INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED is a Private Limited Company from LONDON and has the status: Active.
INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED was incorporated 20 years ago on 12/05/2003 and has the registered number: 04759928. The accounts status is SMALL and accounts are next due on 30/09/2024.
INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED was incorporated 20 years ago on 12/05/2003 and has the registered number: 04759928. The accounts status is SMALL and accounts are next due on 30/09/2024.
INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED - LONDON
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
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
NO. 1 LONDON BRIDGE FOURTH FLOOR
LONDON
SE1 9BG
This Company Originates in : United Kingdom
Previous trading names include:
RESEARCH, RECOMMENDATIONS AND ELECTRONIC VOTING LIMITED (until 17/12/2021)
RESEARCH, RECOMMENDATIONS AND ELECTRONIC VOTING LIMITED (until 17/12/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/11/2023 | 10/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALLEN HEERY | Oct 1966 | American | Director | 2014-04-30 | CURRENT |
PETER ROBERT BUTLER | May 1949 | British | Director | 2003-06-11 UNTIL 2005-01-01 | RESIGNED |
JAMIE CINNAMON POWELL | Secretary | 2010-10-26 UNTIL 2012-11-15 | RESIGNED | ||
DIANA MERTEN BOURKE | Mar 1954 | American | Director | 2006-01-01 UNTIL 2009-10-26 | RESIGNED |
FREDERICK BOGDAN | Feb 1959 | British | Director | 2010-11-08 UNTIL 2012-11-15 | RESIGNED |
SALANS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-06-29 UNTIL 2010-10-26 | RESIGNED | ||
KENNETH EDWIN AYERS | Apr 1938 | British | Director | 2003-06-11 UNTIL 2005-07-13 | RESIGNED |
MARC ETHAN BERMAN | Nov 1961 | Us Citizen | Director | 2009-10-26 UNTIL 2010-09-30 | RESIGNED |
CROFT NOMINEES LIMITED | Corporate Nominee Director | 2003-05-12 UNTIL 2003-06-11 | RESIGNED | ||
BEACH SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-05-12 UNTIL 2006-06-29 | RESIGNED | ||
JOHN M CONNOLLY | May 1952 | American | Director | 2004-03-23 UNTIL 2006-01-01 | RESIGNED |
STANLEY DUBIEL | Jul 1970 | American | Director | 2003-06-11 UNTIL 2009-10-26 | RESIGNED |
MR ALASTAIR KENNETH EADIE | Jul 1966 | British | Director | 2012-11-15 UNTIL 2014-04-30 | RESIGNED |
CHRISTINE FARNISH | Apr 1950 | British | Director | 2003-06-10 UNTIL 2006-01-01 | RESIGNED |
TERENCE BRIAN FAULKNER | Oct 1948 | British | Director | 2005-07-13 UNTIL 2006-06-29 | RESIGNED |
MS LINDA JANE GAMBLE | Jun 1965 | British | Director | 2011-02-09 UNTIL 2014-04-30 | RESIGNED |
MR STEPHEN HARVEY | Aug 1965 | American | Director | 2014-04-30 UNTIL 2019-12-31 | RESIGNED |
JAMES EGBERT HEARD | Feb 1946 | United States | Director | 2003-06-10 UNTIL 2009-10-26 | RESIGNED |
MS MARIJA KRAMER | Apr 1974 | American | Director | 2014-04-30 UNTIL 2022-11-15 | RESIGNED |
GEOFFREY MAX LINDEY | Oct 1943 | British | Director | 2003-06-11 UNTIL 2006-06-29 | RESIGNED |
COLIN SKENE MELVIN | Aug 1966 | British | Director | 2003-06-11 UNTIL 2005-01-01 | RESIGNED |
ROBERT CARNEGIE SPRAGUE MONKS | Dec 1956 | American | Director | 2003-06-11 UNTIL 2004-03-23 | RESIGNED |
MS. JAMIE CINNAMON PAWLICZEK | May 1969 | American | Director | 2012-11-15 UNTIL 2014-04-30 | RESIGNED |
JONATHAN PROCTER | Apr 1967 | British | Director | 2010-09-30 UNTIL 2012-11-15 | RESIGNED |
MR GARY RETELNY | Mar 1958 | American | Director | 2014-04-30 UNTIL 2022-11-07 | RESIGNED |
DEREK SCOTT | May 1953 | British | Director | 2006-01-01 UNTIL 2006-06-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ai Financial Information Uk Limited | 2022-07-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Deutsche Borse Ag | 2016-04-06 - 2022-07-21 | Eschborn |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Institutional Shareholder Services Inc. | 2016-04-06 - 2016-04-06 | Rockville Md20850 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-16 | 31-12-2022 | 1,306 Cash -162 equity |
ACCOUNTS - Final Accounts | 2022-10-01 | 31-12-2021 | 314 Cash -3,529 equity |
ACCOUNTS - Final Accounts preparation | 2022-03-04 | 31-12-2020 | 5 Cash -3,496 equity |