INSOL INTERNATIONAL - LONDON


Company Profile Company Filings

Overview

INSOL INTERNATIONAL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
INSOL INTERNATIONAL was incorporated 29 years ago on 20/03/1995 and has the registered number: 03037353. The accounts status is FULL and accounts are next due on 30/09/2024.

INSOL INTERNATIONAL - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

29 - 30 ELY PLACE
LONDON
EC1N 6TD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/03/2023 03/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JASON PIERS BAXTER Secretary 2018-10-23 CURRENT
MR SCOTT ANDREW ATKINS Sep 1970 Australian Director 2014-03-27 CURRENT
MR JASON PIERS BAXTER Mar 1973 British Director 2018-10-23 CURRENT
MR ALASTAIR PAUL BEVERIDGE Nov 1965 British Director 2019-04-06 CURRENT
MRS ROBYN-LEE ERSKINE Jun 1961 Australian Director 2021-07-20 CURRENT
MR IAN NICHOLAS MANN Dec 1976 British Director 2022-01-18 CURRENT
MR RICHARD CHRISTOPHER PEDONE Jun 1967 American Director 2021-10-28 CURRENT
MISS MEI YEN TAN Mar 1972 Malaysian Director 2021-08-02 CURRENT
MR PETER SARGENT Apr 1958 British Director 2018-05-04 CURRENT
MR MAHESH UTTAMCHANDANI Aug 1973 Canadian Director 2015-03-25 CURRENT
MS WING SZE TIFFANY WONG Aug 1974 Australian Director 2018-01-01 CURRENT
SIJMEN HERMAN DE RANITZ Jul 1951 Dutch Director 1997-03-20 UNTIL 2007-03-22 RESIGNED
MR RICHARD HEIS May 1962 British Director 2011-03-16 UNTIL 2018-05-04 RESIGNED
NEIL HUNTER COOPER Jun 1947 British Director 1997-03-20 UNTIL 2003-05-03 RESIGNED
MS JULIE HERTZBERG Feb 1973 American Director 2013-05-24 UNTIL 2021-07-10 RESIGNED
HARRY WILLIAM GREENFIELD May 1945 United States Director 2001-07-21 UNTIL 2005-05-15 RESIGNED
JUDGE JAMES ALAN GOODMAN Mar 1936 U S Citizen Director 1999-04-28 UNTIL 2001-07-21 RESIGNED
CLAUDE GILBERT Jun 1954 Canadian Director 2008-03-30 UNTIL 2011-03-16 RESIGNED
MR NICHOLAS GUY EDWARDS Jul 1963 British Director 2015-05-12 UNTIL 2019-04-05 RESIGNED
MRS JANE DIETRICH Sep 1975 Canadian Director 2017-09-01 UNTIL 2023-11-15 RESIGNED
MR HUGH DICKSON Jan 1964 British Director 2016-01-24 UNTIL 2019-11-08 RESIGNED
STEPHEN DARR Apr 1976 Usa Director 2006-04-24 UNTIL 2009-06-26 RESIGNED
ROBERT STEVEN HERTZBERG Jun 1954 Usa Director 1997-03-20 UNTIL 2006-03-19 RESIGNED
CLAIRE BROUGHTON Jul 1961 British Secretary 1998-01-01 UNTIL 2018-10-23 RESIGNED
MRS LYNN LOUISE SHAW Nov 1965 Secretary 1995-03-20 UNTIL 1996-03-19 RESIGNED
MR BRENDON JAMES GIBSON May 1966 New Zealander Director 2014-10-09 UNTIL 2018-11-09 RESIGNED
RONALD WINSTON HARMER Jun 1941 Australian Director 1997-03-20 UNTIL 1999-04-28 RESIGNED
MR WILLIAM ALAN COURAGE May 1955 Canadian Director 2011-03-16 UNTIL 2015-03-26 RESIGNED
MR JUANITO MARTIN DAMONS Oct 1970 South African Director 2015-03-26 UNTIL 2018-09-10 RESIGNED
MR ROBERT NELSON DANGREMOND Mar 1943 American Director 2010-09-30 UNTIL 2014-10-09 RESIGNED
MR STEPHEN JAMES LISTER ADAMSON Jul 1942 British Director 1997-03-20 UNTIL 2001-07-21 RESIGNED
BRUCE JAMES CARTER May 1958 British Director 2005-05-15 UNTIL 2008-03-30 RESIGNED
CLAIRE BROUGHTON Jul 1961 British Director 1998-01-01 UNTIL 2018-12-31 RESIGNED
MR STEPHEN BRISCOE Mar 1954 British Director 2014-10-09 UNTIL 2016-05-30 RESIGNED
MR MICHAEL BOS Aug 1967 New Zealand Director 2010-12-05 UNTIL 2011-06-20 RESIGNED
LAMBERTUS VON WIELLIGH BESTER Sep 1946 South African Director 2005-05-15 UNTIL 2008-03-30 RESIGNED
MR JASPER REINIET BERKENBOSCH Jan 1974 Dutch Director 2015-03-26 UNTIL 2018-06-30 RESIGNED
SUMANT BATRA Dec 1965 Indian Director 2001-07-21 UNTIL 2011-03-16 RESIGNED
MARK AUKEMA Aug 1964 Dutch Director 2008-03-30 UNTIL 2011-03-16 RESIGNED
GARY FREDERICK COLTER Jan 1946 Canadian Director 1997-03-20 UNTIL 2001-07-21 RESIGNED
ADAM SIMON HARRIS Jun 1958 South African Director 2008-03-30 UNTIL 2019-04-01 RESIGNED
JOHN DAVID ADAMS Sep 1944 Australian Director 1997-03-20 UNTIL 1999-04-28 RESIGNED
FRANCIS GEORGE CONRAD Jan 1946 American Director 2003-05-03 UNTIL 2006-04-24 RESIGNED
MR PAUL MATTHEW CASEY Dec 1962 Canadian Director 2015-03-26 UNTIL 2022-05-01 RESIGNED
DENNIS JOHN COUGLE Nov 1934 Australian Director 1997-03-20 UNTIL 1999-04-28 RESIGNED
WILLIAM H GRANSCHEID May 1931 American Director 1997-03-20 UNTIL 1999-04-28 RESIGNED
STEVEN GOLICK Sep 1956 Canadian Director 2005-05-15 UNTIL 2009-11-22 RESIGNED
MR GERHARD HENDRIK GISPEN Jan 1960 Dutch Director 2011-03-16 UNTIL 2015-03-26 RESIGNED
WILLIAM BERNARD BRADFORD May 1937 Secretary 1997-03-20 UNTIL 1997-09-30 RESIGNED
MARK JONATHAN STERLING Jun 1958 British Secretary 1996-10-18 UNTIL 1997-03-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STRATAGEM GROUP LIMITED BARRY Dissolved... FULL 70100 - Activities of head offices
INSOLVENCY PRACTITIONERS ASSOCIATION LONDON UNITED KINGDOM Active SMALL 94120 - Activities of professional membership organizations
L.D.C. TRUST MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
SEVEN WESTFERRY CIRCUS LIMITED LONDON Active DORMANT 41100 - Development of building projects
BISHOPSGATE SCHOOL LIMITED SURREY Active FULL 85200 - Primary education
ZULU REALISATIONS LIMITED LONDON ENGLAND Active DORMANT 70221 - Financial management
NC ALPHA LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
TRUSTCO APWEG LIMITED MANCHESTER ENGLAND Dissolved... DORMANT 99000 - Activities of extraterritorial organizations and bodies
CHERWELL FILMS LLP LONDON UNITED KINGDOM Active SMALL None Supplied
ZEBRA REALISATIONS LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
ALIXPARTNERS UK LLP LONDON ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
INSOL_INTERNATIONAL - Accounts 2023-07-19 31-12-2022 £3,464,379 Cash £2,754,148 equity
INSOL_INTERNATIONAL - Accounts 2022-10-21 31-12-2021 £3,393,103 Cash £2,495,775 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATED BISCUITS INTERNATIONAL LIMITED LONDON Active FULL 70100 - Activities of head offices
ABI HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
6 FINBOROUGH ROAD MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
8 FINBOROUGH ROAD MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
3 FINBOROUGH ROAD MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
78 CATHCART ROAD MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BACTA LIMITED LONDON Active SMALL 94110 - Activities of business and employers membership organizations
270-296 FULHAM ROAD MANAGEMENT LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CHERIF BARNES DEVELOPMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ASSETS RECOVERED (UK) LLP LONDON Active TOTAL EXEMPTION FULL None Supplied