Background WavePink WaveYellow Wave

IIDGR (UK) LIMITED (08597754)

IIDGR (UK) LIMITED (08597754) is an active UK company. incorporated on 4 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IIDGR (UK) LIMITED has been registered for 12 years. Current directors include CLARK, Jamie, KIRKBRIDE, Andrew Jon.

Company Number
08597754
Status
active
Type
ltd
Incorporated
4 July 2013
Age
12 years
Address
17 Charterhouse Street, London, EC1N 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Jamie, KIRKBRIDE, Andrew Jon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IIDGR (UK) LIMITED

IIDGR (UK) LIMITED is an active company incorporated on 4 July 2013 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. IIDGR (UK) LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08597754

LTD Company

Age

12 Years

Incorporated 4 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

17 Charterhouse Street London, EC1N 6RA,

Previous Addresses

17 Charterhouse Street London London EC1N 6RA United Kingdom
From: 27 April 2021To: 12 October 2021
20 Carlton House Terrace London SW1Y 5AN United Kingdom
From: 13 March 2017To: 27 April 2021
17 Charterhouse Street London United Kingdom EC1N 6RA
From: 26 June 2014To: 13 March 2017
20 Carlton House Terrace London SW1Y 5AN United Kingdom
From: 25 June 2014To: 26 June 2014
17 Charterhouse Street London EC1N 6RA
From: 17 December 2013To: 25 June 2014
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 4 July 2013To: 17 December 2013
Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Mar 18
Funding Round
Nov 19
Director Left
Nov 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Sept 24
Director Left
Sept 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DE BEERS CORPORATE SECRETARY LIMITED

Active
Charterhouse Street, LondonEC1N 6RA
Corporate secretary
Appointed 01 Jul 2023

CLARK, Jamie

Active
Charterhouse Street, LondonEC1N 6RA
Born August 1977
Director
Appointed 10 Dec 2021

KIRKBRIDE, Andrew Jon

Active
Charterhouse Street, LondonEC1N 6RA
Born January 1976
Director
Appointed 05 Sept 2024

HODGES, Andrew William

Resigned
Charterhouse Street, LondonEC1N 6RA
Secretary
Appointed 09 Jul 2014
Resigned 29 Feb 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 04 Jul 2013
Resigned 04 Jul 2013

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

Resigned
Charterhouse Street, LondonEC1N 6RA
Corporate secretary
Appointed 27 Jul 2016
Resigned 01 May 2023

GILES, Richard Graham

Resigned
Charterhouse Street, LondonEC1N 6RA
Born August 1977
Director
Appointed 04 Jul 2013
Resigned 30 Sept 2021

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 04 Jul 2013
Resigned 04 Jul 2013

KENDALL, Jonathan George

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born August 1963
Director
Appointed 04 Jul 2013
Resigned 30 Nov 2020

KIRKBRIDE, Andrew Jon

Resigned
Charterhouse Street, LondonEC1N 6RA
Born January 1976
Director
Appointed 08 Mar 2018
Resigned 31 Dec 2021

LUSSIER, Stephen Christopher

Resigned
Charterhouse Street, LondonEC1N 6RA
Born December 1957
Director
Appointed 04 Jul 2013
Resigned 30 Jun 2022

PREGNOLATO, Alex

Resigned
Charterhouse Street, LondonEC1N 6RA
Born December 1973
Director
Appointed 27 Sept 2021
Resigned 06 Sept 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 04 Jul 2013
Resigned 04 Jul 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 04 Jul 2013
Resigned 04 Jul 2013

Persons with significant control

2

Charterhouse Street, LondonEC1N 6RA

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

Government Of The Republic Of Botswana

Active
Energy & Water Resources, Gaborone

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 July 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 December 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 July 2021
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
13 March 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 August 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Legacy
2 March 2016
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Move Registers To Sail Company With New Address
20 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
14 April 2014
RP04RP04
Appoint Person Director Company With Name Date
24 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 January 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Incorporation Company
4 July 2013
NEWINCIncorporation