Istructe Ltd LONDON


Founded in 1989, Istructe, classified under reg no. 02444141 is an active company. Currently registered at 47-58 Bastwick Street EC1V 3PS, London the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2001/04/17 Istructe Ltd is no longer carrying the name Structural Engineers Trading Organisation.

Currently there are 5 directors in the the firm, namely Kate L., Sunita D. and Rossella N. and others. In addition one secretary - Kristy M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Istructe Ltd Address / Contact

Office Address 47-58 Bastwick Street
Town London
Post code EC1V 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02444141
Date of Incorporation Fri, 17th Nov 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Kate L.

Position: Director

Appointed: 10 April 2023

Sunita D.

Position: Director

Appointed: 22 November 2021

Kristy M.

Position: Secretary

Appointed: 22 November 2021

Rossella N.

Position: Director

Appointed: 15 March 2020

John S.

Position: Director

Appointed: 19 January 2016

Martin B.

Position: Director

Appointed: 01 January 2008

Simon F.

Position: Secretary

Appointed: 26 July 2019

Resigned: 22 November 2021

Simon F.

Position: Director

Appointed: 20 May 2019

Resigned: 22 November 2021

David P.

Position: Director

Appointed: 23 February 2016

Resigned: 21 May 2019

Peter W.

Position: Director

Appointed: 29 September 2014

Resigned: 01 November 2018

Nicholas F.

Position: Director

Appointed: 17 February 2011

Resigned: 25 November 2015

Phillip W.

Position: Director

Appointed: 30 November 2009

Resigned: 14 December 2011

Susan D.

Position: Secretary

Appointed: 22 July 2009

Resigned: 26 July 2019

David P.

Position: Director

Appointed: 20 March 2009

Resigned: 02 October 2014

John G.

Position: Director

Appointed: 07 September 2004

Resigned: 27 May 2010

Brian B.

Position: Director

Appointed: 07 September 2004

Resigned: 25 May 2010

Brian C.

Position: Director

Appointed: 05 April 2001

Resigned: 06 September 2004

Herbert K.

Position: Director

Appointed: 08 October 1999

Resigned: 05 April 2001

Keith E.

Position: Director

Appointed: 27 September 1999

Resigned: 31 December 2008

James J.

Position: Director

Appointed: 01 March 1999

Resigned: 28 February 2000

Simon P.

Position: Director

Appointed: 01 March 1999

Resigned: 05 April 2001

John C.

Position: Director

Appointed: 03 March 1997

Resigned: 05 April 2001

Gerald S.

Position: Director

Appointed: 08 January 1997

Resigned: 03 August 1997

Fikry G.

Position: Director

Appointed: 08 January 1996

Resigned: 05 April 2001

Lord H.

Position: Director

Appointed: 08 January 1996

Resigned: 05 April 2001

Patrick D.

Position: Director

Appointed: 06 October 1994

Resigned: 14 October 1996

Samuel T.

Position: Director

Appointed: 29 April 1994

Resigned: 09 January 1997

Geoffrey P.

Position: Director

Appointed: 29 April 1994

Resigned: 01 January 2020

Peter B.

Position: Director

Appointed: 14 February 1994

Resigned: 03 September 1995

Howard T.

Position: Director

Appointed: 08 October 1993

Resigned: 05 October 1995

Jack W.

Position: Director

Appointed: 23 January 1992

Resigned: 23 May 1996

Norman T.

Position: Director

Appointed: 23 January 1992

Resigned: 05 April 2001

Anthony C.

Position: Director

Appointed: 01 November 1991

Resigned: 04 November 1993

David L.

Position: Director

Appointed: 10 September 1991

Resigned: 05 October 1995

John D.

Position: Director

Appointed: 10 September 1991

Resigned: 05 April 2001

Brian C.

Position: Director

Appointed: 10 September 1991

Resigned: 05 October 1995

Derek C.

Position: Director

Appointed: 10 September 1991

Resigned: 31 December 1993

James A.

Position: Director

Appointed: 10 September 1991

Resigned: 04 November 1993

Herbert K.

Position: Secretary

Appointed: 10 September 1991

Resigned: 21 July 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Institution Of Structural Engineers from London, United Kingdom. The abovementioned PSC is categorised as "a royal charter company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Institution Of Structural Engineers

47-58 Bastwick Street, London, EC1V 3PS, United Kingdom

Legal authority England And Wales
Legal form Royal Charter Company
Country registered United Kingdom
Place registered Companies House
Registration number Rc000274
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Structural Engineers Trading Organisation April 17, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 7th, September 2023
Free Download (15 pages)

Company search

Advertisements