London
EC4R 1BE
Director Name | Mr Paul Robert Evans |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(19 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Secretary Name | Neil Griffin |
---|---|
Status | Current |
Appointed | 30 June 2021(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Risto Uronen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Treasury Consultant |
Correspondence Address | Servin Maijan Tie 12 D 56 Espoo 02150 |
Director Name | Kari Makela |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Kiskontie 12b 29 Helsinki 00280 Finland |
Director Name | Kaj Hed |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Chairman |
Correspondence Address | Rantatie 19 02880 Veikkola Finland |
Secretary Name | Mr Paul Marcus George Voller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mark Dijon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1998) |
Role | Manager |
Correspondence Address | 1 Northumberland House Trafalgar Square London WC2N 5BW |
Director Name | Sinikka Hannele Jarvinen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 January 2002(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 86 Meadowbank Road London NW9 8LH |
Director Name | Mrs Michele Fitzpatrick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ludlow Avenue Luton Bedfordshire LU1 3RW |
Director Name | Mr Paul Michael Wheeler |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(9 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrel Lodge Pinewoods Road Longworth Abingdon Oxfordshire OX13 5HH |
Secretary Name | Mr Robert Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willoughby Fenns Lane West End Woking Surrey GU24 9QF |
Director Name | Mr Joel Ira Mandelbaum |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2006(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 June 2011) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 220 Oak Ridge Avenue Summit Nj 07901 United States |
Director Name | Karl Jaeger |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2006(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 22 Bridgewater Drive Princetown Junction Nj 08550 United States |
Secretary Name | Perttu Pessa |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 31 December 2006(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 June 2011) |
Role | Company Director |
Correspondence Address | 160 Queen Victoria Street London EC4V 4BF |
Director Name | Mr Keith William Grehan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2011(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 2014) |
Role | Company Director |
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 | 11 September 2012(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2015) |
Role | Lawyer |
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 July 2014(18 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Timothy James Ampstead |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(19 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26th Floor 30 St Mary Axe London EC3A 8EP |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(4 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 March 2001) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Secretary Name | Stephen-Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 August 2005) |
Correspondence Address | Kings Lodge London Road West Kingsdown Kent TN15 6AR |
Website | https://www.iontrading.com |
---|---|
Email address | [email protected] |
Telephone | 020 31703000 |
Telephone region | London |
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 |
100 at £1 | Wall Street Systems Sweden Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,198,652 |
Gross Profit | £4,211,939 |
Net Worth | £8,863,955 |
Cash | £3,015,585 |
Current Liabilities | £53,606,901 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
2 December 2014 | Delivered on: 3 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 August 2014 | Delivered on: 28 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 April 2006 | Delivered on: 28 April 2006 Satisfied on: 5 September 2014 Persons entitled: Sabic Global Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit of £100,665 and accrued interest. Fully Satisfied |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Full accounts made up to 31 December 2022 (38 pages) |
23 March 2023 | Notification of Andrea Pignataro as a person with significant control on 1 January 2023 (2 pages) |
23 March 2023 | Cessation of Ion Investment Group Limited as a person with significant control on 31 December 2022 (1 page) |
6 October 2022 | Full accounts made up to 31 December 2021 (36 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
26 April 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
17 September 2021 | Full accounts made up to 31 December 2020 (34 pages) |
21 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 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) |
27 November 2020 | Full accounts made up to 31 December 2019 (34 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (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) |
1 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
26 July 2019 | Confirmation statement made on 19 July 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) |
9 October 2018 | Full accounts made up to 31 December 2017 (32 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) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
2 December 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
28 September 2016 | Termination of appointment of Timothy James Ampstead as a director on 17 June 2016 (1 page) |
28 September 2016 | Termination of appointment of Timothy James Ampstead as a director on 17 June 2016 (1 page) |
2 September 2015 | Resolutions
|
2 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 June 2015 | Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Timothy James Ampstead as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Timothy James Ampstead as a director on 26 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page) |
3 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
3 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
3 December 2014 | Registration of charge 030813750003, created on 2 December 2014 (6 pages) |
3 December 2014 | Registration of charge 030813750003, created on 2 December 2014 (6 pages) |
3 December 2014 | Registration of charge 030813750003, created on 2 December 2014 (6 pages) |
5 September 2014 | Satisfaction of charge 1 in full (5 pages) |
5 September 2014 | Satisfaction of charge 1 in full (5 pages) |
28 August 2014 | Registration of charge 030813750002 (6 pages) |
28 August 2014 | Registration of charge 030813750002 (6 pages) |
1 August 2014 | Appointment of Mr Paul Robert Evans as a director on 31 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Paul Robert Evans as a director on 31 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Appointment of Mr Ashley Graham Woods as a secretary on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Ashley Graham Woods as a secretary on 1 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Appointment of Mr Ashley Graham Woods as a secretary on 1 July 2014 (2 pages) |
3 June 2014 | Termination of appointment of Keith William Grehan as a director on 3 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Keith William Grehan as a director on 3 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Keith William Grehan as a director on 3 June 2014 (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Appointment of Ms Mandy Rutter as a director on 19 April 2013 (2 pages) |
19 April 2013 | Appointment of Ms Mandy Rutter as a director on 19 April 2013 (2 pages) |
19 April 2013 | Termination of appointment of Paul Michael Wheeler as a director on 31 March 2013 (1 page) |
19 April 2013 | Termination of appointment of Paul Michael Wheeler as a director on 31 March 2013 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (32 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (32 pages) |
18 September 2012 | Appointment of Mr Aram Hoare as a director on 11 September 2012 (2 pages) |
18 September 2012 | Termination of appointment of Karl Jaeger as a director on 31 August 2012 (1 page) |
18 September 2012 | Appointment of Mr Aram Hoare as a director on 11 September 2012 (2 pages) |
18 September 2012 | Termination of appointment of Karl Jaeger as a director on 31 August 2012 (1 page) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Registered office address changed from 160 Queen Victoria Street London EC4V 4BF on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 160 Queen Victoria Street London EC4V 4BF on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 160 Queen Victoria Street London EC4V 4BF on 9 August 2012 (1 page) |
10 July 2012 | Auditor's resignation (1 page) |
10 July 2012 | Auditor's resignation (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Appointment of Mr Keith William Grehan as a director (2 pages) |
15 July 2011 | Appointment of Mr Keith William Grehan as a director (2 pages) |
1 July 2011 | Termination of appointment of Perttu Pessa as a secretary (1 page) |
1 July 2011 | Termination of appointment of Joel Mandelbaum as a director (1 page) |
1 July 2011 | Termination of appointment of Joel Mandelbaum as a director (1 page) |
1 July 2011 | Termination of appointment of Perttu Pessa as a secretary (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 August 2007 | Return made up to 19/07/07; no change of members
|
3 August 2007 | Return made up to 19/07/07; no change of members
|
11 April 2007 | Memorandum and Articles of Association (14 pages) |
11 April 2007 | Memorandum and Articles of Association (14 pages) |
3 April 2007 | Company name changed trema (U.k) LIMITED\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed trema (U.k) LIMITED\certificate issued on 03/04/07 (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 4TH floor kensington centre 66 hammersmith road london W14 8UD (1 page) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 4TH floor kensington centre 66 hammersmith road london W14 8UD (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 August 2006 | Return made up to 19/07/06; full list of members
|
2 August 2006 | Return made up to 19/07/06; full list of members
|
1 June 2006 | Registered office changed on 01/06/06 from: 6TH floor lincoln house 300 high holborn london WC1V 7JH (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 6TH floor lincoln house 300 high holborn london WC1V 7JH (1 page) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: kings lodge london road west kingsdown kent TN15 6AR (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: kings lodge london road west kingsdown kent TN15 6AR (1 page) |
19 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
19 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
15 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 October 2004 | Return made up to 19/07/04; full list of members
|
30 October 2004 | Return made up to 19/07/04; full list of members
|
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
3 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 November 2003 | New director appointed (1 page) |
10 November 2003 | New director appointed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
17 October 2003 | Return made up to 19/07/03; full list of members (7 pages) |
17 October 2003 | Return made up to 19/07/03; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
22 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
22 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
30 May 2001 | Company name changed trema treasury management limite d\certificate issued on 30/05/01 (2 pages) |
30 May 2001 | Company name changed trema treasury management limite d\certificate issued on 30/05/01 (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 5 great college street westminster london SW1P 3SJ (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 5 great college street westminster london SW1P 3SJ (1 page) |
2 April 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 April 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 April 2001 | Resolutions
|
5 January 2001 | Return made up to 19/07/00; full list of members (6 pages) |
5 January 2001 | Return made up to 19/07/00; full list of members (6 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 November 1999 | Resolutions
|
1 November 1999 | Resolutions
|
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 December 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 December 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 September 1998 | Return made up to 19/07/98; no change of members (4 pages) |
9 September 1998 | Return made up to 19/07/98; no change of members (4 pages) |
24 September 1997 | Company name changed trema LIMITED\certificate issued on 25/09/97 (2 pages) |
24 September 1997 | Company name changed trema LIMITED\certificate issued on 25/09/97 (2 pages) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | Director resigned (1 page) |
27 August 1997 | Return made up to 19/07/97; full list of members (5 pages) |
27 August 1997 | Return made up to 19/07/97; full list of members (5 pages) |
20 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
23 September 1996 | Return made up to 19/07/96; full list of members (6 pages) |
23 September 1996 | Return made up to 19/07/96; full list of members (6 pages) |
10 June 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
10 June 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
19 July 1995 | Incorporation (34 pages) |
19 July 1995 | Incorporation (34 pages) |