Background WavePink WaveYellow Wave

ISLEWICK LIMITED (11384222)

ISLEWICK LIMITED (11384222) is an active UK company. incorporated on 25 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ISLEWICK LIMITED has been registered for 7 years. Current directors include FENWICK, Trevor James, HILL, Catherine Ross, HINDLEY, Jane Seton.

Company Number
11384222
Status
active
Type
ltd
Incorporated
25 May 2018
Age
7 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FENWICK, Trevor James, HILL, Catherine Ross, HINDLEY, Jane Seton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLEWICK LIMITED

ISLEWICK LIMITED is an active company incorporated on 25 May 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ISLEWICK LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11384222

LTD Company

Age

7 Years

Incorporated 25 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 2 December 2024To: 27 November 2025
13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 24 July 2023To: 2 December 2024
8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 16 August 2019To: 24 July 2023
Tmf Global Services (Uk) Limited 400 Capability Green Luton Bedfordshire LU1 3AE England
From: 6 August 2018To: 16 August 2019
400 Capability Green Capability Green Luton Bedfordshire LU1 3AE England
From: 6 August 2018To: 6 August 2018
31 Hill Street London W1J 5LS United Kingdom
From: 25 May 2018To: 6 August 2018
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Funding Round
Oct 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
11
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

FENWICK, Trevor James

Active
Queen Victoria Street, LondonEC4V 4BE
Born February 1954
Director
Appointed 25 May 2018

HILL, Catherine Ross

Active
Queen Victoria Street, LondonEC4V 4BE
Born July 1968
Director
Appointed 25 May 2018

HINDLEY, Jane Seton

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1953
Director
Appointed 25 May 2018

Persons with significant control

6

3 Active
3 Ceased

Mr Trevor James Fenwick

Active
Queen Victoria Street, LondonEC4V 4BE
Born February 1954

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 17 Oct 2018

Jane Seton Hindley

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1953

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 17 Oct 2018

Ms Catherine Ross Hill

Active
Queen Victoria Street, LondonEC4V 4BE
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 17 Oct 2018

Mr Trevor James Fenwick

Ceased
400 Capability Green, LutonLU1 3AE
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2018
Ceased 17 Oct 2018

Ms Catherine Ross Hill

Ceased
400 Capability Green, LutonLU1 3AE
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 May 2018
Ceased 17 Oct 2018

Jane Seton Hindley

Ceased
400 Capability Green, LutonLU1 3AE
Born November 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 May 2018
Ceased 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
11 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2018
NEWINCIncorporation