ION CONSULTING UK LIMITED

ION CONSULTING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameION CONSULTING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02294625
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ION CONSULTING UK LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is ION CONSULTING UK LIMITED located?

    Registered Office Address
    C/O Ion
    10 Queen Street Place
    EC4R 1BE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ION CONSULTING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANVIL SOFTWARE LIMITEDSep 09, 1988Sep 09, 1988

    What are the latest accounts for ION CONSULTING UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for ION CONSULTING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Cessation of Ion Investment Group Limited as a person with significant control on Dec 31, 2022

    1 pagesPSC07

    Notification of Andrea Pignataro as a person with significant control on Jan 01, 2023

    2 pagesPSC01

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 022946250010 in full

    1 pagesMR04

    Satisfaction of charge 022946250008 in full

    1 pagesMR04

    Satisfaction of charge 022946250012 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Termination of appointment of Ashley Graham Woods as a secretary on Jun 30, 2021

    1 pagesTM02

    Appointment of Neil Griffin as a secretary on Jun 30, 2021

    2 pagesAP03

    Confirmation statement made on Feb 26, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Conor Gerard Clinch as a director on Oct 20, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    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 Mar 17, 2020

    1 pagesAD01

    Confirmation statement made on Feb 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Feb 26, 2019 with no updates

    3 pagesCS01

    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 Jan 15, 2019

    1 pagesAD01

    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 Jan 14, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Who are the officers of ION CONSULTING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN, Neil
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Secretary
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    284868000001
    RUTTER, Mandy
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    EnglandBritishAccountant177638750001
    ASAA, Liesl
    The Gasworks
    Barrow Street
    Dublin 4
    59 William Bligh
    Ireland
    Secretary
    The Gasworks
    Barrow Street
    Dublin 4
    59 William Bligh
    Ireland
    Irish136091870001
    DALBY, Andrew James
    15 Ravensbourne Road
    Catford
    SE6 4UU London
    Secretary
    15 Ravensbourne Road
    Catford
    SE6 4UU London
    British24799560002
    DEAL, Simon Roger, Dr
    38 Southdean Gardens
    SW19 6NU London
    Secretary
    38 Southdean Gardens
    SW19 6NU London
    British88252090001
    NICHOLSON, Joseph Thomas Martin
    7 Desenfans Road
    Dulwich Village
    SE21 7DN London
    Secretary
    7 Desenfans Road
    Dulwich Village
    SE21 7DN London
    BritishDirector24799590004
    WOODS, Ashley Graham
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Secretary
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    185576610001
    ASHBY, Kevin Douglas
    Crockham Hill Farm
    Kent Hatch Road
    TN8 6SU Edenbridge
    Kent
    Director
    Crockham Hill Farm
    Kent Hatch Road
    TN8 6SU Edenbridge
    Kent
    BritishConsultant112901670001
    BUCK, Philip Edward
    147 West 79th Street,
    Apartment 6a
    New York
    Ny 10024
    Usa
    Director
    147 West 79th Street,
    Apartment 6a
    New York
    Ny 10024
    Usa
    BritishCeo105390250002
    BYRNE, Ciaran Anthony
    104a Albion Road
    N16 9PD London
    Director
    104a Albion Road
    N16 9PD London
    IrishComputer Consultant24799570002
    CECCOLINI, Andrea
    16 Marler Road
    Forest Hill
    SE23 2AD London
    Director
    16 Marler Road
    Forest Hill
    SE23 2AD London
    ItalianDirector79568040002
    CLARK, Malcolm
    54 Harmer Green Lane
    AL6 0AW Digswell
    Hertfordshire
    Director
    54 Harmer Green Lane
    AL6 0AW Digswell
    Hertfordshire
    EnglandUnited KingdomDirector- Strategist172641260001
    CLINCH, Conor Gerard
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    IrelandIrishAccountant188231340001
    DALBY, Andrew James
    15 Ravensbourne Road
    Catford
    SE6 4UU London
    Director
    15 Ravensbourne Road
    Catford
    SE6 4UU London
    EnglandBritishComputer Consultant24799560002
    DEAL, Simon Roger, Dr
    38 Southdean Gardens
    SW19 6NU London
    Director
    38 Southdean Gardens
    SW19 6NU London
    BritishComputer Consultant88252090001
    FREEMAN, Robert Neil
    Eden Road
    Seasalter
    CT5 4AP Whitstable
    2a
    Kent
    England
    Director
    Eden Road
    Seasalter
    CT5 4AP Whitstable
    2a
    Kent
    England
    EnglandBritishCompany Director122758450002
    GREHAN, Keith William
    Floor
    30 St Mary Axe
    EC3A 8EP London
    26th
    Director
    Floor
    30 St Mary Axe
    EC3A 8EP London
    26th
    United KingdomIrishFinancial Consultant161598880001
    HOARE, Aram John
    Floor
    30 St Mary Axe
    EC3A 8EP London
    26th
    Director
    Floor
    30 St Mary Axe
    EC3A 8EP London
    26th
    IrelandAustralianSolicitor152785810001
    KELLY, Michael Douglas
    17 Percy Street
    Rozelle Nsw 2039
    Australia
    Director
    17 Percy Street
    Rozelle Nsw 2039
    Australia
    BritishComputer Consultant5210630003
    NICHOLSON, Joseph Thomas Martin
    Court Lane
    SE21 7EA London
    116
    Director
    Court Lane
    SE21 7EA London
    116
    United KingdomBritishComputer Consultant123706200001
    OTTOLENGHI, Alberto
    Woodstock Road
    NW11 8ER London
    24
    Director
    Woodstock Road
    NW11 8ER London
    24
    ItalianFinancial Officer115800570001
    SHARPINGTON, Christopher Paul
    3 Mulberry Court
    Holmer Green
    HP15 6TF High Wycombe
    Buckinghamshire
    Director
    3 Mulberry Court
    Holmer Green
    HP15 6TF High Wycombe
    Buckinghamshire
    BritishSoftware Consultant67822520001

    Who are the persons with significant control of ION CONSULTING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Andrea Pignataro
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Jan 01, 2023
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    No
    Nationality: Italian
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Ion Investment Group Limited
    4th Floor
    Simmonscourt Raod
    Dublin
    Minerva House
    Ireland
    Jun 30, 2016
    4th Floor
    Simmonscourt Raod
    Dublin
    Minerva House
    Ireland
    Yes
    Legal FormLimited Liability Company
    Country RegisteredIreland
    Legal AuthorityIrish Law
    Place RegisteredCro
    Registration Number496108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ION CONSULTING UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 10, 2014
    Delivered On Jun 19, 2014
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ubs Ag, Stamford Branch (As Second Lien Administrative Agent)
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2014
    Delivered On Jun 19, 2014
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ubs Ag, Stamford Branch (As First Lien Administrative Agent)
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Nov 03, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2014
    Delivered On Jun 19, 2014
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ubs Ag, Stamford Branch (As Administrative Agent)
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2014
    Delivered On Jun 19, 2014
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ubs Ag, Stamford Branch (As Administrative Agent)
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Nov 03, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2014
    Delivered On Jun 19, 2014
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ubs Ag, Stamford Branch (As Collateral Agent and Trustee for the Secured Parties)
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2014
    Delivered On Jun 19, 2014
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ubs Ag, Stamford Branch (As Collateral Agent and Trustee for the Secured Parties)
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Nov 03, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 08, 2013
    Delivered On Aug 13, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Suisse Ag, Cayman Islands Branch
    Transactions
    • Aug 13, 2013Registration of a charge (MR01)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 08, 2013
    Delivered On Aug 13, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Suisse Ag, Cayman Islands Branch
    Transactions
    • Aug 13, 2013Registration of a charge (MR01)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 19, 2013
    Delivered On Jul 26, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Suisse Ag
    Transactions
    • Jul 26, 2013Registration of a charge (MR01)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 19, 2013
    Delivered On Jul 26, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Suisse Ag
    Transactions
    • Jul 26, 2013Registration of a charge (MR01)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On May 22, 2013
    Delivered On Jun 03, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Suisse Ag, Cayman Islands Branch
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On May 22, 2013
    Delivered On Jun 03, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Suise Ag, Cayman Islands Branch
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 03, 2002
    Delivered On Dec 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 04, 2002Registration of a charge (395)
    • Sep 21, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0