Background WavePink WaveYellow Wave

IRIS GR LIMITED (11054275)

IRIS GR LIMITED (11054275) is an active UK company. incorporated on 8 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IRIS GR LIMITED has been registered for 8 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth and 1 others.

Company Number
11054275
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS GR LIMITED

IRIS GR LIMITED is an active company incorporated on 8 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. IRIS GR LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11054275

LTD Company

Age

8 Years

Incorporated 8 November 2017

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 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 5 November 2018To: 29 March 2019
302 Molteno House Regents Park Road London N3 2JX United Kingdom
From: 8 November 2017To: 5 November 2018
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jul 19
Director Joined
Mar 21
Loan Secured
Sept 22
Owner Exit
Nov 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
304 Regents Park Road, LondonN3 2JX
Born April 1960
Director
Appointed 08 Nov 2017

PROCTER, William Kenneth

Active
304 Regents Park Road, LondonN3 2JX
Born May 1953
Director
Appointed 08 Nov 2017

WATSON, Michael David

Active
Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 08 Nov 2017
Resigned 10 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
304,Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2022
304 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 08 Nov 2017
Ceased 22 Aug 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 September 2022
RESOLUTIONSResolutions
Memorandum Articles
5 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Change To A Person With Significant Control
23 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2017
NEWINCIncorporation