IIR (U.K. HOLDINGS) LIMITED

IIR (U.K. HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIIR (U.K. HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02748477
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IIR (U.K. HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IIR (U.K. HOLDINGS) LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    Undeliverable Registered Office AddressNo

    What were the previous names of IIR (U.K. HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TASKREVISE LIMITEDSep 18, 1992Sep 18, 1992

    What are the latest accounts for IIR (U.K. HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IIR (U.K. HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for IIR (U.K. HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2024 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesSH20

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Statement of capital on Nov 29, 2023

    • Capital: GBP 250.0001
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    legacy

    254 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    legacy

    264 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Rupert John Joseph Hopley on Feb 01, 2022

    2 pagesCH01

    Appointment of Informa Cosec Limited as a secretary on Dec 31, 2021

    2 pagesAP04

    Termination of appointment of Rupert John Joseph Hopley as a secretary on Dec 31, 2021

    1 pagesTM02

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    15 pagesAA

    legacy

    3 pagesGUARANTEE2

    Who are the officers of IIR (U.K. HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFORMA COSEC LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3849195
    279172060001
    BANE, Simon Robert
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United KingdomBritishSolicitor180051020003
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritishSolicitor115999260003
    PERKINS, Nicholas Michael
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    United KingdomBritishTax Director66598870001
    WRIGHT, Gareth Richard
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritishAccountant131115190002
    ASH, Paul
    Beethovenlaan 10
    1Z17CJ Hilversum
    Netherlandsa
    Secretary
    Beethovenlaan 10
    1Z17CJ Hilversum
    Netherlandsa
    BritishFinance Director53170010001
    CALLABY, Andrea Mary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    Secretary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    British70352690002
    HADOW, Jillian Denise
    100 Campden Hill Road
    W8 7AP London
    Secretary
    100 Campden Hill Road
    W8 7AP London
    British29726710001
    HALL, Bruce Alexander
    40 Queensberry Avenue
    Clarkston
    G76 7DU Glasgow
    Secretary
    40 Queensberry Avenue
    Clarkston
    G76 7DU Glasgow
    BritishDirector94722760001
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    253925220001
    MARTIN, Emily Louise
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    160563010001
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    WOOD, David Derek
    85 Holmesdale Road
    TW11 9LQ Teddington
    Middlesex
    Secretary
    85 Holmesdale Road
    TW11 9LQ Teddington
    Middlesex
    BritishManaging Director58884320001
    WOOLLARD, Julie Louise
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Secretary
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    British139159370002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASH, Paul
    Beethovenlaan 10
    1Z17CJ Hilversum
    Netherlandsa
    Director
    Beethovenlaan 10
    1Z17CJ Hilversum
    Netherlandsa
    BritishFinance Director53170010001
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritishGeneral Counsel Lawyer113684810001
    FIONA, Ellis
    Valerivstraat 27a
    Amsterdam 1071nc
    FOREIGN Holland
    Director
    Valerivstraat 27a
    Amsterdam 1071nc
    FOREIGN Holland
    BritishAccountant56792690001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritishDirector99515780001
    FULLELOVE, Glyn William
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    EnglandBritishChartered Accountant73026210001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritishDirector10921820004
    HADOW, Jillian Denise
    100 Campden Hill Road
    W8 7AP London
    Director
    100 Campden Hill Road
    W8 7AP London
    BritishLawyer29726710001
    HALL, Bruce Alexander
    40 Queensberry Avenue
    Clarkston
    G76 7DU Glasgow
    Director
    40 Queensberry Avenue
    Clarkston
    G76 7DU Glasgow
    BritishDirector94722760001
    JACKSON, Mark Xavier
    Flat 2 2 Waldemar Avenue
    SW6 5NA London
    Director
    Flat 2 2 Waldemar Avenue
    SW6 5NA London
    BritishAccountant67554870001
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritishCompany Secretary92334500004
    JENNINGS, Andrew Rayner
    42 Mayhill Road
    SE7 7JQ London
    Director
    42 Mayhill Road
    SE7 7JQ London
    BritishFinance Director84669660001
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritishDirector82609620003
    LARSEN, Anne Marie
    27 Saint Leonards Rise
    BR6 9NA Orpington
    Kent
    Director
    27 Saint Leonards Rise
    BR6 9NA Orpington
    Kent
    BritishCompany Director70909940001
    MAYBURY, Christopher William Percy
    5 Ships Hill
    Tuckers Point
    St Georges
    Hs02
    Bermuda
    Director
    5 Ships Hill
    Tuckers Point
    St Georges
    Hs02
    Bermuda
    BermudaBritishManaging Director107676520001
    MUSSENDEN, Sarah Elizabeth
    WD3 6EU Rickmansworth
    Woodside House
    Hertfordshire
    United Kingdom
    Director
    WD3 6EU Rickmansworth
    Woodside House
    Hertfordshire
    United Kingdom
    United KingdomBritishChartered Acountant200324110001
    OXLEY, Rosalind Jean Mary
    92 Elgin Crescent
    W11 2JL London
    Director
    92 Elgin Crescent
    W11 2JL London
    EnglandBritishManaging Director29726720001
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishDirector69164290007
    SEEL, Christopher
    Singel 281 2nd Flr
    1012 WG Amsterdam
    Holland
    Director
    Singel 281 2nd Flr
    1012 WG Amsterdam
    Holland
    New ZealanderChief Financial Controller67984260003
    STANTON, Rodger Leslie
    Ellington Cottage Ellington Road
    Taplow
    SL6 0AX Maidenhead
    Berkshire
    Director
    Ellington Cottage Ellington Road
    Taplow
    SL6 0AX Maidenhead
    Berkshire
    EnglandAustralianCompany Director54974250002
    TER BALKT, Albert Bastiaan
    Boomber Glaan 21
    Hilversum
    1217 Rm
    The Netherlands
    Director
    Boomber Glaan 21
    Hilversum
    1217 Rm
    The Netherlands
    DutchDirector82610160001

    Who are the persons with significant control of IIR (U.K. HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Nov 29, 2019
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3849198
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Apr 06, 2016
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3119071
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0