IRIS CAPITAL LIMITED
SLOUGH IRIS SOFTWARE GROUP LIMITED SOFTWARE (BIDCO) LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9JT

Company number 06266887
Status Active
Incorporation Date 1 June 2007
Company Type Private Limited Company
Address RIDING COURT HOUSE RIDING COURT ROAD, DATCHET, SLOUGH, BERKSHIRE, SL3 9JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Mrs. Elona Mortimer-Zhika as a director on 7 November 2016; Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016. The most likely internet sites of IRIS CAPITAL LIMITED are www.iriscapital.co.uk, and www.iris-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Iris Capital Limited is a Private Limited Company. The company registration number is 06266887. Iris Capital Limited has been working since 01 June 2007. The present status of the company is Active. The registered address of Iris Capital Limited is Riding Court House Riding Court Road Datchet Slough Berkshire Sl3 9jt. . DADY, Kevin Peter is a Director of the company. MORTIMER-ZHIKA, Elona is a Director of the company. Secretary ROBERTS, Neal Anthony has been resigned. Secretary VELUSSI, Luca has been resigned. Director ALI, Mansoor Anwar has been resigned. Director DISCOMBE, Nicholas Sanders has been resigned. Director DISCOMBE, Nicholas Sanders has been resigned. Director DISCOMBE, Nicholas Sanders has been resigned. Director DUCKETT, Stephen Patrick has been resigned. Director HENSKE, Robert Bradshaw has been resigned. Director KING, Alexander Leslie John has been resigned. Director KLEINMAN, Blake Christopher has been resigned. Director LEUW, Martin Philip has been resigned. Director LEWIS, Mark Jonathan has been resigned. Director MARNOCH, Alasdair has been resigned. Director ROBERTS, Neal Anthony has been resigned. Director ROBINSON, Phillip David has been resigned. Director VELUSSI, Luca has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DADY, Kevin Peter
Appointed Date: 01 December 2015
61 years old

Director
MORTIMER-ZHIKA, Elona
Appointed Date: 07 November 2016
45 years old

Resigned Directors

Secretary
ROBERTS, Neal Anthony
Resigned: 21 December 2011
Appointed Date: 03 July 2007

Secretary
VELUSSI, Luca
Resigned: 03 July 2007
Appointed Date: 01 June 2007

Director
ALI, Mansoor Anwar
Resigned: 14 May 2012
Appointed Date: 21 December 2011
68 years old

Director
DISCOMBE, Nicholas Sanders
Resigned: 28 January 2014
Appointed Date: 31 May 2013
63 years old

Director
DISCOMBE, Nicholas Sanders
Resigned: 24 July 2012
Appointed Date: 31 May 2012
63 years old

Director
DISCOMBE, Nicholas Sanders
Resigned: 21 December 2011
Appointed Date: 23 July 2009
63 years old

Director
DUCKETT, Stephen Patrick
Resigned: 21 December 2011
Appointed Date: 01 June 2007
57 years old

Director
HENSKE, Robert Bradshaw
Resigned: 21 December 2011
Appointed Date: 21 December 2009
64 years old

Director
KING, Alexander Leslie John
Resigned: 21 December 2011
Appointed Date: 23 July 2009
50 years old

Director
KLEINMAN, Blake Christopher
Resigned: 21 December 2011
Appointed Date: 08 December 2010
49 years old

Director
LEUW, Martin Philip
Resigned: 01 March 2011
Appointed Date: 03 July 2007
63 years old

Director
LEWIS, Mark Jonathan
Resigned: 28 September 2016
Appointed Date: 28 January 2014
60 years old

Director
MARNOCH, Alasdair
Resigned: 31 May 2013
Appointed Date: 24 July 2012
62 years old

Director
ROBERTS, Neal Anthony
Resigned: 21 December 2011
Appointed Date: 03 July 2007
66 years old

Director
ROBINSON, Phillip David
Resigned: 12 January 2016
Appointed Date: 21 December 2011
59 years old

Director
VELUSSI, Luca
Resigned: 08 December 2010
Appointed Date: 01 June 2007
55 years old

IRIS CAPITAL LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
17 Nov 2016
Appointment of Mrs. Elona Mortimer-Zhika as a director on 7 November 2016
12 Oct 2016
Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016
14 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 199,938,500

10 Feb 2016
Full accounts made up to 30 April 2015
...
... and 71 more events
23 Jul 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Jul 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Jul 2007
Accounting reference date shortened from 30/06/08 to 30/04/08
20 Jul 2007
Particulars of mortgage/charge
01 Jun 2007
Incorporation

IRIS CAPITAL LIMITED Charges

21 August 2015
Charge code 0626 6887 0005
Delivered: 29 August 2015
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Contains fixed charge…
20 February 2014
Charge code 0626 6887 0004
Delivered: 22 February 2014
Status: Satisfied on 3 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H level 5 and level 7 strand end ivey bridge house 1 to 5…
20 January 2012
Fixed and floating security document
Delivered: 28 January 2012
Status: Satisfied on 3 September 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
19 October 2007
Deposit agreement to secure own liabilities
Delivered: 23 October 2007
Status: Satisfied on 18 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
3 July 2007
Debenture
Delivered: 20 July 2007
Status: Satisfied on 12 January 2012
Persons entitled: Citibank, N.A. as Security Trustee for the Secured Parties and Its Sucessors or Trasferees
Description: Fixed and floating charges over the undertaking and all…