Background WavePink WaveYellow Wave

ISS UK HOLDING LIMITED (05545311)

ISS UK HOLDING LIMITED (05545311) is an active UK company. incorporated on 24 August 2005. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ISS UK HOLDING LIMITED has been registered for 20 years. Current directors include BENISON, Elizabeth Michelle, CHASE, Verity, DAVIES, Scott Anthony and 1 others.

Company Number
05545311
Status
active
Type
ltd
Incorporated
24 August 2005
Age
20 years
Address
Velocity 1 Brooklands Drive, Weybridge, KT13 0SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENISON, Elizabeth Michelle, CHASE, Verity, DAVIES, Scott Anthony, ROBERTS, Joanne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISS UK HOLDING LIMITED

ISS UK HOLDING LIMITED is an active company incorporated on 24 August 2005 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ISS UK HOLDING LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05545311

LTD Company

Age

20 Years

Incorporated 24 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Velocity 1 Brooklands Drive Brooklands Weybridge, KT13 0SL,

Previous Addresses

Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW
From: 24 August 2005To: 6 December 2016
Timeline

36 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Mar 11
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Jan 13
Loan Cleared
Mar 14
Loan Cleared
Apr 14
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
May 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BENISON, Elizabeth Michelle

Active
Brooklands Drive, WeybridgeKT13 0SL
Born March 1967
Director
Appointed 21 May 2021

CHASE, Verity

Active
Brooklands Drive, WeybridgeKT13 0SL
Born December 1976
Director
Appointed 15 May 2025

DAVIES, Scott Anthony

Active
Brooklands Drive, WeybridgeKT13 0SL
Born November 1970
Director
Appointed 27 Feb 2025

ROBERTS, Joanne

Active
Brooklands Drive, WeybridgeKT13 0SL
Born April 1969
Director
Appointed 22 Oct 2021

ANDERSEN, Henrik

Resigned
14 Hale End, WokingGU22 0LH
Secretary
Appointed 30 Aug 2006
Resigned 19 May 2009

BRABIN, Matthew Edward Stanley

Resigned
12 Marshall Road, GodalmingGU7 3AS
Secretary
Appointed 19 May 2009
Resigned 13 Nov 2015

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 24 Aug 2005
Resigned 30 Aug 2006

AEBISCHER, Allan

Resigned
C.F Richsvej 47, Frederiksberg
Born May 1954
Director
Appointed 26 Oct 2006
Resigned 31 Aug 2007

ANDERSEN, Henrik

Resigned
14 Hale End, WokingGU22 0LH
Born December 1967
Director
Appointed 25 Aug 2005
Resigned 30 Nov 2011

BJERG, Adam Troels

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born July 1963
Director
Appointed 01 Nov 2017
Resigned 28 Feb 2018

BRABIN, Matthew Edward Stanley

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born July 1965
Director
Appointed 01 Aug 2016
Resigned 16 Jun 2020

BRABIN, Matthew Edward Stanley

Resigned
12 Marshall Road, GodalmingGU7 3AS
Born July 1965
Director
Appointed 16 Mar 2009
Resigned 13 Nov 2015

GOTZSCHE, Jacob

Resigned
Bakkevej 22b, Virum
Born December 1967
Director
Appointed 31 Aug 2007
Resigned 05 Oct 2009

GRAARUD, Thorbvoern

Resigned
Vallerod Gade, Rumested Kyst
Born April 1953
Director
Appointed 25 Aug 2005
Resigned 26 Oct 2006

GRAVENHORST, Jeff Olsen

Resigned
6 Cross Acres, WokingGU22 8QS
Born January 1962
Director
Appointed 25 Aug 2005
Resigned 13 Mar 2006

HAMILTON, Stephanie Louise

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born October 1971
Director
Appointed 22 Feb 2021
Resigned 31 Jul 2021

LEIGH, Philip John

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born September 1967
Director
Appointed 28 Feb 2019
Resigned 28 Feb 2021

NIELSEN, Henrik Sandbjerg

Resigned
Ben Websters Vej 14, Copenhagen
Born January 1969
Director
Appointed 05 Apr 2009
Resigned 14 Mar 2011

OPENSHAW, Robert David

Resigned
Millers Brook Chertsey Road, WokingGU24 8NB
Born May 1949
Director
Appointed 25 Aug 2005
Resigned 18 Jan 2013

PATEL, Purvin Kumar Madhusudan

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born September 1973
Director
Appointed 16 Jun 2020
Resigned 23 Dec 2020

PLUCNAR JENSEN, Barbara

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born July 1971
Director
Appointed 03 Oct 2016
Resigned 28 Feb 2019

PRICE, Andrew Simon

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born December 1964
Director
Appointed 15 Dec 2021
Resigned 27 Feb 2025

SYKES, Richard Ian

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born December 1970
Director
Appointed 01 Mar 2018
Resigned 04 Apr 2019

SYKES, Richard Ian

Resigned
Iss House, Albert Drive WokingGU21 5RW
Born December 1970
Director
Appointed 12 Mar 2012
Resigned 01 Aug 2016

VAN DER WAAG, Bruce Andrew

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born February 1966
Director
Appointed 13 May 2019
Resigned 22 Oct 2021

VESTERGAARD, Jorn

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born April 1968
Director
Appointed 01 Jun 2015
Resigned 15 Dec 2021

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 24 Aug 2005
Resigned 25 Aug 2005

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 24 Aug 2005
Resigned 25 Aug 2005

Persons with significant control

1

Iss Global A/S

Active
Buddingevej 197, Dk-2860 Soborg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Auditors Resignation Company
4 November 2015
AUDAUD
Auditors Resignation Company
2 September 2015
AUDAUD
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
28 September 2009
363aAnnual Return
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
353353
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
14 May 2007
287Change of Registered Office
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288cChange of Particulars
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
353353
Legacy
13 March 2006
288bResignation of Director or Secretary
Memorandum Articles
8 December 2005
MEM/ARTSMEM/ARTS
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Statement Of Affairs
11 November 2005
SASA
Legacy
10 November 2005
287Change of Registered Office
Legacy
10 November 2005
353353
Statement Of Affairs
7 November 2005
SASA
Legacy
7 November 2005
88(2)R88(2)R
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
225Change of Accounting Reference Date
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Incorporation Company
24 August 2005
NEWINCIncorporation