UKBizDB.co.uk

THE IRELAND FUND OF GREAT BRITAIN

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

This company is commonly known as The Ireland Fund Of Great Britain. The company was founded 13 years ago and was given the registration number 07614886. The firm's registered office is in LONDON. You can find them at Level 17, Dashwood House, Old Broad Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE IRELAND FUND OF GREAT BRITAIN
Company Number:07614886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Broadgate, London, England, EC2M 2QS

Director14 May 2018Active
14/17, Market Place, London, England, W1W 8AJ

Director14 May 2018Active
The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA

Director19 March 2012Active
The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA

Director01 August 2019Active
The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA

Director22 March 2021Active
The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA

Director01 October 2013Active
The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA

Director31 January 2014Active
Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS

Director01 August 2019Active
The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA

Director01 August 2019Active
The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA

Director14 September 2021Active
Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS

Director01 August 2019Active
The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA

Director15 June 2021Active
The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA

Director19 March 2012Active
The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA

Director15 June 2021Active
Flat 14, Highgrove Court, 69 Park Road, Beckenham, England, BR3 1QG

Director09 February 2021Active
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR

Director05 September 2011Active
Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS

Director01 August 2019Active
2nd Floor Wiggleworth House, 69 Southwark Bridge Road, London, United Kingdom,

Director26 April 2011Active
Wigglesworth House, 69 Southwark Bridge Road, London, SE1 9HH

Director19 March 2012Active
Wigglesworth House, 69 Southwark Bridge Road, London, United Kingdom, SE1 9HH

Director19 March 2012Active
2nd Floor Wigglesworth House, 69 Southwark Bridge Road, London, United Kingdom,

Director26 April 2011Active
Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS

Director19 March 2012Active
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR

Director11 November 2014Active
Level 17, Dashwood House, Old Broad Street, London, England, EC2M 1QS

Director15 June 2021Active

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
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-04-18Officers

Change person director company with change date.

Download
2024-04-18Officers

Change person director company with change date.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-02-08Address

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

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.