ISOMER CAPITAL PROJECT SIO2 LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from 17a Curzon Street London W1J 5HS England to 17a Curzon Street C/O Isomer Capital Llp London W1J 5HS on 2025-07-23

View Document

04/04/254 April 2025 Notification of Isomer Capital Llp as a person with significant control on 2025-02-26

View Document

01/04/251 April 2025 Cessation of M&C Saatchi Worldwide Limited as a person with significant control on 2025-02-26

View Document

01/04/251 April 2025 Appointment of Ms Omolade Adebisi as a director on 2025-04-01

View Document

17/03/2517 March 2025 Registered office address changed from 17a 17a, Curzon Street London W1J 5HS England to 17a Curzon Street London W1J 5HS on 2025-03-17

View Document

17/03/2517 March 2025 Registered office address changed from 36 Golden Square London W1F 9EE to 17a 17a, Curzon Street London W1J 5HS on 2025-03-17

View Document

14/03/2514 March 2025 Appointment of Mr Joseph Schorge as a director on 2025-02-26

View Document

14/03/2514 March 2025 Termination of appointment of Andrew Simon Blackstone as a director on 2025-02-26

View Document

14/03/2514 March 2025 Termination of appointment of Andrew Blackstone as a secretary on 2025-02-26

View Document

14/03/2514 March 2025 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2025-02-26

View Document

26/02/2526 February 2025 Certificate of change of name

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/12/2430 December 2024 Satisfaction of charge 074987290003 in full

View Document

16/12/2416 December 2024 Termination of appointment of Zaid Anmar Al-Qassab as a director on 2024-12-16

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Termination of appointment of Bruce Charles Marson as a director on 2024-07-10

View Document

17/07/2417 July 2024 Appointment of Mr Simon Jeremy Ian Fuller as a director on 2024-07-10

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

15/06/2415 June 2024 Appointment of Mr Zaid Anmar Al-Qassab as a director on 2024-06-07

View Document

15/06/2415 June 2024 Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2024-06-07

View Document

13/03/2413 March 2024 Satisfaction of charge 074987290002 in full

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

04/10/234 October 2023 Appointment of Mrs Zillah Ellen Byng-Thorne as a director on 2023-09-30

View Document

04/10/234 October 2023 Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-30

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Appointment of Mr Bruce Charles Marson as a director on 2023-09-04

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

13/05/2213 May 2022 Termination of appointment of Maneck Minoo Kalifa as a director on 2022-05-13

View Document

13/05/2213 May 2022 Appointment of Mr Moray Alexander Stewart Maclennan as a director on 2022-04-28

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

23/06/2123 June 2021 Satisfaction of charge 074987290001 in full

View Document

17/06/2117 June 2021 Registration of charge 074987290003, created on 2021-06-01

View Document

30/01/1530 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 SAIL ADDRESS CREATED

View Document

23/09/1423 September 2014 SECTION 519 CA 2006

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 COMPANY NAME CHANGED M&C SAATCHI IP LIMITED
CERTIFICATE ISSUED ON 19/12/13

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 AUD RES

View Document

06/09/126 September 2012 STATEMENT UNDER SECTION 519 COMPANIES ACT 2006

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/02/124 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company