London
EC4R 1BE
Director Name | Mr Silvio Oliviero |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 August 2018(5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Ken Schiciano |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 August 2018(5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Secretary Name | Neil Griffin |
---|---|
Status | Current |
Appointed | 30 June 2021(3 years, 3 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 Ashley Graham Woods |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 2018(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Level 26 St. Mary Axe London EC3A 8EP |
Director Name | Conor Clinch |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2018(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Secretary Name | Ashley Woods |
---|---|
Status | Resigned |
Appointed | 12 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Luke Christian Flemmer |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2018(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Andrea Pignataro |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 August 2018(5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2022) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
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, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
29 December 2020 | Group of companies' accounts made up to 31 December 2019 (64 pages) |
---|---|
6 August 2020 | Termination of appointment of Luke Christian Flemmer as a director on 31 July 2020 (1 page) |
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) |
13 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
6 November 2019 | Group of companies' accounts made up to 31 December 2018 (54 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 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) |
20 September 2018 | Redenomination of shares. Statement of capital 7 August 2018
|
20 September 2018 | Statement of capital following an allotment of shares on 10 August 2018
|
15 August 2018 | Sub-division of shares on 7 August 2018 (6 pages) |
10 August 2018 | Appointment of Mr Silvio Oliviero as a director on 10 August 2018 (2 pages) |
10 August 2018 | Appointment of Mr Vivake Gupta as a director on 10 August 2018 (2 pages) |
10 August 2018 | Termination of appointment of Ashley Graham Woods as a director on 10 August 2018 (1 page) |
10 August 2018 | Appointment of Mr Andrea Pignataro as a director on 10 August 2018 (2 pages) |
10 August 2018 | Appointment of Mr Ken Schiciano as a director on 10 August 2018 (2 pages) |
10 August 2018 | Appointment of Mr Luke Christian Flemmer as a director on 10 August 2018 (2 pages) |
10 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 10 August 2018 (1 page) |
8 August 2018 | Statement of capital following an allotment of shares on 7 August 2018
|
20 March 2018 | Resolutions
|
15 March 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
12 March 2018 | Incorporation Statement of capital on 2018-03-12
|