Edinburgh
EH2 2LL
Scotland
Secretary Name | Miss Holly Sylvia Kidd |
---|---|
Status | Closed |
Appointed | 29 January 2016(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Sean Andrew Fitzgerald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2016(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 June 2017) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Alan Stephen Acheson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2016(9 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 13 June 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Nicholas Toby Hiscock |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Burlington Avenue Kew Surrey TW9 4DG |
Director Name | Mr Steven John O'Brien |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2007) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 3 The Bennetts Culberden Down Tunbridge Wells TN4 9RX |
Director Name | David Sam Di Francesco |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 July 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 31 July 2007) |
Role | Lawyer |
Correspondence Address | 49 Linton Street Islington London N1 7AN |
Director Name | Erna Marina Boogaard |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 13 August 2009) |
Role | Head Of External Managers |
Correspondence Address | 29 Jameson Street London W8 7SH |
Director Name | Janine Nicholls |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2008) |
Role | Fund Manager |
Correspondence Address | Sunnydale Long Mill Lane, Plaxtol Sevenoaks Kent TN15 0QR |
Secretary Name | Mr Gerald Alistair Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Abbotts Grove Werrington Peterborough PE4 5BP |
Director Name | Mr Robert Derek Cook |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 October 2009) |
Role | Cro Coo |
Country of Residence | England |
Correspondence Address | 4 Dagnan Road London SW12 9LQ |
Director Name | Ian John Paterson Brown |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 3 The Green Millgate Balerno Edinburgh EH14 7LD Scotland |
Director Name | Mr Christopher John Loraine Samuel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Irving Mews Islington London N1 2FP |
Secretary Name | Miss Deborah Anne Wagner |
---|---|
Status | Resigned |
Appointed | 22 September 2009(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 20 September 2010) |
Role | Company Director |
Correspondence Address | 1 Hillend Road Burnside Glasgow G73 4JU Scotland |
Secretary Name | Stephanie Rose Griffin |
---|---|
Status | Resigned |
Appointed | 20 September 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 1/1, 70 Marlborough Avenue Broomhill Glasgow G11 7BH Scotland |
Director Name | Mr Timothy Henry Raynes Roberts |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House Woods Farm Road East Hendred OX12 8JA |
Director Name | Mr Grant Thomas Hotson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Haining Valley Farm House Whitecross Linlithgow West Lothian EH49 6LN Scotland |
Director Name | Mr Colin Richard Walklin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Christina Ann Hankin |
---|---|
Status | Resigned |
Appointed | 30 April 2015(8 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2007) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Website | ignisasset.com |
---|---|
Telephone | 01268 445488 |
Telephone region | Basildon |
Registered Address | 31st Floor 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1 at £1 | Ignis Investment Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Application to strike the company off the register (3 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
1 June 2016 | Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages) |
10 March 2016 | Appointment of Sean Andrew Fitzgerald as a director on 2 February 2016 (2 pages) |
10 March 2016 | Appointment of Sean Andrew Fitzgerald as a director on 2 February 2016 (2 pages) |
10 February 2016 | Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page) |
10 February 2016 | Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
4 May 2015 | Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages) |
4 May 2015 | Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages) |
4 May 2015 | Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page) |
4 May 2015 | Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page) |
9 March 2015 | Resolutions
|
9 March 2015 | Statement of company's objects (2 pages) |
9 March 2015 | Statement of company's objects (2 pages) |
9 March 2015 | Resolutions
|
6 March 2015 | Registered office address changed from 150 Cheapside London EC2V 6ET to 31St Floor 30 St. Mary Axe London EC3A 8BF on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 150 Cheapside London EC2V 6ET to 31St Floor 30 St. Mary Axe London EC3A 8BF on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 150 Cheapside London EC2V 6ET to 31St Floor 30 St. Mary Axe London EC3A 8BF on 6 March 2015 (1 page) |
7 October 2014 | Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014 (1 page) |
26 September 2014 | Auditor's resignation (1 page) |
26 September 2014 | Auditor's resignation (1 page) |
3 September 2014 | Second filing of TM01 previously delivered to Companies House
|
3 September 2014 | Second filing of TM01 previously delivered to Companies House
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
7 July 2014 | Termination of appointment of Christopher Samuel as a director
|
7 July 2014 | Appointment of Colin Richard Walklin as a director (2 pages) |
7 July 2014 | Appointment of Mr James Baird Aird as a director (2 pages) |
7 July 2014 | Termination of appointment of Christopher Samuel as a director
|
7 July 2014 | Appointment of Colin Richard Walklin as a director (2 pages) |
7 July 2014 | Appointment of Mr James Baird Aird as a director (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (23 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (23 pages) |
13 August 2013 | Appointment of Grant Thomas Hotson as a director (2 pages) |
13 August 2013 | Appointment of Grant Thomas Hotson as a director (2 pages) |
4 February 2013 | Termination of appointment of Timothy Roberts as a director (1 page) |
4 February 2013 | Termination of appointment of Timothy Roberts as a director (1 page) |
24 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Termination of appointment of Ian Paterson Brown as a director (1 page) |
7 August 2012 | Appointment of Timothy Henry Raynes Roberts as a director (2 pages) |
7 August 2012 | Termination of appointment of Ian Paterson Brown as a director (1 page) |
7 August 2012 | Appointment of Timothy Henry Raynes Roberts as a director (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
28 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (26 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (26 pages) |
28 February 2011 | Registered office address changed from Sentinel House 16 Harcourt Street London W1H 4AD on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from Sentinel House 16 Harcourt Street London W1H 4AD on 28 February 2011 (1 page) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
30 September 2010 | Appointment of Stephanie Rose Griffin as a secretary (2 pages) |
30 September 2010 | Appointment of Stephanie Rose Griffin as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Deborah Anne Wagner as a secretary (1 page) |
30 September 2010 | Termination of appointment of Deborah Anne Wagner as a secretary (1 page) |
1 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Appointment of Ian John Paterson Brown as a director (5 pages) |
12 October 2009 | Appointment of Ian John Paterson Brown as a director (5 pages) |
8 October 2009 | Termination of appointment of Robert Cook as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Cook as a director (1 page) |
7 October 2009 | Appointment of Miss Deborah Anne Wagner as a secretary (1 page) |
7 October 2009 | Appointment of Miss Deborah Anne Wagner as a secretary (1 page) |
6 October 2009 | Termination of appointment of Gerald Watson as a secretary (1 page) |
6 October 2009 | Termination of appointment of Gerald Watson as a secretary (1 page) |
6 October 2009 | Termination of appointment of Gerald Watson as a secretary (1 page) |
6 October 2009 | Termination of appointment of Gerald Watson as a secretary (1 page) |
30 September 2009 | Director appointed mr christopher john loraine samuel (1 page) |
30 September 2009 | Director appointed mr christopher john loraine samuel (1 page) |
14 August 2009 | Appointment terminated director erna boogaard (1 page) |
14 August 2009 | Appointment terminated director erna boogaard (1 page) |
9 February 2009 | Director appointed robert derek cook (3 pages) |
9 February 2009 | Director appointed robert derek cook (3 pages) |
28 January 2009 | Appointment terminated director janine nicholls (1 page) |
28 January 2009 | Appointment terminated director janine nicholls (1 page) |
15 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (24 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (24 pages) |
25 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
12 September 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 4 broadgate london EC2M 2DA (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 4 broadgate london EC2M 2DA (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
4 August 2007 | New director appointed (3 pages) |
4 August 2007 | New director appointed (3 pages) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | New director appointed (3 pages) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
26 October 2006 | Memorandum and Articles of Association (11 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Memorandum and Articles of Association (11 pages) |
26 October 2006 | Resolutions
|
10 October 2006 | Incorporation (17 pages) |
10 October 2006 | Incorporation (17 pages) |