IDIS GROUP HOLDINGS LIMITED
Overview
| Company Name | IDIS GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05390347 |
| 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 IDIS GROUP HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IDIS GROUP HOLDINGS LIMITED located?
| Registered Office Address | Pitcairn House Crown Square First Avenue DE14 2WW Burton-On-Trent Staffordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IDIS GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 2553 LIMITED | Mar 11, 2005 | Mar 11, 2005 |
What are the latest accounts for IDIS GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for IDIS GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for IDIS GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jun 30, 2025 | pages | AA | ||||||
legacy | pages | PARENT_ACC | ||||||
legacy | pages | GUARANTEE2 | ||||||
legacy | pages | AGREEMENT2 | ||||||
Appointment of Mr Varun Sethi as a director on Jan 22, 2026 | 2 pages | AP01 | ||||||
Termination of appointment of Jerome Marie Joseph Charton as a director on Oct 08, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 03, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jun 30, 2024 | 4 pages | AA | ||||||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Jerome Marie Joseph Charton as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Richard Edward Adair as a secretary on Apr 30, 2024 | 2 pages | AP03 | ||||||
Appointment of Mr Jerome Marie Joseph Charton as a director on Apr 30, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 4 pages | AA | ||||||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||||||
Termination of appointment of Amanda Miller as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||||||
Termination of appointment of Shaun Edward Chilton as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||||||
Appointment of Mr Richard John Paling as a director on Aug 24, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Nicholas Patrick Keher as a director on Aug 24, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 04, 2021 with updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||||||
Confirmation statement made on Aug 04, 2020 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2019 | 16 pages | AA | ||||||
Who are the officers of IDIS GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADAIR, Richard Edward | Secretary | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | 323082390001 | |||||||||||
| PALING, Richard John | Director | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | United Kingdom | British | 248237150001 | |||||||||
| SETHI, Varun | Director | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | Singapore | Indian | 344825450001 | |||||||||
| ABELL, Martin James | Secretary | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | 226047850001 | |||||||||||
| DOE, William Robert | Secretary | 323 Lauderdale Tower Barbican EC2Y 8NA London | British | 105748230001 | ||||||||||
| DOUGLAS, Natalie Jane | Secretary | 9 Feltham Avenue KT8 9BJ East Molesey Surrey | British | 107424610001 | ||||||||||
| HADDLETON, James | Secretary | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | 197796440001 | |||||||||||
| MCCUTCHEON, Gary James | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | British | 123003790001 | ||||||||||
| MILLER, Amanda | Secretary | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | 235598120001 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| ABELL, Martin James | Director | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | United Kingdom | British | 203634580001 | |||||||||
| BARROWCLIFFE, Susan Elizabeth | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | England | British | 117581770001 | |||||||||
| BUTCHER, Nicholas Terence | Director | Moorcroft Abinger Lane Abinger Common RH5 6HZ Dorking Surrey | England | British | 18037300001 | |||||||||
| CHARTON, Jerome Marie Joseph | Director | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | Switzerland | Swiss | 323082380001 | |||||||||
| CHILTON, Shaun Edward | Director | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | United Kingdom | British | 167471630003 | |||||||||
| DINNEN, Sean Michael | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | United Kingdom | British | 133681460001 | |||||||||
| DOE, William Robert | Director | 323 Lauderdale Tower Barbican EC2Y 8NA London | United Kingdom | British | 105748230001 | |||||||||
| DOUGLAS, Natalie Jane | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | British | 107424610001 | ||||||||||
| DUTTA, Soimitra Tony | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | United Kingdom | British | 120708180001 | |||||||||
| ESTCOURT, Simon Mark | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | United Kingdom | British | 179020730001 | |||||||||
| FISHER, John Keith | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | England | British | 107710740002 | |||||||||
| GEORGE, Peter Lutz | Director | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | England | British | 101476830003 | |||||||||
| GISSEL, Peter | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | England | Danish | 66093140002 | |||||||||
| HOLMES, Richard James Elliott | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | United Kingdom | British | 167292350001 | |||||||||
| KEHER, Nicholas Patrick | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | United Kingdom | British | 256640460001 | |||||||||
| MCCUTCHEON, Gary James | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | United Kingdom | British | 123003790001 | |||||||||
| THOMIS, Joseph, Dr | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | Belgium | British | 185222770001 | |||||||||
| EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
Who are the persons with significant control of IDIS GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Clinigen Holdings Limited | Jun 28, 2017 | Crown Square, First Avenue DE14 2WW Burton-On-Trent Pitcairn House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Clinigen Group Plc | Apr 06, 2016 | Crown Square, First Avenue DE14 2WW Burton-On-Trent Pitcairn House England | 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