Ironshore Global Investors Ltd

General information

Name:

Ironshore Global Investors Limited

Office Address:

Suite 20, Peel House, 30 The Downs WA14 2PX Altrincham

Number: 07349740

Incorporation date: 2010-08-18

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Ironshore Global Investors Ltd has been in the United Kingdom for 14 years. Started with registration number 07349740 in the year 2010, the company have office at Suite 20, Peel House, 30, Altrincham WA14 2PX. It started under the business name Arnet Robinson, but for the last 8 years has operated under the business name Ironshore Global Investors Ltd. This firm's declared SIC number is 74909, that means Other professional, scientific and technical activities not elsewhere classified. Ironshore Global Investors Limited filed its latest accounts for the financial period up to August 31, 2020. The company's most recent confirmation statement was submitted on October 22, 2021.

In this specific business, the full range of director's responsibilities have so far been performed by Tomas M. who was assigned this position in 2021 in October. That business had been overseen by Suzanne H. till 2021-04-13. Additionally a different director, including Paul H. resigned in October 2021.

  • Previous company's names
  • Ironshore Global Investors Ltd 2016-08-24
  • Arnet Robinson Limited 2010-08-18

Financial data based on annual reports

Company staff

Tomas M.

Role: Director

Appointed: 22 October 2021

Latest update: 6 January 2024

People with significant control

Tomas M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Tomas M.
Notified on 22 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul H.
Notified on 1 July 2016
Ceased on 22 October 2021
Nature of control:
1/2 or less of shares
Suzanne H.
Notified on 1 July 2016
Ceased on 22 October 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 05 November 2022
Confirmation statement last made up date 22 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 April 2013
Annual Accounts 29 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

St Andrews House 3 Tarleton Office Park Windgate, Tarleton

Post code:

PR4 6JF

City / Town:

Preston

HQ address,
2013

Address:

St Andrews House 3 Tarleton Office Park Windgate, Tarleton

Post code:

PR4 6JF

City / Town:

Preston

HQ address,
2014

Address:

St Andrews House 3 Tarleton Office Park Windgate, Tarleton

Post code:

PR4 6JF

City / Town:

Preston

HQ address,
2015

Address:

St Andrews House 3 Tarleton Office Park Windgate, Tarleton

Post code:

PR4 6JF

City / Town:

Preston

HQ address,
2016

Address:

St Andrews House 3 Tarleton Office Park Windgate, Tarleton

Post code:

PR4 6JF

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
13
Company Age

Closest Companies - by postcode