IDIS GROUP HOLDINGS LIMITED

IDIS GROUP HOLDINGS LIMITED

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

    Company NameIDIS GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05390347
    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 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 AddressNo

    What were the previous names of IDIS GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2553 LIMITEDMar 11, 2005Mar 11, 2005

    What are the latest accounts for IDIS GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for IDIS GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for IDIS GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jun 30, 2025

    pagesAA

    legacy

    pagesPARENT_ACC

    legacy

    pagesGUARANTEE2

    legacy

    pagesAGREEMENT2

    Appointment of Mr Varun Sethi as a director on Jan 22, 2026

    2 pagesAP01

    Termination of appointment of Jerome Marie Joseph Charton as a director on Oct 08, 2025

    1 pagesTM01

    Confirmation statement made on Aug 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    4 pagesAA

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Jerome Marie Joseph Charton as a director

    3 pagesRP04AP01

    Appointment of Mr Richard Edward Adair as a secretary on Apr 30, 2024

    2 pagesAP03

    Appointment of Mr Jerome Marie Joseph Charton as a director on Apr 30, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 13, 2024Clarification A second filed ap01 was registered on 13/07/24

    Accounts for a dormant company made up to Jun 30, 2023

    4 pagesAA

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    4 pagesAA

    Termination of appointment of Amanda Miller as a secretary on Jan 16, 2023

    1 pagesTM02

    Termination of appointment of Shaun Edward Chilton as a director on Oct 14, 2022

    1 pagesTM01

    Confirmation statement made on Aug 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    4 pagesAA

    Appointment of Mr Richard John Paling as a director on Aug 24, 2021

    2 pagesAP01

    Termination of appointment of Nicholas Patrick Keher as a director on Aug 24, 2021

    1 pagesTM01

    Confirmation statement made on Aug 04, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    4 pagesAA

    Confirmation statement made on Aug 04, 2020 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2019

    16 pagesAA

    Who are the officers of IDIS GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAIR, Richard Edward
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Secretary
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    323082390001
    PALING, Richard John
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Director
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    United KingdomBritish248237150001
    SETHI, Varun
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Director
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    SingaporeIndian344825450001
    ABELL, Martin James
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Secretary
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    226047850001
    DOE, William Robert
    323 Lauderdale Tower
    Barbican
    EC2Y 8NA London
    Secretary
    323 Lauderdale Tower
    Barbican
    EC2Y 8NA London
    British105748230001
    DOUGLAS, Natalie Jane
    9 Feltham Avenue
    KT8 9BJ East Molesey
    Surrey
    Secretary
    9 Feltham Avenue
    KT8 9BJ East Molesey
    Surrey
    British107424610001
    HADDLETON, James
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Secretary
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    197796440001
    MCCUTCHEON, Gary James
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    British123003790001
    MILLER, Amanda
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Secretary
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    235598120001
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    ABELL, Martin James
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Director
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    United KingdomBritish203634580001
    BARROWCLIFFE, Susan Elizabeth
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    EnglandBritish117581770001
    BUTCHER, Nicholas Terence
    Moorcroft Abinger Lane
    Abinger Common
    RH5 6HZ Dorking
    Surrey
    Director
    Moorcroft Abinger Lane
    Abinger Common
    RH5 6HZ Dorking
    Surrey
    EnglandBritish18037300001
    CHARTON, Jerome Marie Joseph
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Director
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    SwitzerlandSwiss323082380001
    CHILTON, Shaun Edward
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Director
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    United KingdomBritish167471630003
    DINNEN, Sean Michael
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    United KingdomBritish133681460001
    DOE, William Robert
    323 Lauderdale Tower
    Barbican
    EC2Y 8NA London
    Director
    323 Lauderdale Tower
    Barbican
    EC2Y 8NA London
    United KingdomBritish105748230001
    DOUGLAS, Natalie Jane
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    British107424610001
    DUTTA, Soimitra Tony
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    United KingdomBritish120708180001
    ESTCOURT, Simon Mark
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    United KingdomBritish179020730001
    FISHER, John Keith
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    EnglandBritish107710740002
    GEORGE, Peter Lutz
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Director
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    EnglandBritish101476830003
    GISSEL, Peter
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    EnglandDanish66093140002
    HOLMES, Richard James Elliott
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    United KingdomBritish167292350001
    KEHER, Nicholas Patrick
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    United KingdomBritish256640460001
    MCCUTCHEON, Gary James
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United KingdomBritish123003790001
    THOMIS, Joseph, Dr
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    BelgiumBritish185222770001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    Who are the persons with significant control of IDIS GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clinigen Holdings Limited
    Crown Square, First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    England
    Jun 28, 2017
    Crown Square, First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Clinigen Group Plc
    Crown Square, First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    England
    Apr 06, 2016
    Crown Square, First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    England
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityUnited Kingdom (England And Wales)
    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.

    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