Isio Total Reward And Benefits Limited LONDON


Isio Total Reward And Benefits started in year 2000 as Private Limited Company with registration number 03981512. The Isio Total Reward And Benefits company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 10 Norwich Street. Postal code: EC4A 1BD. Since 6th June 2023 Isio Total Reward And Benefits Limited is no longer carrying the name Deloitte Total Reward And Benefits.

The firm has 2 directors, namely Andrew C., Ian P.. Of them, Andrew C., Ian P. have been with the company the longest, being appointed on 26 May 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter S. who worked with the the firm until 22 September 2003.

Isio Total Reward And Benefits Limited Address / Contact

Office Address 10 Norwich Street
Town London
Post code EC4A 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03981512
Date of Incorporation Thu, 27th Apr 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 26th May
Company age 24 years old
Account next due date Mon, 26th Feb 2024 (79 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Andrew C.

Position: Director

Appointed: 26 May 2023

Ian P.

Position: Director

Appointed: 26 May 2023

Andrew M.

Position: Director

Appointed: 06 January 2021

Resigned: 26 May 2023

Richard I.

Position: Director

Appointed: 08 January 2020

Resigned: 26 May 2023

Mark J.

Position: Director

Appointed: 13 June 2018

Resigned: 07 December 2023

Tamsin A.

Position: Director

Appointed: 05 September 2017

Resigned: 26 May 2023

William D.

Position: Director

Appointed: 11 June 2014

Resigned: 26 September 2022

Richard H.

Position: Director

Appointed: 01 December 2013

Resigned: 05 September 2017

Robert G.

Position: Director

Appointed: 30 October 2012

Resigned: 10 December 2013

William M.

Position: Director

Appointed: 04 May 2012

Resigned: 26 May 2023

Andrew M.

Position: Director

Appointed: 19 August 2011

Resigned: 05 September 2017

Richard S.

Position: Director

Appointed: 10 August 2011

Resigned: 07 December 2023

Eileen H.

Position: Director

Appointed: 09 June 2010

Resigned: 31 August 2011

Andrew G.

Position: Director

Appointed: 11 April 2007

Resigned: 27 April 2012

Paul G.

Position: Director

Appointed: 15 February 2007

Resigned: 26 May 2023

Anthony C.

Position: Director

Appointed: 02 November 2005

Resigned: 05 September 2017

David R.

Position: Director

Appointed: 01 August 2005

Resigned: 05 September 2017

Sabri C.

Position: Director

Appointed: 31 August 2004

Resigned: 31 July 2008

Anthony L.

Position: Director

Appointed: 13 August 2004

Resigned: 31 May 2014

Jamie W.

Position: Director

Appointed: 01 June 2004

Resigned: 31 March 2010

Brett W.

Position: Director

Appointed: 14 November 2003

Resigned: 04 May 2005

Stonecutter Limited

Position: Corporate Secretary

Appointed: 22 September 2003

Resigned: 26 May 2023

Orlando H.

Position: Director

Appointed: 25 January 2003

Resigned: 22 October 2009

Anthony O.

Position: Director

Appointed: 19 February 2002

Resigned: 02 April 2004

Mark S.

Position: Director

Appointed: 19 February 2002

Resigned: 02 April 2004

David M.

Position: Director

Appointed: 21 June 2000

Resigned: 31 May 2002

Robert M.

Position: Director

Appointed: 21 June 2000

Resigned: 05 September 2017

Derek W.

Position: Director

Appointed: 21 June 2000

Resigned: 25 January 2003

Peter S.

Position: Secretary

Appointed: 21 June 2000

Resigned: 22 September 2003

Matthew A.

Position: Director

Appointed: 27 April 2000

Resigned: 21 June 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2000

Resigned: 21 June 2000

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we researched, there is Exponent Private Equity Co-Investment Gp Llp from London. This PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 25-50% shares. This PSC has 75,01-100% voting rights and has 25-50% shares. The second one in the persons with significant control register is Exponent Private Equity Llp that entered London as the address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 75,01-100% voting rights. The third one is Exponent Private Equity Partners Gp Iv Llp, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 75,01-100% voting rights. This PSC , owns 25-50% shares and has 75,01-100% voting rights.

Exponent Private Equity Co-Investment Gp Llp

Legal authority England & Wales
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number No. Oc430948
Notified on 1 May 2024
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Exponent Private Equity Llp

Legal authority England & Wales
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number Oc306781
Notified on 26 May 2023
Nature of control: right to appoint and remove directors
75,01-100% voting rights
significiant influence or control
25-50% shares

Exponent Private Equity Partners Gp Iv Llp

Legal authority England & Wales
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number Oc417979
Notified on 26 May 2023
Ceased on 1 May 2024
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Deloitte & Touche Holdings Limited

1 New Street Square, London, EC4A 3HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 2400368
Notified on 6 April 2016
Ceased on 26 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Deloitte Total Reward And Benefits June 6, 2023
Deloitte & Touche Investment Services July 30, 2003
Listlee June 20, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 26th May 2023
filed on: 3rd, March 2024
Free Download (41 pages)

Company search