UKBizDB.co.uk

IRIS INVESTMENTS 1 LIMITED

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

This company is commonly known as Iris Investments 1 Limited. The company was founded 19 years ago and was given the registration number FC025358. The firm's registered office is in SOUTH CHURCH STREET, GEORGE TO. You can find them at M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George To, Grand Cayman, Cayman Islands. This company's SIC code is None Supplied.

Company Information

Name:IRIS INVESTMENTS 1 LIMITED
Company Number:FC025358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2004
End of financial year:24 January 2017
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:M&c Corporate Services Limited, Po Box 309gt, Ugland House, South Church Street, George To, Grand Cayman, Cayman Islands, Cayman Islands,
Country Origin:CAYMAN ISLANDS
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifton House, 75 Fort Street PO BOX 1350, Grand Cayman, Cayman Islands,

Secretary05 August 2004Active
1, Churchill Place, London, E14 5HP

Director12 April 2011Active
1, Churchill Place, London, England, E14 5HP

Director18 February 2014Active
1, Churchill Place, London, England, E14 5HP

Director26 September 2016Active
1, Churchill Place, London, E14 5HP

Director16 March 2015Active
1, Churchill Place, London, E14 5HP

Director10 August 2010Active
1 Churchill Place, London, E14 5HP

Director05 February 2009Active
1 Churchill Place, London, E14 5HP

Director05 August 2004Active
54 Lombard Street, London, EC3P 3AH

Director06 August 2004Active
1, Churchill Place, London, E14 5HP

Director10 May 2010Active
54 Lombard Street, London, EC3P 3AH

Director05 August 2004Active
54 Lombard Street, London, EC3P 3AH

Director06 August 2004Active
1, Churchill Place, London, England, E14 5HP

Director10 September 2014Active
1 Churchill Place, London, E14 5HP

Director12 May 2005Active
1 Churchill Place, London, E14 5HP

Director01 March 2008Active
1, Churchill Place, London, E14 5HP

Director03 July 2009Active
1 Churchill Place, London, E14 5HP

Director05 August 2004Active
1 Churchill Place, London, E14 5HP

Director12 May 2005Active
1 Churchill Place, London, E14 5HP

Director05 August 2004Active
1 Churchill Place, London, E14 5HP

Director05 June 2007Active
54 Lombard Street, London, EC3P 3AH

Director06 August 2004Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-18Dissolution

Dissolution closure of uk establishment and overseas company.

Download
2018-07-23Other

Change company details overseas company.

Download
2018-07-23Other

Change company details overseas company.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Accounts

Accounts with accounts type full.

Download
2017-05-30Accounts

Accounts with accounts type full.

Download
2017-02-15Officers

Appoint person director overseas company with name appointment date.

Download
2016-11-26Officers

Appoint person director overseas company with name appointment date.

Download
2016-11-26Officers

Appoint person authorised represent overseas company with appointment date.

Download
2016-10-26Officers

Termination person authorised overseas company.

Download
2016-10-26Officers

Termination person director overseas company with name termination date.

Download
2016-06-29Accounts

Accounts with accounts type full.

Download
2015-11-20Accounts

Accounts with accounts type full.

Download
2015-04-10Officers

Appoint person authorised represent overseas company with appointment date.

Download
2015-04-10Officers

Appoint person director overseas company with name appointment date.

Download
2015-04-10Officers

Termination person director overseas company with name termination date.

Download
2015-04-10Officers

Termination person authorised overseas company.

Download
2014-10-30Officers

Appoint person authorised represent overseas company with appointment date.

Download
2014-10-30Officers

Appoint person director overseas company with name appointment date.

Download
2014-10-29Officers

Termination person authorised overseas company.

Download
2014-10-29Officers

Termination person director overseas company with name termination date.

Download
2014-10-29Officers

Termination person authorised overseas company.

Download
2014-10-29Officers

Termination person director overseas company with name termination date.

Download
2014-05-14Change of constitution

Change constitutional documents overseas company with date.

Download
2014-05-14Other

Change company details overseas company.

Download

Copyright © 2024. All rights reserved.