Surbiton
KT6 4BN
Director Name | Dr Denis Robert Michel Saussus |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 April 2020(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 August 2021) |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Director Name | Mr Antony John Towers |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2020(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 August 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Director Name | Mr Peter Dolan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Causeway House, The Causeway London TW11 0JR |
Director Name | Mr Steven Hunt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Causeway House, The Causeway London TW11 0JR |
Director Name | Mr William Pask |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Causeway House, The Causeway London TW11 0JR |
Director Name | Mr Martyn Millwood Hargrave |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Causeway House, The Causeway London TW11 0JR |
Secretary Name | Mr Jonathan Keen |
---|---|
Status | Resigned |
Appointed | 08 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Causeway House, The Causeway London TW11 0JR |
Director Name | Mr Mark Anthony Bashforth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Website | www.ikonscience.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
15 October 2019 | Delivered on: 17 October 2019 Persons entitled: Hercules Capital Inc Classification: A registered charge Outstanding |
---|
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2021 | Application to strike the company off the register (3 pages) |
11 May 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (44 pages) |
22 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
9 September 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
22 May 2020 | Termination of appointment of Martyn Millwood Hargrave as a director on 31 March 2020 (1 page) |
22 May 2020 | Appointment of Dr Denis Saussus as a director on 1 April 2020 (2 pages) |
22 May 2020 | Appointment of Mr Antony John Towers as a director on 1 April 2020 (2 pages) |
22 May 2020 | Termination of appointment of Mark Anthony Bashforth as a director on 1 April 2020 (1 page) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
26 October 2019 | Resolutions
|
26 October 2019 | Memorandum and Articles of Association (16 pages) |
17 October 2019 | Registration of charge 096759430001, created on 15 October 2019 (64 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Steven Hunt as a director on 29 April 2019 (1 page) |
1 May 2019 | Appointment of Mr Mark Anthony Bashforth as a director on 29 April 2019 (2 pages) |
4 February 2019 | Termination of appointment of William Pask as a director on 20 January 2019 (1 page) |
12 November 2018 | Full accounts made up to 31 March 2018 (18 pages) |
23 October 2018 | Termination of appointment of Peter Dolan as a director on 16 October 2018 (1 page) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 January 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 March 2016 (17 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 March 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
15 March 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
28 October 2015 | Appointment of Mrs Charlotte Louise Roche as a secretary on 23 October 2015 (2 pages) |
28 October 2015 | Appointment of Mrs Charlotte Louise Roche as a secretary on 23 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Jonathan Keen as a secretary on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Jonathan Keen as a secretary on 23 October 2015 (1 page) |
8 July 2015 | Incorporation Statement of capital on 2015-07-08
|
8 July 2015 | Incorporation Statement of capital on 2015-07-08
|