This company is commonly known as Irisum Limited. The company was founded 48 years ago and was given the registration number 01245651. The firm's registered office is in CHIPPENHAM. You can find them at Brook House, Castle Combe, Chippenham, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | IRISUM LIMITED |
---|---|---|
Company Number | : | 01245651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brook House, Castle Combe, Chippenham, England, SN14 7HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nepeta, Ashgrove Road, Sevenoaks, United Kingdom, TN13 1SX | Director | 01 February 1995 | Active |
Flat 1, 33, Wimpole Street, London, England, W1G 8GU | Director | 01 February 1995 | Active |
Nepeta, Ashgrove Road, Sevenoaks, United Kingdom, TN13 1SX | Secretary | - | Active |
Nepeta, Ashgrove Road, Sevenoaks, United Kingdom, TN13 1SX | Director | - | Active |
Nepeta, Ashgrove Road, Sevenoaks, United Kingdom, TN13 1SX | Director | - | Active |
Dr Leslie Lars Iversen | ||
Notified on | : | 22 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nepeta, Ashgrove Road, Sevenoaks, United Kingdom, TN13 1SX |
Nature of control | : |
|
Prof Susan Diana Iversen | ||
Notified on | : | 22 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Milton House, Gatehouse Road, Aylesbury, United Kingdom, HP19 8EA |
Nature of control | : |
|
Mr Benjamin Rupert Lars Iversen | ||
Notified on | : | 22 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 33, London, England, W1G 8GU |
Nature of control | : |
|
Dr Amy Caia Iversen | ||
Notified on | : | 22 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nepeta, Ashgrove Road, Sevenoaks, United Kingdom, TN13 1SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Officers | Termination secretary company with name termination date. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.