Background WavePink WaveYellow Wave

THE INTERNATIONAL SECURITIES CONSULTANCY LIMITED (02886185)

THE INTERNATIONAL SECURITIES CONSULTANCY LIMITED (02886185) is an active UK company. incorporated on 11 January 1994. with registered office in Ludlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE INTERNATIONAL SECURITIES CONSULTANCY LIMITED has been registered for 32 years. Current directors include OWEN, Robert John Richard, SELWYN, Susan Miranda.

Company Number
02886185
Status
active
Type
ltd
Incorporated
11 January 1994
Age
32 years
Address
Mary Knoll House, Ludlow, SY8 2HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
OWEN, Robert John Richard, SELWYN, Susan Miranda
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INTERNATIONAL SECURITIES CONSULTANCY LIMITED

THE INTERNATIONAL SECURITIES CONSULTANCY LIMITED is an active company incorporated on 11 January 1994 with the registered office located in Ludlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE INTERNATIONAL SECURITIES CONSULTANCY LIMITED was registered 32 years ago.(SIC: 70229)

Status

active

Active since 32 years ago

Company No

02886185

LTD Company

Age

32 Years

Incorporated 11 January 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Mary Knoll House Whitecliffe Ludlow, SY8 2HD,

Previous Addresses

the Vicarage Deerleap Lane Totton Southampton Hampshire SO40 7EH United Kingdom
From: 23 August 2010To: 30 April 2012
the Lea 111 High Street Iver Village Buckinghamshire SL0 9PW
From: 11 January 1994To: 23 August 2010
Timeline

6 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Apr 12
Loan Cleared
Jul 20
New Owner
Jan 21
New Owner
Mar 21
Owner Exit
Jan 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

OWEN, Robert John Richard

Active
Whitecliffe, LudlowSY8 2HD
Secretary
Appointed 21 Apr 2012

OWEN, Robert John Richard

Active
Whitecliffe, LudlowSY8 2HD
Born February 1940
Director
Appointed 01 Jan 1996

SELWYN, Susan Miranda

Active
1601, 16th Floor, Sai Ying Pun
Born April 1947
Director
Appointed 17 Jan 1994

GILES, William Michael

Resigned
42 Crosbie Road, BirminghamB17 9BE
Secretary
Appointed 11 Jan 1994
Resigned 17 Jan 1994

WILSON, Anderson Gideon

Resigned
Deerleap Lane, SouthamptonSO40 7EH
Secretary
Appointed 06 Oct 1995
Resigned 21 Apr 2012

WOODS, Windsor William Ashburnham

Resigned
402 Weslby Court, Mid Levels
Secretary
Appointed 17 Jan 1994
Resigned 06 Oct 1995

BIRD, Barry James

Resigned
32 St Johns Avenue, Burgess HillRH15 8HH
Born April 1950
Director
Appointed 01 May 1995
Resigned 30 Jun 2003

FELL, Robert

Resigned
60 The Drive, Bognor RegisPO21 4DT
Born May 1921
Director
Appointed 17 Jan 1994
Resigned 30 Dec 1999

GILES, William Michael

Resigned
42 Crosbie Road, BirminghamB17 9BE
Born June 1964
Director
Appointed 11 Jan 1994
Resigned 17 Jan 1994

WARD, Michael James

Resigned
117 Portland Road, BirminghamB16 9QX
Born January 1959
Director
Appointed 11 Jan 1994
Resigned 17 Jan 1994

WILSON, Anderson Gideon

Resigned
Deerleap Lane, SouthamptonSO40 7EH
Born August 1947
Director
Appointed 17 Jan 1994
Resigned 21 Apr 2012

WOODS, Windsor William Ashburnham

Resigned
The Bermuda Stock Exchange, Church Street Hamilton
Born May 1961
Director
Appointed 17 Jan 1994
Resigned 31 Dec 1998

Persons with significant control

4

3 Active
1 Ceased
Office 1601, 16th Floor,, Sai Ying Pun District,

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 10 Aug 2022
44 Esplanada, St Helier

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Sept 2022

Ms Susan Miranda Selwyn

Active
1601, 16th Floor, Sai Ying Pun
Born April 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr. Robert John Richard Owen

Active
No. 6 Wilmer Street, Sai Ying Pun
Born February 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
10 July 2020
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Elect To Keep The Directors Residential Address Register Information On The Public Register
30 June 2020
EH02EH02
Accounts With Accounts Type Small
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2011
AR01AR01
Change Person Secretary Company With Change Date
5 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
6 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
24 February 2005
244244
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
26 February 2004
244244
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
6 March 2003
244244
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
288288
Legacy
17 November 1995
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
12 May 1995
288288
Legacy
31 March 1995
363sAnnual Return (shuttle)
Legacy
26 August 1994
224224
Legacy
9 June 1994
287Change of Registered Office
Legacy
14 March 1994
288288
Legacy
28 February 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
287Change of Registered Office
Legacy
16 February 1994
88(2)R88(2)R
Incorporation Company
11 January 1994
NEWINCIncorporation