ISIO INVESTMENT SOLUTIONS LIMITED
Overview
| Company Name | ISIO INVESTMENT SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03981512 |
| 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 ISIO INVESTMENT SOLUTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ISIO INVESTMENT SOLUTIONS LIMITED located?
| Registered Office Address | 10 Norwich Street EC4A 1BD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ISIO INVESTMENT SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ISIO TOTAL REWARD AND BENEFITS LIMITED | Jun 06, 2023 | Jun 06, 2023 |
| DELOITTE TOTAL REWARD AND BENEFITS LIMITED | Jul 30, 2003 | Jul 30, 2003 |
| DELOITTE & TOUCHE INVESTMENT SERVICES LIMITED | Jun 20, 2000 | Jun 20, 2000 |
| LISTLEE LIMITED | Apr 27, 2000 | Apr 27, 2000 |
What are the latest accounts for ISIO INVESTMENT SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for ISIO INVESTMENT SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for ISIO INVESTMENT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2025 | 29 pages | AA | ||||||||||
Appointment of Gareth Huw Roberts as a director on Feb 03, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Richard Pain as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 27, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 34 pages | AA | ||||||||||
Appointment of Robert Le Page Agnew as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Coles as a director on Feb 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Christopher Woodhouse as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed isio total reward and benefits LIMITED\certificate issued on 24/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Vincenzo La Ruffa as a person with significant control on Oct 29, 2024 | 2 pages | PSC04 | ||||||||||
Cessation of Exponent Private Equity Llp as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Vincenzo La Ruffa as a person with significant control on Oct 29, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Exponent Private Equity Co-Investment Gp Llp as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Ignace Louis Ghislain Van Waesberghe as a person with significant control on Oct 29, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Exponent Private Equity Partners Gp Iv Llp as a person with significant control on May 01, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Exponent Private Equity Co-Investment Gp Llp as a person with significant control on May 01, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 27, 2024 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to May 26, 2023 | 41 pages | AA | ||||||||||
Current accounting period extended from May 26, 2024 to Sep 30, 2024 | 3 pages | AA01 | ||||||||||
Termination of appointment of Mark Edward Jones as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Harvey Slater as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Edward Jones as a director on Jun 13, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Richard Harvey Slater on Sep 12, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mark Edward Jones as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||
Notification of Exponent Private Equity Partners Gp Iv Llp as a person with significant control on May 26, 2023 | 2 pages | PSC02 | ||||||||||
Who are the officers of ISIO INVESTMENT SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AGNEW, Robert Le Page | Director | Noble Street EC2V 7EE London 3 United Kingdom | United Kingdom | British | 295633030001 | |||||||||
| ROBERTS, Gareth Huw | Director | Norwich Street EC4A 1BD London 10 Greater London United Kingdom | United Kingdom | British | 345323260001 | |||||||||
| WOODHOUSE, Christopher | Director | EC4A 1BD London 10 Norwich Street United Kingdom | United Kingdom | British | 332687270001 | |||||||||
| SCOTT, Peter John | Secretary | 23 Brockwell MK43 7TD Oakley Bedfordshire | British | 18781470001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| STONECUTTER LIMITED | Secretary | New Street Square EC4A 3HQ London 1 United Kingdom |
| 76310080001 | ||||||||||
| ABBEY, Tamsin Jane | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp United Kingdom | United Kingdom | British | 141360810001 | |||||||||
| AUCOTT, Matthew Russell | Director | 41 Park Mount AL5 3AS Harpenden Hertfordshire | United Kingdom | British | 44698800002 | |||||||||
| CHALLAH, Sabri, Dr | Director | C/O Deloitte & Touche Llp Stonecutter Court 1 Stonecutter St EC4A 4TR London | British | 78483900002 | ||||||||||
| CLARE, Anthony Graham | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp | United Kingdom | British | 141242040001 | |||||||||
| COLES, Andrew James | Director | EC4A 1BD London 10 Norwich Street United Kingdom | United Kingdom | British | 267964240001 | |||||||||
| DUNCUMB, William Richard | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp England | United Kingdom | British | 195138510001 | |||||||||
| GEESON, Paul Nicholas | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp | United Kingdom | British | 142169500001 | |||||||||
| GREEN, Andrew Keith | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp | British | 142232030001 | ||||||||||
| GREEN, Robert John | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp United Kingdom | England | British | 118254610001 | |||||||||
| HARVEY WOOD, Orlando Christian | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp | United Kingdom | British | 87527250003 | |||||||||
| HAUGHEY, Eileen Mary | Director | c/o C/O Deloitte Llp New Street Square EC4A 3BZ London 2 United Kingdom | England | British | 58675140001 | |||||||||
| HURLEY, Richard Laurence | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp United Kingdom | United Kingdom | British | 237721600001 | |||||||||
| INSOLE, Richard Simon | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp United Kingdom | United Kingdom | British | 267505590001 | |||||||||
| JONES, Mark Edward | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp United Kingdom | United Kingdom | British | 250527540001 | |||||||||
| JONES, Mark Edward | Director | EC4A 1BD London 10 Norwich Street United Kingdom | United Kingdom | British | 250527540001 | |||||||||
| LANDES, Anthony David | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp | United Kingdom | British | 141383210001 | |||||||||
| MAJOR, David Leonard | Director | Farthings Tower Road GU26 6SL Hindhead Surrey | British | 7059460001 | ||||||||||
| MCCLINTOCK, William Mark | Director | c/o C/O Deloitte Llp New Street Square EC4A 3BZ London 2 United Kingdom | United Kingdom | British | 195138470001 | |||||||||
| MEWIS, Andrew Simon | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte United Kingdom | United Kingdom | British | 169555730001 | |||||||||
| MEWIS, Andrew Simon | Director | c/o C/O Deloitte Llp New Street Square EC4A 3BZ London 2 United Kingdom | United Kingdom | British | 169555730001 | |||||||||
| MITCHELL, Robert Feargus | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp | United Kingdom | British | 71009950003 | |||||||||
| OSBORN BARKER, Anthony Phillip | Director | Barkside Cottage 16-18 Bleachfield Street B49 5BA Alcester Warwickshire | British | 80716550001 | ||||||||||
| PAIN, Ian Richard | Director | EC4A 1BD London 10 Norwich Street United Kingdom | United Kingdom | British | 130880070001 | |||||||||
| ROBBINS, David Julian | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp | United Kingdom | British | 142106010001 | |||||||||
| SLATER, Richard Harvey | Director | EC4A 1BD London 10 Norwich Street United Kingdom | United Kingdom | British | 169273550002 | |||||||||
| SPRAGUE, Mark Ian | Director | Whiteoaks Kettle Green Road SG10 6AJ Much Hadham Hertfordshire | British | 80716510001 | ||||||||||
| WALSH, Brett Cecil Gibson | Director | C/O Deloitte & Touch Llp Stoncutter Court, 1 Stonecutter Street EC4A 4TR London | British | 96943570002 | ||||||||||
| WILLIS, Jamie Martin | Director | 2 New Street Square EC4A 3BZ London C/O Deloitte Llp | United Kingdom | British | 99672050004 | |||||||||
| WRIGHT, Derek John | Director | The Old Pound Barn Sandhurst Lane, Sandhurst GL2 9NR Gloucester Gloucestershire | United Kingdom | British | 68455400001 |
Who are the persons with significant control of ISIO INVESTMENT SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ignace Louis Ghislain Van Waesberghe | Oct 29, 2024 | 108 Jermyn Street SW1Y 6HB London Eagle House United Kingdom | No | ||||||||||
Nationality: Dutch Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Vincenzo La Ruffa | Oct 29, 2024 | Madison Avenue 10022 New York 437 United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Exponent Private Equity Co-Investment Gp Llp | May 01, 2024 | W1F 8JB London 30 Broadwick Street | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Exponent Private Equity Llp | May 26, 2023 | W1F 8JB London 30 Broadwick Street | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Exponent Private Equity Partners Gp Iv Llp | May 26, 2023 | W1F 8JB London 30 Broadwick Street | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Deloitte & Touche Holdings Limited | Apr 06, 2016 | New Street Square EC4A 3HQ London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
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