UKBizDB.co.uk

IRONSHORE GLOBAL INVESTORS LTD

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

This company is commonly known as Ironshore Global Investors Ltd. The company was founded 13 years ago and was given the registration number 07349740. The firm's registered office is in WELD ROAD. You can find them at Suite 4, Weld Parade, Weld Road, South Port. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IRONSHORE GLOBAL INVESTORS LTD
Company Number:07349740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2010
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 4, Weld Parade, Weld Road, South Port, PR8 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 20, Peel House, 30, The Downs, Altrincham, England, WA14 2PX

Director22 October 2021Active
123, Marshside Road, Merseyside, United Kingdom, PR9 9TA

Secretary18 August 2010Active
123, Marshside Road, Merseyside, United Kingdom, PR9 9TA

Director18 August 2010Active
36, Crosby Road, Southport, England, PR8 4TE

Director20 May 2014Active

People with Significant Control

Mr Tomas Mitchell
Notified on:22 October 2021
Status:Active
Date of birth:November 1971
Nationality:Canadian
Country of residence:England
Address:Suite 20, Peel House, 30, The Downs, Altrincham, England, WA14 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Suzanne Halsall
Notified on:01 July 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:36, Crosby Road, Southport, England, PR8 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Halsall
Notified on:01 July 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:45, Westbourne Road, Southport, England, PR8 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination secretary company with name termination date.

Download
2021-10-22Address

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

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Address

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

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-01Address

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

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.