IRIS VENTURES 1 LIMITED
LONDON IRIS MANCHESTER LIMITED IRIS (NORTH) LIMITED JCCO 107 LIMITED

Hellopages » Greater London » Southwark » SE1 9DY

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-two years and ten 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

Director
HARGREAVES, Simon John
Appointed Date: 24 June 2014
62 years old

Director
MILLNER, Ian Richard
Appointed Date: 16 June 2003
55 years old

Director
SHANLEY, Stewart Charles
Appointed Date: 14 August 2006
56 years old

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
CORCORAN, Kevin Anthony
Resigned: 31 March 2006
Appointed Date: 27 July 2005
54 years old

Director
GARDINER, Timothy Maitland
Resigned: 12 August 2005
Appointed Date: 06 October 2003
58 years old

Director
HUMPHRIS, Simon
Resigned: 31 December 2013
Appointed Date: 10 March 2011
49 years old

Director
STEVENS, Otto Tymon John
Resigned: 30 November 2007
Appointed Date: 02 April 2007
57 years old

Director
THOMSON, Andrew Gordon
Resigned: 27 September 2010
Appointed Date: 03 December 2009
57 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
  • GBP 105.32

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

IRIS VENTURES 1 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…