London
EC4R 1BE
Secretary Name | Neil Griffin |
---|---|
Status | Current |
Appointed | 30 June 2021(24 years, 8 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 | Mr Paul Robert Evans |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(26 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Stephen Paul James Matthews |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 July 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2001) |
Role | Trader |
Correspondence Address | West Lodge Compton Avenue London N6 4LB |
Director Name | Andrea Pignataro |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 September 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 2001) |
Role | Fund Manager |
Correspondence Address | 29 Sloane Gardens London SW1W 8EB |
Director Name | Mr Glenn Philip Martin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hatchetts Westerham Road Limpsfield Surrey RH8 0SW |
Director Name | Enrico Dameri |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 September 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 2001) |
Role | Manager |
Correspondence Address | 26 Viatommaso Pisano Pisa I 56123 |
Director Name | Giorgio Levi |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 December 1999(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 July 2000) |
Role | Professor |
Correspondence Address | Via Delle Lenze 312 Pisa I56100 Italy |
Director Name | Stefano Iamoni |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 2001(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 2004) |
Role | Entrepreneur |
Correspondence Address | 6 Kensington Court Place London W8 5BJ |
Director Name | Andrea Pignataro |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2005) |
Role | Investment Manager |
Correspondence Address | Cadogan Place London SW1 9PY |
Director Name | Mr Andrea Ceccolini |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 December 2001(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 April 2013) |
Role | Software Engineer |
Correspondence Address | 16 Marler Road Forest Hill London SE23 2AD |
Director Name | Gianfranco Prini |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 December 2001(5 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 24 October 2002) |
Role | University Professor |
Correspondence Address | Via Carlo Botta 41 Milano 20135 Italy |
Secretary Name | Terence McShee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2002) |
Role | Accountant |
Correspondence Address | Flat 331 Marble Arch Apts Harrowbyst London W14 5PR |
Director Name | Santiago Alarco |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 June 2003(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2004) |
Role | Banker |
Correspondence Address | 43 Linden Gardens London W2 4HQ |
Director Name | Ivano Mazzoleni |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2003(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 November 2004) |
Role | Lawyer |
Correspondence Address | Via Gombito, 28 Bergamo Italy |
Director Name | Ajit Nedungadi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 November 2004(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 September 2007) |
Role | Investment Professional |
Correspondence Address | 56 Eton Court Eton Avenue London NW3 3HJ |
Director Name | Mr David Paul Brockwell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(9 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 September 2006) |
Role | Ccountant |
Country of Residence | United Kingdom |
Correspondence Address | Twin Ways Spurlands End Road Great Kingshill High Wycombe Buckinghamshire HP15 6HY |
Director Name | Alberto Ottolenghi |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 October 2006(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 2009) |
Role | Manager |
Correspondence Address | 24 Woodstock Road London NW11 8ER |
Director Name | Mr Aram John Hoare |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 2006(9 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 June 2015) |
Role | Lawyer |
Country of Residence | Ireland |
Correspondence Address | Floor 26 30 St Mary's Axe London EC3A 8EP |
Director Name | Joanne Kelly |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2006(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 48 Fairways Rathfarnham Dublin 14 Ireland Irish |
Secretary Name | Aram Hoare |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 September 2007(10 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2014) |
Role | Lawyer |
Correspondence Address | Floor 26 30 St Mary's Axe London EC3A 8EP |
Director Name | Mr Conor Gerard Clinch |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2009(12 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 03 October 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Floor 26 30 St Mary's Axe London EC3A 8EP |
Director Name | Mr Robert Neil Freeman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(14 years, 11 months 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 October 2011(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 26 30 St Mary's Axe London EC3A 8EP |
Secretary Name | Mr Ashley Graham Woods |
---|---|
Status | Resigned |
Appointed | 01 October 2014(17 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (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 | 19 June 2015(18 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 17 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Floor 26 30 St Mary's Axe London EC3A 8EP |
Director Name | Mr Lorenzo Ceretti |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 October 2020(24 years after company formation) |
Appointment Duration | 11 months (resigned 15 September 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 2002) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 September 2007) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | iontrading.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 |
400k at $1 | Ion Trading Finance Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,536,931 |
Net Worth | £26,210,543 |
Cash | £1,845,665 |
Current Liabilities | £93,280,129 |
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 | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
3 September 2015 | Delivered on: 14 September 2015 Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
28 July 2015 | Delivered on: 7 August 2015 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 Collateral Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: UK trademark registration no 4006698, UK trademark registration no 4006318 and UK trademark registration no 4007266 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
18 June 2002 | Delivered on: 19 June 2002 Persons entitled: Hsbc Bank Pension Trust (UK) 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: £108,700.43. Outstanding |
3 June 2021 | Delivered on: 8 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
3 June 2021 | Delivered on: 8 June 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
3 June 2021 | Delivered on: 8 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Trademark over text ‘ion’, registered in the eu with registration number 4006698. for more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
3 June 2021 | Delivered on: 7 June 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Ion trademark, registered in the eu with registration number 4006698. for more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
21 November 2017 | Delivered on: 22 November 2017 Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
11 August 2016 | Delivered on: 22 August 2016 Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
21 June 1999 | Delivered on: 1 July 1999 Persons entitled: Lionbrook Property Partnership Nominee No.1 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date and the cost of enforcing the obligations on the part of the company in the lease. Particulars: The company's interest in the deposit of an amount equal to six months rent and the amount from time to time standing to the credit of the deposit account. Outstanding |
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 Particulars: UK trademark registration no 4006698, UK trademark registration no 4006318 and UK trademark registration no 4007266 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. 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: Eu trademark registration nos: 4006698, 4006318, 4007266 for details of further trademarks please see form MR01 see image for full detailsnotification 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 Branch Classification: A registered charge Particulars: Eu trademark registration nos: 4006698, 4006318, 4007266 for details of further trademarks please see form MR01 see image for full details. Notification of addition to or amendment of charge. Fully Satisfied |
11 July 2008 | Delivered on: 16 July 2008 Satisfied on: 4 June 2013 Persons entitled: Interbanca S.P.A. as Lender Classification: Share charge 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: With full title guarantee and as security for the payment of all liabilities, charged in favour of the lender by way of fixed first charge all its present and future shares (shares being 990,945 1P shares) and dividend see image for full details. Fully Satisfied |
10 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Full accounts made up to 31 December 2022 (36 pages) |
1 November 2022 | Appointment of Mr Paul Robert Evans as a director on 31 October 2022 (2 pages) |
1 November 2022 | Termination of appointment of Conor Gerard Clinch as a director on 31 October 2022 (1 page) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
10 October 2022 | Notification of Andrea Pignataro as a person with significant control on 10 October 2022 (2 pages) |
10 October 2022 | Cessation of Ion Investment Group Limited as a person with significant control on 10 October 2022 (1 page) |
29 September 2022 | Full accounts made up to 31 December 2021 (36 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
15 September 2021 | Termination of appointment of Lorenzo Ceretti as a director on 15 September 2021 (1 page) |
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) |
8 June 2021 | Registration of charge 032615020013, created on 3 June 2021 (64 pages) |
8 June 2021 | Registration of charge 032615020015, created on 3 June 2021 (78 pages) |
8 June 2021 | Registration of charge 032615020014, created on 3 June 2021 (14 pages) |
7 June 2021 | Registration of charge 032615020012, created on 3 June 2021 (19 pages) |
4 February 2021 | Solvency Statement dated 14/01/21 (1 page) |
4 February 2021 | Statement of capital on 4 February 2021
|
4 February 2021 | Statement by Directors (1 page) |
4 February 2021 | Resolutions
|
24 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
1 December 2020 | Appointment of Mr Lorenzo Ceretti as a director on 20 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
17 March 2020 | Registered office address changed from C/O Ion 10 Queen Street Place London EC4R 1BE England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 (1 page) |
3 February 2020 | Registered office address changed from PO Box C/O Ion 10 Queen Street Place London EC4R 1BE England to C/O Ion 10 Queen Street Place London EC4R 1BE on 3 February 2020 (1 page) |
3 February 2020 | Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to PO Box C/O Ion 10 Queen Street Place London EC4R 1BE on 3 February 2020 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (34 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) |
10 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
30 August 2018 | Registered office address changed from Level 26 30 st Mary Axe London EC3A 8EP United Kingdom to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page) |
22 November 2017 | Registration of charge 032615020011, created on 21 November 2017 (18 pages) |
22 November 2017 | Registration of charge 032615020011, created on 21 November 2017 (18 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
2 December 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
16 September 2016 | Registered office address changed from Floor 26 30 st Mary's Axe London EC3A 8EP to Level 26 30 st Mary Axe London EC3A 8EP on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Floor 26 30 st Mary's Axe London EC3A 8EP to Level 26 30 st Mary Axe London EC3A 8EP on 16 September 2016 (1 page) |
22 August 2016 | Registration of charge 032615020010, created on 11 August 2016 (19 pages) |
22 August 2016 | Registration of charge 032615020010, created on 11 August 2016 (19 pages) |
27 July 2016 | Termination of appointment of Timothy James Ampstead as a director on 17 June 2016 (1 page) |
27 July 2016 | Termination of appointment of Timothy James Ampstead as a director on 17 June 2016 (1 page) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 September 2015 | Registration of charge 032615020009, created on 3 September 2015 (16 pages) |
14 September 2015 | Registration of charge 032615020009, created on 3 September 2015 (16 pages) |
14 September 2015 | Registration of charge 032615020009, created on 3 September 2015 (16 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 August 2015 | Satisfaction of charge 032615020007 in full (4 pages) |
19 August 2015 | Satisfaction of charge 032615020007 in full (4 pages) |
7 August 2015 | Registration of charge 032615020008, created on 28 July 2015 (16 pages) |
7 August 2015 | Registration of charge 032615020008, created on 28 July 2015 (16 pages) |
19 June 2015 | Appointment of Mr Timothy James Ampstead 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 | Appointment of Mr Timothy James Ampstead 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 December 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 December 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 October 2014 | Satisfaction of charge 032615020004 in full (1 page) |
23 October 2014 | Satisfaction of charge 032615020005 in full (1 page) |
23 October 2014 | Satisfaction of charge 032615020005 in full (1 page) |
23 October 2014 | Satisfaction of charge 032615020004 in full (1 page) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
9 October 2014 | Termination of appointment of Aram Hoare as a secretary on 1 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Aram Hoare as a secretary on 1 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Ashley Graham Woods as a secretary on 1 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Ashley Graham Woods as a secretary on 1 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Ashley Graham Woods as a secretary on 1 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Aram Hoare as a secretary on 1 October 2014 (1 page) |
19 June 2014 | Registration of charge 032615020006 (21 pages) |
19 June 2014 | Registration of charge 032615020007 (22 pages) |
19 June 2014 | Registration of charge 032615020007 (22 pages) |
19 June 2014 | Registration of charge 032615020006 (21 pages) |
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 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) |
11 October 2013 | Secretary's details changed for Aram Hoare on 10 October 2013 (1 page) |
11 October 2013 | Director's details changed for Mr Keith William Grehan on 10 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Ms Mandy Rutter on 10 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Ms Mandy Rutter on 10 October 2013 (2 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Aram Hoare on 10 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Keith William Grehan on 10 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Aram Hoare on 10 October 2013 (2 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Secretary's details changed for Aram Hoare on 10 October 2013 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 September 2013 | Termination of appointment of Andrea Ceccolini as a director (1 page) |
12 September 2013 | Termination of appointment of Andrea Ceccolini as a director (1 page) |
12 September 2013 | Termination of appointment of Robert Freeman as a director (1 page) |
12 September 2013 | Termination of appointment of Robert Freeman as a director (1 page) |
10 June 2013 | Appointment of Ms Mandy Rutter as a director (2 pages) |
10 June 2013 | Appointment of Ms Mandy Rutter as a director (2 pages) |
4 June 2013 | Satisfaction of charge 3 in full (7 pages) |
4 June 2013 | Satisfaction of charge 3 in full (7 pages) |
3 June 2013 | Registration of charge 032615020005 (49 pages) |
3 June 2013 | Registration of charge 032615020004 (50 pages) |
3 June 2013 | Registration of charge 032615020005 (49 pages) |
3 June 2013 | Registration of charge 032615020004 (50 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
9 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (16 pages) |
9 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (16 pages) |
1 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (15 pages) |
18 November 2011 | Annual return made up to 10 October 2011 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 Keith William Grehan as a director (3 pages) |
27 October 2011 | Appointment of Mr Keith William Grehan as a director (3 pages) |
27 October 2011 | Appointment of Mr Robert Neil Freeman as a director (3 pages) |
26 October 2011 | Termination of appointment of Joanne Kelly as a director (2 pages) |
26 October 2011 | Termination of appointment of Joanne Kelly as a director (2 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (15 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
31 March 2010 | Secretary's details changed (3 pages) |
31 March 2010 | Secretary's details changed for {officer_name} (3 pages) |
31 March 2010 | Director's details changed (3 pages) |
31 March 2010 | Director's details changed (3 pages) |
31 March 2010 | Secretary's details changed (3 pages) |
15 December 2009 | Annual return made up to 10 October 2009 (15 pages) |
15 December 2009 | Annual return made up to 10 October 2009 (15 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 October 2009 | Termination of appointment of Conor Clinch as a director (1 page) |
15 October 2009 | Termination of appointment of Conor Clinch as a director (1 page) |
14 October 2009 | Appointment of Mr Conor Clinch as a director (2 pages) |
14 October 2009 | Appointment of Mr Conor Clinch as a director (2 pages) |
25 March 2009 | Appointment terminated director alberto ottolenghi (1 page) |
25 March 2009 | Appointment terminated director alberto ottolenghi (1 page) |
20 March 2009 | Director appointed alberto ottolenghi (2 pages) |
20 March 2009 | Director appointed alberto ottolenghi (2 pages) |
19 March 2009 | Appointment terminated director alberto ottolenghi (1 page) |
19 March 2009 | Appointment terminated director alberto ottolenghi (1 page) |
6 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
6 November 2008 | Director and secretary's change of particulars / aram hoare / 10/10/2008 (1 page) |
6 November 2008 | Director and secretary's change of particulars / aram hoare / 10/10/2008 (1 page) |
6 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 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) |
18 October 2007 | Return made up to 10/10/07; full list of members
|
18 October 2007 | Return made up to 10/10/07; full list of members
|
5 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | Secretary resigned (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 77 cornhill london EC3V 3QQ (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 77 cornhill london EC3V 3QQ (1 page) |
19 December 2006 | Location of register of members (1 page) |
19 December 2006 | Location of register of members (1 page) |
19 December 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 December 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 December 2006 | Return made up to 10/10/06; full list of members (8 pages) |
5 December 2006 | Return made up to 10/10/06; full list of members (8 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
13 March 2006 | Full accounts made up to 31 December 2004 (15 pages) |
13 March 2006 | Full accounts made up to 31 December 2004 (15 pages) |
2 December 2005 | Return made up to 10/10/05; full list of members (7 pages) |
2 December 2005 | Return made up to 10/10/05; full list of members (7 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
24 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
24 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 June 2004 | Company name changed ion trading systems LIMITED\certificate issued on 29/06/04 (2 pages) |
29 June 2004 | Company name changed ion trading systems LIMITED\certificate issued on 29/06/04 (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
5 November 2003 | Location of register of members (1 page) |
5 November 2003 | Location of register of members (1 page) |
5 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
19 December 2002 | Director's particulars changed (1 page) |
19 December 2002 | Return made up to 10/10/02; full list of members (8 pages) |
19 December 2002 | Director's particulars changed (1 page) |
19 December 2002 | Return made up to 10/10/02; full list of members (8 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: cleary court 21-23 saint swithins lane london EC4N 8AD (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: cleary court 21-23 saint swithins lane london EC4N 8AD (1 page) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | New director appointed (2 pages) |
8 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: cleary court 21/23 saint swithins lane london EC4N 8AD (1 page) |
29 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: cleary court 21/23 saint swithins lane london EC4N 8AD (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
10 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Location of register of members (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Location of register of members (1 page) |
6 March 2000 | Secretary resigned (1 page) |
4 January 2000 | Recon 23/12/99 (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Recon 23/12/99 (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
25 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 10 stratton street london W1X 5FD (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 10 stratton street london W1X 5FD (1 page) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Auditor's resignation (1 page) |
23 December 1998 | Auditor's resignation (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: victoria plaza 111 buckingham palace road london SW1W 0SB (2 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: victoria plaza 111 buckingham palace road london SW1W 0SB (2 pages) |
10 November 1998 | Location of register of members (1 page) |
10 November 1998 | Location of register of members (1 page) |
10 November 1998 | Return made up to 10/10/98; full list of members (8 pages) |
10 November 1998 | Return made up to 10/10/98; full list of members (8 pages) |
28 October 1998 | Director's particulars changed (1 page) |
28 October 1998 | Director's particulars changed (1 page) |
15 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
2 January 1998 | Nc inc already adjusted 19/09/97 (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Nc inc already adjusted 19/09/97 (1 page) |
2 January 1998 | Resolutions
|
12 December 1997 | Return made up to 10/10/97; full list of members (8 pages) |
12 December 1997 | Return made up to 10/10/97; full list of members (8 pages) |
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
2 October 1997 | Memorandum and Articles of Association (32 pages) |
2 October 1997 | Memorandum and Articles of Association (32 pages) |
29 September 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
29 September 1997 | Ad 19/09/97--------- us$ si 399999@1=399999 us$ ic 0/399999 (2 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 200 aldersgate street london EC1A 4JJ (1 page) |
29 September 1997 | Us$ nc 0/499999 19/09/97 (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 200 aldersgate street london EC1A 4JJ (1 page) |
29 September 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
29 September 1997 | Us$ nc 0/499999 19/09/97 (1 page) |
29 September 1997 | Ad 19/09/97--------- us$ si 399999@1=399999 us$ ic 0/399999 (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Company name changed oystervale LIMITED\certificate issued on 29/09/97 (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Company name changed oystervale LIMITED\certificate issued on 29/09/97 (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
10 October 1996 | Incorporation (22 pages) |
10 October 1996 | Incorporation (22 pages) |