London
EC4R 1BE
Secretary Name | Neil Griffin |
---|---|
Status | Closed |
Appointed | 30 June 2021(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 December 2023) |
Role | Company Director |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Andrew James Dalby |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 September 2006) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 15 Ravensbourne Road Catford London SE6 4UU |
Director Name | Mr Joseph Thomas Martin Nicholson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 15 November 2013) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Court Lane London SE21 7EA |
Director Name | Michael Douglas Kelly |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 September 2006) |
Role | Computer Consultant |
Correspondence Address | 17 Percy Street Rozelle Nsw 2039 Australia |
Director Name | Dr Simon Roger Deal |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 September 2006) |
Role | Computer Consultant |
Correspondence Address | 38 Southdean Gardens London SW19 6NU |
Director Name | Mr Ciaran Anthony Byrne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 March 1995) |
Role | Computer Consultant |
Correspondence Address | 104a Albion Road London N16 9PD |
Secretary Name | Mr Andrew James Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ravensbourne Road Catford London SE6 4UU |
Director Name | Mr Malcolm Clark |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 September 2006) |
Role | Director- Strategist |
Country of Residence | England |
Correspondence Address | 54 Harmer Green Lane Digswell Hertfordshire AL6 0AW |
Director Name | Christopher Paul Sharpington |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 October 2000) |
Role | Software Consultant |
Correspondence Address | 3 Mulberry Court Holmer Green High Wycombe Buckinghamshire HP15 6TF |
Secretary Name | Dr Simon Roger Deal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(14 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 38 Southdean Gardens London SW19 6NU |
Director Name | Philip Edward Buck |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2006) |
Role | CEO |
Correspondence Address | 147 West 79th Street Apartment 6a New York Ny 10024 United States |
Director Name | Kevin Douglas Ashby |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(17 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2006) |
Role | Consultant |
Correspondence Address | Crockham Hill Farm Kent Hatch Road Edenbridge Kent TN8 6SU |
Director Name | Mr Andrea Ceccolini |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 September 2006(18 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | 16 Marler Road Forest Hill London SE23 2AD |
Director Name | Alberto Ottolenghi |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 September 2006(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 2009) |
Role | Financial Officer |
Correspondence Address | 24 Woodstock Road London NW11 8ER |
Secretary Name | Joseph Thomas Martin Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(18 years after company formation) |
Appointment Duration | 12 months (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | 7 Desenfans Road Dulwich Village London SE21 7DN |
Secretary Name | Miss Liesl Asaa |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2007(19 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 59 William Bligh The Gasworks Barrow Street Dublin 4 Ireland |
Director Name | Mr Robert Neil Freeman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(23 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Eden Road Seasalter Whitstable Kent CT5 4AP |
Director Name | Mr Keith William Grehan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2013(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26th Floor 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Aram John Hoare |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2013(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2015) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 26th Floor 30 St Mary Axe London EC3A 8EP |
Secretary Name | Mr Ashley Graham Woods |
---|---|
Status | Resigned |
Appointed | 01 March 2014(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Conor Gerard Clinch |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2014(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 October 2020) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Website | anvil.com |
---|
Registered Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
38.5k at £1 | Ion Trading Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £272,984 |
Net Worth | £1,148,270 |
Cash | £1,112 |
Current Liabilities | £9,080,057 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 June 2014 | Delivered on: 19 June 2014 Satisfied on: 19 August 2015 Persons entitled: Ubs Ag, Stamford Branch (As Collateral Agent and Trustee for the Secured Parties) Classification: A registered charge Fully Satisfied |
---|---|
8 August 2013 | Delivered on: 13 August 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Fully Satisfied |
8 August 2013 | Delivered on: 13 August 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Fully Satisfied |
19 July 2013 | Delivered on: 26 July 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 July 2013 | Delivered on: 26 July 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 May 2013 | Delivered on: 3 June 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 May 2013 | Delivered on: 3 June 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suise Ag, Cayman Islands Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 June 2014 | Delivered on: 19 June 2014 Satisfied on: 19 August 2015 Persons entitled: Ubs Ag, Stamford Branch (As Second Lien Administrative Agent) Classification: A registered charge Fully Satisfied |
10 June 2014 | Delivered on: 19 June 2014 Satisfied on: 19 August 2015 Persons entitled: Ubs Ag, Stamford Branch (As Administrative Agent) Classification: A registered charge Fully Satisfied |
3 December 2002 | Delivered on: 4 December 2002 Satisfied on: 21 September 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 June 2014 | Delivered on: 19 June 2014 Persons entitled: Ubs Ag, Stamford Branch (As Collateral Agent and Trustee for the Secured Parties) Classification: A registered charge Outstanding |
10 June 2014 | Delivered on: 19 June 2014 Persons entitled: Ubs Ag, Stamford Branch (As First Lien Administrative Agent) Classification: A registered charge Outstanding |
10 June 2014 | Delivered on: 19 June 2014 Persons entitled: Ubs Ag, Stamford Branch (As Administrative Agent) Classification: A registered charge Outstanding |
19 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2023 | Application to strike the company off the register (1 page) |
17 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
27 February 2023 | Cessation of Ion Investment Group Limited as a person with significant control on 31 December 2022 (1 page) |
27 February 2023 | Notification of Andrea Pignataro as a person with significant control on 1 January 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
3 November 2022 | Satisfaction of charge 022946250010 in full (1 page) |
3 November 2022 | Satisfaction of charge 022946250012 in full (1 page) |
3 November 2022 | Satisfaction of charge 022946250008 in full (1 page) |
17 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
3 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
2 July 2021 | Appointment of Neil Griffin as a secretary on 30 June 2021 (2 pages) |
2 July 2021 | Termination of appointment of Ashley Graham Woods as a secretary on 30 June 2021 (1 page) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
4 November 2020 | Termination of appointment of Conor Gerard Clinch as a director on 20 October 2020 (1 page) |
16 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
17 March 2020 | Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 (1 page) |
14 January 2019 | Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
30 August 2018 | Registered office address changed from 26th Floor 30 st Mary Axe London EC3A 8EP to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page) |
9 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
8 May 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders (4 pages) |
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders (4 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Statement of capital on 4 March 2016
|
4 March 2016 | Solvency Statement dated 30/11/15 (1 page) |
4 March 2016 | Solvency Statement dated 30/11/15 (1 page) |
4 March 2016 | Resolutions
|
4 March 2016 | Statement by Directors (1 page) |
4 March 2016 | Statement of capital on 4 March 2016
|
4 March 2016 | Statement by Directors (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 August 2015 | Satisfaction of charge 022946250009 in full (4 pages) |
19 August 2015 | Satisfaction of charge 022946250011 in full (4 pages) |
19 August 2015 | Satisfaction of charge 022946250013 in full (4 pages) |
19 August 2015 | Satisfaction of charge 022946250013 in full (4 pages) |
19 August 2015 | Satisfaction of charge 022946250009 in full (4 pages) |
19 August 2015 | Satisfaction of charge 022946250011 in full (4 pages) |
19 June 2015 | Appointment of Mrs Mandy Rutter as a director on 19 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Aram John Hoare as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Aram John Hoare as a director on 19 June 2015 (1 page) |
19 June 2015 | Appointment of Mrs Mandy Rutter as a director on 19 June 2015 (2 pages) |
24 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
1 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 October 2014 | Satisfaction of charge 022946250006 in full (1 page) |
23 October 2014 | Satisfaction of charge 022946250006 in full (1 page) |
23 October 2014 | Satisfaction of charge 022946250002 in full (1 page) |
23 October 2014 | Satisfaction of charge 022946250007 in full (1 page) |
23 October 2014 | Satisfaction of charge 022946250004 in full (1 page) |
23 October 2014 | Satisfaction of charge 022946250007 in full (1 page) |
23 October 2014 | Satisfaction of charge 022946250005 in full (1 page) |
23 October 2014 | Satisfaction of charge 022946250003 in full (1 page) |
23 October 2014 | Satisfaction of charge 022946250002 in full (1 page) |
23 October 2014 | Satisfaction of charge 022946250004 in full (1 page) |
23 October 2014 | Satisfaction of charge 022946250005 in full (1 page) |
23 October 2014 | Satisfaction of charge 022946250003 in full (1 page) |
19 June 2014 | Registration of charge 022946250012 (10 pages) |
19 June 2014 | Registration of charge 022946250011 (89 pages) |
19 June 2014 | Registration of charge 022946250009 (22 pages) |
19 June 2014 | Registration of charge 022946250010 (90 pages) |
19 June 2014 | Registration of charge 022946250008 (21 pages) |
19 June 2014 | Registration of charge 022946250011 (89 pages) |
19 June 2014 | Registration of charge 022946250013 (10 pages) |
19 June 2014 | Registration of charge 022946250010 (90 pages) |
19 June 2014 | Registration of charge 022946250008 (21 pages) |
19 June 2014 | Registration of charge 022946250013 (10 pages) |
19 June 2014 | Registration of charge 022946250009 (22 pages) |
19 June 2014 | Registration of charge 022946250012 (10 pages) |
3 June 2014 | Appointment of Mr Conor Gerard Clinch as a director (2 pages) |
3 June 2014 | Termination of appointment of Keith Grehan as a director (1 page) |
3 June 2014 | Termination of appointment of Keith Grehan as a director (1 page) |
3 June 2014 | Appointment of Mr Conor Gerard Clinch as a director (2 pages) |
3 March 2014 | Director's details changed for Mr Keith William Grehan on 1 March 2014 (2 pages) |
3 March 2014 | Appointment of Mr Ashley Graham Woods as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Liesl Asaa as a secretary (1 page) |
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr Keith William Grehan on 1 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Keith William Grehan on 1 March 2014 (2 pages) |
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Appointment of Mr Ashley Graham Woods as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Liesl Asaa as a secretary (1 page) |
28 November 2013 | Appointment of Mr Aram Hoare as a director (2 pages) |
28 November 2013 | Appointment of Mr Aram Hoare as a director (2 pages) |
18 November 2013 | Termination of appointment of Joseph Nicholson as a director (1 page) |
18 November 2013 | Termination of appointment of Joseph Nicholson as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 September 2013 | Termination of appointment of Andrea Ceccolini as a director (1 page) |
11 September 2013 | Termination of appointment of Andrea Ceccolini as a director (1 page) |
13 August 2013 | Registration of charge 022946250007 (5 pages) |
13 August 2013 | Registration of charge 022946250007 (5 pages) |
13 August 2013 | Registration of charge 022946250006 (23 pages) |
13 August 2013 | Registration of charge 022946250006 (23 pages) |
26 July 2013 | Registration of charge 022946250005 (12 pages) |
26 July 2013 | Registration of charge 022946250004 (12 pages) |
26 July 2013 | Registration of charge 022946250005 (12 pages) |
26 July 2013 | Registration of charge 022946250004 (12 pages) |
10 June 2013 | Appointment of Mr Keith William Grehan as a director (3 pages) |
10 June 2013 | Appointment of Mr Keith William Grehan as a director (3 pages) |
3 June 2013 | Registration of charge 022946250003 (49 pages) |
3 June 2013 | Registration of charge 022946250002 (50 pages) |
3 June 2013 | Registration of charge 022946250003 (49 pages) |
3 June 2013 | Registration of charge 022946250002 (50 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
3 April 2013 | Annual return made up to 26 February 2013 (14 pages) |
3 April 2013 | Annual return made up to 26 February 2013 (14 pages) |
22 March 2013 | Termination of appointment of Robert Freeman as a director (2 pages) |
22 March 2013 | Termination of appointment of Robert Freeman as a director (2 pages) |
1 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (15 pages) |
16 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (15 pages) |
27 October 2011 | Appointment of Mr Robert Neil Freeman as a director (3 pages) |
27 October 2011 | Appointment of Mr Robert Neil Freeman as a director (3 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (14 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (14 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 March 2010 | Director's details changed for Joseph Thomas Martin Nicholson on 30 April 2008 (1 page) |
25 March 2010 | Director's details changed for Joseph Thomas Martin Nicholson on 30 April 2008 (1 page) |
12 March 2010 | Annual return made up to 26 February 2010 (14 pages) |
12 March 2010 | Annual return made up to 26 February 2010 (14 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
25 March 2009 | Appointment terminate, director alberto ottolenghi logged form (1 page) |
25 March 2009 | Appointment terminate, director alberto ottolenghi logged form (1 page) |
19 March 2009 | Appointment terminated director alberto ottolenghi (1 page) |
19 March 2009 | Appointment terminated director alberto ottolenghi (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 26TH floor 30 st mary's axe london EC2A 8EP (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 26TH floor 30 st mary's axe london EC2A 8EP (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
25 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | New secretary appointed (2 pages) |
29 June 2007 | Auditor's resignation (1 page) |
29 June 2007 | Auditor's resignation (1 page) |
16 June 2007 | Auditor's resignation (1 page) |
16 June 2007 | Auditor's resignation (1 page) |
24 May 2007 | Memorandum and Articles of Association (23 pages) |
24 May 2007 | Memorandum and Articles of Association (23 pages) |
17 May 2007 | Company name changed anvil software LIMITED\certificate issued on 17/05/07 (2 pages) |
17 May 2007 | Company name changed anvil software LIMITED\certificate issued on 17/05/07 (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 51-53 rivington street london EC2A 3SE (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 51-53 rivington street london EC2A 3SE (1 page) |
1 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
1 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Ad 15/09/06--------- £ si [email protected]=604 £ ic 37898/38502 (8 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Ad 15/09/06--------- £ si [email protected]=180 £ ic 37718/37898 (4 pages) |
29 September 2006 | Ad 15/09/06--------- £ si [email protected]=180 £ ic 37718/37898 (4 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Ad 15/09/06--------- £ si [email protected]=604 £ ic 37898/38502 (8 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
29 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
8 June 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
8 June 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
28 April 2006 | Return made up to 26/02/06; full list of members (15 pages) |
28 April 2006 | Return made up to 26/02/06; full list of members (15 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 October 2005 | Ad 26/09/05--------- £ si [email protected]=5 £ ic 37711/37716 (2 pages) |
3 October 2005 | Ad 26/09/05--------- £ si [email protected]=5 £ ic 37711/37716 (2 pages) |
29 September 2005 | Ad 21/09/05--------- £ si [email protected]=4290 £ ic 33421/37711 (2 pages) |
29 September 2005 | Ad 21/09/05--------- £ si [email protected]=4290 £ ic 33421/37711 (2 pages) |
12 September 2005 | Ad 05/09/05--------- £ si [email protected]=1625 £ ic 31796/33421 (5 pages) |
12 September 2005 | Ad 05/09/05--------- £ si [email protected]=1625 £ ic 31796/33421 (5 pages) |
7 June 2005 | Ad 27/05/05--------- £ si [email protected]=303 £ ic 31493/31796 (2 pages) |
7 June 2005 | Ad 27/05/05--------- £ si [email protected]=303 £ ic 31493/31796 (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
7 April 2005 | Return made up to 26/02/05; full list of members (10 pages) |
7 April 2005 | Return made up to 26/02/05; full list of members (10 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (20 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (20 pages) |
29 July 2004 | Ad 19/07/04--------- £ si [email protected]=251 £ ic 31242/31493 (3 pages) |
29 July 2004 | Ad 19/07/04--------- £ si [email protected]=251 £ ic 31242/31493 (3 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
29 March 2004 | Return made up to 26/02/04; full list of members (19 pages) |
29 March 2004 | Return made up to 26/02/04; full list of members (19 pages) |
4 December 2003 | Ad 26/09/03--------- £ si [email protected]=171 £ ic 31242/31413 (2 pages) |
4 December 2003 | Ad 26/09/03--------- £ si [email protected]=171 £ ic 31242/31413 (2 pages) |
10 October 2003 | Ad 26/09/03--------- £ si [email protected]=200 £ ic 30871/31071 (2 pages) |
10 October 2003 | Ad 26/09/03--------- £ si [email protected]=171 £ ic 31071/31242 (2 pages) |
10 October 2003 | Ad 26/09/03--------- £ si [email protected]=171 £ ic 31071/31242 (2 pages) |
10 October 2003 | Ad 01/09/03--------- £ si [email protected]=54 £ ic 30817/30871 (4 pages) |
10 October 2003 | Ad 01/09/03--------- £ si [email protected]=54 £ ic 30817/30871 (4 pages) |
10 October 2003 | Ad 26/09/03--------- £ si [email protected]=200 £ ic 30871/31071 (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
29 May 2003 | Ad 11/09/02--------- £ si [email protected] (2 pages) |
29 May 2003 | Ad 11/09/02--------- £ si [email protected] (2 pages) |
28 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
28 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
3 April 2003 | Return made up to 26/02/03; full list of members (12 pages) |
3 April 2003 | Return made up to 26/02/03; full list of members (12 pages) |
25 March 2003 | Ad 23/08/02--------- £ si [email protected]=721 £ ic 30075/30796 (4 pages) |
25 March 2003 | Ad 23/08/02--------- £ si [email protected]=721 £ ic 30075/30796 (4 pages) |
4 December 2002 | Particulars of mortgage/charge (4 pages) |
4 December 2002 | Particulars of mortgage/charge (4 pages) |
17 September 2002 | S-div 30/05/02 (1 page) |
17 September 2002 | S-div 30/05/02 (1 page) |
15 June 2002 | Memorandum and Articles of Association (4 pages) |
15 June 2002 | Memorandum and Articles of Association (4 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
20 March 2002 | Return made up to 26/02/02; full list of members (8 pages) |
20 March 2002 | Return made up to 26/02/02; full list of members (8 pages) |
11 March 2002 | Full accounts made up to 30 September 2001 (14 pages) |
11 March 2002 | Full accounts made up to 30 September 2001 (14 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members
|
6 March 2001 | Return made up to 26/02/01; full list of members
|
23 November 2000 | £ ic 30150/30075 20/10/00 £ sr [email protected]=75 (1 page) |
23 November 2000 | £ ic 30150/30075 20/10/00 £ sr [email protected]=75 (1 page) |
7 November 2000 | Ad 02/10/00--------- £ si [email protected]=75 £ ic 30075/30150 (2 pages) |
7 November 2000 | Ad 02/10/00--------- £ si [email protected]=75 £ ic 30075/30150 (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
21 April 2000 | Full accounts made up to 30 September 1999 (15 pages) |
21 April 2000 | Full accounts made up to 30 September 1999 (15 pages) |
28 February 2000 | Return made up to 26/02/00; full list of members
|
28 February 2000 | Return made up to 26/02/00; full list of members
|
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 26/02/99; full list of members
|
11 March 1999 | Return made up to 26/02/99; full list of members
|
10 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
10 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
7 January 1999 | Ad 30/12/98--------- premium £ si [email protected]=75 £ ic 30000/30075 (2 pages) |
7 January 1999 | Ad 30/12/98--------- premium £ si [email protected]=75 £ ic 30000/30075 (2 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
16 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 March 1998 | Return made up to 26/02/98; no change of members
|
19 March 1998 | Return made up to 26/02/98; no change of members
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
14 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
12 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
12 March 1997 | Return made up to 26/02/97; no change of members (4 pages) |
9 May 1996 | Nc inc already adjusted 30/03/96 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Ad 30/03/96--------- £ si [email protected]=29880 £ ic 120/30000 (2 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Ad 30/03/96--------- £ si [email protected]=29880 £ ic 120/30000 (2 pages) |
9 May 1996 | Div 30/03/96 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Nc inc already adjusted 30/03/96 (1 page) |
9 May 1996 | Div 30/03/96 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
4 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
4 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
29 August 1995 | £ ic 150/120 03/07/95 £ sr 30@1=30 (1 page) |
29 August 1995 | £ ic 150/120 03/07/95 £ sr 30@1=30 (1 page) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
27 March 1995 | Return made up to 26/02/95; full list of members (8 pages) |
27 March 1995 | Return made up to 26/02/95; full list of members (8 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
25 October 1988 | Wd 13/10/88 ad 09/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 1988 | Wd 13/10/88 ad 09/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1988 | Certificate of incorporation (1 page) |
9 September 1988 | Certificate of incorporation (1 page) |