INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED
Overview
Company Name | INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04759928 |
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 INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED?
- Other publishing activities (58190) / Information and communication
Where is INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED located?
Registered Office Address | No. 1 London Bridge Fourth Floor West Building SE1 9BG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED?
Company Name | From | Until |
---|---|---|
RESEARCH, RECOMMENDATIONS AND ELECTRONIC VOTING LIMITED | May 23, 2003 | May 23, 2003 |
BEALAW (661) LIMITED | May 12, 2003 | May 12, 2003 |
What are the latest accounts for INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED?
Last Confirmation Statement Made Up To | Nov 26, 2025 |
---|---|
Next Confirmation Statement Due | Dec 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 26, 2024 |
Overdue | No |
What are the latest filings for INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gary Retelny as a director on Nov 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marija Kramer as a director on Nov 15, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Cessation of Deutsche Borse Ag as a person with significant control on Jul 21, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Ai Financial Information Uk Limited as a person with significant control on Jul 21, 2022 | 2 pages | PSC02 | ||||||||||
Second filing for the appointment of Gary Retelny as a director | 3 pages | RP04AP01 | ||||||||||
Notification of Deutsche Borse Ag as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Institutional Shareholder Services Inc. as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed research, recommendations and electronic voting LIMITED\certificate issued on 17/12/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Harvey as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Who are the officers of INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEERY, Allen, Director | Director | Fourth Floor West Building SE1 9BG London No. 1 London Bridge | United States | American | Company Director | 188913740001 | ||||
POWELL, Jamie Cinnamon | Secretary | Ten Bishops Square E1 6EG London Ninth Floor | British | 155303220001 | ||||||
BEACH SECRETARIES LIMITED | Nominee Secretary | 100 Fetter Lane EC4A 1BN London | 900002710001 | |||||||
SALANS SECRETARIAL SERVICES LIMITED | Secretary | Millennium Bridge House 2 Lambeth Hill EC4V 4AJ London | 70173300001 | |||||||
AYERS, Kenneth Edwin | Director | Pearces Farm Easthampstead Road RG40 3BN Wokingham Berkshire | United Kingdom | British | Actuary | 61781240001 | ||||
BERMAN, Marc Ethan | Director | New York 610 West End Avenue Ny 10024 Usa | Usa | Us Citizen | President Riskmetrics Group | 154542900001 | ||||
BOGDAN, Frederick | Director | Ten Bishops Square E1 6EG London Ninth Floor | Usa | British | Legal Counsel | 156850570001 | ||||
BOURKE, Diana Merten | Director | 23531 Rolling Fork Way Gaithersburg 20882 Maryland Usa | American | Director | 112727620001 | |||||
BUTLER, Peter Robert | Director | The Red House Larks Lane, Great Waltham CM3 1AD Chelmsford Essex | United Kingdom | British | Company Director | 34707070003 | ||||
CONNOLLY, John M | Director | 11 Old Neck Road Manchester Massachusetts 01944 Usa | United Kingdom | American | President Ceo | 254618580001 | ||||
DUBIEL, Stanley | Director | 1601 18th St Nw 515 Washington Dc 20009 Usa | American | Analyst | 91916040001 | |||||
EADIE, Alastair Kenneth | Director | Ten Bishops Square E1 6EG London Ninth Floor | United Kingdom | British | Finance Director | 174155230001 | ||||
FARNISH, Christine | Director | 2 Willis Road CB1 2AQ Cambridge | British | Company Director | 63044440001 | |||||
FAULKNER, Terence Brian | Director | Wincanton Hill Bletchley MK3 5LJ Milton Keynes 6 Buckinghamshire | United Kingdom | British | Pensions Manager | 176317430001 | ||||
GAMBLE, Linda Jane | Director | Ten Bishops Square E1 6EG London Ninth Floor | United Kingdom | British | Finance Officer | 114096070002 | ||||
HARVEY, Stephen | Director | Fourth Floor, West Building No. 1 London Bridge SE1 9BG London No. 1 London Bridge England | United States | American | Company Director | 189784670001 | ||||
HEARD, James Egbert | Director | 9909 Connecticut Avenue Kensington Md 20895 Usa | United States | Ceo | 91915980001 | |||||
KRAMER, Marija | Director | Fourth Floor West Building SE1 9BG London No. 1 London Bridge | United States | American | Company Director | 189784540001 | ||||
LINDEY, Geoffrey Max | Director | 22 Priory Terrace NW6 4DH London | United Kingdom | British | Actuary | 34868310002 | ||||
MELVIN, Colin Skene | Director | 3 Chantry Drive CM4 9HR Ingatestone Essex | British | Company Director | 91916070001 | |||||
MONKS, Robert Carnegie Sprague | Director | 3 Bacchus Place Cape Elizabeth Maine 04107 Usa | American | Businessman | 91916080001 | |||||
PAWLICZEK, Jamie Cinnamon | Director | Ten Bishops Square E1 6EG London Ninth Floor | England | American | Counsel | 171344850002 | ||||
PROCTER, Jonathan | Director | Ten Bishops Square E1 6EG London Ninth Floor | France | British | Financial Planning | 118836140002 | ||||
RETELNY, Gary | Director | Fourth Floor West Building SE1 9BG London No. 1 London Bridge | United States | American | Company Director | 259813750001 | ||||
SCOTT, Derek | Director | 21 Auld House Wynd PH1 1RG Perth Perthshire | United Kingdom | British | Director | 142860004 | ||||
CROFT NOMINEES LIMITED | Nominee Director | 100 Fetter Lane EC4A 1BN London | 900002700001 |
Who are the persons with significant control of INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ai Financial Information Uk Limited | Jul 21, 2022 | West Building SE1 9BG London No. 1 London Bridge Fourth Floor United Kingdom | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Deutsche Borse Ag | Apr 06, 2016 | Mergenthalerallee 61 65760 Eschborn The Cube Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Institutional Shareholder Services Inc. | Apr 06, 2016 | 702 Kind Farm Boulevard MD20850 Rockville Md20850 Suite 400 United States | 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