Background WavePink WaveYellow Wave

INTERNATIONAL RESOURCES GROUP LIMITED (03478039)

INTERNATIONAL RESOURCES GROUP LIMITED (03478039) is an active UK company. incorporated on 9 December 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERNATIONAL RESOURCES GROUP LIMITED has been registered for 28 years. Current directors include BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness, BUCHANAN, Dianne Elizabeth, MURPHY, Simon James and 1 others.

Company Number
03478039
Status
active
Type
ltd
Incorporated
9 December 1997
Age
28 years
Address
20 Cannon Street, London, EC4M 6XD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness, BUCHANAN, Dianne Elizabeth, MURPHY, Simon James, SCROPE, Christopher Richard Adrian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL RESOURCES GROUP LIMITED

INTERNATIONAL RESOURCES GROUP LIMITED is an active company incorporated on 9 December 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERNATIONAL RESOURCES GROUP LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03478039

LTD Company

Age

28 Years

Incorporated 9 December 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

BOARDSHORT LIMITED
From: 9 December 1997To: 19 February 1998
Contact
Address

20 Cannon Street London, EC4M 6XD,

Previous Addresses

11 Hanover Square London W1S 1JJ
From: 9 December 1997To: 17 December 2012
Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Sept 10
Director Left
Sept 10
Loan Cleared
Oct 15
Loan Secured
Mar 16
Loan Secured
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Apr 21
Loan Cleared
May 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
May 25
Director Joined
Jun 25
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

BUCHANAN, Dianne Elizabeth

Active
Cannon Street, LondonEC4M 6XD
Secretary
Appointed 01 Aug 2025

BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness

Active
7 Smith Square, LondonSW1P 3HT
Born March 1948
Director
Appointed 03 Jul 2001

BUCHANAN, Dianne Elizabeth

Active
Cannon Street, LondonEC4M 6XD
Born July 1971
Director
Appointed 09 Jun 2025

MURPHY, Simon James

Active
Cannon Street, LondonEC4M 6XD
Born July 1964
Director
Appointed 21 Sept 2010

SCROPE, Christopher Richard Adrian

Active
Cannon Street, LondonEC4M 6XD
Born May 1970
Director
Appointed 31 Mar 2016

GOLDSMITH, Avril Christine Patricia

Resigned
26 South Park Terrace, IlfordIG1 1YA
Secretary
Appointed 20 Jan 1998
Resigned 23 Feb 1998

PETERS, David Anthony

Resigned
Cannon Street, LondonEC4M 6XD
Secretary
Appointed 28 Jan 1999
Resigned 01 Aug 2025

ROGERS, Stewart James

Resigned
White Lodge 3 Southlea Road, DatchetSL3 9BY
Secretary
Appointed 25 Feb 1998
Resigned 28 Jan 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Dec 1997
Resigned 20 Jan 1998

BOGGIS-ROLFE, Richard

Resigned
The Glebe House, TetburyGL8 8PW
Born April 1950
Director
Appointed 25 Feb 1998
Resigned 31 Mar 2016

DIBBEN, John Mervyn Farquhar

Resigned
Morley Farm, MalmesburySN16 9HN
Born May 1937
Director
Appointed 25 Feb 1998
Resigned 04 May 1999

FIELD, Malcolm David, Sir

Resigned
21 Embankment Gardens, LondonSW3 4LW
Born August 1937
Director
Appointed 22 Jan 2002
Resigned 22 May 2009

GOLDSMITH, Stephen John

Resigned
26 South Park Terrace, IlfordIG1 1YA
Born July 1950
Director
Appointed 20 Jan 1998
Resigned 19 Feb 1998

GOODMAN, Andrew Graham

Resigned
The Pound House, LondonN20 8PR
Born May 1961
Director
Appointed 25 Feb 1998
Resigned 05 Feb 1999

GOW, Roderick Charles

Resigned
84 Eaton Terrace, LondonSW1W 8UG
Born September 1947
Director
Appointed 27 Nov 2000
Resigned 17 Sept 2002

GREENING, Andrew Victor John

Resigned
The Bothy, BathBA1 8EE
Born February 1966
Director
Appointed 25 Feb 1998
Resigned 20 Nov 1998

HEARN, Peter John

Resigned
20 Cannon Street, LondonEC4M 6XD
Born April 1953
Director
Appointed 21 Dec 2005
Resigned 19 May 2025

LAU, Chuk Kin

Resigned
1/Flr Fritz Centre, Hong KongFOREIGN
Born August 1952
Director
Appointed 25 Feb 1998
Resigned 09 Apr 2008

LINDEMANN, Robert

Resigned
The Closes, StroudGL6 7JG
Born July 1950
Director
Appointed 23 Feb 1998
Resigned 03 Jun 2009

LLOYD, Ian Robert

Resigned
43 Randolph Avenue, LondonW9 1BQ
Born April 1945
Director
Appointed 23 Feb 1998
Resigned 31 Oct 1999

MCNEIL, Iain Henderson

Resigned
27 Cambridge Street, LondonSW1V 4PR
Born February 1949
Director
Appointed 15 Nov 1999
Resigned 15 Jul 2009

ODGERS, Ian Hearle David

Resigned
Great Walton, SandwichCT13 0DN
Born April 1938
Director
Appointed 25 Feb 1998
Resigned 30 Apr 2008

PEDDER, Roger Anthony

Resigned
9 Derby Road, HaslemereGU27 1BS
Born February 1941
Director
Appointed 15 Nov 1999
Resigned 07 May 2001

PETERS, David Anthony

Resigned
Cannon Street, LondonEC4M 6XD
Born October 1961
Director
Appointed 15 Nov 1999
Resigned 01 Aug 2025

ROBINSON, Francesca Mary

Resigned
115 Dacre Park, LondonSE13 5BZ
Born September 1959
Director
Appointed 21 Dec 2005
Resigned 13 Sept 2010

ROGERS, Stewart James

Resigned
White Lodge 3 Southlea Road, DatchetSL3 9BY
Born September 1953
Director
Appointed 25 Feb 1998
Resigned 15 Nov 1999

SCROPE, Christopher Richard Adrian

Resigned
Green End Farmhouse, WareSG12 0NX
Born May 1970
Director
Appointed 09 Dec 2008
Resigned 31 Mar 2016

SMITH, Martin, Sir

Resigned
4 Essex Villas, LondonW8 7BN
Born February 1943
Director
Appointed 12 Jun 2001
Resigned 02 Jun 2009

WARR, Charlotte

Resigned
28 Fairfax Road, LondonW4 1EW
Born May 1967
Director
Appointed 19 Feb 1998
Resigned 23 Feb 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Dec 1997
Resigned 20 Jan 1998

Persons with significant control

1

Cannon Street, LondonEC4M 6XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Statement Of Companys Objects
12 May 2016
CC04CC04
Resolution
12 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2014
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Legacy
7 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
24 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Legacy
5 May 2010
MG02MG02
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Resolution
2 March 2010
RESOLUTIONSResolutions
Legacy
12 January 2010
MG01MG01
Legacy
12 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Auditors Resignation Company
19 July 2007
AUDAUD
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
30 January 2006
288cChange of Particulars
Legacy
17 January 2006
88(2)R88(2)R
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
244244
Legacy
13 February 2004
122122
Legacy
13 February 2004
122122
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
7 August 2001
AAAnnual Accounts
Legacy
25 May 2001
288bResignation of Director or Secretary
Statement Of Affairs
26 April 2001
SASA
Legacy
26 April 2001
88(2)R88(2)R
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
14 September 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 August 2000
AAAnnual Accounts
Legacy
19 June 2000
287Change of Registered Office
Legacy
9 May 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
403aParticulars of Charge Subject to s859A
Legacy
26 April 2000
403aParticulars of Charge Subject to s859A
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Memorandum Articles
5 October 1999
MEM/ARTSMEM/ARTS
Resolution
17 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
15 June 1999
AAAnnual Accounts
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
88(2)R88(2)R
Legacy
19 June 1998
88(2)R88(2)R
Legacy
12 May 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
123Notice of Increase in Nominal Capital
Resolution
12 March 1998
RESOLUTIONSResolutions
Resolution
12 March 1998
RESOLUTIONSResolutions
Resolution
12 March 1998
RESOLUTIONSResolutions
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Resolution
12 March 1998
RESOLUTIONSResolutions
Resolution
12 March 1998
RESOLUTIONSResolutions
Resolution
12 March 1998
RESOLUTIONSResolutions
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
122122
Legacy
12 March 1998
123Notice of Increase in Nominal Capital
Legacy
5 March 1998
395Particulars of Mortgage or Charge
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
287Change of Registered Office
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Incorporation Company
9 December 1997
NEWINCIncorporation