Advanced company searchLink opens in new window

IRONSHORE INTERNATIONAL LIMITED

Company number 06528705

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)
20 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
20 Mar 2018 PSC07 Cessation of Fosun International Ltd as a person with significant control on 1 May 2017
20 Mar 2018 TM01 Termination of appointment of Mark Handley Wheeler as a director on 6 March 2018
16 Nov 2017 AP01 Appointment of Mr Iain Gordon Lever as a director on 11 September 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
19 May 2017 AP01 Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 9 May 2017
19 May 2017 TM01 Termination of appointment of Justin Andrew Spencer Wash as a director on 9 May 2017
24 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 AP03 Appointment of Mr Nathan Guy Hardman as a secretary on 12 April 2016
12 Apr 2016 TM02 Termination of appointment of Philip Paul Hicks as a secretary on 12 April 2016
14 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
09 Feb 2016 TM01 Termination of appointment of David White as a director on 9 February 2016
09 Feb 2016 TM01 Termination of appointment of Ronald Arnon Sandler as a director on 9 February 2016
09 Feb 2016 TM01 Termination of appointment of Fiona Marry as a director on 9 February 2016
09 Feb 2016 TM01 Termination of appointment of Allan Kaufman as a director on 9 February 2016
09 Feb 2016 TM01 Termination of appointment of Christopher John Horton as a director on 9 February 2016
09 Feb 2016 TM01 Termination of appointment of Timothy Anthony Brian Harvey Glover as a director on 9 February 2016
09 Feb 2016 TM01 Termination of appointment of David Raymond Frediani as a director on 9 February 2016
09 Feb 2016 TM01 Termination of appointment of John Clements as a director on 9 February 2016
09 Feb 2016 TM01 Termination of appointment of Christopher David Brown as a director on 9 February 2016
09 Feb 2016 AD01 Registered office address changed from 8 Level 3 Fenchurch Place London EC3M 4AJ England to Level 3 8 Fenchurch Place London EC3M 4AJ on 9 February 2016
18 Jan 2016 AD01 Registered office address changed from 2nd Floor South the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 8 Level 3 Fenchurch Place London EC3M 4AJ on 18 January 2016
08 Dec 2015 AP03 Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015
08 Dec 2015 TM02 Termination of appointment of Faye Kelleher as a secretary on 4 December 2015