You are here: bizstats.co.uk > a-z index > I list > II list

Iir (u.k. Holdings) Limited LONDON


Founded in 1992, Iir (u.k. Holdings), classified under reg no. 02748477 is an active company. Currently registered at 5 Howick Place SW1P 1WG, London the company has been in the business for 32 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Nicholas P., Simon B. and Rupert H. and others. Of them, Gareth W. has been with the company the longest, being appointed on 31 March 2010 and Nicholas P. has been with the company for the least time - from 28 September 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Iir (u.k. Holdings) Limited Address / Contact

Office Address 5 Howick Place
Town London
Post code SW1P 1WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02748477
Date of Incorporation Fri, 18th Sep 1992
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Informa Cosec Limited

Position: Corporate Secretary

Appointed: 31 December 2021

Nicholas P.

Position: Director

Appointed: 28 September 2018

Simon B.

Position: Director

Appointed: 01 November 2015

Rupert H.

Position: Director

Appointed: 01 November 2011

Gareth W.

Position: Director

Appointed: 31 March 2010

Rupert H.

Position: Secretary

Appointed: 31 December 2018

Resigned: 31 December 2021

Glyn F.

Position: Director

Appointed: 01 November 2015

Resigned: 28 September 2018

Sarah M.

Position: Director

Appointed: 01 November 2015

Resigned: 12 May 2016

Emily M.

Position: Secretary

Appointed: 01 June 2011

Resigned: 07 February 2014

Rachel J.

Position: Director

Appointed: 27 May 2010

Resigned: 16 September 2011

Adam W.

Position: Director

Appointed: 28 March 2008

Resigned: 31 December 2013

Julie W.

Position: Secretary

Appointed: 04 February 2008

Resigned: 31 December 2018

Sonia R.

Position: Secretary

Appointed: 05 January 2007

Resigned: 04 February 2008

Andrea C.

Position: Secretary

Appointed: 01 July 2006

Resigned: 05 January 2007

John B.

Position: Director

Appointed: 01 July 2006

Resigned: 31 August 2011

Peter R.

Position: Director

Appointed: 08 September 2005

Resigned: 31 December 2013

David G.

Position: Director

Appointed: 08 September 2005

Resigned: 20 March 2008

Anthony F.

Position: Director

Appointed: 08 September 2005

Resigned: 31 December 2007

Albert T.

Position: Director

Appointed: 22 December 2003

Resigned: 01 July 2006

Bruce H.

Position: Secretary

Appointed: 22 December 2003

Resigned: 01 July 2006

Mark K.

Position: Director

Appointed: 22 December 2003

Resigned: 31 March 2011

Bruce H.

Position: Director

Appointed: 08 December 2003

Resigned: 31 January 2008

Christopher M.

Position: Director

Appointed: 01 January 2003

Resigned: 02 January 2003

Andrew J.

Position: Director

Appointed: 23 September 2002

Resigned: 09 December 2003

David W.

Position: Director

Appointed: 24 April 2002

Resigned: 22 December 2003

David W.

Position: Secretary

Appointed: 24 April 2002

Resigned: 22 December 2003

Mark J.

Position: Director

Appointed: 31 July 1999

Resigned: 23 September 2002

Ellis F.

Position: Director

Appointed: 24 November 1997

Resigned: 29 April 2002

Paul A.

Position: Secretary

Appointed: 17 February 1997

Resigned: 29 April 2002

Paul A.

Position: Director

Appointed: 17 February 1997

Resigned: 29 April 2002

Christopher S.

Position: Director

Appointed: 17 February 1997

Resigned: 24 November 1997

Jillian H.

Position: Director

Appointed: 03 January 1995

Resigned: 17 February 1997

Rodger S.

Position: Director

Appointed: 25 May 1994

Resigned: 17 February 1997

Jillian H.

Position: Secretary

Appointed: 09 October 1992

Resigned: 17 February 1997

Rosalind O.

Position: Director

Appointed: 09 October 1992

Resigned: 17 February 1997

Anne L.

Position: Director

Appointed: 09 October 1992

Resigned: 25 April 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1992

Resigned: 09 October 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 September 1992

Resigned: 09 October 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Informa Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ibc Fourteen Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Informa Holdings Limited

5 Howick Place, London, SW1P 1WG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3849198
Notified on 29 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ibc Fourteen Limited

5 Howick Place, London, SW1P 1WG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3119071
Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (13 pages)

Company search

Advertisements