Company NameIKON Science Innovation Limited
Company StatusDissolved
Company Number09675943
CategoryPrivate Limited Company
Incorporation Date8 July 2015(8 years, 10 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameMrs Charlotte Louise Roche
StatusClosed
Appointed23 October 2015(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 24 August 2021)
RoleCompany Director
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Director NameDr Denis Robert Michel Saussus
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBelgian
StatusClosed
Appointed01 April 2020(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 24 August 2021)
RoleCEO
Country of ResidenceBelgium
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Director NameMr Antony John Towers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 24 August 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Director NameMr Peter Dolan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway House, The Causeway
London
TW11 0JR
Director NameMr Steven Hunt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway House, The Causeway
London
TW11 0JR
Director NameMr William Pask
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway House, The Causeway
London
TW11 0JR
Director NameMr Martyn Millwood Hargrave
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway House, The Causeway
London
TW11 0JR
Secretary NameMr Jonathan Keen
StatusResigned
Appointed08 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCauseway House, The Causeway
London
TW11 0JR
Director NameMr Mark Anthony Bashforth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN

Contact

Websitewww.ikonscience.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

15 October 2019Delivered on: 17 October 2019
Persons entitled: Hercules Capital Inc

Classification: A registered charge
Outstanding

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
26 May 2021Application to strike the company off the register (3 pages)
11 May 2021Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (44 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
9 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Martyn Millwood Hargrave as a director on 31 March 2020 (1 page)
22 May 2020Appointment of Dr Denis Saussus as a director on 1 April 2020 (2 pages)
22 May 2020Appointment of Mr Antony John Towers as a director on 1 April 2020 (2 pages)
22 May 2020Termination of appointment of Mark Anthony Bashforth as a director on 1 April 2020 (1 page)
11 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
26 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 October 2019Memorandum and Articles of Association (16 pages)
17 October 2019Registration of charge 096759430001, created on 15 October 2019 (64 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
1 May 2019Termination of appointment of Steven Hunt as a director on 29 April 2019 (1 page)
1 May 2019Appointment of Mr Mark Anthony Bashforth as a director on 29 April 2019 (2 pages)
4 February 2019Termination of appointment of William Pask as a director on 20 January 2019 (1 page)
12 November 2018Full accounts made up to 31 March 2018 (18 pages)
23 October 2018Termination of appointment of Peter Dolan as a director on 16 October 2018 (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 31 March 2017 (17 pages)
24 November 2017Full accounts made up to 31 March 2017 (17 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 January 2017Registered office address changed from Causeway House, the Causeway London TW11 0JR United Kingdom to 1st Floor 1 the Crescent Surbiton KT6 4BN on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Causeway House, the Causeway London TW11 0JR United Kingdom to 1st Floor 1 the Crescent Surbiton KT6 4BN on 24 January 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 March 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
15 March 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
28 October 2015Appointment of Mrs Charlotte Louise Roche as a secretary on 23 October 2015 (2 pages)
28 October 2015Appointment of Mrs Charlotte Louise Roche as a secretary on 23 October 2015 (2 pages)
23 October 2015Termination of appointment of Jonathan Keen as a secretary on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Jonathan Keen as a secretary on 23 October 2015 (1 page)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)