ISAM SERVICES (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8EW

Company number 06817754
Status Active
Incorporation Date 12 February 2009
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1,000 . The most likely internet sites of ISAM SERVICES (UK) LIMITED are www.isamservicesuk.co.uk, and www.isam-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Isam Services Uk Limited is a Private Limited Company. The company registration number is 06817754. Isam Services Uk Limited has been working since 12 February 2009. The present status of the company is Active. The registered address of Isam Services Uk Limited is 55 Baker Street London England W1u 8ew. . WENTZEL, Jaco is a Secretary of the company. BURGER, Neill Bayly is a Director of the company. WENTZEL, Jaco De Wet is a Director of the company. Secretary FINK, Stanley has been resigned. Secretary NGO, Julie Hong Nhan has been resigned. Director AMLER, Alan has been resigned. Director BARKER, Rodney James has been resigned. Director FINK, Stanley, Lord has been resigned. Director LOWE, Alexander Charles has been resigned. Director ROWLAND, Jonathan has been resigned. Director SHER, Roy has been resigned. Director UPTON, Darren Stewart has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
WENTZEL, Jaco
Appointed Date: 01 May 2012

Director
BURGER, Neill Bayly
Appointed Date: 01 December 2014
40 years old

Director
WENTZEL, Jaco De Wet
Appointed Date: 01 May 2013
46 years old

Resigned Directors

Secretary
FINK, Stanley
Resigned: 11 January 2011
Appointed Date: 12 February 2009

Secretary
NGO, Julie Hong Nhan
Resigned: 27 February 2012
Appointed Date: 11 January 2011

Director
AMLER, Alan
Resigned: 25 May 2010
Appointed Date: 01 April 2009
66 years old

Director
BARKER, Rodney James
Resigned: 11 January 2011
Appointed Date: 25 May 2010
61 years old

Director
FINK, Stanley, Lord
Resigned: 28 March 2013
Appointed Date: 12 February 2009
68 years old

Director
LOWE, Alexander Charles
Resigned: 28 March 2013
Appointed Date: 03 February 2011
55 years old

Director
ROWLAND, Jonathan
Resigned: 01 December 2014
Appointed Date: 03 February 2011
52 years old

Director
SHER, Roy
Resigned: 28 March 2013
Appointed Date: 01 April 2009
64 years old

Director
UPTON, Darren Stewart
Resigned: 01 December 2014
Appointed Date: 28 March 2013
48 years old

Persons With Significant Control

International Standard Asset Management
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISAM SERVICES (UK) LIMITED Events

23 Feb 2017
Confirmation statement made on 12 February 2017 with updates
15 Dec 2016
Group of companies' accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000

25 Nov 2015
Director's details changed for Head of Finance and Compliance Jaco De Wet Wentzel on 24 November 2015
24 Nov 2015
Director's details changed for Mr Neill Bayly Burger on 24 November 2015
...
... and 39 more events
14 Nov 2009
Registered office address changed from Lexicon House 17 Old Court Place London W8 4PL United Kingdom on 14 November 2009
10 Jun 2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
30 Apr 2009
Director appointed roy sher
30 Apr 2009
Director appointed alan amler
12 Feb 2009
Incorporation