INFORMATION RESOURCES (HOLDINGS) LIMITED

INFORMATION RESOURCES (HOLDINGS) LIMITED

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

    Company NameINFORMATION RESOURCES (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03926632
    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 INFORMATION RESOURCES (HOLDINGS) LIMITED?

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

    Where is INFORMATION RESOURCES (HOLDINGS) LIMITED located?

    Registered Office Address
    3rd Floor (South) 200 Aldersgate Street
    EC1A 4HD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INFORMATION RESOURCES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDCO 768 LIMITEDFeb 16, 2000Feb 16, 2000

    What are the latest accounts for INFORMATION RESOURCES (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INFORMATION RESOURCES (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for INFORMATION RESOURCES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Kirsty O'brien as a director on Nov 22, 2024

    1 pagesTM01

    Appointment of Mrs Patricia Springett as a director on Oct 14, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Change of details for Equitix Education 2 Limited as a person with significant control on Jan 01, 2023

    2 pagesPSC05

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Appointment of Ms Kirsty O'brien as a director on Mar 01, 2021

    2 pagesAP01

    Appointment of Ms Hannah Holman as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Robert Alistair Martin Gillespie as a director on Mar 01, 2021

    1 pagesTM01

    Termination of appointment of Daniel Marinus Maria Vermeer as a director on Mar 01, 2021

    1 pagesTM01

    Confirmation statement made on Feb 16, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD on Mar 04, 2020

    1 pagesAD01

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Feb 16, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Sally Jane Cobban on Jul 30, 2018

    1 pagesCH03

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Termination of appointment of Peter John Sheldrake as a director on May 25, 2018

    1 pagesTM01

    Who are the officers of INFORMATION RESOURCES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILPIN, Sally Jane
    Charterhouse Square
    EC1M 6EH London
    10-11
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11
    175888660002
    HOLMAN, Hannah
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South) 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South) 200
    England
    United KingdomBritishCommercial Director254825890001
    SPRINGETT, Patricia
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South) 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South) 200
    England
    United KingdomSpanishAssistant Manager316974590001
    GEORGE, Philip Roger Perkins
    57 Ashwell Street
    Ashwell
    SG7 5QT Baldock
    Hertfordshire
    Secretary
    57 Ashwell Street
    Ashwell
    SG7 5QT Baldock
    Hertfordshire
    British95133490003
    THOMPSON, Harold Lister
    38 Grove Court
    Rampley Lane, Little Paxton
    PE19 6PQ St. Neots
    Cambridgeshire
    Secretary
    38 Grove Court
    Rampley Lane, Little Paxton
    PE19 6PQ St. Neots
    Cambridgeshire
    British16799470003
    TIBBITTS, John Alfred Neville
    8 Falcon Close
    CM21 0AX Sawbridgeworth
    Hertfordshire
    Secretary
    8 Falcon Close
    CM21 0AX Sawbridgeworth
    Hertfordshire
    BritishInvestment Manager71709970001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    BYRNE, James Anthony John
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    BritishManaging Director83499160001
    CONLON, David George
    Flat 49 Eagle Wharf
    Borough High Street
    SE1 1LZ London
    Director
    Flat 49 Eagle Wharf
    Borough High Street
    SE1 1LZ London
    BritishInvestment Director142912270001
    CROUCH, Jennifer Louise
    Charterhouse Square
    EC1M 6EH London
    10-11
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    EnglandBritishChartered Accountant205363780001
    DALGLEISH, Bruce Warren
    Coldharbour
    Coldharbour
    RH5 6HD Dorking
    Post Box House
    Surrey
    Director
    Coldharbour
    Coldharbour
    RH5 6HD Dorking
    Post Box House
    Surrey
    United KingdomBritishCompany Director106281140002
    DOUGHTY, William Robert
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    Director
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    United KingdomBritishInvestment Banker141397620001
    GILBEY, Hannah
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    Director
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    BritishInvestment Director78180430001
    GILLESPIE, Robert Alistair Martin
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South) 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South) 200
    England
    EnglandBritishChartered Accountant230652780001
    HAAN, John Edward
    Charterhouse Square
    EC1M 6EH London
    10-11
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    United KingdomBritishDirector155883810001
    LAWSON, Ian Michael
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritishChartered Builder119365330001
    LINDSAY, David Boyd
    1 Currie Hill Close
    Wimbledon
    SW19 7DX London
    Director
    1 Currie Hill Close
    Wimbledon
    SW19 7DX London
    EnglandBritishInvestment Banker117809630001
    MCCULLOCH, Paul
    33 Southwood Avenue
    Highgate
    N6 5SA London
    Director
    33 Southwood Avenue
    Highgate
    N6 5SA London
    BritishFund Manager101810930001
    MITCHELL, Cyril Leslie
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    Director
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    BritishChartered Accountant109549450001
    NUTTALL, Richard
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandEnglishCommercial Manager152685380001
    O'BRIEN, Kirsty
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South) 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South) 200
    England
    ScotlandBritishCommercial Director191923490001
    RAE, Neil, Mr.
    Park Avenue
    East Sheen
    SW14 8AT London
    1
    Director
    Park Avenue
    East Sheen
    SW14 8AT London
    1
    EnglandBritishCompany Director119437600003
    RAVI KUMAR, Balasingham
    Arlington House
    Bath Street
    BA1 1QN Bath
    30
    Director
    Arlington House
    Bath Street
    BA1 1QN Bath
    30
    United KingdomBritishFinance Manager138392160001
    SEMPLE, Brian Mervyn
    Elster Cottage
    The Street Finglesham
    CT14 0NE Deal
    Kent
    Director
    Elster Cottage
    The Street Finglesham
    CT14 0NE Deal
    Kent
    United KingdomBritishRegional Director109877350001
    SHELDRAKE, Peter John
    Charterhouse Square
    EC1M 6EH London
    10-11
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    EnglandBritishDirector164986530026
    SHIELDS, Geoffrey Brian
    Charterhouse Square
    EC1M 6EH London
    10-11
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    EnglandBritishCompany Director27431030002
    SMITH, Bryan Robin Geoffrey Gilbert
    Queen Annes
    TN17 1BN Goudhurst
    Kent
    Director
    Queen Annes
    TN17 1BN Goudhurst
    Kent
    BritishInvestment Banker34819420002
    TIBBITTS, John Alfred Neville
    8 Falcon Close
    CM21 0AX Sawbridgeworth
    Hertfordshire
    Director
    8 Falcon Close
    CM21 0AX Sawbridgeworth
    Hertfordshire
    EnglandBritishDirector71709970001
    VERMEER, Daniel Marinus Maria
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South) 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South) 200
    England
    United KingdomDutchCommercial Director245906740001
    WHISCOMBE, Phil John
    24 The Poplars
    Forncett St Peter
    NR16 1HP Norwich
    Norfolk
    Director
    24 The Poplars
    Forncett St Peter
    NR16 1HP Norwich
    Norfolk
    EnglandBritishChartered Surveyor187517160001
    YOUNG, John Andrew
    37 Hardwick Lane
    Buckden
    PE19 5UN Huntingdon
    Cambridgeshire
    Director
    37 Hardwick Lane
    Buckden
    PE19 5UN Huntingdon
    Cambridgeshire
    BritishCivil Engineer70936070001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Who are the persons with significant control of INFORMATION RESOURCES (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Education 2 Limited
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, 200
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, 200
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngalnd And Wales
    Registration Number07844852
    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.

    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