ION CONSULTING UK LIMITED
Overview
Company Name | ION CONSULTING UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02294625 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ION CONSULTING UK LIMITED?
Company Name | From | Until |
---|---|---|
ANVIL SOFTWARE LIMITED | Sep 09, 1988 | Sep 09, 1988 |
What are the latest accounts for ION CONSULTING UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for ION CONSULTING UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Cessation of Ion Investment Group Limited as a person with significant control on Dec 31, 2022 | 1 pages | PSC07 | ||
Notification of Andrea Pignataro as a person with significant control on Jan 01, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 022946250010 in full | 1 pages | MR04 | ||
Satisfaction of charge 022946250008 in full | 1 pages | MR04 | ||
Satisfaction of charge 022946250012 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Termination of appointment of Ashley Graham Woods as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||
Appointment of Neil Griffin as a secretary on Jun 30, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Conor Gerard Clinch as a director on Oct 20, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Feb 26, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Who are the officers of ION CONSULTING UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRIFFIN, Neil | Secretary | 10 Queen Street Place EC4R 1BE London C/O Ion England | 284868000001 | |||||||
RUTTER, Mandy | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | England | British | Accountant | 177638750001 | ||||
ASAA, Liesl | Secretary | The Gasworks Barrow Street Dublin 4 59 William Bligh Ireland | Irish | 136091870001 | ||||||
DALBY, Andrew James | Secretary | 15 Ravensbourne Road Catford SE6 4UU London | British | 24799560002 | ||||||
DEAL, Simon Roger, Dr | Secretary | 38 Southdean Gardens SW19 6NU London | British | 88252090001 | ||||||
NICHOLSON, Joseph Thomas Martin | Secretary | 7 Desenfans Road Dulwich Village SE21 7DN London | British | Director | 24799590004 | |||||
WOODS, Ashley Graham | Secretary | 10 Queen Street Place EC4R 1BE London C/O Ion England | 185576610001 | |||||||
ASHBY, Kevin Douglas | Director | Crockham Hill Farm Kent Hatch Road TN8 6SU Edenbridge Kent | British | Consultant | 112901670001 | |||||
BUCK, Philip Edward | Director | 147 West 79th Street, Apartment 6a New York Ny 10024 Usa | British | Ceo | 105390250002 | |||||
BYRNE, Ciaran Anthony | Director | 104a Albion Road N16 9PD London | Irish | Computer Consultant | 24799570002 | |||||
CECCOLINI, Andrea | Director | 16 Marler Road Forest Hill SE23 2AD London | Italian | Director | 79568040002 | |||||
CLARK, Malcolm | Director | 54 Harmer Green Lane AL6 0AW Digswell Hertfordshire | England | United Kingdom | Director- Strategist | 172641260001 | ||||
CLINCH, Conor Gerard | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | Ireland | Irish | Accountant | 188231340001 | ||||
DALBY, Andrew James | Director | 15 Ravensbourne Road Catford SE6 4UU London | England | British | Computer Consultant | 24799560002 | ||||
DEAL, Simon Roger, Dr | Director | 38 Southdean Gardens SW19 6NU London | British | Computer Consultant | 88252090001 | |||||
FREEMAN, Robert Neil | Director | Eden Road Seasalter CT5 4AP Whitstable 2a Kent England | England | British | Company Director | 122758450002 | ||||
GREHAN, Keith William | Director | Floor 30 St Mary Axe EC3A 8EP London 26th | United Kingdom | Irish | Financial Consultant | 161598880001 | ||||
HOARE, Aram John | Director | Floor 30 St Mary Axe EC3A 8EP London 26th | Ireland | Australian | Solicitor | 152785810001 | ||||
KELLY, Michael Douglas | Director | 17 Percy Street Rozelle Nsw 2039 Australia | British | Computer Consultant | 5210630003 | |||||
NICHOLSON, Joseph Thomas Martin | Director | Court Lane SE21 7EA London 116 | United Kingdom | British | Computer Consultant | 123706200001 | ||||
OTTOLENGHI, Alberto | Director | Woodstock Road NW11 8ER London 24 | Italian | Financial Officer | 115800570001 | |||||
SHARPINGTON, Christopher Paul | Director | 3 Mulberry Court Holmer Green HP15 6TF High Wycombe Buckinghamshire | British | Software Consultant | 67822520001 |
Who are the persons with significant control of ION CONSULTING UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Andrea Pignataro | Jan 01, 2023 | 10 Queen Street Place EC4R 1BE London C/O Ion England | No | ||||||||||
Nationality: Italian Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Ion Investment Group Limited | Jun 30, 2016 | 4th Floor Simmonscourt Raod Dublin Minerva House Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ION CONSULTING UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Aug 08, 2013 Delivered On Aug 13, 2013 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 08, 2013 Delivered On Aug 13, 2013 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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