Iss Group Holdings Limited LONDON


Iss Group Holdings started in year 1998 as Private Limited Company with registration number 03650395. The Iss Group Holdings company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 60 Fenchurch Street. Postal code: EC3M 4AD. Since Thu, 15th Apr 2004 Iss Group Holdings Limited is no longer carrying the name Inchcape Shipping Services Holdings.

The firm has 3 directors, namely Michael W., Philippe M. and Benjamin H.. Of them, Benjamin H. has been with the company the longest, being appointed on 9 November 2022 and Michael W. has been with the company for the least time - from 30 November 2023. At present 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.

Iss Group Holdings Limited Address / Contact

Office Address 60 Fenchurch Street
Town London
Post code EC3M 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03650395
Date of Incorporation Thu, 15th Oct 1998
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Michael W.

Position: Director

Appointed: 30 November 2023

Philippe M.

Position: Director

Appointed: 20 December 2022

Benjamin H.

Position: Director

Appointed: 09 November 2022

Kenneth H.

Position: Director

Appointed: 04 February 2019

Resigned: 08 April 2022

Frank O.

Position: Director

Appointed: 16 October 2017

Resigned: 24 November 2022

Beenadevi M.

Position: Secretary

Appointed: 25 September 2017

Resigned: 11 February 2022

Beenadevi M.

Position: Director

Appointed: 25 September 2017

Resigned: 16 October 2017

Tom D.

Position: Director

Appointed: 03 July 2017

Resigned: 04 February 2019

Simon M.

Position: Director

Appointed: 31 March 2017

Resigned: 03 July 2017

Ivaylo V.

Position: Director

Appointed: 06 May 2016

Resigned: 08 March 2017

Eric M.

Position: Secretary

Appointed: 15 October 2013

Resigned: 25 September 2017

Eric M.

Position: Director

Appointed: 24 May 2013

Resigned: 29 September 2017

Christopher W.

Position: Director

Appointed: 07 September 2006

Resigned: 01 March 2017

John H.

Position: Director

Appointed: 07 September 2006

Resigned: 21 December 2012

Claus H.

Position: Director

Appointed: 09 May 2006

Resigned: 04 August 2015

Christopher M.

Position: Director

Appointed: 09 October 2001

Resigned: 18 January 2002

Kurt W.

Position: Director

Appointed: 11 January 2001

Resigned: 21 December 2001

Ralph K.

Position: Director

Appointed: 28 February 2000

Resigned: 25 March 2004

Peter S.

Position: Director

Appointed: 29 October 1999

Resigned: 14 February 2000

George M.

Position: Director

Appointed: 29 October 1999

Resigned: 22 December 1999

Simon T.

Position: Secretary

Appointed: 28 October 1999

Resigned: 15 October 2013

Gary C.

Position: Director

Appointed: 22 April 1999

Resigned: 29 September 2006

Jonathan M.

Position: Director

Appointed: 31 March 1999

Resigned: 25 March 2004

Graham B.

Position: Director

Appointed: 31 March 1999

Resigned: 26 April 2001

Robert M.

Position: Director

Appointed: 31 March 1999

Resigned: 25 March 2004

David S.

Position: Director

Appointed: 07 December 1998

Resigned: 28 October 1999

David S.

Position: Secretary

Appointed: 07 December 1998

Resigned: 28 October 1999

Simon M.

Position: Director

Appointed: 07 December 1998

Resigned: 26 April 2006

Duncan S.

Position: Director

Appointed: 26 October 1998

Resigned: 07 December 1998

Ian W.

Position: Director

Appointed: 26 October 1998

Resigned: 07 December 1998

Ian W.

Position: Secretary

Appointed: 26 October 1998

Resigned: 07 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1998

Resigned: 26 October 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 October 1998

Resigned: 26 October 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Inchcape Shipping Services Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Inchcape Shipping Services Holdings Limited

60 Fenchurch Street, Chafford Hundred, London, EC3M 4AD, England

Legal authority England And Wales
Legal form Private Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04980958
Notified on 17 September 2016
Nature of control: 75,01-100% shares

Company previous names

Inchcape Shipping Services Holdings April 15, 2004
Placechart March 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 10th, October 2022
Free Download (38 pages)

Company search