Company NameIon Trading UK Limited
DirectorsMandy Rutter and Paul Robert Evans
Company StatusActive
Company Number03261502
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 6 months ago)
Previous NameIon Trading Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Mandy Rutter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(16 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Secretary NameNeil Griffin
StatusCurrent
Appointed30 June 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Paul Robert Evans
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(26 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameStephen Paul James Matthews
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 July 1997(9 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2001)
RoleTrader
Correspondence AddressWest Lodge
Compton Avenue
London
N6 4LB
Director NameAndrea Pignataro
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed19 September 1997(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 2001)
RoleFund Manager
Correspondence Address29 Sloane Gardens
London
SW1W 8EB
Director NameMr Glenn Philip Martin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHatchetts
Westerham Road
Limpsfield
Surrey
RH8 0SW
Director NameEnrico Dameri
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed19 September 1997(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 2001)
RoleManager
Correspondence Address26 Viatommaso Pisano
Pisa
I 56123
Director NameGiorgio Levi
Date of BirthJuly 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed08 December 1999(3 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 July 2000)
RoleProfessor
Correspondence AddressVia Delle Lenze 312
Pisa
I56100
Italy
Director NameStefano Iamoni
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed20 December 2001(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 2004)
RoleEntrepreneur
Correspondence Address6 Kensington Court Place
London
W8 5BJ
Director NameAndrea Pignataro
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed20 December 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2005)
RoleInvestment Manager
Correspondence AddressCadogan Place
London
SW1 9PY
Director NameMr Andrea Ceccolini
Date of BirthAugust 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed21 December 2001(5 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 April 2013)
RoleSoftware Engineer
Correspondence Address16 Marler Road
Forest Hill
London
SE23 2AD
Director NameGianfranco Prini
Date of BirthDecember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed21 December 2001(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 24 October 2002)
RoleUniversity Professor
Correspondence AddressVia Carlo Botta 41
Milano
20135
Italy
Secretary NameTerence McShee
NationalityBritish
StatusResigned
Appointed11 March 2002(5 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2002)
RoleAccountant
Correspondence AddressFlat 331 Marble Arch Apts
Harrowbyst
London
W14 5PR
Director NameSantiago Alarco
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed06 June 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2004)
RoleBanker
Correspondence Address43 Linden Gardens
London
W2 4HQ
Director NameIvano Mazzoleni
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2003(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 November 2004)
RoleLawyer
Correspondence AddressVia Gombito, 28
Bergamo
Italy
Director NameAjit Nedungadi
Date of BirthApril 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed29 November 2004(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 September 2007)
RoleInvestment Professional
Correspondence Address56 Eton Court
Eton Avenue
London
NW3 3HJ
Director NameMr David Paul Brockwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(9 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 September 2006)
RoleCcountant
Country of ResidenceUnited Kingdom
Correspondence AddressTwin Ways
Spurlands End Road Great Kingshill
High Wycombe
Buckinghamshire
HP15 6HY
Director NameAlberto Ottolenghi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed05 October 2006(9 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2009)
RoleManager
Correspondence Address24 Woodstock Road
London
NW11 8ER
Director NameMr Aram John Hoare
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 2006(9 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 June 2015)
RoleLawyer
Country of ResidenceIreland
Correspondence AddressFloor 26
30 St Mary's Axe
London
EC3A 8EP
Director NameJoanne Kelly
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2006(9 years, 12 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceIreland
Correspondence Address48 Fairways
Rathfarnham
Dublin 14 Ireland
Irish
Secretary NameAram Hoare
NationalityAustralian
StatusResigned
Appointed12 September 2007(10 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 October 2014)
RoleLawyer
Correspondence AddressFloor 26
30 St Mary's Axe
London
EC3A 8EP
Director NameMr Conor Gerard Clinch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(12 years, 11 months after company formation)
Appointment Duration2 days (resigned 03 October 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFloor 26
30 St Mary's Axe
London
EC3A 8EP
Director NameMr Robert Neil Freeman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(14 years, 11 months 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 October 2011(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 26
30 St Mary's Axe
London
EC3A 8EP
Secretary NameMr Ashley Graham Woods
StatusResigned
Appointed01 October 2014(17 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Timothy James Ampstead
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(18 years, 8 months after company formation)
Appointment Duration12 months (resigned 17 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFloor 26
30 St Mary's Axe
London
EC3A 8EP
Director NameMr Lorenzo Ceretti
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed20 October 2020(24 years after company formation)
Appointment Duration11 months (resigned 15 September 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed30 November 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2002)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 July 2002(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 September 2007)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websiteiontrading.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

400k at $1Ion Trading Finance Limited
100.00%
Ordinary

Financials

Year2014
Turnover£72,536,931
Net Worth£26,210,543
Cash£1,845,665
Current Liabilities£93,280,129

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

3 September 2015Delivered 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 2015Delivered 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 2014Delivered 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 2002Delivered 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 2021Delivered on: 8 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
3 June 2021Delivered on: 8 June 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
3 June 2021Delivered 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 2021Delivered 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 2017Delivered 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 2016Delivered 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 1999Delivered 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 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
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 2013Delivered 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 2013Delivered 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 2008Delivered 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

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
23 August 2023Full accounts made up to 31 December 2022 (36 pages)
1 November 2022Appointment of Mr Paul Robert Evans as a director on 31 October 2022 (2 pages)
1 November 2022Termination of appointment of Conor Gerard Clinch as a director on 31 October 2022 (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
10 October 2022Notification of Andrea Pignataro as a person with significant control on 10 October 2022 (2 pages)
10 October 2022Cessation of Ion Investment Group Limited as a person with significant control on 10 October 2022 (1 page)
29 September 2022Full accounts made up to 31 December 2021 (36 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2020 (36 pages)
15 September 2021Termination of appointment of Lorenzo Ceretti as a director on 15 September 2021 (1 page)
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)
8 June 2021Registration of charge 032615020013, created on 3 June 2021 (64 pages)
8 June 2021Registration of charge 032615020015, created on 3 June 2021 (78 pages)
8 June 2021Registration of charge 032615020014, created on 3 June 2021 (14 pages)
7 June 2021Registration of charge 032615020012, created on 3 June 2021 (19 pages)
4 February 2021Solvency Statement dated 14/01/21 (1 page)
4 February 2021Statement of capital on 4 February 2021
  • USD 400,000
(5 pages)
4 February 2021Statement by Directors (1 page)
4 February 2021Resolutions
  • RES13 ‐ Share premium reduced by £25,000,000 15/01/2021
(1 page)
24 December 2020Full accounts made up to 31 December 2019 (34 pages)
1 December 2020Appointment of Mr Lorenzo Ceretti as a director on 20 October 2020 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
17 March 2020Registered 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 2020Registered 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 2020Registered 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 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (34 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)
10 October 2018Full accounts made up to 31 December 2017 (33 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 August 2018Registered 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 2017Registration of charge 032615020011, created on 21 November 2017 (18 pages)
22 November 2017Registration of charge 032615020011, created on 21 November 2017 (18 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
2 December 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (31 pages)
11 October 2016Full accounts made up to 31 December 2015 (31 pages)
16 September 2016Registered 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 2016Registered 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 2016Registration of charge 032615020010, created on 11 August 2016 (19 pages)
22 August 2016Registration of charge 032615020010, created on 11 August 2016 (19 pages)
27 July 2016Termination of appointment of Timothy James Ampstead as a director on 17 June 2016 (1 page)
27 July 2016Termination of appointment of Timothy James Ampstead as a director on 17 June 2016 (1 page)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • USD 400,000
(4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • USD 400,000
(4 pages)
14 September 2015Registration of charge 032615020009, created on 3 September 2015 (16 pages)
14 September 2015Registration of charge 032615020009, created on 3 September 2015 (16 pages)
14 September 2015Registration of charge 032615020009, created on 3 September 2015 (16 pages)
2 September 2015Full accounts made up to 31 December 2014 (18 pages)
2 September 2015Full accounts made up to 31 December 2014 (18 pages)
19 August 2015Satisfaction of charge 032615020007 in full (4 pages)
19 August 2015Satisfaction of charge 032615020007 in full (4 pages)
7 August 2015Registration of charge 032615020008, created on 28 July 2015 (16 pages)
7 August 2015Registration of charge 032615020008, created on 28 July 2015 (16 pages)
19 June 2015Appointment of Mr Timothy James Ampstead 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 2015Appointment of Mr Timothy James Ampstead 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 December 2014Full accounts made up to 31 December 2013 (18 pages)
19 December 2014Full accounts made up to 31 December 2013 (18 pages)
23 October 2014Satisfaction of charge 032615020004 in full (1 page)
23 October 2014Satisfaction of charge 032615020005 in full (1 page)
23 October 2014Satisfaction of charge 032615020005 in full (1 page)
23 October 2014Satisfaction of charge 032615020004 in full (1 page)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • USD 400,000
(4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • USD 400,000
(4 pages)
9 October 2014Termination of appointment of Aram Hoare as a secretary on 1 October 2014 (1 page)
9 October 2014Termination of appointment of Aram Hoare as a secretary on 1 October 2014 (1 page)
9 October 2014Appointment of Mr Ashley Graham Woods as a secretary on 1 October 2014 (2 pages)
9 October 2014Appointment of Mr Ashley Graham Woods as a secretary on 1 October 2014 (2 pages)
9 October 2014Appointment of Mr Ashley Graham Woods as a secretary on 1 October 2014 (2 pages)
9 October 2014Termination of appointment of Aram Hoare as a secretary on 1 October 2014 (1 page)
19 June 2014Registration of charge 032615020006 (21 pages)
19 June 2014Registration of charge 032615020007 (22 pages)
19 June 2014Registration of charge 032615020007 (22 pages)
19 June 2014Registration of charge 032615020006 (21 pages)
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 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)
11 October 2013Secretary's details changed for Aram Hoare on 10 October 2013 (1 page)
11 October 2013Director's details changed for Mr Keith William Grehan on 10 October 2013 (2 pages)
11 October 2013Director's details changed for Ms Mandy Rutter on 10 October 2013 (2 pages)
11 October 2013Director's details changed for Ms Mandy Rutter on 10 October 2013 (2 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • USD 400,000
(4 pages)
11 October 2013Director's details changed for Aram Hoare on 10 October 2013 (2 pages)
11 October 2013Director's details changed for Mr Keith William Grehan on 10 October 2013 (2 pages)
11 October 2013Director's details changed for Aram Hoare on 10 October 2013 (2 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • USD 400,000
(4 pages)
11 October 2013Secretary's details changed for Aram Hoare on 10 October 2013 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
12 September 2013Termination of appointment of Andrea Ceccolini as a director (1 page)
12 September 2013Termination of appointment of Andrea Ceccolini as a director (1 page)
12 September 2013Termination of appointment of Robert Freeman as a director (1 page)
12 September 2013Termination of appointment of Robert Freeman as a director (1 page)
10 June 2013Appointment of Ms Mandy Rutter as a director (2 pages)
10 June 2013Appointment of Ms Mandy Rutter as a director (2 pages)
4 June 2013Satisfaction of charge 3 in full (7 pages)
4 June 2013Satisfaction of charge 3 in full (7 pages)
3 June 2013Registration of charge 032615020005 (49 pages)
3 June 2013Registration of charge 032615020004 (50 pages)
3 June 2013Registration of charge 032615020005 (49 pages)
3 June 2013Registration of charge 032615020004 (50 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (16 pages)
9 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (16 pages)
1 November 2012Full accounts made up to 31 December 2011 (17 pages)
1 November 2012Full accounts made up to 31 December 2011 (17 pages)
18 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (15 pages)
18 November 2011Annual return made up to 10 October 2011 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 Keith William Grehan as a director (3 pages)
27 October 2011Appointment of Mr Keith William Grehan as a director (3 pages)
27 October 2011Appointment of Mr Robert Neil Freeman as a director (3 pages)
26 October 2011Termination of appointment of Joanne Kelly as a director (2 pages)
26 October 2011Termination of appointment of Joanne Kelly as a director (2 pages)
16 August 2011Full accounts made up to 31 December 2010 (17 pages)
16 August 2011Full accounts made up to 31 December 2010 (17 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (15 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (15 pages)
19 August 2010Full accounts made up to 31 December 2009 (17 pages)
19 August 2010Full accounts made up to 31 December 2009 (17 pages)
31 March 2010Secretary's details changed (3 pages)
31 March 2010Secretary's details changed for {officer_name} (3 pages)
31 March 2010Director's details changed (3 pages)
31 March 2010Director's details changed (3 pages)
31 March 2010Secretary's details changed (3 pages)
15 December 2009Annual return made up to 10 October 2009 (15 pages)
15 December 2009Annual return made up to 10 October 2009 (15 pages)
16 October 2009Full accounts made up to 31 December 2008 (20 pages)
16 October 2009Full accounts made up to 31 December 2008 (20 pages)
15 October 2009Termination of appointment of Conor Clinch as a director (1 page)
15 October 2009Termination of appointment of Conor Clinch as a director (1 page)
14 October 2009Appointment of Mr Conor Clinch as a director (2 pages)
14 October 2009Appointment of Mr Conor Clinch as a director (2 pages)
25 March 2009Appointment terminated director alberto ottolenghi (1 page)
25 March 2009Appointment terminated director alberto ottolenghi (1 page)
20 March 2009Director appointed alberto ottolenghi (2 pages)
20 March 2009Director appointed alberto ottolenghi (2 pages)
19 March 2009Appointment terminated director alberto ottolenghi (1 page)
19 March 2009Appointment terminated director alberto ottolenghi (1 page)
6 November 2008Return made up to 10/10/08; full list of members (4 pages)
6 November 2008Director and secretary's change of particulars / aram hoare / 10/10/2008 (1 page)
6 November 2008Director and secretary's change of particulars / aram hoare / 10/10/2008 (1 page)
6 November 2008Return made up to 10/10/08; full list of members (4 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (7 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)
18 October 2007Return made up to 10/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2007Return made up to 10/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007New secretary appointed (2 pages)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007New secretary appointed (2 pages)
30 September 2007Secretary resigned (1 page)
1 April 2007Registered office changed on 01/04/07 from: 77 cornhill london EC3V 3QQ (1 page)
1 April 2007Registered office changed on 01/04/07 from: 77 cornhill london EC3V 3QQ (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Full accounts made up to 31 December 2005 (16 pages)
19 December 2006Full accounts made up to 31 December 2005 (16 pages)
5 December 2006Return made up to 10/10/06; full list of members (8 pages)
5 December 2006Return made up to 10/10/06; full list of members (8 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
13 March 2006Full accounts made up to 31 December 2004 (15 pages)
13 March 2006Full accounts made up to 31 December 2004 (15 pages)
2 December 2005Return made up to 10/10/05; full list of members (7 pages)
2 December 2005Return made up to 10/10/05; full list of members (7 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
24 November 2004Return made up to 10/10/04; full list of members (8 pages)
24 November 2004Return made up to 10/10/04; full list of members (8 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
29 June 2004Company name changed ion trading systems LIMITED\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed ion trading systems LIMITED\certificate issued on 29/06/04 (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
5 November 2003Location of register of members (1 page)
5 November 2003Location of register of members (1 page)
5 November 2003Return made up to 10/10/03; full list of members (7 pages)
5 November 2003Return made up to 10/10/03; full list of members (7 pages)
22 August 2003Full accounts made up to 31 December 2002 (20 pages)
22 August 2003Full accounts made up to 31 December 2002 (20 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
19 December 2002Director's particulars changed (1 page)
19 December 2002Return made up to 10/10/02; full list of members (8 pages)
19 December 2002Director's particulars changed (1 page)
19 December 2002Return made up to 10/10/02; full list of members (8 pages)
8 October 2002Full accounts made up to 31 December 2001 (15 pages)
8 October 2002Full accounts made up to 31 December 2001 (15 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: cleary court 21-23 saint swithins lane london EC4N 8AD (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: cleary court 21-23 saint swithins lane london EC4N 8AD (1 page)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
18 April 2002Registered office changed on 18/04/02 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
18 April 2002Registered office changed on 18/04/02 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 December 2001New director appointed (2 pages)
8 November 2001Return made up to 10/10/01; full list of members (7 pages)
8 November 2001Return made up to 10/10/01; full list of members (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 November 2000Return made up to 10/10/00; full list of members (8 pages)
29 November 2000Registered office changed on 29/11/00 from: cleary court 21/23 saint swithins lane london EC4N 8AD (1 page)
29 November 2000Return made up to 10/10/00; full list of members (8 pages)
29 November 2000Registered office changed on 29/11/00 from: cleary court 21/23 saint swithins lane london EC4N 8AD (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
10 July 2000Full accounts made up to 31 December 1999 (11 pages)
10 July 2000Full accounts made up to 31 December 1999 (11 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
6 March 2000Location of register of members (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Location of register of members (1 page)
6 March 2000Secretary resigned (1 page)
4 January 2000Recon 23/12/99 (1 page)
4 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 January 2000Recon 23/12/99 (1 page)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
4 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
25 October 1999Return made up to 10/10/99; full list of members (7 pages)
25 October 1999Return made up to 10/10/99; full list of members (7 pages)
8 September 1999Registered office changed on 08/09/99 from: 10 stratton street london W1X 5FD (1 page)
8 September 1999Registered office changed on 08/09/99 from: 10 stratton street london W1X 5FD (1 page)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
23 December 1998Auditor's resignation (1 page)
23 December 1998Auditor's resignation (1 page)
10 December 1998Registered office changed on 10/12/98 from: victoria plaza 111 buckingham palace road london SW1W 0SB (2 pages)
10 December 1998Registered office changed on 10/12/98 from: victoria plaza 111 buckingham palace road london SW1W 0SB (2 pages)
10 November 1998Location of register of members (1 page)
10 November 1998Location of register of members (1 page)
10 November 1998Return made up to 10/10/98; full list of members (8 pages)
10 November 1998Return made up to 10/10/98; full list of members (8 pages)
28 October 1998Director's particulars changed (1 page)
28 October 1998Director's particulars changed (1 page)
15 July 1998Full accounts made up to 31 December 1997 (10 pages)
15 July 1998Full accounts made up to 31 December 1997 (10 pages)
11 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 January 1998Nc inc already adjusted 19/09/97 (1 page)
2 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 1998Nc inc already adjusted 19/09/97 (1 page)
2 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 December 1997Return made up to 10/10/97; full list of members (8 pages)
12 December 1997Return made up to 10/10/97; full list of members (8 pages)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 October 1997Memorandum and Articles of Association (32 pages)
2 October 1997Memorandum and Articles of Association (32 pages)
29 September 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
29 September 1997Ad 19/09/97--------- us$ si 399999@1=399999 us$ ic 0/399999 (2 pages)
29 September 1997Registered office changed on 29/09/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
29 September 1997Us$ nc 0/499999 19/09/97 (1 page)
29 September 1997Registered office changed on 29/09/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
29 September 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
29 September 1997Us$ nc 0/499999 19/09/97 (1 page)
29 September 1997Ad 19/09/97--------- us$ si 399999@1=399999 us$ ic 0/399999 (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Company name changed oystervale LIMITED\certificate issued on 29/09/97 (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Company name changed oystervale LIMITED\certificate issued on 29/09/97 (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
10 October 1996Incorporation (22 pages)
10 October 1996Incorporation (22 pages)