Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 4 => 5 |
2023-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043282940004 |
2023-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2022-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA PIGNATARO |
2022-11-15 |
update statutory_documents CESSATION OF ION INVESTMENT GROUP LIMITED AS A PSC |
2022-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES |
2021-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-02 |
update statutory_documents SECRETARY APPOINTED NEIL GRIFFIN |
2021-07-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASHLEY WOODS |
2021-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY WOODS |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES |
2020-11-04 |
update statutory_documents DIRECTOR APPOINTED MS MANDY RUTTER |
2020-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONOR CLINCH |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
delete address C/O ION 3RD FLOOR, ONE NEW CHANGE LONDON ENGLAND EC4M 9AF |
2020-04-07 |
insert address C/O ION 10 QUEEN STREET PLACE LONDON ENGLAND EC4R 1BE |
2020-04-07 |
update registered_address |
2020-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2020 FROM
C/O ION 3RD FLOOR, ONE NEW CHANGE
LONDON
EC4M 9AF
ENGLAND |
2019-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-07 |
delete address LEVEL 16 30 ST. MARY AXE LONDON ENGLAND EC3A 8EP |
2019-02-07 |
insert address C/O ION 3RD FLOOR, ONE NEW CHANGE LONDON ENGLAND EC4M 9AF |
2019-02-07 |
update registered_address |
2019-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2019 FROM
C/O ION GROUP 3RD FLOOR, ONE NEW CHANGE
LONDON
EC4M 9AF
ENGLAND |
2019-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2019 FROM
LEVEL 16 30 ST. MARY AXE
LONDON
EC3A 8EP
ENGLAND |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-10-07 |
delete address 26 FLOOR 30 ST MARY AXE LONDON EC3A 8EP |
2018-10-07 |
insert address LEVEL 16 30 ST. MARY AXE LONDON ENGLAND EC3A 8EP |
2018-10-07 |
update registered_address |
2018-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2018 FROM
26 FLOOR 30 ST MARY AXE
LONDON
EC3A 8EP |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-20 |
update account_category DORMANT => FULL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
2016-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-12-08 |
update returns_last_madeup_date 2014-11-23 => 2015-11-23 |
2015-12-08 |
update returns_next_due_date 2015-12-21 => 2016-12-21 |
2015-11-23 |
update statutory_documents 23/11/15 FULL LIST |
2015-11-08 |
update account_category FULL => DORMANT |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-09-07 |
update num_mort_outstanding 2 => 1 |
2015-09-07 |
update num_mort_satisfied 3 => 4 |
2015-08-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043282940005 |
2015-08-19 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 043282940004 |
2015-06-19 |
update statutory_documents DIRECTOR APPOINTED MR ASHLEY GRAHAM WOODS |
2015-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARAM HOARE |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-01-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-12-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
2014-12-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
2014-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-11-24 |
update statutory_documents 23/11/14 FULL LIST |
2014-11-07 |
update num_mort_outstanding 4 => 2 |
2014-11-07 |
update num_mort_satisfied 1 => 3 |
2014-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043282940002 |
2014-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043282940003 |
2014-10-09 |
update statutory_documents SECRETARY APPOINTED MR ASHLEY GRAHAM WOODS |
2014-10-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARAM HOARE |
2014-07-07 |
update num_mort_charges 3 => 5 |
2014-07-07 |
update num_mort_outstanding 2 => 4 |
2014-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043282940004 |
2014-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043282940005 |
2014-06-03 |
update statutory_documents DIRECTOR APPOINTED MR CONOR GERARD CLINCH |
2014-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH GREHAN |
2013-12-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2013-12-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2013-11-25 |
update statutory_documents 23/11/13 FULL LIST |
2013-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARAM HOARE / 22/11/2013 |
2013-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ARAM HOARE / 22/11/2013 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-12 |
update statutory_documents DIRECTOR APPOINTED MR KEITH WILLIAM GREHAN |
2013-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA CECCOLINI |
2013-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FREEMAN |
2013-07-01 |
update num_mort_charges 1 => 3 |
2013-07-01 |
update num_mort_outstanding 0 => 2 |
2013-06-24 |
update returns_last_madeup_date 2011-11-23 => 2012-11-23 |
2013-06-24 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043282940002 |
2013-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043282940003 |
2013-05-28 |
update statutory_documents ALTER ARTICLES 21/05/2013 |
2013-01-07 |
update statutory_documents 23/11/12 FULL LIST |
2012-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-29 |
update statutory_documents 23/11/11 FULL LIST |
2011-11-08 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT NEIL FREEMAN |
2011-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-12-17 |
update statutory_documents 23/11/10 FULL LIST |
2010-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-31 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2010-03-31 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2010-01-09 |
update statutory_documents 23/11/09 FULL LIST |
2009-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-25 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR ALBERTO OTTOLENGHI LOGGED FORM |
2009-03-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALBERTO OTTOLENGHI |
2008-12-21 |
update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
2008-07-24 |
update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
2008-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-30 |
update statutory_documents SECRETARY RESIGNED |
2006-12-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-12-07 |
update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
2005-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-09 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-29 |
update statutory_documents RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS |
2004-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-06-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-22 |
update statutory_documents RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS |
2003-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-31 |
update statutory_documents RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS |
2003-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/02 FROM:
CLEARY COURT
21-23 SAINT SWITHINS LANE
LONDON
EC4N 8AD |
2002-10-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-24 |
update statutory_documents SECRETARY RESIGNED |
2002-10-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/12/01 |
2002-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/02 FROM:
VICTORIA PLAZA
111 BUCKINGHAM PALACE ROAD
LONDON
SW1W 0SB |
2002-03-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-19 |
update statutory_documents SECRETARY RESIGNED |
2002-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-28 |
update statutory_documents £ NC 1000/999
18/12/01 |
2001-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-12-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-12-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-12-19 |
update statutory_documents NC INC ALREADY ADJUSTED
14/12/01 |
2001-12-19 |
update statutory_documents EUR NC 0/213334
14/12 |
2001-12-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/01 FROM:
CITYPOINT
ONE ROPEMAKER STREET
LONDON
EC2Y 9SS |
2001-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-14 |
update statutory_documents SECRETARY RESIGNED |
2001-12-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/01 FROM:
1 MITCHELL LANE
BRISTOL
AVON
BS1 6BU |
2001-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-11 |
update statutory_documents SECRETARY RESIGNED |
2001-11-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |