INFORMATION RISK MANAGEMENT LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

17/07/2517 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/02/2528 February 2025 Secretary's details changed for Miss Julie Elizabeth Mangan on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from 1 Forge End Woking Surrey GU21 6DB England to 95 Queen Victoria Street London EC4V 4HN on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Altran Uk Ltd as a person with significant control on 2025-02-28

View Document

12/12/2412 December 2024 Termination of appointment of Paul Arthur Margetts as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mr Robert Charles Walker as a director on 2024-12-02

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

03/06/243 June 2024 Accounts for a small company made up to 2023-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

04/07/234 July 2023 Accounts for a small company made up to 2022-12-31

View Document

24/01/2224 January 2022 Appointment of Mr Clive David Hart as a director on 2022-01-14

View Document

24/01/2224 January 2022 Termination of appointment of Robert John Byrne as a director on 2022-01-14

View Document

07/01/227 January 2022 Registered office address changed from 11th Floor Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to 1 Forge End Woking Surrey GU21 6DB on 2022-01-07

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Appointment of Mr Paul Arthur Margetts as a director on 2021-12-01

View Document

06/12/216 December 2021 Termination of appointment of Michael John Simms as a director on 2021-12-01

View Document

06/12/216 December 2021 Termination of appointment of Charles Derek White as a director on 2021-12-01

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CAZALET

View Document

04/02/204 February 2020 SECRETARY APPOINTED MISS STELLA TORESSE

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT BYRNE

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

27/06/1827 June 2018 CONSOLIDATION 31/05/18

View Document

25/06/1825 June 2018 ADOPT ARTICLES 31/05/2018

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN ARROWSMITH

View Document

18/08/1718 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTRAN UK LTD

View Document

03/08/173 August 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

03/08/173 August 2017 CESSATION OF DAVID BENEDICT CAZALET AS A PSC

View Document

03/08/173 August 2017 CESSATION OF CHARLES DEREK WHITE AS A PSC

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOWILL

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD JARVIS

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD JARVIS

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILFRED EATON

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD JARVIS

View Document

01/08/171 August 2017 SECRETARY APPOINTED MR ROBERT BYRNE

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR ROBERT JOHN BYRNE

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR MICHAEL JOHN SIMMS

View Document

15/02/1715 February 2017 15/02/17 STATEMENT OF CAPITAL GBP 245368

View Document

08/02/178 February 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3JR

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/01/164 January 2016 SECOND FILING FOR FORM TM01

View Document

01/12/151 December 2015 01/11/15 STATEMENT OF CAPITAL GBP 238669

View Document

01/12/151 December 2015 10/11/15 STATEMENT OF CAPITAL GBP 241169

View Document

01/12/151 December 2015 24/09/15 STATEMENT OF CAPITAL GBP 232738.5

View Document

26/08/1526 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 SECRETARY APPOINTED MR RICHARD HAYDON JARVIS

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLISON

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR CONOR MCGOVERAN

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID ELLISON

View Document

16/03/1516 March 2015 REREG PLC TO PRI; RES02 PASS DATE:07/03/2015

View Document

16/03/1516 March 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

16/03/1516 March 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/03/1516 March 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 26/06/14 STATEMENT OF CAPITAL GBP 233363.5

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED DR ROBERT LAWRENCE NOWILL

View Document

26/09/1326 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

05/09/135 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DEREK WHITE / 01/12/2012

View Document

23/07/1323 July 2013 28/02/13 STATEMENT OF CAPITAL GBP 232363.5

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MIDIAN

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR SEAN DAVID ARROWSMITH

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK WHITE

View Document

06/12/126 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR CONOR RICHARD MCGOVERAN

View Document

17/08/1217 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 8TH FLOOR KINGS BUILDINGS SMITH SQUARE LONDON SW1P 3JJ

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/09/1127 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR PAUL CHRISTOPHER MIDIAN

View Document

04/10/104 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES WHITE / 10/08/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT ELLISON / 10/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAYDON JARVIS / 10/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILFRED CHRISTOPHER EATON / 10/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT ELLISON / 10/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENEDICT CAZALET / 10/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DEREK WHITE / 10/08/2010

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/09/1022 September 2010 05/08/10 STATEMENT OF CAPITAL GBP 231863.50

View Document

01/09/091 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WHITE / 01/04/2009

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/12/0610 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/11/0613 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0613 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 APP AUDITORS/VARIOUS 18/10/05

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 £ SR 15000@1 19/04/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 22 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

29/07/0429 July 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0212 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/11/0021 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 £ NC 225000/415000 21/09/00

View Document

05/10/005 October 2000 ALTER ARTICLES 21/09/00

View Document

05/10/005 October 2000 S-DIV 21/09/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/03/008 March 2000 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/04/99

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9927 August 1999 ALTER MEM AND ARTS 11/08/99

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/06/9921 June 1999 APPLICATION COMMENCE BUSINESS

View Document

15/06/9915 June 1999 SUB-DIV SHARES 08/06/99

View Document

15/06/9915 June 1999 £ NC 50000/225000 08/06/99

View Document

15/06/9915 June 1999 ADOPT MEM AND ARTS 08/06/99

View Document

15/06/9915 June 1999 S-DIV 08/06/99

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED FOREMOSTCHOICE PLC CERTIFICATE ISSUED ON 28/04/99

View Document

10/08/9810 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company