Introduction
Watch Company
I
ISEC GROUP LLP
ISEC GROUP LLP is an active company incorporated on 26 May 2010 with the registered office located in London. ISEC GROUP LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC355256
LLP Company
Age
15 Years
Incorporated 26 May 2010
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
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
Last Filed
Made up to 26 May 2025 (10 months ago)
Next Due
Due by 9 June 2026
For period ending 26 May 2026
Previous Company Names
MARCOL INDUSTRIAL LLP
From: 26 May 2010To: 17 March 2016
Address
2nd Floor Regis House 45 King William Street London, EC4R 9AN,
No significant events found
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
MARCOL ASSOCIATES LLP
ActiveUpper Berkeley Street, LondonW1H 7PE
Corporate llp designated member
Appointed 26 May 2010
MARCOL ASSOCIATES LLP
Upper Berkeley Street, LondonW1H 7PE
Corporate llp designated member
26 May 2010
Active
SADEL GROUP S.A R.L
ActiveRue Des Bains, 1212, Luxembourg
Corporate llp designated member
Appointed 31 Mar 2020
SADEL GROUP S.A R.L
Rue Des Bains, 1212, Luxembourg
Corporate llp designated member
31 Mar 2020
Active
LAWRENCE, Stephen Andrew
Resigned10 Argyll Street, LondonW1F 7TQ
Born January 1961
Llp designated member
Appointed 26 May 2010
Resigned 27 Nov 2012
LAWRENCE, Stephen Andrew
10 Argyll Street, LondonW1F 7TQ
Born January 1961
Llp designated member
26 May 2010
Resigned 27 Nov 2012
Resigned
LAX, Nigel William Hubert
ResignedUpper Berkeley Street, LondonW1H 7PE
Born October 1957
Llp designated member
Appointed 26 May 2010
Resigned 11 Oct 2022
LAX, Nigel William Hubert
Upper Berkeley Street, LondonW1H 7PE
Born October 1957
Llp designated member
26 May 2010
Resigned 11 Oct 2022
Resigned
BETA (INTERNATIONAL) LIMITED
ResignedPortland House, Glacis Road
Corporate llp designated member
Appointed 27 Nov 2012
Resigned 31 Mar 2020
BETA (INTERNATIONAL) LIMITED
Portland House, Glacis Road
Corporate llp designated member
27 Nov 2012
Resigned 31 Mar 2020
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Stephen Andrew Lawrence
Active1006 Lausanne
Born January 1961
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Stephen Andrew Lawrence
1006 Lausanne
Born January 1961
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Marcol Associates Llp
ActiveUpper Berkeley Street, LondonW1H 7PE
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Marcol Associates Llp
Upper Berkeley Street, LondonW1H 7PE
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
52
Description
Type
Date Filed
Document
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
10 June 2024
13 October 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 October 2022
20 April 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 April 2022
20 April 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 April 2022
30 March 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
30 March 2021
15 April 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 April 2020
14 April 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 April 2020
14 April 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 April 2020
24 July 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 July 2019
25 February 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 February 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 May 2017
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
17 March 2016
10 January 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 January 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 June 2013
4 December 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
4 December 2012
4 April 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
4 April 2012
Gazette Notice Compulsary
GAZ1First Gazette Notice for Compulsory Strike Off
20 September 2011