ISG UK RETAIL LIMITED

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

    Company NameISG UK RETAIL LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 04491779
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ISG UK RETAIL LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is ISG UK RETAIL LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ISG UK RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISG RETAIL LIMITEDJun 17, 2011Jun 17, 2011
    ISG PEARCE HOLDINGS LIMITEDMay 09, 2008May 09, 2008
    PEARCE HOLDINGS LIMITEDDec 04, 2002Dec 04, 2002
    OVAL (1751) LIMITEDJul 22, 2002Jul 22, 2002

    What are the latest accounts for ISG UK RETAIL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ISG UK RETAIL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 10, 2025
    Next Confirmation Statement DueAug 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2024
    OverdueYes

    What are the latest filings for ISG UK RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    62 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    54 pagesAM10

    Statement of administrator's proposal

    176 pagesAM03

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    176 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    12 pagesAM02

    Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom to 1 More London Place London SE1 2AF on Sep 26, 2024

    4 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Annette Jane Dale as a secretary on Jun 03, 2024

    2 pagesAP03

    Termination of appointment of Nicholas James Heard as a secretary on Feb 29, 2024

    1 pagesTM02

    Appointment of Mr Andrew Slaney Page as a director on Feb 22, 2024

    2 pagesAP01

    Termination of appointment of Karen Jane Booth as a director on Feb 22, 2024

    1 pagesTM01

    Appointment of Mrs Zoe Price as a director on Feb 19, 2024

    2 pagesAP01

    Termination of appointment of Matthew Charles James Blowers as a director on Feb 15, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    legacy

    113 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    12 pagesAA

    legacy

    102 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of ISG UK RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Annette Jane
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    323849390001
    PAGE, Andrew Slaney
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish190609080001
    PRICE, Zoe
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish188478840002
    CRANNEY, Jared Stephen Philip
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Secretary
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    British74806700006
    HEARD, Nicholas James
    House
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate
    United Kingdom
    Secretary
    House
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate
    United Kingdom
    229894690001
    LEIGH, Timothy Nicholas
    21 Beaconsfield Road
    Knowle
    BS4 2JE Bristol
    Secretary
    21 Beaconsfield Road
    Knowle
    BS4 2JE Bristol
    British28351320001
    STOCKTON, Mark
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    C/O Isg Plc
    United Kingdom
    Secretary
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    C/O Isg Plc
    United Kingdom
    228208650001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BAILEY, Michael William John
    13 Paceycombe Way
    Poundbury
    DT1 3RF Dorchester
    Dorset
    Director
    13 Paceycombe Way
    Poundbury
    DT1 3RF Dorchester
    Dorset
    British104839850002
    BLOWERS, Matthew Charles James
    House
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate
    United Kingdom
    Director
    House
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate
    United Kingdom
    EnglandBritish255295660002
    BOOTH, Karen Jane
    House
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate
    United Kingdom
    Director
    House
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate
    United Kingdom
    EnglandBritish279147160002
    COSSELL, Paul Martin
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Director
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    EnglandBritish64007780003
    COWING, Helen Gaye
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    C/O Isg Plc
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    C/O Isg Plc
    United Kingdom
    EnglandBritish180279040001
    FORREST, Colin Ian
    3 Tangmere Grove
    KT2 5GT Kingston
    Surrey
    Director
    3 Tangmere Grove
    KT2 5GT Kingston
    Surrey
    United KingdomBritish56892240002
    HOULTON, Jonathan Charles Bennett
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Director
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    United KingdomBritish70905760002
    LAWTHER, David
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    Director
    c/o Isg Plc
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    England
    United KingdomBritish126540420001
    LEIGH, Timothy Nicholas
    21 Beaconsfield Road
    Knowle
    BS4 2JE Bristol
    Director
    21 Beaconsfield Road
    Knowle
    BS4 2JE Bristol
    United KingdomBritish28351320001
    RACKSTRAW, John William
    Snowberry House Pelting Road
    Priddy
    BA5 3BA Wells
    Somerset
    Director
    Snowberry House Pelting Road
    Priddy
    BA5 3BA Wells
    Somerset
    EnglandBritish16851180001
    STOCKTON, Mark
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    C/O Isg Plc
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1AG London
    C/O Isg Plc
    United Kingdom
    EnglandBritish152719980002
    TROTTER, Steve
    Kebbles
    Burford Road
    GL7 3ET Lechlade
    Gloucestershire
    Director
    Kebbles
    Burford Road
    GL7 3ET Lechlade
    Gloucestershire
    United KingdomBritish126539650001
    YOUNGMAN, Richard David
    Dira Barton
    East Village
    EX17 4BZ Crediton
    Devon
    Director
    Dira Barton
    East Village
    EX17 4BZ Crediton
    Devon
    EnglandBritish87353380001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Who are the persons with significant control of ISG UK RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Isg Interior Services Group Uk Limited
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    United Kingdom
    Jul 23, 2016
    33 Aldgate High Street
    EC3N 1AG London
    Aldgate House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredRegister Of Companies In Hte United Kingdom
    Registration Number02989004
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ISG UK RETAIL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 22, 2016Jul 22, 2016The 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

    Does ISG UK RETAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Timothy Vance
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Dan Edkins
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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