London
EC4R 1BE
Director Name | Mr Paul Robert Evans |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
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 | 19 March 2018(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
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 | 19 March 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Edward Alexander Triplett |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2018(same day as company formation) |
Role | Corporate Development |
Country of Residence | United States |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Secretary Name | Ashley Woods |
---|---|
Status | Resigned |
Appointed | 19 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 Conor Gerard Clinch |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 August 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Lorenzo Ceretti |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 October 2020(2 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Vito Vittorio Junior Berardi |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 March 2022(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Giulio De Angelis |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2023(4 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 07 July 2023) |
Role | Company Director |
Country of Residence | England |
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, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
3 June 2021 | Delivered on: 8 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
3 June 2021 | Delivered on: 8 June 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
3 June 2021 | Delivered on: 8 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
19 December 2018 | Delivered on: 20 December 2018 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
15 August 2018 | Delivered on: 16 August 2018 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
18 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
1 September 2023 | Termination of appointment of Giulio De Angelis as a director on 7 July 2023 (1 page) |
21 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
3 March 2023 | Termination of appointment of Vito Vittorio Junior Berardi as a director on 31 January 2023 (1 page) |
3 March 2023 | Appointment of Giulio De Angelis as a director on 31 January 2023 (2 pages) |
2 March 2023 | Cessation of Ion Investment Group Limited as a person with significant control on 31 December 2022 (1 page) |
2 March 2023 | Notification of Andrea Pignataro as a person with significant control on 1 January 2023 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
25 May 2022 | Statement of capital on 25 May 2022
|
25 May 2022 | Statement by Directors (1 page) |
25 May 2022 | Resolutions
|
25 May 2022 | Solvency Statement dated 18/05/22 (1 page) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
18 March 2022 | Appointment of Vito Vittorio Junior Berardi as a director on 9 March 2022 (2 pages) |
18 March 2022 | Appointment of Mr Paul Robert Evans as a director on 9 March 2022 (2 pages) |
16 March 2022 | Termination of appointment of Edward Alexander Triplett as a director on 9 March 2022 (1 page) |
17 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
15 September 2021 | Termination of appointment of Lorenzo Ceretti as a director on 15 September 2021 (1 page) |
2 July 2021 | Appointment of Neil Griffin as a secretary on 30 June 2021 (2 pages) |
2 July 2021 | Termination of appointment of Ashley Woods as a secretary on 30 June 2021 (1 page) |
8 June 2021 | Registration of charge 112624930003, created on 3 June 2021 (63 pages) |
8 June 2021 | Registration of charge 112624930004, created on 3 June 2021 (14 pages) |
8 June 2021 | Registration of charge 112624930005, created on 3 June 2021 (78 pages) |
14 April 2021 | Termination of appointment of Ashley Graham Woods as a director on 9 April 2021 (1 page) |
19 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
1 December 2020 | Appointment of Mr Lorenzo Ceretti as a director on 20 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Conor Gerard Clinch as a director on 20 October 2020 (1 page) |
4 November 2020 | Termination of appointment of Andrea Pignataro as a director on 20 October 2020 (1 page) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 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) |
10 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with updates (5 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 December 2018 | Registration of charge 112624930002, created on 19 December 2018 (56 pages) |
18 September 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
30 August 2018 | Registered 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 2018 | Appointment of Mr Conor Gerard Clinch as a director on 13 August 2018 (2 pages) |
16 August 2018 | Registration of charge 112624930001, created on 15 August 2018 (23 pages) |
27 March 2018 | Resolutions
|
26 March 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
19 March 2018 | Incorporation Statement of capital on 2018-03-19
|