UKBizDB.co.uk

IRVING INTERNATIONAL LIMITED

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

This company is commonly known as Irving International Limited. The company was founded 19 years ago and was given the registration number 05145498. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:IRVING INTERNATIONAL LIMITED
Company Number:05145498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2004
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Clevedown, Barons Down Road, Lewes, England, BN7 1EY

Secretary08 July 2020Active
Clare Cottage 3 Watergate Lane, Lewes, BN7 1UG

Director04 June 2004Active
Jones Farm Hollington Lane, Woolton Hill, Newbury, RG20 9XX

Secretary04 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 June 2004Active
Jones Farm Hollington Lane, Woolton Hill, Newbury, RG20 9XX

Director04 June 2004Active
Autumn House, Broomfield Park, Sunningdale, Ascot, England, SL5 0JT

Director04 June 2004Active

People with Significant Control

Mr John Reginald Hurdley
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:26, Clevedown, Lewes, England, BN7 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gwyn Edward Ward Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1923
Nationality:British
Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Edward Hayes
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:England
Address:26, Clevedown, Lewes, England, BN7 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Address

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

Download
2023-02-14Gazette

Gazette filings brought up to date.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-05-17Address

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

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2021-06-24Officers

Appoint person secretary company with name date.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Accounts

Change account reference date company previous shortened.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.