IRESS (UK) LIMITED
Overview
Company Name | IRESS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06836280 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IRESS (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is IRESS (UK) LIMITED located?
Registered Office Address | Honeybourne Place Jessop Avenue GL50 3SH Cheltenham England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IRESS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
AVELO FS HOLDINGS LIMITED | Apr 01, 2011 | Apr 01, 2011 |
1ST SOFTWARE HOLDINGS LIMITED | Aug 04, 2009 | Aug 04, 2009 |
INTERCEDE 2326 LIMITED | Mar 04, 2009 | Mar 04, 2009 |
What are the latest accounts for IRESS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for IRESS (UK) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Oct 02, 2023 |
What are the latest filings for IRESS (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||||||||||
legacy | 65 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of John Andrew Harris as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Aug 30, 2023
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 29, 2023
| 3 pages | SH01 | ||||||||||||||||||
Director's details changed for Mr Alistair John Morgan on Jun 19, 2023 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Andrew Leslie Walsh as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Sep 29, 2022 with updates | 3 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||||||||||
legacy | 66 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Director's details changed for Mr Alistair John Morgan on Apr 04, 2022 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Alistair John Morgan on May 11, 2022 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of IRESS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Rebecca | Secretary | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | British | 181429750001 | ||||||
KELLY, Rebecca Louise | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | United Kingdom | British | Lawyer | 202296910001 | ||||
MCNEILL, Julia Emma | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | England | British | None | 259255420002 | ||||
MORGAN, Alistair John | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | United Kingdom | British | Chief Financial Officer | 259288320002 | ||||
BUDGE, Kevin John | Secretary | Old Astwood Farm Astwood Lane Hanbury B60 4BL Bromsgrove Worcestershire | British | Finance Director | 97406200003 | |||||
MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House | 136717370001 | |||||||
BADLEY, Simon Andrew | Director | Jessop Avenue GL50 3SH Cheltenham Jessop House Gloucestershire United Kingdom | England | British | Commercial Director | 260450940001 | ||||
BLAND, Stuart John Ewen | Director | Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Kingmaker Court Warwickshire United Kingdom | Australia | Australian | Chief Financial Officer | 163256830001 | ||||
BROOKS, Peter John Sutton | Director | 1st Floor 28 Kempe Road Queens Park NW6 6SJ London | United Kingdom | British | Director | 41626680001 | ||||
BUDGE, Kevin John | Director | Old Astwood Farm Astwood Lane Hanbury B60 4BL Bromsgrove Worcestershire | United Kingdom | British | Finance Director | 97406200003 | ||||
CHILD, David Michael | Director | Woodleigh Staplow H28 1MP Ledbury Herefordshire | United Kingdom | British | Managing Director | 112452210001 | ||||
CUNNINGHAM, John Andrew | Director | Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Kingmaker Court Warwickshire | United Kingdom | British | Director | 156491340001 | ||||
DOUGLAS, Kaden | Director | 20 West 10th Street, Apt 1rw New York Ny10011 United States | Usa | United States | Private Equity Partner | 146743020001 | ||||
FERGUSON, Peter George | Director | Bilga Avenue 2107 Bilgola 5 New South Wales Australia | Australia | Australian | General Counsel | 196644140001 | ||||
GUNN, Alastair Roy Geoffrey | Director | Arborfield House Hawkins Lane West Hill EX11 1XG Ottery St Mary Devon | United Kingdom | British | Retired Non Exec | 78456970001 | ||||
HARRIS, John Andrew | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | Australia | Australian | Chief Financial Officer | 202011150002 | ||||
HAZELL, Alastair Hepburn | Director | Kingmaker Court Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Warwickshire United Kingdom | England | British | Non Executive Chairman Of Ascend And Airclaims | 128798910001 | ||||
JONES, Steven John | Director | Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Kingmaker Court Warwickshire | England | British | Director | 150741870001 | ||||
MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | Chairman | 123233030001 | ||||
MUCHMORE, Gary Ronald | Director | Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Kingmaker Court Warwickshire | Uk | British | None | 152454630001 | ||||
NOBLET, Christopher John, Mr. | Director | Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Kingmaker Court Warwickshire | England | British | Director | 92654690001 | ||||
SASAKI, Daniel William | Director | Wyndham Place W1H 2PS London 4 | Uk | British | Venture Capitalist | 140647180001 | ||||
SELLERS, Patrick | Director | Garway Road W2 4NH London 4 | Uk | British | Deputy Chief Executive Officer | 133676130001 | ||||
WALSH, Andrew Leslie | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | Australia | Australian | None | 163256820001 | ||||
WATTS, Andrew Timothy, Mr. | Director | Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Kingmaker Court Warwickshire | England | British | Sales Director | 155347730001 | ||||
YATES, Paul Adam | Director | The Meade Pig And Whistle Hill GL54 1JH Icomb Gloucestershire | United Kingdom | British | Strategy And Commercial Director | 112450180001 | ||||
YUILL, William George Henry | Director | 26 Springfield Park North Parade RH12 2BF Horsham West Sussex | England | British | Chartered Secretary | 64698890003 | ||||
MITRE DIRECTORS LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House | 136717380001 | |||||||
MITRE SECRETARIES LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House | 136717390001 |
Who are the persons with significant control of IRESS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iress Uk Holdings Limited | Apr 06, 2016 | Bedford Row WC1R 4JS London 20-22 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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