INSIUK

Register to unlock more data on OkredoRegister

INSIUK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07635486

Incorporation date

16/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Insi C/O Thomson Reuters Foundation 5 Canada Square, Floor 8, London E14 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon04/12/2025
Appointment of Mr Andrew Rob Roy as a director on 2025-12-04
dot icon30/10/2025
Termination of appointment of Deborah Rayner as a director on 2025-06-05
dot icon26/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Appointment of Mr Phil Chetwynd as a director on 2025-06-04
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Termination of appointment of Jan Thompson as a director on 2024-06-04
dot icon19/11/2024
Director's details changed for Mr Giles Antony Hunt on 2024-11-19
dot icon26/09/2024
Appointment of Mr Giles Antony Hunt as a director on 2024-09-12
dot icon25/09/2024
Termination of appointment of Neil Ashton as a director on 2024-09-12
dot icon12/06/2024
Appointment of Ms Francesca Mary Unsworth as a director on 2024-04-17
dot icon12/06/2024
Termination of appointment of Robin Pieter Elias as a director on 2024-04-17
dot icon12/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon08/03/2024
Appointment of Mr Simon James Gardner as a director on 2024-02-21
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Termination of appointment of Ian Phillips as a director on 2023-06-13
dot icon21/06/2023
Termination of appointment of Marcelo Do Nascimento Moreira as a director on 2023-06-13
dot icon21/06/2023
Termination of appointment of Michael William Christie as a director on 2023-06-13
dot icon07/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon16/03/2023
Appointment of Mark Grant as a director on 2023-03-01
dot icon13/03/2023
Termination of appointment of Thomas Evans as a director on 2023-03-02
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Mark
Director
01/03/2023 - Present
2
Williams, Jonathan Simon
Director
30/10/2013 - Present
6
Brock, George Laurence
Director
16/05/2011 - 30/10/2013
6
Purvis, Stewart Peter
Director
16/05/2011 - 30/10/2013
17
Sambrook, Richard Jeremy
Director
17/01/2012 - 06/09/2016
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSIUK

INSIUK is an(a) Active company incorporated on 16/05/2011 with the registered office located at Insi C/O Thomson Reuters Foundation 5 Canada Square, Floor 8, London E14 5AQ. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INSIUK?

toggle

INSIUK is currently Active. It was registered on 16/05/2011 .

Where is INSIUK located?

toggle

INSIUK is registered at Insi C/O Thomson Reuters Foundation 5 Canada Square, Floor 8, London E14 5AQ.

What does INSIUK do?

toggle

INSIUK operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for INSIUK?

toggle

The latest filing was on 04/12/2025: Appointment of Mr Andrew Rob Roy as a director on 2025-12-04.