Company NameInvestment Solutions Consultants Limited
Company StatusActive
Company Number08092819
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)
Previous NameInvestment Solutions Consulting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Warren Lloyd Goillau
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Mark Christopher Andrews
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Bruce Christie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Simon Haque
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Julian Brian Manfredi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Geoffrey John Fensome
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Michael Anthony Patti
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Geoffrey Ian Edwards
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Simon Harris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Contact

Websitewww.iscltd.co
Email address[email protected]

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,084,500
Cash£259,244
Current Liabilities£3,821,140

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

21 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (6 pages)
14 May 2020Termination of appointment of Geoffrey Ian Edwards as a director on 31 January 2020 (1 page)
6 April 2020Purchase of own shares. (3 pages)
12 March 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 March 2020Cancellation of shares. Statement of capital on 29 January 2020
  • GBP 60,240.00
(4 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
11 June 2019Confirmation statement made on 1 June 2019 with updates (6 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
18 December 2018Termination of appointment of Michael Anthony Patti as a director on 1 February 2018 (1 page)
18 December 2018Termination of appointment of Geoffrey John Fensome as a director on 1 February 2018 (1 page)
19 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 June 2018Confirmation statement made on 1 June 2018 with updates (6 pages)
19 June 2018Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 70,000
(6 pages)
19 June 2018Purchase of own shares. (3 pages)
25 April 2018Statement of capital following an allotment of shares on 8 November 2017
  • GBP 90,720.0
(4 pages)
25 April 2018Change of share class name or designation (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 June 2016Director's details changed for Mr Warren Lloyd Goillau on 29 April 2016 (2 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 90,000
(12 pages)
13 June 2016Director's details changed for Mr Warren Lloyd Goillau on 29 April 2016 (2 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 90,000
(12 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 90,000
(12 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 90,000
(12 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 90,000
(12 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 90,000
(12 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 90,000
(12 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 90,000
(12 pages)
1 April 2014Director's details changed for Mr Warren Lloyd Goillau on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Mark Christopher Andrews on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Geoffrey Ian Edwards on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Geoffrey Ian Edwards on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Simon Harris on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Mark Christopher Andrews on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Simon Harris on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Geoffrey Ian Edwards on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Warren Lloyd Goillau on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Warren Lloyd Goillau on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Simon Harris on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Mark Christopher Andrews on 1 April 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
1 May 2013Director's details changed for Mr Warren Lloyd Goillau on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Bruce Christie on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Mark Christopher Andrews on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Mark Christopher Andrews on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Bruce Christie on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Simon Harris on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Simon Haque on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Geoffrey John Fensome on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Geoffrey John Fensome on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Mark Christopher Andrews on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Simon Haque on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Michael Anthony Patti on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Julian Brian Manfredi on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Michael Anthony Patti on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Julian Brian Manfredi on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Warren Lloyd Goillau on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Warren Lloyd Goillau on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Julian Brian Manfredi on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Geoffrey Ian Edwards on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Michael Anthony Patti on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Simon Haque on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Geoffrey John Fensome on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Geoffrey Ian Edwards on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Geoffrey Ian Edwards on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Simon Harris on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Bruce Christie on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Simon Harris on 1 May 2013 (2 pages)
9 April 2013Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
9 April 2013Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
29 January 2013Change of name notice (3 pages)
29 January 2013Company name changed investment solutions consulting LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(2 pages)
29 January 2013Change of name notice (3 pages)
29 January 2013Company name changed investment solutions consulting LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(2 pages)
7 September 2012Appointment of Mr Simon Harris as a director on 23 July 2012 (2 pages)
7 September 2012Appointment of Mr Michael Anthony Patti as a director on 23 July 2012 (2 pages)
7 September 2012Appointment of Mr Simon Harris as a director on 23 July 2012 (2 pages)
7 September 2012Appointment of Mr Julian Brian Manfredi as a director on 23 July 2012 (2 pages)
7 September 2012Appointment of Mr Michael Anthony Patti as a director on 23 July 2012 (2 pages)
7 September 2012Appointment of Mr Simon Haque as a director on 23 July 2012 (2 pages)
7 September 2012Appointment of Mr Mark Christopher Andrews as a director on 23 July 2012 (2 pages)
7 September 2012Appointment of Mr Geoffrey Ian Edwards as a director on 23 July 2012 (2 pages)
7 September 2012Appointment of Mr Julian Brian Manfredi as a director on 23 July 2012 (2 pages)
7 September 2012Appointment of Mr Geoffrey Ian Edwards as a director on 23 July 2012 (2 pages)
7 September 2012Appointment of Mr Bruce Christie as a director on 23 July 2012 (2 pages)
7 September 2012Appointment of Mr Geoffrey John Fensome as a director on 23 July 2012 (2 pages)
7 September 2012Appointment of Mr Geoffrey John Fensome as a director on 23 July 2012 (2 pages)
7 September 2012Appointment of Mr Bruce Christie as a director on 23 July 2012 (2 pages)
7 September 2012Appointment of Mr Mark Christopher Andrews as a director on 23 July 2012 (2 pages)
7 September 2012Appointment of Mr Simon Haque as a director on 23 July 2012 (2 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 90,000
(3 pages)
1 June 2012Incorporation (18 pages)
1 June 2012Incorporation (18 pages)