretary
    Mayfield Road
    Writtle
    CM1 3EJ Chelmsford
    23
    Essex
    United Kingdom
    British83516000001
    AMLAND, Dag-Kristian
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    Director
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    NorwayNorwegian131186390001
    BLAND, Peter George
    3 Tudor Walk
    SS12 0HU Wickford
    Essex
    Director
    3 Tudor Walk
    SS12 0HU Wickford
    Essex
    British4700540001
    CLARKE, Edward Richard Graham
    4 Bloomfield Terrace
    SW1W 8PG London
    Director
    4 Bloomfield Terrace
    SW1W 8PG London
    EnglandBritish48245530003
    EKESETH, Edgar Christian
    Stegstrasse 32
    Ch 8808
    Pfaffikon
    Switzerland
    Director
    Stegstrasse 32
    Ch 8808
    Pfaffikon
    Switzerland
    Norwegian94854910003
    MAHONEY, Michael John
    The Old Rectory, Birch Road
    Layer De La Haye
    CM2 0EJ Colchester
    Essex
    Director
    The Old Rectory, Birch Road
    Layer De La Haye
    CM2 0EJ Colchester
    Essex
    EnglandBritish32590690001
    MURPHY, Michael
    219 Long Lane
    SE1 4BP London
    Director
    219 Long Lane
    SE1 4BP London
    American114910850001
    PARROTTE, Richard George
    c/o Atpi Limited
    10 Leake Street
    SE1 7NN London
    Rivercastle House
    Director
    c/o Atpi Limited
    10 Leake Street
    SE1 7NN London
    Rivercastle House
    United KingdomBritish83516000001
    PEARS, Howard Harley
    5 White Hall Close
    Great Waldingfield
    CO10 0XV Sudbury
    Suffolk
    Director
    5 White Hall Close
    Great Waldingfield
    CO10 0XV Sudbury
    Suffolk
    British25406620001
    RAMSEY, Graham John
    c/o Atpi Limited
    10 Leake Street
    SE1 7NN London
    Rivercastle House
    Director
    c/o Atpi Limited
    10 Leake Street
    SE1 7NN London
    Rivercastle House
    United KingdomBritish51641970005
    ROBERSON, Richard Arthur
    Cubed Cottage
    73 Beauchamp Road
    KT8 2PG West Molesey
    Surrey
    Director
    Cubed Cottage
    73 Beauchamp Road
    KT8 2PG West Molesey
    Surrey
    British70282460001
    SAWYER, Anthony Raymond
    Waverley 45 Heathfield
    BR7 6AF Chislehurst
    Kent
    Director
    Waverley 45 Heathfield
    BR7 6AF Chislehurst
    Kent
    British58864780001
    SINDERSON, Ian Charles
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    Director
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    United KingdomBritish83458750003
    SKIBENES, Egil
    Hammerlandsgrenda 45
    FOREIGN Bergen 5251
    Norway
    Director
    Hammerlandsgrenda 45
    FOREIGN Bergen 5251
    Norway
    Norwegian119702570001
    STONE, Peter Martin
    Downsland House
    Mill Lane
    GU10 5RL Crondall
    Hampshire
    Director
    Downsland House
    Mill Lane
    GU10 5RL Crondall
    Hampshire
    British4798600001
    WALLER, Andrew John
    1 Beadon Road
    Hammersmith Broadway
    W6 0EA London
    Space One, 6th Floor
    United Kingdom
    Director
    1 Beadon Road
    Hammersmith Broadway
    W6 0EA London
    Space One, 6th Floor
    United Kingdom
    United KingdomBritish94683430003

    Who are the persons with significant control of INSTONE INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    Apr 06, 2016
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6772068
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for INSTONE INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Dec 20, 2017The 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