Company NameIon Capital UK Limited
DirectorPaul Robert Evans
Company StatusActive
Company Number11262493
CategoryPrivate Limited Company
Incorporation Date19 March 2018(6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameNeil Griffin
StatusCurrent
Appointed30 June 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Paul Robert Evans
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Andrea Pignataro
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed19 March 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Ashley Graham Woods
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed19 March 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameEdward Alexander Triplett
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2018(same day as company formation)
RoleCorporate Development
Country of ResidenceUnited States
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Secretary NameAshley Woods
StatusResigned
Appointed19 March 2018(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Conor Gerard Clinch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed13 August 2018(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Lorenzo Ceretti
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed20 October 2020(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 15 September 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Vito Vittorio Junior Berardi
Date of BirthNovember 1990 (Born 33 years ago)
NationalityItalian
StatusResigned
Appointed09 March 2022(3 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameGiulio De Angelis
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2023(4 years, 10 months after company formation)
Appointment Duration5 months (resigned 07 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE

Location

Registered AddressC/O Ion
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

3 June 2021Delivered on: 8 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
3 June 2021Delivered on: 8 June 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
3 June 2021Delivered on: 8 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 20 December 2018
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 August 2018Delivered on: 16 August 2018
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding

Filing History

18 October 2023Full accounts made up to 31 December 2022 (25 pages)
1 September 2023Termination of appointment of Giulio De Angelis as a director on 7 July 2023 (1 page)
21 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
3 March 2023Termination of appointment of Vito Vittorio Junior Berardi as a director on 31 January 2023 (1 page)
3 March 2023Appointment of Giulio De Angelis as a director on 31 January 2023 (2 pages)
2 March 2023Cessation of Ion Investment Group Limited as a person with significant control on 31 December 2022 (1 page)
2 March 2023Notification of Andrea Pignataro as a person with significant control on 1 January 2023 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (25 pages)
25 May 2022Statement of capital on 25 May 2022
  • GBP 1,000
(5 pages)
25 May 2022Statement by Directors (1 page)
25 May 2022Resolutions
  • RES13 ‐ Share premium reduction 18/05/2022
(1 page)
25 May 2022Solvency Statement dated 18/05/22 (1 page)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
18 March 2022Appointment of Vito Vittorio Junior Berardi as a director on 9 March 2022 (2 pages)
18 March 2022Appointment of Mr Paul Robert Evans as a director on 9 March 2022 (2 pages)
16 March 2022Termination of appointment of Edward Alexander Triplett as a director on 9 March 2022 (1 page)
17 September 2021Full accounts made up to 31 December 2020 (23 pages)
15 September 2021Termination of appointment of Lorenzo Ceretti as a director on 15 September 2021 (1 page)
2 July 2021Appointment of Neil Griffin as a secretary on 30 June 2021 (2 pages)
2 July 2021Termination of appointment of Ashley Woods as a secretary on 30 June 2021 (1 page)
8 June 2021Registration of charge 112624930003, created on 3 June 2021 (63 pages)
8 June 2021Registration of charge 112624930004, created on 3 June 2021 (14 pages)
8 June 2021Registration of charge 112624930005, created on 3 June 2021 (78 pages)
14 April 2021Termination of appointment of Ashley Graham Woods as a director on 9 April 2021 (1 page)
19 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (22 pages)
1 December 2020Appointment of Mr Lorenzo Ceretti as a director on 20 October 2020 (2 pages)
4 November 2020Termination of appointment of Conor Gerard Clinch as a director on 20 October 2020 (1 page)
4 November 2020Termination of appointment of Andrea Pignataro as a director on 20 October 2020 (1 page)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
17 March 2020Registered 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)
10 October 2019Full accounts made up to 31 December 2018 (22 pages)
19 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
15 January 2019Registered 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 2019Registered 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 December 2018Registration of charge 112624930002, created on 19 December 2018 (56 pages)
18 September 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 1
(3 pages)
30 August 2018Registered office address changed from Level 26 30 st. Mary Axe London EC3A 8EP United Kingdom to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page)
21 August 2018Appointment of Mr Conor Gerard Clinch as a director on 13 August 2018 (2 pages)
16 August 2018Registration of charge 112624930001, created on 15 August 2018 (23 pages)
27 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
26 March 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
19 March 2018Incorporation
Statement of capital on 2018-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)