IRIS CONCISE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9DY

Company number 06511281
Status Active
Incorporation Date 21 February 2008
Company Type Private Limited Company
Address 185 PARK STREET, LONDON, SE1 9DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Ian Richard Millner on 2 May 2016. The most likely internet sites of IRIS CONCISE LIMITED are www.irisconcise.co.uk, and www.iris-concise.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Iris Concise Limited is a Private Limited Company. The company registration number is 06511281. Iris Concise Limited has been working since 21 February 2008. The present status of the company is Active. The registered address of Iris Concise Limited is 185 Park Street London Se1 9dy. . CHILCOTT, Benjamin Charles is a Director of the company. MILLNER, Ian Richard is a Director of the company. SHANLEY, Stewart Charles is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director GEORGE, James Alexander has been resigned. Director THOMSON, Andrew Gordon has been resigned. Director THOMSON, Joshua David has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CHILCOTT, Benjamin Charles
Appointed Date: 07 April 2008
56 years old

Director
MILLNER, Ian Richard
Appointed Date: 21 February 2008
55 years old

Director
SHANLEY, Stewart Charles
Appointed Date: 21 January 2011
56 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 29 January 2013
Appointed Date: 21 February 2008

Director
GEORGE, James Alexander
Resigned: 24 May 2011
Appointed Date: 07 April 2008
50 years old

Director
THOMSON, Andrew Gordon
Resigned: 27 September 2010
Appointed Date: 21 February 2008
57 years old

Director
THOMSON, Joshua David
Resigned: 21 January 2011
Appointed Date: 07 April 2008
52 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 21 February 2008
Appointed Date: 21 February 2008

Persons With Significant Control

Iris Nation Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IRIS CONCISE LIMITED Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Director's details changed for Mr Ian Richard Millner on 2 May 2016
11 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 300

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
10 Apr 2008
Ad 03/04/08\gbp si 209@1=209\gbp ic 1/210\
10 Mar 2008
Director appointed ian richard millner
10 Mar 2008
Director appointed andrew thomson
26 Feb 2008
Registered office changed on 26/02/2008 from 150 aldersgate street london EC1A 4EJ
21 Feb 2008
Incorporation

IRIS CONCISE LIMITED Charges

23 June 2008
Debenture
Delivered: 27 June 2008
Status: Satisfied on 19 February 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…