About

Registered Number: 01535245
Date of Incorporation: 16/12/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: Hays House, Millmead, Guildford, Surrey, GU2 4HJ

 

Information Services Group Europe Ltd was founded on 16 December 1980, it has a status of "Active". This business has 6 directors listed as Lowndes, Simon Alistair John, Rozier, Jane, Blitz, Bo Thomas Vilhelm, Miller, Bengt Arne, Sahlsberg, Sten Haakon Theodor, Wilson, Robert Smith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLITZ, Bo Thomas Vilhelm N/A 30 June 1996 1
MILLER, Bengt Arne 12 January 1999 30 September 1999 1
SAHLSBERG, Sten Haakon Theodor N/A 31 December 1994 1
WILSON, Robert Smith 04 September 1996 12 January 1999 1
Secretary Name Appointed Resigned Total Appointments
LOWNDES, Simon Alistair John 06 June 2018 - 1
ROZIER, Jane 01 July 2005 01 September 2007 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 04 October 2019
RESOLUTIONS - N/A 08 February 2019
RESOLUTIONS - N/A 30 January 2019
CC04 - Statement of companies objects 30 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2019
SH08 - Notice of name or other designation of class of shares 29 January 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 01 October 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 27 June 2018
AP03 - Appointment of secretary 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
TM02 - Termination of appointment of secretary 27 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 13 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 19 June 2014
AR01 - Annual Return 16 December 2013
CERTNM - Change of name certificate 23 October 2013
CONNOT - N/A 23 October 2013
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 16 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2013
CH01 - Change of particulars for director 16 September 2013
CH03 - Change of particulars for secretary 16 September 2013
AD01 - Change of registered office address 13 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 18 December 2012
MISC - Miscellaneous document 24 January 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 03 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AD01 - Change of registered office address 13 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
RESOLUTIONS - N/A 26 November 2009
RESOLUTIONS - N/A 06 November 2009
AA - Annual Accounts 27 October 2009
MG01 - Particulars of a mortgage or charge 06 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
363a - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 02 February 2007
395 - Particulars of a mortgage or charge 09 November 2006
AA - Annual Accounts 04 September 2006
RESOLUTIONS - N/A 25 May 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 27 July 2004
RESOLUTIONS - N/A 29 June 2004
RESOLUTIONS - N/A 29 June 2004
123 - Notice of increase in nominal capital 29 June 2004
363s - Annual Return 03 February 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 07 October 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 09 October 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
123 - Notice of increase in nominal capital 15 August 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 03 November 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
123 - Notice of increase in nominal capital 08 August 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 10 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 18 April 2000
CERTNM - Change of name certificate 10 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 22 October 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 12 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1997
287 - Change in situation or address of Registered Office 17 September 1997
CERTNM - Change of name certificate 01 January 1997
363s - Annual Return 31 December 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
288 - N/A 29 August 1996
AA - Annual Accounts 12 June 1996
287 - Change in situation or address of Registered Office 20 March 1996
RESOLUTIONS - N/A 29 February 1996
RESOLUTIONS - N/A 29 February 1996
RESOLUTIONS - N/A 29 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 1996
123 - Notice of increase in nominal capital 29 February 1996
363s - Annual Return 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
AA - Annual Accounts 08 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1994
AA - Annual Accounts 18 October 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 05 January 1994
AUD - Auditor's letter of resignation 25 October 1993
AA - Annual Accounts 25 March 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 28 October 1992
AA - Annual Accounts 07 September 1992
363b - Annual Return 06 December 1991
363a - Annual Return 19 June 1991
287 - Change in situation or address of Registered Office 03 January 1991
288 - N/A 26 June 1990
288 - N/A 26 June 1990
363 - Annual Return 17 April 1990
AA - Annual Accounts 17 April 1990
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
288 - N/A 24 January 1988
288 - N/A 24 January 1988
CERTNM - Change of name certificate 05 January 1988
AA - Annual Accounts 24 February 1987
363 - Annual Return 24 February 1987
MISC - Miscellaneous document 16 December 1980
NEWINC - New incorporation documents 16 December 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2009 Fully Satisfied

N/A

Debenture 07 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.