1 King's Arms Yard
London
EC2R 7AF
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Relationship Manager |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2009(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2009(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Broad Street Place C/O Wilmington Trust Sp Services (London) Limited Fifth Floor London EC2M 7JH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mrs Mignon Clarke-Whelan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2018) |
Role | Head Of Compliance |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Robert Sutton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Registered Address | Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50k at £1 | Irida Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,014,865 |
Gross Profit | £74,160 |
Net Worth | £20,806 |
Cash | £32,764,509 |
Current Liabilities | £262,507 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
16 April 2021 | Delivered on: 23 April 2021 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 December 2009 | Delivered on: 16 December 2009 Persons entitled: Bny Corporate Trustee Services Limited Classification: Deed of charge Secured details: All monies due or to become due from the issuer to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property listed see image for full details. Outstanding |
30 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Full accounts made up to 31 December 2022 (42 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (42 pages) |
3 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
26 August 2021 | Full accounts made up to 31 December 2020 (41 pages) |
23 April 2021 | Registration of charge 070507480002, created on 16 April 2021 (150 pages) |
29 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
29 September 2020 | Auditor's resignation (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (44 pages) |
23 January 2020 | Full accounts made up to 31 December 2018 (41 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page) |
9 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
5 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
26 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (37 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Auditor's resignation (1 page) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
11 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
26 May 2015 | Auditor's resignation (1 page) |
26 May 2015 | Auditor's resignation (1 page) |
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
8 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
5 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
14 January 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
14 January 2013 | Appointment of Miss Mignon Clarke as a director (3 pages) |
14 January 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
14 January 2013 | Appointment of Miss Mignon Clarke as a director (3 pages) |
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
24 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Registered 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 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered 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 2011 | Registered 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) |
18 May 2011 | Termination of appointment of Ruth Samson as a director (1 page) |
18 May 2011 | Termination of appointment of Ruth Samson as a director (1 page) |
22 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (46 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (46 pages) |
30 November 2009 | Trading certificate for a public company (3 pages) |
30 November 2009 | Commence business and borrow (1 page) |
30 November 2009 | Commence business and borrow (1 page) |
30 November 2009 | Trading certificate for a public company (3 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
23 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
23 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
21 November 2009 | Appointment of Sunil Masson as a director (15 pages) |
21 November 2009 | Appointment of Sunil Masson as a director (15 pages) |
20 October 2009 | Incorporation
|
20 October 2009 | Incorporation
|
20 October 2009 | Incorporation
|