Background WavePink WaveYellow Wave

INSTEM LSS (NORTH AMERICA) LIMITED (02126697)

INSTEM LSS (NORTH AMERICA) LIMITED (02126697) is an active UK company. incorporated on 28 April 1987. with registered office in Stone. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INSTEM LSS (NORTH AMERICA) LIMITED has been registered for 38 years. Current directors include ALARCON, Jean Luc Bruno, HALL, Davin, KRISHNAN, Vikram Venkatesh.

Company Number
02126697
Status
active
Type
ltd
Incorporated
28 April 1987
Age
38 years
Address
Diamond Way, Stone, ST15 0SD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ALARCON, Jean Luc Bruno, HALL, Davin, KRISHNAN, Vikram Venkatesh
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTEM LSS (NORTH AMERICA) LIMITED

INSTEM LSS (NORTH AMERICA) LIMITED is an active company incorporated on 28 April 1987 with the registered office located in Stone. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INSTEM LSS (NORTH AMERICA) LIMITED was registered 38 years ago.(SIC: 62020)

Status

active

Active since 38 years ago

Company No

02126697

LTD Company

Age

38 Years

Incorporated 28 April 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

INSTEM LIFE SCIENCE SYSTEMS (NORTH AMERICA) LIMITED
From: 10 July 1998To: 24 May 2001
INSTEM APOLOCO LIMITED
From: 8 January 1997To: 10 July 1998
APOLOCO SYSTEMS LIMITED
From: 28 April 1987To: 8 January 1997
Contact
Address

Diamond Way Stone Business Park Stone, ST15 0SD,

Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Dec 11
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Cleared
Dec 23
Loan Secured
Feb 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Nov 25
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 May 2018

ALARCON, Jean Luc Bruno

Active
Barr Harbor Drive, West Conshohocken19428
Born October 1964
Director
Appointed 20 Oct 2025

HALL, Davin

Active
Diamond Way, StoneST15 0SD
Born August 1980
Director
Appointed 20 Oct 2025

KRISHNAN, Vikram Venkatesh

Active
Diamond Way, StoneST15 0SD
Born April 1981
Director
Appointed 20 Oct 2025

MORSE, Stephen James

Resigned
15 Brixham Close, Stoke On TrentST2 9PW
Secretary
Appointed 11 Sept 1996
Resigned 11 Feb 2009

SMITH, Ian Ross

Resigned
87 Newport Road, StaffordST16 1DB
Secretary
Appointed N/A
Resigned 11 Sept 1996

WALKER, Deborah Jane

Resigned
Stone Business Park, StoneST15 0SD
Secretary
Appointed 01 Aug 2010
Resigned 31 Mar 2022

BUCKETT, Cecil John

Resigned
Vectis House 10 Cherry Hill Drive, BirminghamB45 8JY
Born June 1940
Director
Appointed N/A
Resigned 11 Sept 1996

FOZARD, Alan, Dr

Resigned
14 Manor Close, StaffordST18 0JB
Born October 1937
Director
Appointed N/A
Resigned 11 Sept 1996

GARE, David

Resigned
Diamond Way, StoneST15 0SD
Born June 1943
Director
Appointed 11 Sept 1996
Resigned 09 Feb 2024

GOLDSMITH, Nigel John

Resigned
Stone Business Park, StoneST15 0SD
Born February 1962
Director
Appointed 29 Nov 2011
Resigned 19 Apr 2024

MCLAUCHLAN, James

Resigned
Diamond Way, StoneST15 0SD
Born July 1956
Director
Appointed 03 Apr 2006
Resigned 08 Aug 2011

NELMS, Alun

Resigned
52 Priory Road, Newcastle Under LymeST5 2EN
Born September 1946
Director
Appointed N/A
Resigned 31 Dec 2002

OATES, Bernard Sydney

Resigned
33 Allerton Road, Stoke On TrentST4 8PB
Born July 1940
Director
Appointed N/A
Resigned 26 Jan 1999

REASON, Philip John

Resigned
Diamond Way, StoneST15 0SD
Born December 1961
Director
Appointed 05 Mar 1999
Resigned 13 Oct 2025

SHERWIN, David Michael

Resigned
Diamond Way, StoneST15 0SD
Born June 1956
Director
Appointed 11 Sept 1996
Resigned 19 Apr 2024

SMITH, Ian Ross

Resigned
87 Newport Road, StaffordST16 1DB
Born August 1932
Director
Appointed N/A
Resigned 11 Sept 1996

THIRUKAILAYANATHAN, Jegan

Resigned
Stone Business Park, StoneST15 0SD
Born September 1980
Director
Appointed 19 Apr 2024
Resigned 24 Feb 2026

Persons with significant control

1

Stone Business Park, StoneST15 0SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Second Filing Of Director Termination With Name
12 April 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Memorandum Articles
23 February 2024
MAMA
Resolution
23 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 July 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Statement Of Companys Objects
11 July 2012
CC04CC04
Resolution
15 June 2012
RESOLUTIONSResolutions
Move Registers To Sail Company
22 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
22 May 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
14 November 2007
403aParticulars of Charge Subject to s859A
Legacy
14 November 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Auditors Resignation Company
28 March 2007
AUDAUD
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
30 September 2004
244244
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
24 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Resolution
20 July 1998
RESOLUTIONSResolutions
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1998
287Change of Registered Office
Certificate Change Of Name Company
10 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
395Particulars of Mortgage or Charge
Legacy
12 February 1998
155(6)a155(6)a
Legacy
11 February 1998
403aParticulars of Charge Subject to s859A
Resolution
11 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
20 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Resolution
11 February 1997
RESOLUTIONSResolutions
Resolution
11 February 1997
RESOLUTIONSResolutions
Resolution
11 February 1997
RESOLUTIONSResolutions
Resolution
11 February 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 January 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 October 1996
RESOLUTIONSResolutions
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
225Change of Accounting Reference Date
Legacy
9 October 1996
287Change of Registered Office
Auditors Resignation Company
17 September 1996
AUDAUD
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
8 February 1994
363aAnnual Return
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Legacy
1 March 1993
363aAnnual Return
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Accounts With Accounts Type Small
26 March 1992
AAAnnual Accounts
Legacy
17 March 1992
363aAnnual Return
Accounts With Accounts Type Small
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Small
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Legacy
12 October 1989
123Notice of Increase in Nominal Capital
Resolution
12 October 1989
RESOLUTIONSResolutions
Legacy
3 August 1989
288288
Legacy
3 August 1989
288288
Legacy
28 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
21 October 1987
224224
Legacy
13 July 1987
288288
Certificate Incorporation
28 April 1987
CERTINCCertificate of Incorporation