ISEAL ALLIANCE

Register to unlock more data on OkredoRegister

ISEAL ALLIANCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04625800

Incorporation date

30/12/2002

Size

Full

Contacts

Registered address

Registered address

The Green House, 244-254 Cambridge Heath Road, London E2 9DACopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2004)
dot icon18/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon16/12/2025
-
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Director's details changed for Ms Nina Schuler on 2025-07-08
dot icon23/06/2025
Appointment of Ms Catalina Romero Nocua as a director on 2025-06-10
dot icon19/06/2025
Director's details changed for Mr Kiron Krishna Bose on 2025-06-19
dot icon16/06/2025
Termination of appointment of Danielle Morley as a director on 2025-06-12
dot icon16/06/2025
Termination of appointment of Alan Mcclay as a director on 2025-06-12
dot icon16/06/2025
Appointment of Mr Sugumar Raman as a director on 2025-06-10
dot icon12/12/2024
Director's details changed for Lina Ramon on 2024-12-12
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Appointment of Dr Monika Weber-Fahr as a director on 2024-06-17
dot icon27/06/2024
Termination of appointment of Christopher Harvey Ninnes as a director on 2024-06-17
dot icon12/06/2024
Appointment of Lina Ramon as a director on 2024-06-06
dot icon10/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon29/12/2023
Resolutions
dot icon29/12/2023
Memorandum and Articles of Association
dot icon26/10/2023
Appointment of Mr Thomas Paul Espley as a secretary on 2023-10-19
dot icon26/10/2023
Termination of appointment of Philip Wilson as a secretary on 2023-10-19
dot icon11/10/2023
Appointment of Mr Adam Cox as a director on 2023-10-05
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Termination of appointment of Frank Harnischfeger as a director on 2023-05-31
dot icon02/06/2023
Termination of appointment of Alex Morgan as a director on 2023-05-31
dot icon22/03/2023
Appointment of Mr Joseph Jayan D'cruz as a director on 2023-03-08
dot icon22/03/2023
Appointment of Ms Melanie Clare Grant as a director on 2023-03-08
dot icon22/03/2023
Director's details changed for Ms Melanie Clare Grant on 2023-03-22
dot icon21/03/2023
Termination of appointment of Iris Van Der Veken as a director on 2023-03-08
dot icon21/03/2023
Termination of appointment of Robert Edward Lee Tyler as a director on 2023-03-08
dot icon21/03/2023
Termination of appointment of Nicolas Guichoux as a director on 2023-03-08
dot icon21/03/2023
Appointment of Ms Margaret Nury Kim as a director on 2023-03-08
dot icon06/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon28/08/2018
Registered office address changed from , Development House 56-64 Leonard Street, London, EC2A 4LT, England to The Green House 244-254 Cambridge Heath Road London E2 9DA on 2018-08-28
dot icon16/05/2017
Registered office address changed from , the Wenlock Centre 50-52 Wharf Road, London, N1 7EU to The Green House 244-254 Cambridge Heath Road London E2 9DA on 2017-05-16
dot icon01/10/2009
Registered office changed on 01/10/2009 from, unit 1 huguenot place, 17A heneage street, london, E1 5LJ
dot icon22/09/2006
Registered office changed on 22/09/06 from:\43 st giles, oxford, oxon OX1 3LW
dot icon03/05/2006
Registered office changed on 03/05/06 from:\aquila house, waterloo lane, chelmsford, essex CM1 1BN
dot icon03/09/2004
Registered office changed on 03/09/04 from:\bird luckin rayleigh LIMITED, garfield house, 165-167 high street rayleigh, essex SS6 7QA
dot icon19/07/2004
Registered office changed on 19/07/04 from:\1 fulbourne close, luton, bedfordshire LU4 9PW

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROUNDTABLE ON SUSTAINABLE PALM OIL
Corporate Director
10/05/2016 - 10/08/2018
-
BETTER COTTON INITIATIVE
Corporate Director
15/03/2018 - 10/08/2018
-
FOREST STEWARDSHIP COUNCIL
Corporate Director
01/09/2003 - 10/08/2018
-
FAIRTRADE LABELLING ORGANIZATIONS INTERNATIONAL
Corporate Director
12/06/2003 - 10/08/2018
-
CODE COMMUN POUR COMMUNAUTE DE CAFE
Corporate Director
14/06/2013 - 10/06/2016
-

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 ISEAL ALLIANCE

ISEAL ALLIANCE is an(a) Active company incorporated on 30/12/2002 with the registered office located at The Green House, 244-254 Cambridge Heath Road, London E2 9DA. There are currently 12 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 ISEAL ALLIANCE?

toggle

ISEAL ALLIANCE is currently Active. It was registered on 30/12/2002 .

Where is ISEAL ALLIANCE located?

toggle

ISEAL ALLIANCE is registered at The Green House, 244-254 Cambridge Heath Road, London E2 9DA.

What does ISEAL ALLIANCE do?

toggle

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

What is the latest filing for ISEAL ALLIANCE?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-01 with no updates.