Company number 04621607
Status Active
Incorporation Date 19 December 2002
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 one hundred and six events have happened. The last three records are Statement of capital following an allotment of shares on 4 August 2016
GBP 105.32
; Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of IRIS VENTURES 1 LIMITED are www.irisventures1.co.uk, and www.iris-ventures-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Iris Ventures 1 Limited is a Private Limited Company.
The company registration number is 04621607. Iris Ventures 1 Limited has been working since 19 December 2002.
The present status of the company is Active. The registered address of Iris Ventures 1 Limited is 185 Park Street London Se1 9dy. . HARGREAVES, Simon John 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 BELL, Stephen has been resigned. Secretary TYLER, Sally has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary JC SECRETARIES LIMITED has been resigned. Secretary PITSEC LIMITED has been resigned. Director BELL, Stephen has been resigned. Director CORCORAN, Kevin Anthony has been resigned. Director GARDINER, Timothy Maitland has been resigned. Director HUMPHRIS, Simon has been resigned. Director STEVENS, Otto Tymon John has been resigned. Director THOMSON, Andrew Gordon has been resigned. Director WALL, Lindsay has been resigned. Director JC DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BELL, Stephen
Resigned: 01 February 2005
Appointed Date: 17 June 2003
Secretary
TYLER, Sally
Resigned: 16 April 2007
Appointed Date: 01 February 2005
Secretary
A G SECRETARIAL LIMITED
Resigned: 29 January 2013
Appointed Date: 10 December 2007
Secretary
JC SECRETARIES LIMITED
Resigned: 12 June 2003
Appointed Date: 19 December 2002
Secretary
PITSEC LIMITED
Resigned: 10 December 2007
Appointed Date: 16 April 2007
Director
BELL, Stephen
Resigned: 31 March 2006
Appointed Date: 17 June 2003
53 years old
Director
HUMPHRIS, Simon
Resigned: 31 December 2013
Appointed Date: 10 March 2011
49 years old
Director
WALL, Lindsay
Resigned: 21 January 2011
Appointed Date: 04 May 2004
58 years old
Director
JC DIRECTORS LIMITED
Resigned: 16 June 2003
Appointed Date: 19 December 2002
Persons With Significant Control
Iris Nation Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
IRIS VENTURES 1 LIMITED Events
11 Jan 2017
Statement of capital following an allotment of shares on 4 August 2016
03 Jan 2017
Confirmation statement made on 19 December 2016 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
04 May 2016
Director's details changed for Mr Ian Richard Millner on 2 May 2016
12 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 19 December 2015
...
... and 96 more events
21 Jun 2003
Secretary resigned
21 Jun 2003
New secretary appointed;new director appointed
21 Jun 2003
New director appointed
12 Jun 2003
Company name changed jcco 107 LIMITED\certificate issued on 12/06/03
19 Dec 2002
Incorporation