Background WavePink WaveYellow Wave

INSIGHT EXECUTIVE GROUP LIMITED (09284301)

INSIGHT EXECUTIVE GROUP LIMITED (09284301) is an active UK company. incorporated on 28 October 2014. with registered office in Steyning. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. INSIGHT EXECUTIVE GROUP LIMITED has been registered for 11 years. Current directors include COLLINS, Richard Graham, PARKER, Robert, PYMAN, Andrew and 1 others.

Company Number
09284301
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
The Courtyard Shoreham Road, Steyning, BN44 3TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLLINS, Richard Graham, PARKER, Robert, PYMAN, Andrew, WHITE, Nicholas Campbell
SIC Codes
70229, 78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT EXECUTIVE GROUP LIMITED

INSIGHT EXECUTIVE GROUP LIMITED is an active company incorporated on 28 October 2014 with the registered office located in Steyning. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. INSIGHT EXECUTIVE GROUP LIMITED was registered 11 years ago.(SIC: 70229, 78109, 78200)

Status

active

Active since 11 years ago

Company No

09284301

LTD Company

Age

11 Years

Incorporated 28 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

THE INSIGHT EXECUTIVE GROUP LTD
From: 28 October 2014To: 20 November 2014
Contact
Address

The Courtyard Shoreham Road Upper Beeding Steyning, BN44 3TN,

Timeline

36 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Mar 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Owner Exit
Aug 18
Loan Cleared
Aug 18
New Owner
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Owner Exit
Apr 20
Director Joined
May 20
Director Left
Jun 20
Share Issue
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Share Buyback
Sept 21
Owner Exit
Oct 21
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Feb 24
Owner Exit
May 24
Owner Exit
Mar 25
Owner Exit
Nov 25
New Owner
Nov 25
10
Funding
9
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COLLINS, Richard Graham

Active
Cowfold Lane, BolneyRH17 5SE
Born December 1979
Director
Appointed 17 Feb 2015

PARKER, Robert

Active
Shoreham Road, SteyningBN44 3TN
Born December 1987
Director
Appointed 01 Jan 2024

PYMAN, Andrew

Active
Shoreham Road, SteyningBN44 3TN
Born April 1976
Director
Appointed 01 Jan 2024

WHITE, Nicholas Campbell

Active
Shoreham Road, SteyningBN44 3TN
Born February 1977
Director
Appointed 22 May 2020

BAILEY, Douglas Anthony

Resigned
Shoreham Road, SteyningBN44 3TN
Born July 1959
Director
Appointed 17 Feb 2015
Resigned 01 Oct 2015

KASSAB, Gerry Maged

Resigned
Shoreham Road, SteyningBN44 3TN
Born April 1955
Director
Appointed 28 Oct 2014
Resigned 04 Jun 2020

SIMMONS, Charles Mark

Resigned
Shoreham Road, SteyningBN44 3TN
Born October 1964
Director
Appointed 17 Feb 2015
Resigned 01 Oct 2015

Persons with significant control

9

1 Active
8 Ceased
Cowfold Lane, BolneyRH17 5SE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Mar 2025
Ceased 05 Mar 2025
Shoreham Road, SteyningBN44 3TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2024
Ceased 15 Apr 2024

Richard Graham Collins

Ceased
Cowfold Lane, BolneyRH17 5SE
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2019
Ceased 05 Mar 2025
Shoreham Road, SteyningBN44 3TN

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Apr 2019
Ceased 26 Jan 2024

Nicholas White

Ceased
The Hall, LondonSE3 9BE
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Apr 2019
Ceased 27 Apr 2020
Upper Beeding, SteyningBN44 3TN

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 10 Feb 2017
Ceased 10 Jul 2021

Richard Graham Collins

Ceased
Shoreham Road, SteyningBN44 3TN
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2019

Mr Gerry Maged Kassab

Ceased
Shoreham Road, SteyningBN44 3TN
Born April 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Feb 2017

Richard Graham Collins

Active
Cowfold Lane, BolneyRH17 5SE
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Memorandum Articles
31 May 2024
MAMA
Capital Name Of Class Of Shares
31 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
31 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 May 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
29 January 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Memorandum Articles
30 November 2023
MAMA
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Resolution
23 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 December 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 September 2021
RESOLUTIONSResolutions
Memorandum Articles
21 September 2021
MAMA
Capital Return Purchase Own Shares
2 September 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
15 August 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
23 December 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 April 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
7 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 August 2017
AAAnnual Accounts
Resolution
19 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Certificate Change Of Name Company
20 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 2014
NEWINCIncorporation