Company NameIxellion Aeronautic Ltd
Company StatusDissolved
Company Number09577927
CategoryPrivate Limited Company
Incorporation Date6 May 2015(8 years, 11 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous NameWaste Tech 2.0 Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery
SIC 33160Repair and maintenance of aircraft and spacecraft
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Antonio Sedino
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed10 December 2015(7 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 01 June 2021)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressNo.1 Royal Exchange
London
EC3V 3DG
Director NameMr Andrea Alinovi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 4-5 Gough Square
London
EC4A 3DE
Director NameMr Marescotti Ruspoli
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed16 June 2015(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 Royal Exchange
London
EC3V 3DG
Director NameMr Dominic Peter Clive Berger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(1 year, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameG.U.S. Investments Ltd (Corporation)
StatusResigned
Appointed10 December 2015(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2017)
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered AddressC/O Las Accountants Llp
No.1 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30k at €1000G U S Investments LTD
60.00%
Ordinary A
10k at €1000Marescotti Ruspoli
20.00%
Ordinary A
5k at €1000Elogika LTD
10.00%
Ordinary A
5k at €1000Ixellion Technologies LTD
10.00%
Ordinary A
50 at £1G U S Investments LTD
0.00%
Ordinary
50 at £1Marescotti Ruspoli
0.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
12 January 2021Termination of appointment of Marescotti Ruspoli as a director on 31 December 2018 (1 page)
22 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
27 February 2020Confirmation statement made on 31 December 2017 with updates (4 pages)
24 February 2020Confirmation statement made on 31 December 2018 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 March 2019Registered office address changed from No.1 Royal Exchange London EC3V 3DG United Kingdom to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 29 March 2019 (1 page)
29 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
20 March 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
11 March 2019Director's details changed for Mr Marescotti Ruspoli on 11 March 2019 (2 pages)
11 March 2019Director's details changed for Dr Antonio Sedino on 11 March 2019 (2 pages)
11 March 2019Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to No.1 Royal Exchange London EC3V 3DG on 11 March 2019 (1 page)
10 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
15 May 2018Amended total exemption full accounts made up to 30 April 2017 (5 pages)
13 March 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 March 2018Termination of appointment of Dominic Peter Clive Berger as a director on 1 March 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
13 March 2018Termination of appointment of Dominic Peter Clive Berger as a director on 1 March 2018 (1 page)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
18 April 2017Appointment of Mr Dominic Peter Clive Berger as a director on 13 April 2017 (2 pages)
18 April 2017Appointment of Mr Dominic Peter Clive Berger as a director on 13 April 2017 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 February 2017Termination of appointment of G.U.S. Investments Ltd as a secretary on 1 February 2017 (1 page)
10 February 2017Termination of appointment of G.U.S. Investments Ltd as a secretary on 1 February 2017 (1 page)
3 February 2017Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
3 February 2017Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
10 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
19 September 2016Registered office address changed from Second Floor 4-5 Gough Square London London EC4A 3DE to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Second Floor 4-5 Gough Square London London EC4A 3DE to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 September 2016 (1 page)
18 December 2015Termination of appointment of Andrea Alinovi as a director on 9 December 2015 (1 page)
18 December 2015Termination of appointment of Andrea Alinovi as a director on 9 December 2015 (1 page)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
  • EUR 50,000,000
(7 pages)
11 December 2015Company name changed waste tech 2.0 LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
11 December 2015Company name changed waste tech 2.0 LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
  • EUR 50,000,000
(7 pages)
10 December 2015Appointment of Dr Antonio Sedino as a director on 10 December 2015 (2 pages)
10 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 100
  • EUR 50,000,000
(4 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 100
  • EUR 50,000,000
(4 pages)
10 December 2015Appointment of Dr Antonio Sedino as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of G.U.S. Investments Ltd as a secretary on 10 December 2015 (2 pages)
10 December 2015Appointment of G.U.S. Investments Ltd as a secretary on 10 December 2015 (2 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 100
  • EUR 50,000,000
(4 pages)
10 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 100
  • EUR 50,000,000
(4 pages)
17 June 2015Appointment of Mr Marescotti Ruspoli as a director on 16 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Marescotti Ruspoli on 16 June 2015 (2 pages)
17 June 2015Appointment of Mr Marescotti Ruspoli as a director on 16 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Marescotti Ruspoli on 16 June 2015 (2 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
6 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-06
  • GBP 100
(30 pages)
6 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-06
  • GBP 100
(30 pages)