Company NameIUR Capital Limited
DirectorGareth Ryan
Company StatusActive
Company Number06346900
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGareth Ryan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed20 August 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Director NameMr Regan Smyth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6 The Green
Loughview
Holywood
County Down
BT18 9PB
Northern Ireland
Secretary NameMark Richardson
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 The Green
Loughview
Holywood
County Down
BT18 9PB
Northern Ireland
Secretary NameLee Ryan
NationalityIrish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleSecretary
Correspondence Address1 Berkeley Street
London
W1J 8DJ

Contact

Websiteiurcapital.com

Location

Registered AddressMichelin House
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Gareth Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth£18,937
Cash£99
Current Liabilities£9,621

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

23 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
13 January 2023Accounts for a small company made up to 30 June 2022 (8 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
17 June 2022Change of details for Mr Gareth Ryan as a person with significant control on 20 August 2016 (2 pages)
6 May 2022Current accounting period shortened from 31 July 2022 to 30 June 2022 (1 page)
27 April 2022Accounts for a small company made up to 31 July 2021 (8 pages)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
20 July 2021Registered office address changed from 48 Dover Street London W1S 4FF England to 2nd Floor 48 Dover Street London W1S 4FF on 20 July 2021 (1 page)
21 June 2021Registered office address changed from 27 Knighstbridge London SW1X 7LY England to 48 Dover Street London W1S 4FF on 21 June 2021 (1 page)
6 January 2021Registered office address changed from 57 Berkeley Square Lansdowne House London W1J 6ER England to 27 Knighstbridge London SW1X 7LY on 6 January 2021 (1 page)
1 December 2020Accounts for a small company made up to 31 July 2020 (7 pages)
28 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
1 April 2020Accounts for a small company made up to 31 July 2019 (7 pages)
27 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
2 May 2019Accounts for a small company made up to 31 July 2018 (7 pages)
3 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
10 April 2018Accounts for a small company made up to 31 July 2017 (10 pages)
5 February 2018Registered office address changed from Lansdowne House Berkeley Square Third Floor London W1J 6ER England to 57 Berkeley Square Lansdowne House London W1J 6ER on 5 February 2018 (1 page)
19 December 2017Registered office address changed from 1 Berkeley Street London England W1J 8DJ to Lansdowne House Berkeley Square Third Floor London W1J 6ER on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 1 Berkeley Street London England W1J 8DJ to Lansdowne House Berkeley Square Third Floor London W1J 6ER on 19 December 2017 (1 page)
4 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 December 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 November 2012Amended accounts made up to 31 July 2012 (7 pages)
27 November 2012Amended accounts made up to 31 July 2012 (7 pages)
22 August 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 August 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 April 2011Termination of appointment of Lee Ryan as a secretary (1 page)
5 April 2011Termination of appointment of Lee Ryan as a secretary (1 page)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
3 October 2010Director's details changed for Gareth Ryan on 20 August 2010 (2 pages)
3 October 2010Secretary's details changed for Lee Ryan on 20 August 2010 (1 page)
3 October 2010Secretary's details changed for Lee Ryan on 20 August 2010 (1 page)
3 October 2010Director's details changed for Gareth Ryan on 20 August 2010 (2 pages)
19 August 2010Registered office address changed from 27 Old Gloucester Street London WC1N 3XX on 19 August 2010 (1 page)
19 August 2010Registered office address changed from 27 Old Gloucester Street London WC1N 3XX on 19 August 2010 (1 page)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 June 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
11 June 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
14 October 2008Return made up to 20/08/08; full list of members (3 pages)
14 October 2008Return made up to 20/08/08; full list of members (3 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Resolutions
  • RES13 ‐ Dir app shar transfer 20/08/07
(1 page)
11 September 2007Registered office changed on 11/09/07 from: 94 hereford road feltham london middlesex TW13 5BS (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Resolutions
  • RES13 ‐ Dir app shar transfer 20/08/07
(1 page)
11 September 2007Registered office changed on 11/09/07 from: 94 hereford road feltham london middlesex TW13 5BS (1 page)
20 August 2007Incorporation (18 pages)
20 August 2007Incorporation (18 pages)