IO GLOBAL LIMITED

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

    Company NameIO GLOBAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05269056
    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 IO GLOBAL LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is IO GLOBAL LIMITED located?

    Registered Office Address
    c/o JAMES WORLEY & SONS
    No 9 Bridle Close
    KT1 2JW Kingston Upon Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of IO GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHRISCO LIMITEDOct 25, 2004Oct 25, 2004

    What are the latest accounts for IO GLOBAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for IO GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 25, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 25, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 25, 2016 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 8,024.1292
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Oct 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 8,024.1292
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Oct 25, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 8,024.1292
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2012

    3 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Lucy Eames as a director

    1 pagesTM01

    Annual return made up to Oct 25, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of IO GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EAMES, Lucy
    Wayneflete Tower Avenue
    KT10 8QG Esher
    20
    Surrey
    United Kingdom
    Secretary
    Wayneflete Tower Avenue
    KT10 8QG Esher
    20
    Surrey
    United Kingdom
    British155470960001
    EAMES, Philip Anthony
    Foxwood 20 Wayneflete Tower Avenue
    Esher Place
    KT10 8QG Esher
    Surrey
    Director
    Foxwood 20 Wayneflete Tower Avenue
    Esher Place
    KT10 8QG Esher
    Surrey
    EnglandBritish68020650003
    EAMES, Philip Anthony
    Wayneflete Tower Avenue
    KT10 8QG Esher
    20
    Surrey
    Secretary
    Wayneflete Tower Avenue
    KT10 8QG Esher
    20
    Surrey
    British151887570001
    JILLETT, Lisa Jane
    30 Corder Road
    IP4 2XD Ipswich
    Suffolk
    Secretary
    30 Corder Road
    IP4 2XD Ipswich
    Suffolk
    British110262450001
    METCALF, Andrew
    20 Chedworth Place
    Tattingstone
    IP9 2ND Ipswich
    Suffolk
    Secretary
    20 Chedworth Place
    Tattingstone
    IP9 2ND Ipswich
    Suffolk
    British106318880001
    O'BRIEN, Mark Edward
    83 Melrose Avenue
    Willesden Green
    NW2 4LR London
    Secretary
    83 Melrose Avenue
    Willesden Green
    NW2 4LR London
    British97393650001
    SMYTH, Mark Paul
    6 Rectory Farm Barns
    Off Henley Road
    IP6 0RU Ipswich
    Suffolk
    Secretary
    6 Rectory Farm Barns
    Off Henley Road
    IP6 0RU Ipswich
    Suffolk
    Irish45743330007
    WINTER, Christopher Simon
    207 Fordham Road
    CB8 7LG Newmarket
    Suffolk
    Secretary
    207 Fordham Road
    CB8 7LG Newmarket
    Suffolk
    British88430670001
    BELCHER, David
    16 Leppoc Road
    SW4 9LT Clapham
    Director
    16 Leppoc Road
    SW4 9LT Clapham
    British90904200002
    BERRY, Henry James
    Apartment 2 Cramer Cliff Gardens
    Maybush Lane
    IP11 7NH Felixstowe
    Suffolk
    Director
    Apartment 2 Cramer Cliff Gardens
    Maybush Lane
    IP11 7NH Felixstowe
    Suffolk
    EnglandBritish57958270003
    BURKE, Christopher Stephen
    Bix
    RG9 4RY Henley On Thames
    Greenmarsh Farm
    Director
    Bix
    RG9 4RY Henley On Thames
    Greenmarsh Farm
    EnglandBritish,Canadian78937610001
    DAVIES, Stewart Frank Gilbert
    160 Rushmere Road
    IP4 3LE Ipswich
    Suffolk
    Director
    160 Rushmere Road
    IP4 3LE Ipswich
    Suffolk
    United KingdomBritish49194900001
    DOWLING, Brendan
    Kilkea
    IRISH Castledermot
    Kildare
    Ireland
    Director
    Kilkea
    IRISH Castledermot
    Kildare
    Ireland
    Irish110262120001
    EAMES, Lucy Ann
    Wayneflete Tower Avenue
    KT10 8QG Esher
    20
    Surrey
    Uk
    Director
    Wayneflete Tower Avenue
    KT10 8QG Esher
    20
    Surrey
    Uk
    EnglandBritish57709070002
    KARAS, David Matthew
    Dalton House Ebury Bridge Road
    SW1W 8SP London
    4
    United Kingdom
    Director
    Dalton House Ebury Bridge Road
    SW1W 8SP London
    4
    United Kingdom
    United KingdomBritish135696460001
    KNESTRICK, Martin
    124 Red Hill Circle
    Tiburon
    Cal 94920
    Usa
    Director
    124 Red Hill Circle
    Tiburon
    Cal 94920
    Usa
    American99004140001
    RIMALOVSKI, Franklin Bruce
    24 Euclid Avenue
    Maplewood
    Nj 07040
    United States Of America
    Director
    24 Euclid Avenue
    Maplewood
    Nj 07040
    United States Of America
    American89170100001

    Who are the persons with significant control of IO GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Anthony Eames
    c/o JAMES WORLEY & SONS
    Bridle Close
    KT1 2JW Kingston Upon Thames
    No 9
    Surrey
    Apr 06, 2016
    c/o JAMES WORLEY & SONS
    Bridle Close
    KT1 2JW Kingston Upon Thames
    No 9
    Surrey
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IO GLOBAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Apr 06, 2006
    Delivered On Apr 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated ltsb re io global limited and numbered 04761600 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name ot the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 19, 2006Registration of a charge (395)
    • Nov 25, 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