Background WavePink WaveYellow Wave

ISIO GROUP LIMITED (12273083)

ISIO GROUP LIMITED (12273083) is an active UK company. incorporated on 21 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ISIO GROUP LIMITED has been registered for 6 years. Current directors include COLES, Andrew James, ROBERTS, Gareth Huw.

Company Number
12273083
Status
active
Type
ltd
Incorporated
21 October 2019
Age
6 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COLES, Andrew James, ROBERTS, Gareth Huw
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISIO GROUP LIMITED

ISIO GROUP LIMITED is an active company incorporated on 21 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ISIO GROUP LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12273083

LTD Company

Age

6 Years

Incorporated 21 October 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

ISERAN BIDCO LIMITED
From: 21 October 2019To: 31 March 2020
Contact
Address

10 Norwich Street London, EC4A 1BD,

Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Funding Round
Mar 20
Funding Round
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
May 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Director Left
May 25
Director Joined
Feb 26
2
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COLES, Andrew James

Active
LondonEC4A 1BD
Born January 1969
Director
Appointed 28 Feb 2020

ROBERTS, Gareth Huw

Active
Norwich Street, LondonEC4A 1BD
Born November 1978
Director
Appointed 03 Feb 2026

EASINGWOOD, Timothy Edward

Resigned
LondonW1F 8JB
Born January 1977
Director
Appointed 21 Oct 2019
Resigned 28 Feb 2020

LIGHTOWLER, Thomas Michael

Resigned
LondonW1F 8JB
Born July 1983
Director
Appointed 21 Oct 2019
Resigned 28 Feb 2020

MATSON, Paul Dominic

Resigned
LondonEC4A 1BD
Born January 1966
Director
Appointed 28 Feb 2020
Resigned 05 Nov 2020

PAIN, Ian Richard

Resigned
LondonEC4A 1BD
Born January 1965
Director
Appointed 12 Nov 2020
Resigned 30 May 2025

Persons with significant control

7

2 Active
5 Ceased

Vincenzo La Ruffa

Active
Madison Avenue, New York10022
Born April 1980

Nature of Control

Significant influence or control
Notified 29 Oct 2024

Ignace Louis Ghislain Van Waesberghe

Active
108 Jermyn Street, LondonSW1Y 6HB
Born July 1979

Nature of Control

Significant influence or control
Notified 29 Oct 2024
LondonW1F 8JB

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 May 2024
Ceased 29 Oct 2024
LondonW1F 8JB

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 07 Nov 2019
Ceased 29 Oct 2024
Broadwick Street, LondonW1F 8JB

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 07 Nov 2019
Ceased 01 May 2024
Esplanade, JerseyJE1 1GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2019
Ceased 07 Nov 2019
LondonEC4A 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2019
Ceased 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
31 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 January 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 November 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2019
NEWINCIncorporation