UKBizDB.co.uk

IR INTERNATIONAL LTD

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

This company is commonly known as Ir International Ltd. The company was founded 7 years ago and was given the registration number 10655007. The firm's registered office is in LONDON. You can find them at 96 Paddington Exchange, 6 Hermitage Street, London, . This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:IR INTERNATIONAL LTD
Company Number:10655007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:96 Paddington Exchange, 6 Hermitage Street, London, England, W2 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6, 91 York Street, London, England, W1H 4QE

Director06 January 2020Active
3, Mill Row, London, United Kingdom, N1 5RL

Director06 March 2017Active
205 Munckenbeck, 5 Hermitage Street, London, England, W2 1PW

Director09 January 2020Active
96 Paddington Exchange, 6 Hermitage Street, London, England, W2 1BE

Director04 June 2020Active
Apartment 96, 6 Hermitage Street, London, England, W2 1BE

Director03 May 2019Active
Flat 151, 29 Abercorn Place, London, England, NW8 9DU

Director14 February 2020Active
38, Hampstead Road, London, England, NW1 2JP

Director01 April 2017Active

People with Significant Control

Mr Alfonso Ferraioli
Notified on:04 June 2020
Status:Active
Date of birth:March 1986
Nationality:Italian
Country of residence:England
Address:96 Paddington Exchange, 6 Hermitage Street, London, England, W2 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Miss Johanna Geraldin Gonzalez Esteban
Notified on:04 June 2020
Status:Active
Date of birth:April 1986
Nationality:Spanish
Country of residence:England
Address:205 Munckenbeck, 5 Hermitage Street, London, England, W2 1PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Hamid-Kasar Hasen
Notified on:14 February 2020
Status:Active
Date of birth:March 1970
Nationality:Romanian
Country of residence:England
Address:Flat 151, 29 Abercorn Place, London, England, NW8 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Alexander Schley
Notified on:06 January 2020
Status:Active
Date of birth:November 1986
Nationality:German
Country of residence:England
Address:Flat 6, 91 York Street, London, England, W1H 4QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mr Alfonso Ferraioli
Notified on:13 May 2019
Status:Active
Date of birth:March 1986
Nationality:Italian
Country of residence:England
Address:Apartment 96, 6 Hermitage Street, London, England, W2 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ridha Al-Dalawi
Notified on:06 March 2017
Status:Active
Date of birth:March 1983
Nationality:Iraqi
Country of residence:United Kingdom
Address:3, Mill Row, London, United Kingdom, N1 5RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-02-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Address

Change registered office address company with date old address new address.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Address

Change registered office address company with date old address new address.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-06Officers

Termination director company with name termination date.

Download
2020-06-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.