London
EC4R 1BE
Secretary Name | Neil Griffin |
---|---|
Status | Current |
Appointed | 30 June 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Paul Robert Evans |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(5 years, 10 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Conor Gerard Clinch |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2017(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Ashley Graham Woods |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Secretary Name | Ashley Woods |
---|---|
Status | Resigned |
Appointed | 14 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Secretary Name | Miss Tara Grimley |
---|---|
Status | Resigned |
Appointed | 18 December 2017(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 March 2018) |
Role | Company Director |
Correspondence Address | Level 26 St. Mary Axe London EC3A 8EP |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
10 June 2021 | Delivered on: 17 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
10 June 2021 | Delivered on: 14 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: The intellectual property as set out in section 1 of the instrument. For more details of intellectual property charged please refer to the instrument. Outstanding |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 27 December 2017 Persons entitled: Ubs Ag, Stamford Branch (As Administrative Agent) Classification: A registered charge Particulars: N/A. Outstanding |
13 November 2023 | Notification of I-Logic Technologies Uk Limited as a person with significant control on 14 November 2017 (2 pages) |
---|---|
13 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
22 September 2023 | Appointment of Mr Paul Robert Evans as a director on 22 September 2023 (2 pages) |
5 May 2023 | Group of companies' accounts made up to 31 December 2022 (68 pages) |
15 November 2022 | Cessation of Ion Investment Group Limited as a person with significant control on 15 November 2022 (1 page) |
15 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
15 November 2022 | Notification of Andrea Pignataro as a person with significant control on 15 November 2022 (2 pages) |
13 September 2022 | Group of companies' accounts made up to 31 December 2021 (72 pages) |
9 December 2021 | Auditor's resignation (2 pages) |
15 November 2021 | Confirmation statement made on 13 November 2021 with updates (5 pages) |
26 October 2021 | Group of companies' accounts made up to 31 December 2020 (60 pages) |
2 July 2021 | Termination of appointment of Ashley Woods as a secretary on 30 June 2021 (1 page) |
2 July 2021 | Appointment of Neil Griffin as a secretary on 30 June 2021 (2 pages) |
17 June 2021 | Registration of charge 110635420006, created on 10 June 2021 (66 pages) |
14 June 2021 | Registration of charge 110635420005, created on 10 June 2021 (75 pages) |
21 May 2021 | Memorandum and Articles of Association (29 pages) |
14 April 2021 | Termination of appointment of Ashley Graham Woods as a director on 9 April 2021 (1 page) |
25 February 2021 | Satisfaction of charge 110635420001 in full (1 page) |
17 February 2021 | Registration of charge 110635420002, created on 16 February 2021 (18 pages) |
17 February 2021 | Registration of charge 110635420003, created on 16 February 2021 (75 pages) |
17 February 2021 | Registration of charge 110635420004, created on 16 February 2021 (65 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
13 October 2020 | Group of companies' accounts made up to 31 December 2019 (52 pages) |
29 July 2020 | Termination of appointment of Conor Gerard Clinch as a director on 20 July 2020 (1 page) |
29 July 2020 | Appointment of Kunal Venkat Gullapalli as a director on 20 July 2020 (2 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) |
19 December 2019 | Solvency Statement dated 17/12/19 (1 page) |
19 December 2019 | Statement of capital on 19 December 2019
|
19 December 2019 | Statement by Directors (1 page) |
19 December 2019 | Resolutions
|
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
8 August 2019 | Group of companies' accounts made up to 31 December 2018 (49 pages) |
15 January 2019 | Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC3M 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 EC3M 9AF on 14 January 2019 (1 page) |
15 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
9 October 2018 | Group of companies' accounts made up to 31 December 2017 (44 pages) |
30 August 2018 | Registered office address changed from Level 26 st. Mary Axe London EC3A 8EP United Kingdom to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page) |
22 May 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
22 May 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
9 May 2018 | Previous accounting period shortened from 30 November 2018 to 31 December 2017 (1 page) |
8 March 2018 | Termination of appointment of Tara Grimley as a secretary on 2 March 2018 (1 page) |
27 December 2017 | Registration of charge 110635420001, created on 21 December 2017 (58 pages) |
18 December 2017 | Appointment of Miss Tara Grimley as a secretary on 18 December 2017 (2 pages) |
20 November 2017 | Resolutions
|
14 November 2017 | Incorporation Statement of capital on 2017-11-14
|