Advanced company searchLink opens in new window

IRESS UK HOLDINGS LIMITED

Company number 08612198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2015 AP01 Appointment of Peter George Ferguson as a director on 20 March 2015
30 Mar 2015 AP01 Appointment of Simon Andrew Badley as a director on 26 March 2015
27 Nov 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 218,327,086

Statement of capital on 2014-08-06
  • GBP 218,327,086
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2015
02 Jul 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 December 2013
19 Jun 2014 CH01 Director's details changed for Mr Andrew Leslie Walsh on 19 June 2014
19 Jun 2014 CH01 Director's details changed for Mr Stuart John Ewen Bland on 19 June 2014
19 Jun 2014 AP03 Appointment of Ms Rebecca Kelly as a secretary
19 Jun 2014 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
19 Jun 2014 AD01 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 19 June 2014
19 Jun 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
19 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 9 September 2013
  • GBP 218,326,986
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2017
19 Sep 2013 SH08 Change of share class name or designation
19 Sep 2013 SH10 Particulars of variation of rights attached to shares
20 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2013 NEWINC Incorporation
  • ANNOTATION Part Rectified Directors date of birth on IN01 was removed from the public register on 04/01/16 as it was factually inaccurate or was derived from something factually inaccurate.