Background WavePink WaveYellow Wave

ISEC GROUP LLP (OC355256)

ISEC GROUP LLP (OC355256) is an active UK company. incorporated on 26 May 2010. with registered office in London. ISEC GROUP LLP has been registered for 15 years.

Company Number
OC355256
Status
active
Type
llp
Incorporated
26 May 2010
Age
15 years
Address
2nd Floor Regis House, London, EC4R 9AN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

10 weeks left

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
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

MARCOL ASSOCIATES LLP

Active
Upper Berkeley Street, LondonW1H 7PE
Corporate llp designated member
Appointed 26 May 2010

SADEL GROUP S.A R.L

Active
Rue Des Bains, 1212, Luxembourg
Corporate llp designated member
Appointed 31 Mar 2020

LAWRENCE, Stephen Andrew

Resigned
10 Argyll Street, LondonW1F 7TQ
Born January 1961
Llp designated member
Appointed 26 May 2010
Resigned 27 Nov 2012

LAX, Nigel William Hubert

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born October 1957
Llp designated member
Appointed 26 May 2010
Resigned 11 Oct 2022

BETA (INTERNATIONAL) LIMITED

Resigned
Portland House, Glacis Road
Corporate llp designated member
Appointed 27 Nov 2012
Resigned 31 Mar 2020

Persons with significant control

2

Mr Stephen Andrew Lawrence

Active
1006 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
Upper 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
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 June 2025
AAMDAAMD
Confirmation Statement With No Updates
5 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
10 June 2024
LLPSC04LLPSC04
Confirmation Statement With No Updates
28 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
13 October 2022
LLTM01LLTM01
Confirmation Statement With No Updates
26 May 2022
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
20 April 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
20 April 2022
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
30 March 2021
LLCH02LLCH02
Confirmation Statement With No Updates
1 June 2020
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
15 April 2020
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
14 April 2020
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 April 2020
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 July 2019
LLMR01LLMR01
Confirmation Statement With No Updates
31 May 2019
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 February 2019
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Legacy
8 November 2017
RP04LLCS01RP04LLCS01
Confirmation Statement With Updates
1 June 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
11 May 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 August 2016
LLAR01LLAR01
Certificate Change Of Name Company
17 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 January 2016
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 June 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 June 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
4 December 2012
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership
30 November 2012
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
30 November 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
1 June 2012
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
4 April 2012
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
14 March 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 October 2011
LLAR01LLAR01
Gazette Notice Compulsary
20 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Limited Liability Partnership
26 May 2010
LLIN01LLIN01