Company NameIkonysis Investors Limited
DirectorMario Mauri
Company StatusActive
Company Number07260845
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 10 months ago)
Previous NameDe Facto 1770 Limited

Business Activity

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

Directors

Director NameMr Mario Mauri
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwiss
StatusCurrent
Appointed20 July 2010(2 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address180 Piccadilly
London
W1J 9HF
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed20 December 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed21 May 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameJirehouse Secretaries Ltd (Corporation)
StatusResigned
Appointed28 May 2015(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 2019)
Correspondence Address7 John Street
London
WC1N 2ES

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at $1Sergio Gianfranco Luigi Maria Dompe
99.80%
Ordinary
2 at £1Sergio Gianfranco Luigi Maria Dompe
0.20%
Deferred

Financials

Year2014
Net Worth£658
Current Liabilities£130,861

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Filing History

11 January 2021Secretary's details changed for Burness Paull Llp on 1 January 2021 (1 page)
22 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
24 December 2019Appointment of Burness Paull Llp as a secretary on 20 December 2019 (2 pages)
24 December 2019Registered office address changed from 7 John Street London WC1N 2ES to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 24 December 2019 (1 page)
24 December 2019Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 20 December 2019 (1 page)
4 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 July 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
7 July 2017Notification of Sergio Gianfranco Luigi Maria Dompe as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Sergio Gianfranco Luigi Maria Dompe as a person with significant control on 6 April 2016 (2 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
  • USD 1,000
(6 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
  • USD 1,000
(6 pages)
8 June 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
8 June 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
19 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
  • USD 1,000
(4 pages)
19 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
  • USD 1,000
(4 pages)
18 June 2015Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 7 John Street London WC1N 2ES (1 page)
18 June 2015Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 7 John Street London WC1N 2ES (1 page)
18 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
18 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
3 June 2015Appointment of Jirehouse Secretaries Ltd as a secretary on 28 May 2015 (2 pages)
3 June 2015Appointment of Jirehouse Secretaries Ltd as a secretary on 28 May 2015 (2 pages)
3 June 2015Registered office address changed from 55 Baker Street London W1U 7EU to 7 John Street London WC1N 2ES on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 55 Baker Street London W1U 7EU to 7 John Street London WC1N 2ES on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 55 Baker Street London W1U 7EU to 7 John Street London WC1N 2ES on 3 June 2015 (1 page)
18 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
18 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
24 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
10 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
10 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
29 May 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
29 May 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
22 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 June 2012Director's details changed for Mario Mauri on 9 May 2012 (2 pages)
20 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
20 June 2012Director's details changed for Mario Mauri on 9 May 2012 (2 pages)
20 June 2012Director's details changed for Mario Mauri on 9 May 2012 (2 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
14 July 2011Register(s) moved to registered inspection location (1 page)
14 July 2011Register(s) moved to registered inspection location (1 page)
14 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
13 July 2011Register inspection address has been changed (1 page)
13 July 2011Director's details changed for Mario Mauri on 21 May 2011 (2 pages)
13 July 2011Director's details changed for Mario Mauri on 21 May 2011 (2 pages)
13 July 2011Register inspection address has been changed (1 page)
4 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 2
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 2
(4 pages)
4 August 2010Change of share class name or designation (2 pages)
4 August 2010Particulars of variation of rights attached to shares (2 pages)
4 August 2010Particulars of variation of rights attached to shares (2 pages)
4 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 August 2010Change of share class name or designation (2 pages)
4 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 July 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
28 July 2010Appointment of Mario Mauri as a director (3 pages)
28 July 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
28 July 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
28 July 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
28 July 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
28 July 2010Appointment of Mario Mauri as a director (3 pages)
28 July 2010Termination of appointment of Ruth Bracken as a director (2 pages)
28 July 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 28 July 2010 (2 pages)
28 July 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
28 July 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
28 July 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 28 July 2010 (2 pages)
28 July 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
28 July 2010Termination of appointment of Ruth Bracken as a director (2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Company name changed de facto 1770 LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(3 pages)
21 July 2010Company name changed de facto 1770 LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(3 pages)
21 May 2010Incorporation (15 pages)
21 May 2010Incorporation (15 pages)