UKBizDB.co.uk

INTERNATIONAL RESOURCES GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Resources Group Limited. The company was founded 26 years ago and was given the registration number 03478039. The firm's registered office is in LONDON. You can find them at 20 Cannon Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INTERNATIONAL RESOURCES GROUP LIMITED
Company Number:03478039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:20 Cannon Street, London, EC4M 6XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Cannon Street, London, EC4M 6XD

Secretary28 January 1999Active
7 Smith Square, London, SW1P 3HT

Director03 July 2001Active
94 Cinnabar Wharf, 28 Wapping High Street, London, E1

Director21 December 2005Active
20, Cannon Street, London, United Kingdom, EC4M 6XD

Director21 September 2010Active
20, Cannon Street, London, EC4M 6XD

Director15 November 1999Active
20, Cannon Street, London, EC4M 6XD

Director31 March 2016Active
26 South Park Terrace, Ilford, IG1 1YA

Secretary20 January 1998Active
White Lodge 3 Southlea Road, Datchet, SL3 9BY

Secretary25 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 December 1997Active
The Glebe House, Shipton Moyne, Tetbury, GL8 8PW

Director25 February 1998Active
Morley Farm, Eastcourt, Malmesbury, SN16 9HN

Director25 February 1998Active
21 Embankment Gardens, London, SW3 4LW

Director22 January 2002Active
26 South Park Terrace, Ilford, IG1 1YA

Director20 January 1998Active
The Pound House, 46 Totteridge Village, London, N20 8PR

Director25 February 1998Active
84 Eaton Terrace, London, SW1W 8UG

Director27 November 2000Active
The Bothy, Warleigh Manor, Bath, BA1 8EE

Director25 February 1998Active
1/Flr Fritz Centre, 100 Texaco Road Tsuen Wan Nt, Hong Kong, FOREIGN

Director25 February 1998Active
The Closes, Edgeworth, Stroud, GL6 7JG

Director23 February 1998Active
43 Randolph Avenue, London, W9 1BQ

Director23 February 1998Active
27 Cambridge Street, London, SW1V 4PR

Director15 November 1999Active
Great Walton, Sandwich Road, Eastry, Sandwich, CT13 0DN

Director25 February 1998Active
9 Derby Road, Haslemere, GU27 1BS

Director15 November 1999Active
115 Dacre Park, London, SE13 5BZ

Director21 December 2005Active
White Lodge 3 Southlea Road, Datchet, SL3 9BY

Director25 February 1998Active
Green End Farmhouse, Green End, Dane End, Ware, SG12 0NX

Director09 December 2008Active
4 Essex Villas, London, W8 7BN

Director12 June 2001Active
28 Fairfax Road, London, W4 1EW

Director19 February 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 December 1997Active

People with Significant Control

Odgers Intermediate Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Cannon Street, London, England, EC4M 6XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2022-12-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type full.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person secretary company with change date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-05-03Officers

Change person secretary company with change date.

Download
2019-05-03Officers

Change person director company with change date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type full.

Download
2016-12-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type full.

Download
2016-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.