Active
Company Information for REALYS HOLDINGS LIMITED
C/O ISG PLC ALDGATE HOUSE, 33 ALDGATE HIGH STREET, LONDON, EC3N 1AG,
|
Company Registration Number
09059862
Private Limited Company
Active |
Company Name | |
---|---|
REALYS HOLDINGS LIMITED | |
Legal Registered Office | |
C/O ISG PLC ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG Other companies in EC3N | |
Company Number | 09059862 | |
---|---|---|
Company ID Number | 09059862 | |
Date formed | 2014-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-07 19:03:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JAMES HEARD |
||
PAUL MARTIN COSSELL |
||
MARK STOCKTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK STOCKTON |
Company Secretary | ||
JARED STEPHEN PHILIP CRANNEY |
Company Secretary | ||
HELEN GAYE COWING |
Director | ||
SAMUEL DAVID LAWTHER |
Director | ||
JONATHAN CHARLES BENNETT HOULTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISG RETAIL LIMITED | Director | 2017-05-30 | CURRENT | 1992-06-09 | Active | |
THE APLASTIC ANAEMIA TRUST | Director | 2017-05-10 | CURRENT | 2004-07-08 | Active | |
KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Dissolved 2017-10-31 | |
TOTTY CONSTRUCTION LIMITED | Director | 2016-12-01 | CURRENT | 2012-06-01 | Dissolved 2017-05-16 | |
PROPENCITY 123 LIMITED | Director | 2016-12-01 | CURRENT | 1989-01-30 | Dissolved 2017-05-16 | |
ISG MIDDLE EAST LIMITED | Director | 2016-12-01 | CURRENT | 2010-10-04 | Active | |
ISG EUROPE LIMITED | Director | 2016-12-01 | CURRENT | 2011-06-08 | Active | |
TOTTY DEVELOPMENTS LIMITED | Director | 2016-12-01 | CURRENT | 1995-10-30 | Active | |
COMMTECH (UK) LIMITED | Director | 2016-12-01 | CURRENT | 1995-01-05 | Active | |
ISG UK LIMITED | Director | 2016-12-01 | CURRENT | 2004-03-26 | Active | |
ISG ASIA LIMITED | Director | 2016-12-01 | CURRENT | 2010-10-04 | Active | |
ISG PEARCE LIMITED | Director | 2016-11-01 | CURRENT | 1946-05-01 | Active | |
ISG LIMITED | Director | 2016-08-31 | CURRENT | 2016-03-23 | Active | |
ISG ENGINEERING SERVICES LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
ISG WESTERN LIMITED | Director | 2016-07-15 | CURRENT | 2014-06-04 | Dissolved 2018-04-17 | |
ISG SCOTLAND LIMITED | Director | 2016-07-15 | CURRENT | 2010-11-15 | Dissolved 2018-04-10 | |
ISG SOUTH LIMITED | Director | 2016-07-15 | CURRENT | 2010-06-07 | Active | |
ISG CONSTRUCTION LIMITED | Director | 2016-07-15 | CURRENT | 1948-02-26 | Active | |
ISG NORTHERN LIMITED | Director | 2016-07-15 | CURRENT | 1936-06-17 | Active | |
ISG JACKSON LIMITED | Director | 2016-07-15 | CURRENT | 1963-07-11 | Active | |
PEARCE LIMITED | Director | 2016-06-06 | CURRENT | 1987-08-05 | Dissolved 2017-03-14 | |
JACKSON CONSTRUCTION LIMITED | Director | 2016-06-06 | CURRENT | 1987-01-28 | Dissolved 2017-03-14 | |
ISG HARRY NEAL LIMITED | Director | 2016-06-06 | CURRENT | 2004-06-03 | Dissolved 2017-03-14 | |
ISG INTERIOR LIMITED | Director | 2016-06-06 | CURRENT | 1990-06-12 | Dissolved 2017-03-14 | |
ISG RETAIL AND LEISURE HOLDINGS LIMITED | Director | 2016-06-06 | CURRENT | 1995-01-18 | Active - Proposal to Strike off | |
ISG CONSTRUCTION HOLDINGS LIMITED | Director | 2016-06-06 | CURRENT | 2010-06-03 | Active | |
PROPENCITY LIMITED | Director | 2016-06-06 | CURRENT | 1990-07-02 | Active | |
ISG DEVELOPMENTS LIMITED | Director | 2016-06-06 | CURRENT | 1973-02-22 | Active | |
ISG CATHEDRAL LIMITED | Director | 2016-06-06 | CURRENT | 1996-01-26 | Active | |
EXTERIOR INTERNATIONAL LIMITED | Director | 2016-06-06 | CURRENT | 1997-10-23 | Active | |
INTERIOR SERVICES GROUP LIMITED | Director | 2016-06-06 | CURRENT | 2002-09-26 | Active | |
ISG UK FIT OUT LIMITED | Director | 2016-06-06 | CURRENT | 2010-05-27 | Active | |
ISG JACKSON SPECIAL PROJECTS LIMITED | Director | 2016-06-06 | CURRENT | 1954-12-10 | Active | |
ISG RETAIL AND LEISURE LIMITED | Director | 2016-06-06 | CURRENT | 1977-12-29 | Active | |
ISG DEVELOPMENTS (SOUTHERN) LIMITED | Director | 2016-06-06 | CURRENT | 1984-03-20 | Active | |
ISG UK RETAIL LIMITED | Director | 2016-06-06 | CURRENT | 2002-07-22 | Active | |
ISG OVERSEAS INVESTMENTS LIMITED | Director | 2016-05-06 | CURRENT | 1999-06-18 | Active | |
ISG INTERIOR SERVICES GROUP UK LIMITED | Director | 2016-05-06 | CURRENT | 1994-11-10 | Active | |
INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED | Director | 2016-05-06 | CURRENT | 2002-05-23 | Active | |
ISG CENTRAL SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 1994-12-02 | Active | |
ISG TECHNOLOGY SOLUTIONS LIMITED | Director | 2015-10-01 | CURRENT | 2015-09-28 | Active | |
ISG FIT OUT LIMITED | Director | 2010-07-01 | CURRENT | 2009-07-07 | Active | |
INTERIOR SERVICES GROUP AESOP TRUSTEE LIMITED | Director | 2008-02-07 | CURRENT | 1999-05-20 | Dissolved 2017-01-24 | |
INTERIOR TOLENT LIMITED | Director | 2006-07-01 | CURRENT | 1999-07-02 | Dissolved 2013-10-29 | |
KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Dissolved 2017-10-31 | |
ISG LIMITED | Director | 2016-08-31 | CURRENT | 2016-03-23 | Active | |
ISG RETAIL LIMITED | Director | 2016-07-31 | CURRENT | 1992-06-09 | Active | |
ISG INTERIOR SERVICES GROUP UK LIMITED | Director | 2016-07-31 | CURRENT | 1994-11-10 | Active | |
ISG CENTRAL SERVICES LIMITED | Director | 2016-07-31 | CURRENT | 1994-12-02 | Active | |
INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED | Director | 2016-07-31 | CURRENT | 2002-05-23 | Active | |
ISG PEARCE LIMITED | Director | 2016-07-31 | CURRENT | 1946-05-01 | Active | |
ISG ENGINEERING SERVICES LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
ISG WESTERN LIMITED | Director | 2016-07-15 | CURRENT | 2014-06-04 | Dissolved 2018-04-17 | |
ISG SCOTLAND LIMITED | Director | 2016-07-15 | CURRENT | 2010-11-15 | Dissolved 2018-04-10 | |
ISG SOUTH LIMITED | Director | 2016-07-15 | CURRENT | 2010-06-07 | Active | |
ISG CONSTRUCTION LIMITED | Director | 2016-07-15 | CURRENT | 1948-02-26 | Active | |
ISG NORTHERN LIMITED | Director | 2016-07-15 | CURRENT | 1936-06-17 | Active | |
ISG JACKSON LIMITED | Director | 2016-07-15 | CURRENT | 1963-07-11 | Active | |
ISG CONSTRUCTION HOLDINGS LIMITED | Director | 2016-06-06 | CURRENT | 2010-06-03 | Active | |
REALYS LIMITED | Director | 2016-06-06 | CURRENT | 2012-10-16 | Active | |
REALYS EUROPE LIMITED | Director | 2016-06-06 | CURRENT | 2014-09-19 | Active | |
ISG INTERNATIONAL LIMITED | Director | 2016-05-20 | CURRENT | 2012-07-13 | Dissolved 2017-02-07 | |
ISG REGIONS LIMITED | Director | 2016-05-20 | CURRENT | 2011-06-29 | Dissolved 2017-02-07 | |
ISG TECH SOLUTIONS LIMITED | Director | 2016-05-20 | CURRENT | 2015-10-16 | Dissolved 2017-02-07 | |
ISG CONSTRUCTION SOUTH LIMITED | Director | 2016-05-20 | CURRENT | 2012-05-24 | Dissolved 2017-02-07 | |
ISG HOLDINGS LIMITED | Director | 2016-05-20 | CURRENT | 2015-04-09 | Dissolved 2017-02-07 | |
TOTTY CONSTRUCTION LIMITED | Director | 2016-05-20 | CURRENT | 2012-06-01 | Dissolved 2017-05-16 | |
PEARCE LIMITED | Director | 2016-05-20 | CURRENT | 1987-08-05 | Dissolved 2017-03-14 | |
JACKSON CONSTRUCTION LIMITED | Director | 2016-05-20 | CURRENT | 1987-01-28 | Dissolved 2017-03-14 | |
ISG HARRY NEAL LIMITED | Director | 2016-05-20 | CURRENT | 2004-06-03 | Dissolved 2017-03-14 | |
ISG INTERIOR LIMITED | Director | 2016-05-20 | CURRENT | 1990-06-12 | Dissolved 2017-03-14 | |
ISG RETAIL AND LEISURE HOLDINGS LIMITED | Director | 2016-05-20 | CURRENT | 1995-01-18 | Active - Proposal to Strike off | |
ISG OVERSEAS INVESTMENTS LIMITED | Director | 2016-05-20 | CURRENT | 1999-06-18 | Active | |
ISG MIDDLE EAST LIMITED | Director | 2016-05-20 | CURRENT | 2010-10-04 | Active | |
ISG EUROPE LIMITED | Director | 2016-05-20 | CURRENT | 2011-06-08 | Active | |
PROPENCITY LIMITED | Director | 2016-05-20 | CURRENT | 1990-07-02 | Active | |
ISG DEVELOPMENTS LIMITED | Director | 2016-05-20 | CURRENT | 1973-02-22 | Active | |
ISG CATHEDRAL LIMITED | Director | 2016-05-20 | CURRENT | 1996-01-26 | Active | |
EXTERIOR INTERNATIONAL LIMITED | Director | 2016-05-20 | CURRENT | 1997-10-23 | Active | |
INTERIOR SERVICES GROUP LIMITED | Director | 2016-05-20 | CURRENT | 2002-09-26 | Active | |
ISG UK FIT OUT LIMITED | Director | 2016-05-20 | CURRENT | 2010-05-27 | Active | |
ISG ASIA LIMITED | Director | 2016-05-20 | CURRENT | 2010-10-04 | Active | |
ISG JACKSON SPECIAL PROJECTS LIMITED | Director | 2016-05-20 | CURRENT | 1954-12-10 | Active | |
ISG RETAIL AND LEISURE LIMITED | Director | 2016-05-20 | CURRENT | 1977-12-29 | Active | |
ISG DEVELOPMENTS (SOUTHERN) LIMITED | Director | 2016-05-20 | CURRENT | 1984-03-20 | Active | |
ISG UK RETAIL LIMITED | Director | 2016-05-20 | CURRENT | 2002-07-22 | Active | |
INTERIOREXTERIOR LIMITED | Director | 2016-05-06 | CURRENT | 1995-01-11 | Dissolved 2017-02-07 | |
INTERIOR SERVICES GROUP TRUSTEE LIMITED | Director | 2016-05-06 | CURRENT | 2001-02-22 | Dissolved 2017-01-17 | |
INTERIOR LIMITED | Director | 2016-05-06 | CURRENT | 2002-11-21 | Dissolved 2017-02-07 | |
PROPENCITY 123 LIMITED | Director | 2016-05-06 | CURRENT | 1989-01-30 | Dissolved 2017-05-16 | |
TOTTY DEVELOPMENTS LIMITED | Director | 2016-05-06 | CURRENT | 1995-10-30 | Active | |
COMMTECH (UK) LIMITED | Director | 2016-05-06 | CURRENT | 1995-01-05 | Active | |
ISG UK LIMITED | Director | 2016-05-06 | CURRENT | 2004-03-26 | Active | |
ISG TECHNOLOGY SOLUTIONS LIMITED | Director | 2015-10-01 | CURRENT | 2015-09-28 | Active | |
ISG FIT OUT LIMITED | Director | 2010-07-01 | CURRENT | 2009-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Nicholas James Heard on 2024-02-29 | ||
APPOINTMENT TERMINATED, DIRECTOR KAREN JANE BOOTH | ||
DIRECTOR APPOINTED MR ANDREW SLANEY PAGE | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Karen Jane Booth on 2022-03-28 | |
APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN COSSELL | ||
DIRECTOR APPOINTED MR SCOTT BOLTON | ||
AP01 | DIRECTOR APPOINTED MR SCOTT BOLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN COSSELL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS KAREN JANE BOOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STOCKTON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090598620002 | |
CH01 | Director's details changed for Mr Mark Stockton on 2019-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090598620001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090598620002 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
AP03 | Appointment of Mr Nicholas James Heard as company secretary on 2017-04-20 | |
TM02 | Termination of appointment of Mark Stockton on 2017-04-20 | |
AP03 | Appointment of Mr Mark Stockton as company secretary on 2017-03-31 | |
TM02 | Termination of appointment of Jared Stephen Philip Cranney on 2017-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN GAYE COWING | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN COSSELL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN GAYE COWING / 01/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STOCKTON / 20/05/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LAWTHER | |
AP01 | DIRECTOR APPOINTED MR MARK STOCKTON | |
AA01 | CURREXT FROM 30/06/2016 TO 31/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GAYE COWING / 01/03/2016 | |
AP01 | DIRECTOR APPOINTED MRS HELEN GAYE COWING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULTON | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090598620001 | |
AP03 | SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY | |
RES01 | 10/06/2014 | |
AA01 | CURREXT FROM 31/05/2015 TO 30/06/2015 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as REALYS HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |