Background WavePink WaveYellow Wave

IRISH GEORGIAN SOCIETY LONDON (08498695)

IRISH GEORGIAN SOCIETY LONDON (08498695) is an active UK company. incorporated on 22 April 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. IRISH GEORGIAN SOCIETY LONDON has been registered for 12 years. Current directors include BARBER, John Leslie, BLAKLEY, Stuart Copeland, BUXTON, Timothy Adrian and 4 others.

Company Number
08498695
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 April 2013
Age
12 years
Address
19 Rowan Road, London, W6 7DT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARBER, John Leslie, BLAKLEY, Stuart Copeland, BUXTON, Timothy Adrian, GRAHAM, Christina Alexandra Joan, GUINNESS, Patrick, JOCELYN, Shane, RYAN, Benedict Ruari
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRISH GEORGIAN SOCIETY LONDON

IRISH GEORGIAN SOCIETY LONDON is an active company incorporated on 22 April 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. IRISH GEORGIAN SOCIETY LONDON was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08498695

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 22 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

IRISH GEORGIAN SOCIETY LONDON CHAPTER LIMITED
From: 22 December 2014To: 27 July 2016
IRIS GEORGIAN SOCIETY LONDON CHAPTER LIMITED
From: 28 November 2014To: 22 December 2014
IRISH GEORGIAN TRUST LONDON CHAPTER
From: 22 April 2013To: 28 November 2014
Contact
Address

19 Rowan Road London, W6 7DT,

Previous Addresses

PO Box 4385 08498695 - Companies House Default Address Cardiff CF14 8LH
From: 26 February 2020To: 31 March 2025
55 Redburn Street London SW3 4DA England
From: 19 February 2018To: 26 February 2020
53 Redburn Street London SW3 4DA England
From: 19 February 2018To: 19 February 2018
C/O Mr Et Walshe 55 Redburn Street London SW3 4DA England
From: 28 May 2015To: 19 February 2018
28 Elmfield Road London London SW17 8AL
From: 22 April 2013To: 28 May 2015
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jun 16
Director Left
Feb 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Nov 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Mar 25
Director Joined
May 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BARBER, John Leslie

Active
Poplar Drive, BrentwoodCM13 1YY
Born October 1947
Director
Appointed 27 Dec 2017

BLAKLEY, Stuart Copeland

Active
Webb's Road, LondonSW11 6RU
Born January 1974
Director
Appointed 30 Sept 2021

BUXTON, Timothy Adrian

Active
Rowan Road, LondonW6 7DT
Born February 1959
Director
Appointed 19 Mar 2024

GRAHAM, Christina Alexandra Joan

Active
University Street, LondonWC1E 6JW
Born March 1946
Director
Appointed 15 Mar 2023

GUINNESS, Patrick

Active
Matos Brancos, Lagos
Born August 1956
Director
Appointed 30 Sept 2021

JOCELYN, Shane

Active
Rowan Road, LondonW6 7DT
Born December 1989
Director
Appointed 05 May 2025

RYAN, Benedict Ruari

Active
Vale Terrace, LondonN4 1LX
Born May 1991
Director
Appointed 15 Mar 2023

DRUMMOND, Robert Malcolm

Resigned
Hogs Back, FarnhamGU10 1HE
Born June 1945
Director
Appointed 13 Feb 2015
Resigned 15 Mar 2023

FAY, Esme

Resigned
Walden Way, HornchurchRM11 2LB
Born August 1947
Director
Appointed 30 Sept 2021
Resigned 01 Apr 2025

JENNINGS, Robert Bevir Parnell

Resigned
CardiffCF14 8LH
Born December 1948
Director
Appointed 22 Apr 2013
Resigned 30 Apr 2024

MURRAY, Ashleigh

Resigned
2 Oakwood Avenue, BeckenhamBR3 6PJ
Born June 1985
Director
Appointed 27 Dec 2017
Resigned 30 Apr 2024

OWENS, Colm Vincent James

Resigned
Redburn Street, LondonSW3 4DA
Born June 1970
Director
Appointed 17 Oct 2015
Resigned 27 Feb 2017

REDMILL, John Rowland

Resigned
Royal Canal Bank, Dublin 7
Born August 1945
Director
Appointed 13 Feb 2015
Resigned 30 Apr 2024

VERITY, Peter Martin

Resigned
Old Brompton Road, LondonSW5 0BU
Born September 1947
Director
Appointed 27 Dec 2017
Resigned 16 Nov 2020

WALSHE, Edward Thomas

Resigned
Redburn Street, LondonSW3 4DA
Born May 1941
Director
Appointed 19 Feb 2018
Resigned 31 Dec 2019

WALSHE, Edward Thomas

Resigned
Redburn Street, LondonSW3 4DA
Born May 1941
Director
Appointed 13 Feb 2015
Resigned 30 Dec 2019

Persons with significant control

1

0 Active
1 Ceased

Mr John Rowland Redmill

Ceased
Hogs Back, FarnhamGU10 1HE
Born August 1945

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
1 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
22 January 2025
RP09RP09
Default Companies House Service Address Applied Officer
17 January 2025
RP09RP09
Default Companies House Registered Office Address Applied
17 January 2025
RP05RP05
Change Registered Office Address Company
16 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Change Registered Office Address Company
7 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2024
CH01Change of Director Details
Change Registered Office Address Company
4 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Change Registered Office Address Company
19 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2021
CH01Change of Director Details
Change Registered Office Address Company
9 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 April 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Resolution
29 July 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
29 July 2016
CC04CC04
Resolution
27 July 2016
RESOLUTIONSResolutions
Miscellaneous
27 July 2016
MISCMISC
Change Of Name Notice
27 July 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
22 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
29 June 2014
AR01AR01
Incorporation Company
22 April 2013
NEWINCIncorporation