London
EC4R 1BE
Secretary Name | Neil Griffin |
---|---|
Status | Closed |
Appointed | 30 June 2021(10 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 May 2023) |
Role | Company Director |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Dino Bartlett Ewing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 151 Gaylor Road Scarsdale New York Ny1 0583 |
Director Name | Mr Jiro Joseph Okochi |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 148 Christopher Street Montclair New Jersey Nj0 7042 |
Secretary Name | Mr Timothy Michael Andrews |
---|---|
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Swallows Court Randwick Stroud Gloucestershire GL6 6JD Wales |
Secretary Name | Mr Ashley Graham Woods |
---|---|
Status | Resigned |
Appointed | 01 July 2017(6 years after company formation) |
Appointment Duration | 4 years (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Website | www.reval.com |
---|---|
Email address | [email protected] |
Telephone | 020 78770400 |
Telephone region | London |
Registered Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,050,687 |
Net Worth | £261,186 |
Cash | £65,695 |
Current Liabilities | £339,901 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2023 | Notification of Andrea Pignataro as a person with significant control on 1 January 2023 (2 pages) |
23 March 2023 | Cessation of Ion Investment Group Limited as a person with significant control on 31 December 2022 (1 page) |
21 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2022 | Application to strike the company off the register (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2022 | Withdraw the company strike off application (1 page) |
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2022 | Application to strike the company off the register (1 page) |
20 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
14 October 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
2 July 2021 | Appointment of Neil Griffin as a secretary on 30 June 2021 (2 pages) |
2 July 2021 | Termination of appointment of Ashley Graham Woods as a secretary on 30 June 2021 (1 page) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
17 March 2020 | Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 (1 page) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 (1 page) |
14 January 2019 | Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page) |
10 October 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
30 August 2018 | Registered office address changed from Level 26 st. Mary Axe London EC3A 8EP England to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Appointment of Mrs Mandy Rutter as a director on 30 August 2017 (2 pages) |
28 September 2017 | Appointment of Mrs Mandy Rutter as a director on 30 August 2017 (2 pages) |
28 September 2017 | Termination of appointment of Jiro Joseph Okochi as a director on 30 August 2017 (1 page) |
28 September 2017 | Termination of appointment of Jiro Joseph Okochi as a director on 30 August 2017 (1 page) |
7 July 2017 | Change of details for Ion Investment Group Limited as a person with significant control on 1 November 2016 (2 pages) |
7 July 2017 | Change of details for Ion Investment Group Limited as a person with significant control on 1 November 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Ion Investment Group Limited as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Notification of Ion Investment Group Limited as a person with significant control on 1 November 2016 (1 page) |
6 July 2017 | Termination of appointment of Dino Bartlett Ewing as a director on 6 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
6 July 2017 | Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH to Level 26 st. Mary Axe London EC3A 8EP on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Ashley Graham Woods as a secretary on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Dino Bartlett Ewing as a director on 6 July 2017 (1 page) |
6 July 2017 | Notification of Ion Investment Group Limited as a person with significant control on 1 November 2016 (1 page) |
6 July 2017 | Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH to Level 26 st. Mary Axe London EC3A 8EP on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Ashley Graham Woods as a secretary on 1 July 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
25 April 2016 | Termination of appointment of Timothy Michael Andrews as a secretary on 31 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Timothy Michael Andrews as a secretary on 31 March 2016 (2 pages) |
25 April 2016 | Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH England to Squires House 205a High Street West Wickham Kent BR4 0PH on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH England to Squires House 205a High Street West Wickham Kent BR4 0PH on 25 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD to Squires House 205a High Street West Wickham Kent BR4 0PH on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Timothy Michael Andrews as a secretary on 31 March 2016 (1 page) |
19 April 2016 | Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD to Squires House 205a High Street West Wickham Kent BR4 0PH on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Timothy Michael Andrews as a secretary on 31 March 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
2 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 December 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
14 September 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
15 June 2011 | Incorporation (24 pages) |
15 June 2011 | Incorporation (24 pages) |