Company NameIon Consulting UK Limited
Company StatusDissolved
Company Number02294625
CategoryPrivate Limited Company
Incorporation Date9 September 1988(35 years, 7 months ago)
Dissolution Date19 December 2023 (4 months ago)
Previous NameAnvil Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Mandy Rutter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(26 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 19 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Secretary NameNeil Griffin
StatusClosed
Appointed30 June 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 19 December 2023)
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Andrew James Dalby
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 15 September 2006)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address15 Ravensbourne Road
Catford
London
SE6 4UU
Director NameMr Joseph Thomas Martin Nicholson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 15 November 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address116 Court Lane
London
SE21 7EA
Director NameMichael Douglas Kelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 15 September 2006)
RoleComputer Consultant
Correspondence Address17 Percy Street
Rozelle Nsw 2039
Australia
Director NameDr Simon Roger Deal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 15 September 2006)
RoleComputer Consultant
Correspondence Address38 Southdean Gardens
London
SW19 6NU
Director NameMr Ciaran Anthony Byrne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1992(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 March 1995)
RoleComputer Consultant
Correspondence Address104a Albion Road
London
N16 9PD
Secretary NameMr Andrew James Dalby
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ravensbourne Road
Catford
London
SE6 4UU
Director NameMr Malcolm Clark
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(10 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 September 2006)
RoleDirector- Strategist
Country of ResidenceEngland
Correspondence Address54 Harmer Green Lane
Digswell
Hertfordshire
AL6 0AW
Director NameChristopher Paul Sharpington
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 October 2000)
RoleSoftware Consultant
Correspondence Address3 Mulberry Court
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TF
Secretary NameDr Simon Roger Deal
NationalityBritish
StatusResigned
Appointed01 September 2003(14 years, 12 months after company formation)
Appointment Duration3 years (resigned 15 September 2006)
RoleCompany Director
Correspondence Address38 Southdean Gardens
London
SW19 6NU
Director NamePhilip Edward Buck
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2006)
RoleCEO
Correspondence Address147 West 79th Street
Apartment 6a
New York
Ny 10024
United States
Director NameKevin Douglas Ashby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(17 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 August 2006)
RoleConsultant
Correspondence AddressCrockham Hill Farm
Kent Hatch Road
Edenbridge
Kent
TN8 6SU
Director NameMr Andrea Ceccolini
Date of BirthAugust 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed15 September 2006(18 years after company formation)
Appointment Duration6 years, 7 months (resigned 19 April 2013)
RoleCompany Director
Correspondence Address16 Marler Road
Forest Hill
London
SE23 2AD
Director NameAlberto Ottolenghi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed15 September 2006(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2009)
RoleFinancial Officer
Correspondence Address24 Woodstock Road
London
NW11 8ER
Secretary NameJoseph Thomas Martin Nicholson
NationalityBritish
StatusResigned
Appointed15 September 2006(18 years after company formation)
Appointment Duration12 months (resigned 12 September 2007)
RoleCompany Director
Correspondence Address7 Desenfans Road
Dulwich Village
London
SE21 7DN
Secretary NameMiss Liesl Asaa
NationalityIrish
StatusResigned
Appointed12 September 2007(19 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2014)
RoleCompany Director
Correspondence Address59 William Bligh The Gasworks
Barrow Street
Dublin 4
Ireland
Director NameMr Robert Neil Freeman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Eden Road
Seasalter
Whitstable
Kent
CT5 4AP
Director NameMr Keith William Grehan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2013(24 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor
30 St Mary Axe
London
EC3A 8EP
Director NameMr Aram John Hoare
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 2013(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2015)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address26th Floor
30 St Mary Axe
London
EC3A 8EP
Secretary NameMr Ashley Graham Woods
StatusResigned
Appointed01 March 2014(25 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Conor Gerard Clinch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2014(25 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 October 2020)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE

Contact

Websiteanvil.com

Location

Registered AddressC/O Ion
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

38.5k at £1Ion Trading Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£272,984
Net Worth£1,148,270
Cash£1,112
Current Liabilities£9,080,057

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 June 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2014Delivered 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 2014Delivered 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 2002Delivered 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 2014Delivered 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 2014Delivered on: 19 June 2014
Persons entitled: Ubs Ag, Stamford Branch (As First Lien Administrative Agent)

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 19 June 2014
Persons entitled: Ubs Ag, Stamford Branch (As Administrative Agent)

Classification: A registered charge
Outstanding

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
26 September 2023Application to strike the company off the register (1 page)
17 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
27 February 2023Cessation of Ion Investment Group Limited as a person with significant control on 31 December 2022 (1 page)
27 February 2023Notification of Andrea Pignataro as a person with significant control on 1 January 2023 (2 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
3 November 2022Satisfaction of charge 022946250010 in full (1 page)
3 November 2022Satisfaction of charge 022946250012 in full (1 page)
3 November 2022Satisfaction of charge 022946250008 in full (1 page)
17 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
3 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
2 July 2021Appointment of Neil Griffin as a secretary on 30 June 2021 (2 pages)
2 July 2021Termination of appointment of Ashley Graham Woods as a secretary on 30 June 2021 (1 page)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
4 November 2020Termination of appointment of Conor Gerard Clinch as a director on 20 October 2020 (1 page)
16 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
17 March 2020Registered 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 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
15 January 2019Registered 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 2019Registered 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 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
30 August 2018Registered 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 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 May 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders (4 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders (4 pages)
4 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2016Statement of capital on 4 March 2016
  • GBP 1
(4 pages)
4 March 2016Solvency Statement dated 30/11/15 (1 page)
4 March 2016Solvency Statement dated 30/11/15 (1 page)
4 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2016Statement by Directors (1 page)
4 March 2016Statement of capital on 4 March 2016
  • GBP 1
(4 pages)
4 March 2016Statement by Directors (1 page)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
19 August 2015Satisfaction of charge 022946250009 in full (4 pages)
19 August 2015Satisfaction of charge 022946250011 in full (4 pages)
19 August 2015Satisfaction of charge 022946250013 in full (4 pages)
19 August 2015Satisfaction of charge 022946250013 in full (4 pages)
19 August 2015Satisfaction of charge 022946250009 in full (4 pages)
19 August 2015Satisfaction of charge 022946250011 in full (4 pages)
19 June 2015Appointment of Mrs Mandy Rutter as a director on 19 June 2015 (2 pages)
19 June 2015Termination of appointment of Aram John Hoare as a director on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Aram John Hoare as a director on 19 June 2015 (1 page)
19 June 2015Appointment of Mrs Mandy Rutter as a director on 19 June 2015 (2 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 38,503
(4 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 38,503
(4 pages)
1 December 2014Full accounts made up to 31 December 2013 (14 pages)
1 December 2014Full accounts made up to 31 December 2013 (14 pages)
23 October 2014Satisfaction of charge 022946250006 in full (1 page)
23 October 2014Satisfaction of charge 022946250006 in full (1 page)
23 October 2014Satisfaction of charge 022946250002 in full (1 page)
23 October 2014Satisfaction of charge 022946250007 in full (1 page)
23 October 2014Satisfaction of charge 022946250004 in full (1 page)
23 October 2014Satisfaction of charge 022946250007 in full (1 page)
23 October 2014Satisfaction of charge 022946250005 in full (1 page)
23 October 2014Satisfaction of charge 022946250003 in full (1 page)
23 October 2014Satisfaction of charge 022946250002 in full (1 page)
23 October 2014Satisfaction of charge 022946250004 in full (1 page)
23 October 2014Satisfaction of charge 022946250005 in full (1 page)
23 October 2014Satisfaction of charge 022946250003 in full (1 page)
19 June 2014Registration of charge 022946250012 (10 pages)
19 June 2014Registration of charge 022946250011 (89 pages)
19 June 2014Registration of charge 022946250009 (22 pages)
19 June 2014Registration of charge 022946250010 (90 pages)
19 June 2014Registration of charge 022946250008 (21 pages)
19 June 2014Registration of charge 022946250011 (89 pages)
19 June 2014Registration of charge 022946250013 (10 pages)
19 June 2014Registration of charge 022946250010 (90 pages)
19 June 2014Registration of charge 022946250008 (21 pages)
19 June 2014Registration of charge 022946250013 (10 pages)
19 June 2014Registration of charge 022946250009 (22 pages)
19 June 2014Registration of charge 022946250012 (10 pages)
3 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
3 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
3 March 2014Director's details changed for Mr Keith William Grehan on 1 March 2014 (2 pages)
3 March 2014Appointment of Mr Ashley Graham Woods as a secretary (2 pages)
3 March 2014Termination of appointment of Liesl Asaa as a secretary (1 page)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 38,503
(4 pages)
3 March 2014Director's details changed for Mr Keith William Grehan on 1 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Keith William Grehan on 1 March 2014 (2 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 38,503
(4 pages)
3 March 2014Appointment of Mr Ashley Graham Woods as a secretary (2 pages)
3 March 2014Termination of appointment of Liesl Asaa as a secretary (1 page)
28 November 2013Appointment of Mr Aram Hoare as a director (2 pages)
28 November 2013Appointment of Mr Aram Hoare as a director (2 pages)
18 November 2013Termination of appointment of Joseph Nicholson as a director (1 page)
18 November 2013Termination of appointment of Joseph Nicholson as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
11 September 2013Termination of appointment of Andrea Ceccolini as a director (1 page)
11 September 2013Termination of appointment of Andrea Ceccolini as a director (1 page)
13 August 2013Registration of charge 022946250007 (5 pages)
13 August 2013Registration of charge 022946250007 (5 pages)
13 August 2013Registration of charge 022946250006 (23 pages)
13 August 2013Registration of charge 022946250006 (23 pages)
26 July 2013Registration of charge 022946250005 (12 pages)
26 July 2013Registration of charge 022946250004 (12 pages)
26 July 2013Registration of charge 022946250005 (12 pages)
26 July 2013Registration of charge 022946250004 (12 pages)
10 June 2013Appointment of Mr Keith William Grehan as a director (3 pages)
10 June 2013Appointment of Mr Keith William Grehan as a director (3 pages)
3 June 2013Registration of charge 022946250003 (49 pages)
3 June 2013Registration of charge 022946250002 (50 pages)
3 June 2013Registration of charge 022946250003 (49 pages)
3 June 2013Registration of charge 022946250002 (50 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2013Annual return made up to 26 February 2013 (14 pages)
3 April 2013Annual return made up to 26 February 2013 (14 pages)
22 March 2013Termination of appointment of Robert Freeman as a director (2 pages)
22 March 2013Termination of appointment of Robert Freeman as a director (2 pages)
1 November 2012Full accounts made up to 31 December 2011 (14 pages)
1 November 2012Full accounts made up to 31 December 2011 (14 pages)
16 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (15 pages)
16 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (15 pages)
27 October 2011Appointment of Mr Robert Neil Freeman as a director (3 pages)
27 October 2011Appointment of Mr Robert Neil Freeman as a director (3 pages)
7 September 2011Full accounts made up to 31 December 2010 (15 pages)
7 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (14 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (14 pages)
19 August 2010Full accounts made up to 31 December 2009 (15 pages)
19 August 2010Full accounts made up to 31 December 2009 (15 pages)
25 March 2010Director's details changed for Joseph Thomas Martin Nicholson on 30 April 2008 (1 page)
25 March 2010Director's details changed for Joseph Thomas Martin Nicholson on 30 April 2008 (1 page)
12 March 2010Annual return made up to 26 February 2010 (14 pages)
12 March 2010Annual return made up to 26 February 2010 (14 pages)
16 October 2009Full accounts made up to 31 December 2008 (18 pages)
16 October 2009Full accounts made up to 31 December 2008 (18 pages)
25 March 2009Appointment terminate, director alberto ottolenghi logged form (1 page)
25 March 2009Appointment terminate, director alberto ottolenghi logged form (1 page)
19 March 2009Appointment terminated director alberto ottolenghi (1 page)
19 March 2009Appointment terminated director alberto ottolenghi (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Registered office changed on 10/03/2009 from 26TH floor 30 st mary's axe london EC2A 8EP (1 page)
10 March 2009Registered office changed on 10/03/2009 from 26TH floor 30 st mary's axe london EC2A 8EP (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Return made up to 26/02/09; full list of members (4 pages)
10 March 2009Return made up to 26/02/09; full list of members (4 pages)
15 July 2008Full accounts made up to 31 December 2007 (19 pages)
15 July 2008Full accounts made up to 31 December 2007 (19 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
25 March 2008Return made up to 26/02/08; full list of members (4 pages)
25 March 2008Return made up to 26/02/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 December 2006 (21 pages)
5 October 2007Full accounts made up to 31 December 2006 (21 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007New secretary appointed (2 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007New secretary appointed (2 pages)
29 June 2007Auditor's resignation (1 page)
29 June 2007Auditor's resignation (1 page)
16 June 2007Auditor's resignation (1 page)
16 June 2007Auditor's resignation (1 page)
24 May 2007Memorandum and Articles of Association (23 pages)
24 May 2007Memorandum and Articles of Association (23 pages)
17 May 2007Company name changed anvil software LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed anvil software LIMITED\certificate issued on 17/05/07 (2 pages)
29 April 2007Registered office changed on 29/04/07 from: 51-53 rivington street london EC2A 3SE (1 page)
29 April 2007Registered office changed on 29/04/07 from: 51-53 rivington street london EC2A 3SE (1 page)
1 April 2007Return made up to 26/02/07; full list of members (7 pages)
1 April 2007Return made up to 26/02/07; full list of members (7 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Ad 15/09/06--------- £ si [email protected]=604 £ ic 37898/38502 (8 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006Ad 15/09/06--------- £ si [email protected]=180 £ ic 37718/37898 (4 pages)
29 September 2006Ad 15/09/06--------- £ si [email protected]=180 £ ic 37718/37898 (4 pages)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Ad 15/09/06--------- £ si [email protected]=604 £ ic 37898/38502 (8 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
29 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
29 September 2006Secretary resigned;director resigned (1 page)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2006Declaration of satisfaction of mortgage/charge (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
8 June 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
8 June 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
28 April 2006Return made up to 26/02/06; full list of members (15 pages)
28 April 2006Return made up to 26/02/06; full list of members (15 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 October 2005Ad 26/09/05--------- £ si [email protected]=5 £ ic 37711/37716 (2 pages)
3 October 2005Ad 26/09/05--------- £ si [email protected]=5 £ ic 37711/37716 (2 pages)
29 September 2005Ad 21/09/05--------- £ si [email protected]=4290 £ ic 33421/37711 (2 pages)
29 September 2005Ad 21/09/05--------- £ si [email protected]=4290 £ ic 33421/37711 (2 pages)
12 September 2005Ad 05/09/05--------- £ si [email protected]=1625 £ ic 31796/33421 (5 pages)
12 September 2005Ad 05/09/05--------- £ si [email protected]=1625 £ ic 31796/33421 (5 pages)
7 June 2005Ad 27/05/05--------- £ si [email protected]=303 £ ic 31493/31796 (2 pages)
7 June 2005Ad 27/05/05--------- £ si [email protected]=303 £ ic 31493/31796 (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
7 April 2005Return made up to 26/02/05; full list of members (10 pages)
7 April 2005Return made up to 26/02/05; full list of members (10 pages)
8 February 2005Full accounts made up to 30 September 2004 (20 pages)
8 February 2005Full accounts made up to 30 September 2004 (20 pages)
29 July 2004Ad 19/07/04--------- £ si [email protected]=251 £ ic 31242/31493 (3 pages)
29 July 2004Ad 19/07/04--------- £ si [email protected]=251 £ ic 31242/31493 (3 pages)
25 June 2004Full accounts made up to 30 September 2003 (18 pages)
25 June 2004Full accounts made up to 30 September 2003 (18 pages)
29 March 2004Return made up to 26/02/04; full list of members (19 pages)
29 March 2004Return made up to 26/02/04; full list of members (19 pages)
4 December 2003Ad 26/09/03--------- £ si [email protected]=171 £ ic 31242/31413 (2 pages)
4 December 2003Ad 26/09/03--------- £ si [email protected]=171 £ ic 31242/31413 (2 pages)
10 October 2003Ad 26/09/03--------- £ si [email protected]=200 £ ic 30871/31071 (2 pages)
10 October 2003Ad 26/09/03--------- £ si [email protected]=171 £ ic 31071/31242 (2 pages)
10 October 2003Ad 26/09/03--------- £ si [email protected]=171 £ ic 31071/31242 (2 pages)
10 October 2003Ad 01/09/03--------- £ si [email protected]=54 £ ic 30817/30871 (4 pages)
10 October 2003Ad 01/09/03--------- £ si [email protected]=54 £ ic 30817/30871 (4 pages)
10 October 2003Ad 26/09/03--------- £ si [email protected]=200 £ ic 30871/31071 (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Secretary resigned (1 page)
29 May 2003Ad 11/09/02--------- £ si [email protected] (2 pages)
29 May 2003Ad 11/09/02--------- £ si [email protected] (2 pages)
28 April 2003Full accounts made up to 30 September 2002 (20 pages)
28 April 2003Full accounts made up to 30 September 2002 (20 pages)
3 April 2003Return made up to 26/02/03; full list of members (12 pages)
3 April 2003Return made up to 26/02/03; full list of members (12 pages)
25 March 2003Ad 23/08/02--------- £ si [email protected]=721 £ ic 30075/30796 (4 pages)
25 March 2003Ad 23/08/02--------- £ si [email protected]=721 £ ic 30075/30796 (4 pages)
4 December 2002Particulars of mortgage/charge (4 pages)
4 December 2002Particulars of mortgage/charge (4 pages)
17 September 2002S-div 30/05/02 (1 page)
17 September 2002S-div 30/05/02 (1 page)
15 June 2002Memorandum and Articles of Association (4 pages)
15 June 2002Memorandum and Articles of Association (4 pages)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 March 2002Return made up to 26/02/02; full list of members (8 pages)
20 March 2002Return made up to 26/02/02; full list of members (8 pages)
11 March 2002Full accounts made up to 30 September 2001 (14 pages)
11 March 2002Full accounts made up to 30 September 2001 (14 pages)
6 April 2001Full accounts made up to 30 September 2000 (14 pages)
6 April 2001Full accounts made up to 30 September 2000 (14 pages)
6 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
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 2000Ad 02/10/00--------- £ si [email protected]=75 £ ic 30075/30150 (2 pages)
7 November 2000Ad 02/10/00--------- £ si [email protected]=75 £ ic 30075/30150 (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
21 April 2000Full accounts made up to 30 September 1999 (15 pages)
21 April 2000Full accounts made up to 30 September 1999 (15 pages)
28 February 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
11 March 1999Return made up to 26/02/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
(6 pages)
11 March 1999Return made up to 26/02/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
(6 pages)
10 March 1999Full accounts made up to 30 September 1998 (13 pages)
10 March 1999Full accounts made up to 30 September 1998 (13 pages)
7 January 1999Ad 30/12/98--------- premium £ si [email protected]=75 £ ic 30000/30075 (2 pages)
7 January 1999Ad 30/12/98--------- premium £ si [email protected]=75 £ ic 30000/30075 (2 pages)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 March 1998Return made up to 26/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1998Return made up to 26/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 March 1997Full accounts made up to 30 September 1996 (13 pages)
14 March 1997Full accounts made up to 30 September 1996 (13 pages)
12 March 1997Return made up to 26/02/97; no change of members (4 pages)
12 March 1997Return made up to 26/02/97; no change of members (4 pages)
9 May 1996Nc inc already adjusted 30/03/96 (1 page)
9 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
9 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
9 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
9 May 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(3 pages)
9 May 1996Ad 30/03/96--------- £ si [email protected]=29880 £ ic 120/30000 (2 pages)
9 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
9 May 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(3 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 May 1996Ad 30/03/96--------- £ si [email protected]=29880 £ ic 120/30000 (2 pages)
9 May 1996Div 30/03/96 (1 page)
9 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
9 May 1996Nc inc already adjusted 30/03/96 (1 page)
9 May 1996Div 30/03/96 (1 page)
9 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
9 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
4 March 1996Return made up to 26/02/96; full list of members (6 pages)
4 March 1996Return made up to 26/02/96; full list of members (6 pages)
28 February 1996Full accounts made up to 30 September 1995 (13 pages)
28 February 1996Full 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 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
27 March 1995Return made up to 26/02/95; full list of members (8 pages)
27 March 1995Return made up to 26/02/95; full list of members (8 pages)
27 March 1995Full accounts made up to 30 September 1994 (13 pages)
27 March 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
25 October 1988Wd 13/10/88 ad 09/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 1988Wd 13/10/88 ad 09/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1988Certificate of incorporation (1 page)
9 September 1988Certificate of incorporation (1 page)