Company NameInternational Registries (U.K.) Limited
Company StatusActive
Company Number01045741
CategoryPrivate Limited Company
Incorporation Date10 March 1972(52 years, 1 month ago)
Previous NameLiberian Services,Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Florigio Antonio Guida
Date of BirthJune 1934 (Born 89 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2nd Floor 80 Cannon St
London
EC4N 6HL
Director NameMr Guy Edison Clay Maitland
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2nd Floor 80 Cannon St
London
EC4N 6HL
Director NameWilliam Robert Gallagher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2002(29 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2nd Floor 80 Cannon St
London
EC4N 6HL
Secretary NameMrs Mechelle Jane Chipping
StatusCurrent
Appointed19 December 2019(47 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor 80 Cannon St
London
EC4N 6HL
Director NameSimon Christopher Bonnett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(50 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 80 Cannon St
London
EC4N 6HL
Secretary NameCapt Anthony Reginald Goddard
NationalityBritish
StatusResigned
Appointed18 January 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 1994)
RoleMarine Executive
Correspondence Address1 Parsonage Farm Oast Nine Ash Lane
Broughton
Faversham
Kent
ME13 9SR
Director NameCapt Alister Crombie
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1993)
RoleRetired Surveyor
Correspondence Address4 Penfold Gardens
Shepherdswell
Dover
Kent
CT15 7PQ
Director NameSir Edward Colin Viner Goad
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(19 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 March 1998)
RoleConsultant
Correspondence AddressThe Paddock
Ampney Crucis
Cirencester
Gloucestershire
GL7 5RY
Wales
Director NameMr Archibald Neil Stewart
Date of BirthMay 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1991(19 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 July 2001)
RoleAccountant
Correspondence Address10022 Lochness Court
Vienna Virginia 22181
Foreign
Secretary NameAlan Ronald Oliver Cable
NationalityBritish
StatusResigned
Appointed27 June 1994(22 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 1995)
RoleCompany Director
Correspondence Address16 Widecombe Road
London
SE9 4HQ
Director NameCapt David John Forsyth Bruce
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(22 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address8 West Way
Petts Wood
Orpington
Kent
BR5 1LW
Secretary NameGeraldine Anthea Smith
NationalityBritish
StatusResigned
Appointed30 May 1995(23 years, 2 months after company formation)
Appointment Duration10 years (resigned 24 June 2005)
RoleCompany Director
Correspondence Address147b Breakspears Road
London
SE4 1TY
Director NameMelissa Ann Hurst
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2002(29 years, 11 months after company formation)
Appointment Duration8 years (resigned 17 February 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThird Floor
42 Moorgate
London
EC2R 6EL
Director NameJohn McLeish Ramage
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(30 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 June 2022)
RoleMarine Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 80 Cannon St
London
EC4N 6HL
Secretary NameMrs Annette Watson Blooman
NationalityScottish
StatusResigned
Appointed08 September 2005(33 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2014)
RoleOffice Manager
Correspondence AddressThird Floor
42 Moorgate
London
EC2R 6EL
Secretary NameMrs Mechelle Jane Chipping
StatusResigned
Appointed01 June 2014(42 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2017)
RoleCompany Director
Correspondence AddressThird Floor
42 Moorgate
London
EC2R 6EL
Secretary NameMr John McLeish Ramage
StatusResigned
Appointed03 May 2017(45 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2019)
RoleCompany Director
Correspondence AddressThird Floor
42 Moorgate
London
EC2R 6EL

Contact

Websiteregister-iri.com

Location

Registered Address2nd Floor 80 Cannon St
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

51.5k at £1International Registries Inc.
100.00%
Ordinary
1 at £1Florigio Antonio Guida
0.00%
Ordinary
1 at £1Guy Edison Clay Maitland
0.00%
Ordinary

Financials

Year2014
Turnover£1,630,675
Net Worth£875,147
Cash£509,495
Current Liabilities£59,502

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

27 May 2005Delivered on: 4 June 2005
Persons entitled: Habib Bank Ag Zurich

Classification: Rent deposit deed
Secured details: £68,275.00 due or to become due from the company to the chargee.
Particulars: The sum of £68,275.00.
Outstanding
22 February 1991Delivered on: 27 February 1991
Satisfied on: 6 July 2005
Persons entitled: Midland Bank Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 22.2.91.
Particulars: £20,860 with the bank.
Fully Satisfied

Filing History

21 October 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
14 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
2 July 2020Registered office address changed from Third Floor 42 Moorgate London EC2R 6EL to 2nd Floor 80 Cannon St London EC4N 6HL on 2 July 2020 (1 page)
19 December 2019Termination of appointment of John Mcleish Ramage as a secretary on 19 December 2019 (1 page)
19 December 2019Appointment of Mrs Mechelle Jane Chipping as a secretary on 19 December 2019 (2 pages)
19 December 2019Satisfaction of charge 2 in full (1 page)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
29 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
17 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
12 July 2018Accounts for a small company made up to 31 December 2017 (21 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 May 2017Accounts for a small company made up to 31 December 2016 (11 pages)
31 May 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 May 2017Appointment of Mr John Mcleish Ramage as a secretary on 3 May 2017 (2 pages)
3 May 2017Termination of appointment of Mechelle Jane Chipping as a secretary on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Mechelle Jane Chipping as a secretary on 3 May 2017 (1 page)
3 May 2017Appointment of Mr John Mcleish Ramage as a secretary on 3 May 2017 (2 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
14 June 2016Full accounts made up to 31 December 2015 (11 pages)
14 June 2016Full accounts made up to 31 December 2015 (11 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 51,500
(7 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 51,500
(7 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 September 2015Director's details changed for John Mcleish Ramage on 29 November 2013 (2 pages)
9 September 2015Director's details changed for John Mcleish Ramage on 29 November 2013 (2 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 51,500
(7 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 51,500
(7 pages)
16 July 2014Full accounts made up to 31 December 2013 (13 pages)
16 July 2014Full accounts made up to 31 December 2013 (13 pages)
9 June 2014Termination of appointment of Annette Blooman as a secretary (1 page)
9 June 2014Termination of appointment of Annette Blooman as a secretary (1 page)
9 June 2014Appointment of Mrs Mechelle Jane Chipping as a secretary (2 pages)
9 June 2014Appointment of Mrs Mechelle Jane Chipping as a secretary (2 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 51,500
(5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 51,500
(5 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 March 2010Termination of appointment of Melissa Hurst as a director (1 page)
25 March 2010Termination of appointment of Melissa Hurst as a director (1 page)
30 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Mr Florigio Antonio Guida on 1 October 2009 (2 pages)
15 October 2009Director's details changed for William Robert Gallagher on 1 October 2009 (2 pages)
15 October 2009Director's details changed for William Robert Gallagher on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mrs Annette Watson Blooman on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Guy Edison Clay Maitland on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Mcleish Ramage on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mrs Annette Watson Blooman on 1 October 2009 (1 page)
15 October 2009Director's details changed for John Mcleish Ramage on 1 October 2009 (2 pages)
15 October 2009Director's details changed for William Robert Gallagher on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Guy Edison Clay Maitland on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Florigio Antonio Guida on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Melissa Ann Hurst on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Melissa Ann Hurst on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mrs Annette Watson Blooman on 1 October 2009 (1 page)
15 October 2009Director's details changed for John Mcleish Ramage on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Guy Edison Clay Maitland on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Melissa Ann Hurst on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Florigio Antonio Guida on 1 October 2009 (2 pages)
2 September 2009Full accounts made up to 31 December 2008 (12 pages)
2 September 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2008Return made up to 15/10/08; full list of members (5 pages)
31 October 2008Return made up to 15/10/08; full list of members (5 pages)
12 September 2008Full accounts made up to 31 December 2007 (12 pages)
12 September 2008Full accounts made up to 31 December 2007 (12 pages)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 15/10/07; full list of members (4 pages)
17 October 2007Return made up to 15/10/07; full list of members (4 pages)
5 February 2007Return made up to 15/10/06; full list of members (4 pages)
5 February 2007Return made up to 15/10/06; full list of members (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
17 November 2005Return made up to 15/10/05; full list of members (9 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Return made up to 15/10/05; full list of members (9 pages)
17 November 2005Secretary resigned (1 page)
14 July 2005Full accounts made up to 31 December 2004 (10 pages)
14 July 2005Full accounts made up to 31 December 2004 (10 pages)
13 July 2005Registered office changed on 13/07/05 from: northumbrian house 14 devonshire square london EC2M 4YT (1 page)
13 July 2005Registered office changed on 13/07/05 from: northumbrian house 14 devonshire square london EC2M 4YT (1 page)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
19 November 2004Return made up to 15/10/04; full list of members (9 pages)
19 November 2004Return made up to 15/10/04; full list of members (9 pages)
16 June 2004Full accounts made up to 31 December 2003 (10 pages)
16 June 2004Full accounts made up to 31 December 2003 (10 pages)
16 March 2004Notice of resolution removing auditor (1 page)
16 March 2004Notice of resolution removing auditor (1 page)
21 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2003Full accounts made up to 31 December 2002 (18 pages)
12 August 2003Full accounts made up to 31 December 2002 (18 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
22 October 2002Return made up to 15/10/02; full list of members (9 pages)
22 October 2002Return made up to 15/10/02; full list of members (9 pages)
5 August 2002Full accounts made up to 31 December 2001 (13 pages)
5 August 2002Full accounts made up to 31 December 2001 (13 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
12 November 2001Return made up to 15/10/01; full list of members (8 pages)
12 November 2001Return made up to 15/10/01; full list of members (8 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
7 August 2001Full accounts made up to 31 December 2000 (14 pages)
7 August 2001Full accounts made up to 31 December 2000 (14 pages)
23 October 2000Return made up to 15/10/00; full list of members (8 pages)
23 October 2000Return made up to 15/10/00; full list of members (8 pages)
16 June 2000Full accounts made up to 31 December 1999 (14 pages)
16 June 2000Full accounts made up to 31 December 1999 (14 pages)
5 November 1999Return made up to 15/10/99; full list of members (8 pages)
5 November 1999Return made up to 15/10/99; full list of members (8 pages)
10 April 1999Full accounts made up to 31 December 1998 (14 pages)
10 April 1999Full accounts made up to 31 December 1998 (14 pages)
3 November 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/98
(4 pages)
3 November 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/98
(4 pages)
9 June 1998Full accounts made up to 31 December 1997 (13 pages)
9 June 1998Full accounts made up to 31 December 1997 (13 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
31 October 1997Return made up to 15/10/97; full list of members (9 pages)
31 October 1997Return made up to 15/10/97; full list of members (9 pages)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
6 November 1996Return made up to 15/10/96; no change of members (6 pages)
6 November 1996Return made up to 15/10/96; no change of members (6 pages)
13 May 1996Full accounts made up to 31 December 1995 (13 pages)
13 May 1996Full accounts made up to 31 December 1995 (13 pages)
14 November 1995Memorandum and Articles of Association (18 pages)
14 November 1995Memorandum and Articles of Association (18 pages)
9 November 1995Return made up to 15/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 November 1995Return made up to 15/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
5 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1994Company name changed\certificate issued on 06/04/94 (2 pages)
6 April 1994Company name changed\certificate issued on 06/04/94 (2 pages)
10 March 1972Certificate of incorporation (1 page)
10 March 1972Certificate of incorporation (1 page)