Geneva
1204
Director Name | Vincent Guillaume David De Spoelberch |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 23 June 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Switzerland |
Correspondence Address | C/O Iria Sa 16 Place Longemalle Geneva 1204 |
Director Name | Mr Neil Stuart Galletti |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 July 2023) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Paraschos Fokou |
---|---|
Status | Closed |
Appointed | 08 October 2020(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 July 2023) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Andrew John Moore |
---|---|
Status | Closed |
Appointed | 08 October 2020(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 July 2023) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Carlos Enrique Antonio Palacios |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 204, Hamilton House 1 Temple Avenue London EC4Y 0HA |
Secretary Name | Christophe Hubert Raoul Marquot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Iria Sa 16 Place Longemalle Geneva 1204 |
Website | iria-sa.com |
---|
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
30k at £1 | Iria Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £310,553 |
Cash | £349,175 |
Current Liabilities | £87,877 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 October 2020 | Appointment of Andrew John Moore as a secretary on 8 October 2020 (2 pages) |
---|---|
12 October 2020 | Termination of appointment of Christophe Hubert Raoul Marquot as a secretary on 8 October 2020 (1 page) |
9 October 2020 | Appointment of Paraschos Fokou as a secretary on 8 October 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
21 September 2020 | Director's details changed for Mr Neil Stuart Galletti on 2 March 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Neil Stuart Galletti on 15 May 2020 (2 pages) |
8 September 2020 | Registered office address changed from C/O Hyperion Insurance Group-Rkh Speciality Ltd Financial Risk Div One Creechurch Place London EC3A 5AF to One Creechurch Place London EC3A 5AF on 8 September 2020 (1 page) |
17 August 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
17 August 2020 | Director's details changed for Vincent Guillaume David De Spoelberch on 1 April 2018 (2 pages) |
14 August 2020 | Secretary's details changed for Christophe Hubert Raoul Marquot on 1 April 2018 (1 page) |
13 August 2020 | Director's details changed for Christophe Hubert Raoul Marquot on 1 April 2018 (2 pages) |
15 May 2020 | Registered office address changed from Suite 204 Hamilton House 1 Temple Avenue London EC4Y 0HA England to C/O Hyperion Insurance Group-Rkh Speciality Ltd Financial Risk Div One Creechurch Place London EC3A 5AF on 15 May 2020 (2 pages) |
28 April 2020 | Cessation of Carlos Enrique Palacios as a person with significant control on 2 March 2020 (1 page) |
28 April 2020 | Notification of Howden Broking Group Limited as a person with significant control on 2 March 2020 (2 pages) |
28 April 2020 | Cessation of Christophe Hubert Raoul Marquot as a person with significant control on 2 March 2020 (1 page) |
16 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 March 2020 | Termination of appointment of Carlos Enrique Antonio Palacios as a director on 2 March 2020 (1 page) |
28 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
1 August 2017 | Notification of Christophe Hubert Raoul Marquot as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
1 August 2017 | Notification of Carlos Enrique Palacios as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Carlos Enrique Palacios as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Christophe Hubert Raoul Marquot as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Appointment of Mr Neil Stuart Galletti as a director on 5 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Neil Stuart Galletti as a director on 5 June 2017 (2 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 February 2017 | Director's details changed for Carlos Enrique Antonio Palacios on 27 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Carlos Enrique Antonio Palacios on 27 February 2017 (2 pages) |
1 December 2016 | Director's details changed for Vincent Guillaume David De Spoelberch on 4 November 2016 (2 pages) |
1 December 2016 | Director's details changed for Carlos Enrique Antonio Palacios on 4 November 2016 (2 pages) |
1 December 2016 | Director's details changed for Vincent Guillaume David De Spoelberch on 4 November 2016 (2 pages) |
1 December 2016 | Director's details changed for Carlos Enrique Antonio Palacios on 4 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Christophe Hubert Raoul Marquot on 4 November 2016 (2 pages) |
30 November 2016 | Secretary's details changed for Christophe Hubert Raoul Marquot on 4 November 2016 (1 page) |
30 November 2016 | Secretary's details changed for Christophe Hubert Raoul Marquot on 4 November 2016 (1 page) |
30 November 2016 | Director's details changed for Christophe Hubert Raoul Marquot on 4 November 2016 (2 pages) |
8 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2015 | Registered office address changed from 17 Dartmouth Street London SW1H 9BL to Suite 204 Hamilton House 1 Temple Avenue London EC4Y 0HA on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 17 Dartmouth Street London SW1H 9BL to Suite 204 Hamilton House 1 Temple Avenue London EC4Y 0HA on 12 October 2015 (1 page) |
15 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Carlos Enrique Antonio Palacios on 22 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Carlos Enrique Antonio Palacios on 22 June 2014 (2 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 June 2012 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 13 June 2012 (1 page) |
1 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 August 2010 | Director's details changed for Carlos Enrique Antonio Palacios on 23 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Carlos Enrique Antonio Palacios on 23 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Vincent Guillaume David De Spoelberch on 23 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Vincent Guillaume David De Spoelberch on 23 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Christophe Hubert Raoul Marquot on 23 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Christophe Hubert Raoul Marquot on 23 June 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 July 2009 | Director and secretary's change of particulars / christophe marquot / 23/06/2008 (2 pages) |
24 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
24 July 2009 | Director and secretary's change of particulars / christophe marquot / 23/06/2008 (2 pages) |
24 July 2009 | Director's change of particulars / vincent spoelbergh / 23/06/2008 (2 pages) |
24 July 2009 | Director's change of particulars / vincent spoelbergh / 23/06/2008 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 April 2009 | Ad 01/01/09-27/02/09\gbp si 20000@1=20000\gbp ic 10000/30000\ (2 pages) |
20 April 2009 | Ad 01/01/09-27/02/09\gbp si 20000@1=20000\gbp ic 10000/30000\ (2 pages) |
4 April 2009 | Resolutions
|
4 April 2009 | Resolutions
|
4 April 2009 | Nc inc already adjusted 27/02/09 (1 page) |
4 April 2009 | Nc inc already adjusted 27/02/09 (1 page) |
16 December 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
16 December 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
23 June 2008 | Incorporation (17 pages) |
23 June 2008 | Incorporation (17 pages) |