Iress Fs Limited CHELTENHAM


Iress Fs started in year 1994 as Private Limited Company with registration number 02958430. The Iress Fs company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Cheltenham at Honeybourne Place. Postal code: GL50 3SH. Since October 31, 2013 Iress Fs Limited is no longer carrying the name Avelo Fs.

At present there are 4 directors in the the company, namely Henry M., Alistair M. and Julia M. and others. In addition one secretary - Rebecca K. - is with the firm. At present 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.

Iress Fs Limited Address / Contact

Office Address Honeybourne Place
Office Address2 Jessop Avenue
Town Cheltenham
Post code GL50 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02958430
Date of Incorporation Fri, 12th Aug 1994
Industry Other software publishing
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Henry M.

Position: Director

Appointed: 13 October 2023

Alistair M.

Position: Director

Appointed: 07 June 2019

Julia M.

Position: Director

Appointed: 07 June 2019

Rebecca K.

Position: Director

Appointed: 03 April 2019

Rebecca K.

Position: Secretary

Appointed: 09 September 2013

John H.

Position: Director

Appointed: 19 October 2015

Resigned: 29 September 2023

Peter F.

Position: Director

Appointed: 20 March 2015

Resigned: 07 June 2019

Stuart B.

Position: Director

Appointed: 09 September 2013

Resigned: 29 May 2015

Andrew W.

Position: Director

Appointed: 09 September 2013

Resigned: 03 October 2022

Simon B.

Position: Director

Appointed: 22 November 2012

Resigned: 03 April 2019

Christopher N.

Position: Director

Appointed: 01 November 2010

Resigned: 30 April 2013

Andrew W.

Position: Director

Appointed: 01 September 2010

Resigned: 31 March 2012

Kevin B.

Position: Secretary

Appointed: 25 August 2009

Resigned: 09 September 2013

Paul Y.

Position: Director

Appointed: 25 August 2009

Resigned: 09 September 2013

Kevin B.

Position: Director

Appointed: 25 August 2009

Resigned: 09 September 2013

Anne S.

Position: Secretary

Appointed: 18 August 2008

Resigned: 25 August 2009

Gavin J.

Position: Director

Appointed: 02 January 2008

Resigned: 25 August 2009

Jeffrey C.

Position: Director

Appointed: 16 October 2007

Resigned: 25 August 2009

Richard G.

Position: Director

Appointed: 16 October 2007

Resigned: 08 August 2008

Timothy B.

Position: Secretary

Appointed: 26 March 2007

Resigned: 18 August 2008

Ian T.

Position: Director

Appointed: 30 March 2006

Resigned: 05 October 2007

Andrew H.

Position: Director

Appointed: 30 March 2006

Resigned: 03 August 2007

David C.

Position: Director

Appointed: 30 March 2006

Resigned: 19 October 2010

Uu Secretariat Limited

Position: Corporate Secretary

Appointed: 30 March 2006

Resigned: 26 March 2007

Paul Y.

Position: Director

Appointed: 30 March 2006

Resigned: 13 October 2008

Richard G.

Position: Director

Appointed: 02 January 2006

Resigned: 17 October 2008

Paul C.

Position: Director

Appointed: 14 December 2004

Resigned: 17 October 2008

Kevin B.

Position: Director

Appointed: 19 April 2004

Resigned: 24 September 2008

Charles B.

Position: Director

Appointed: 27 August 2002

Resigned: 10 August 2005

Andrew S.

Position: Secretary

Appointed: 20 March 2001

Resigned: 30 March 2006

Ivan M.

Position: Director

Appointed: 01 March 2001

Resigned: 27 August 2002

Paul W.

Position: Secretary

Appointed: 29 March 2000

Resigned: 20 March 2001

David B.

Position: Secretary

Appointed: 18 June 1997

Resigned: 29 March 2000

Michael C.

Position: Director

Appointed: 01 November 1996

Resigned: 31 March 2008

Mark H.

Position: Director

Appointed: 31 October 1996

Resigned: 01 March 2001

Bruce F.

Position: Secretary

Appointed: 31 October 1996

Resigned: 17 June 1997

Kevin B.

Position: Director

Appointed: 31 October 1996

Resigned: 30 August 2002

Jonathan B.

Position: Director

Appointed: 01 August 1996

Resigned: 30 March 2006

Graham C.

Position: Nominee Director

Appointed: 12 August 1994

Resigned: 12 August 1994

Rory C.

Position: Director

Appointed: 12 August 1994

Resigned: 31 March 2008

Rory C.

Position: Secretary

Appointed: 12 August 1994

Resigned: 11 November 1996

Michael C.

Position: Director

Appointed: 12 August 1994

Resigned: 31 October 1996

Robert C.

Position: Nominee Secretary

Appointed: 12 August 1994

Resigned: 12 August 1994

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Iress Uk Holdings Limited from Cheltenham, England. The abovementioned PSC is classified as "a private company 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. Another one in the PSC register is Iress Fs Group Limited that put Cheltenham, England as the official 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.

Iress Uk Holdings Limited

Honeybourne Place Jessop Avenue, Cheltenham, GL50 3SH, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 29 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iress Fs Group Limited

Honeybourne Place Jessop Avenue, Gallows Hill, Cheltenham, England, GL50 3SH, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5455415
Notified on 6 April 2016
Ceased on 29 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Avelo Fs October 31, 2013
Independent Specialist Technology (UK) April 1, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 19th, September 2023
Free Download (28 pages)

Company search