Company NameIrida Holdings Limited
Company StatusActive
Company Number07050690
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCo Wilmington Trust Sp Services (London) Limited T
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(9 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleRelationship Manager
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed20 October 2009(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed20 October 2009(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Broad Street Place
C/O Wilmington Trust Sp Services (London) Limited
Fifth Floor
London
EC2M 7JH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2018)
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(8 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF

Location

Registered AddressWilmington Trust Sp Services (London) Limited
Third Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,225
Cash£1
Current Liabilities£2,877

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
23 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
3 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
30 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
1 October 2019Full accounts made up to 31 December 2018 (15 pages)
29 March 2019Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
9 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
5 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (15 pages)
4 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
10 July 2017Full accounts made up to 31 December 2016 (16 pages)
10 July 2017Full accounts made up to 31 December 2016 (16 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(6 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(6 pages)
11 August 2015Full accounts made up to 31 December 2014 (16 pages)
11 August 2015Full accounts made up to 31 December 2014 (16 pages)
26 May 2015Auditor's resignation (1 page)
26 May 2015Auditor's resignation (1 page)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(6 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(6 pages)
8 July 2014Full accounts made up to 31 December 2013 (16 pages)
8 July 2014Full accounts made up to 31 December 2013 (16 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(6 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(6 pages)
16 July 2013Full accounts made up to 31 December 2012 (16 pages)
16 July 2013Full accounts made up to 31 December 2012 (16 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (16 pages)
4 July 2012Full accounts made up to 31 December 2011 (16 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
24 October 2011Full accounts made up to 31 December 2010 (16 pages)
24 October 2011Full accounts made up to 31 December 2010 (16 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place Fifth Floor London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place Fifth Floor London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place Fifth Floor London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
18 May 2011Termination of appointment of Ruth Samson as a director (1 page)
18 May 2011Termination of appointment of Ruth Samson as a director (1 page)
22 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
23 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
23 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
21 November 2009Appointment of Sunil Masson as a director (15 pages)
21 November 2009Appointment of Sunil Masson as a director (15 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)