Iris Service Delivery Uk Ltd BRISTOL


Iris Service Delivery Uk started in year 2002 as Private Limited Company with registration number 04379335. The Iris Service Delivery Uk company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bristol at 740 Waterside Drive. Postal code: BS32 4UF. Since Saturday 17th December 2016 Iris Service Delivery Uk Ltd is no longer carrying the name Apertio Partners.

The company has 2 directors, namely Robert S., Scott W.. Of them, Scott W. has been with the company the longest, being appointed on 25 February 2022 and Robert S. has been with the company for the least time - from 2 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Iris Service Delivery Uk Ltd Address / Contact

Office Address 740 Waterside Drive
Office Address2 Aztec West, Almondsbury
Town Bristol
Post code BS32 4UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04379335
Date of Incorporation Fri, 22nd Feb 2002
Industry Other telecommunications activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Robert S.

Position: Director

Appointed: 02 September 2022

Scott W.

Position: Director

Appointed: 25 February 2022

Philip S.

Position: Director

Appointed: 01 January 2021

Resigned: 07 July 2021

Ioli T.

Position: Director

Appointed: 10 December 2020

Resigned: 25 February 2022

Michelle E.

Position: Director

Appointed: 08 September 2020

Resigned: 17 June 2021

Andrew G.

Position: Director

Appointed: 04 February 2020

Resigned: 02 September 2022

Scott W.

Position: Director

Appointed: 04 February 2020

Resigned: 10 December 2020

Kirsty W.

Position: Director

Appointed: 19 October 2018

Resigned: 29 February 2024

Ioli T.

Position: Director

Appointed: 19 October 2018

Resigned: 04 February 2020

Mark S.

Position: Director

Appointed: 14 December 2016

Resigned: 04 February 2020

Michelle E.

Position: Director

Appointed: 14 December 2016

Resigned: 19 October 2018

Hans-Joerg D.

Position: Director

Appointed: 03 March 2016

Resigned: 08 September 2020

Cormac W.

Position: Director

Appointed: 03 March 2016

Resigned: 31 December 2020

Shelley B.

Position: Director

Appointed: 10 June 2015

Resigned: 30 January 2018

Shelley B.

Position: Secretary

Appointed: 10 June 2015

Resigned: 30 January 2018

Adrian H.

Position: Director

Appointed: 01 January 2015

Resigned: 22 February 2016

Andrew T.

Position: Director

Appointed: 01 October 2011

Resigned: 31 December 2014

Renata F.

Position: Director

Appointed: 11 February 2008

Resigned: 10 June 2015

Trevor F.

Position: Director

Appointed: 11 February 2008

Resigned: 24 June 2021

Renata F.

Position: Secretary

Appointed: 11 February 2008

Resigned: 10 June 2015

Paul G.

Position: Secretary

Appointed: 02 March 2005

Resigned: 11 February 2008

Nikolaus V.

Position: Director

Appointed: 29 July 2004

Resigned: 11 February 2008

Cyril B.

Position: Director

Appointed: 01 April 2004

Resigned: 11 February 2008

Kevin W.

Position: Director

Appointed: 04 February 2004

Resigned: 11 February 2008

Michael W.

Position: Director

Appointed: 21 November 2003

Resigned: 11 February 2008

Michael T.

Position: Director

Appointed: 21 November 2003

Resigned: 11 February 2008

Wolfgang K.

Position: Director

Appointed: 21 November 2003

Resigned: 25 March 2004

Mark F.

Position: Director

Appointed: 21 November 2003

Resigned: 11 February 2008

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 22 February 2002

Resigned: 26 February 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2002

Resigned: 26 February 2002

Paul M.

Position: Director

Appointed: 22 February 2002

Resigned: 30 September 2011

Kathleen A.

Position: Director

Appointed: 22 February 2002

Resigned: 26 November 2003

Paul D.

Position: Director

Appointed: 22 February 2002

Resigned: 20 November 2003

Wallace A.

Position: Director

Appointed: 22 February 2002

Resigned: 20 November 2003

Wallace A.

Position: Secretary

Appointed: 22 February 2002

Resigned: 02 March 2005

Geoffrey P.

Position: Director

Appointed: 22 February 2002

Resigned: 04 February 2004

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Nokia Oyj from 02610 Espoo, Finland. This PSC is classified as "a publically listed company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Nokia Oyj

3 Karaportti, 02610 Espoo, PO Box P.O.BOX 22, Finland

Legal authority Finnish Company Law
Legal form Publically Listed Company
Country registered Finland
Place registered Helsinki Stock Exchange, Nasdaq
Registration number Nokia, Nokia Oyj, (Fi0009000681)
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Apertio Partners December 17, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Resolution
Full accounts data made up to Sunday 31st December 2023
filed on: 6th, March 2024
Free Download (22 pages)

Company search