IGNIS INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | IGNIS INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05809046 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IGNIS INVESTMENT MANAGEMENT LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is IGNIS INVESTMENT MANAGEMENT LIMITED located?
| Registered Office Address | Bow Bells House 1 Bread Street EC4M 9HH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IGNIS INVESTMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| AXIAL INVESTMENT MANAGEMENT LIMITED | Mar 06, 2007 | Mar 06, 2007 |
| AXIAL CAPITAL MANAGEMENT LIMITED | Mar 02, 2007 | Mar 02, 2007 |
| DBL CAPITAL MANAGEMENT LIMITED | May 08, 2006 | May 08, 2006 |
What are the latest accounts for IGNIS INVESTMENT MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for IGNIS INVESTMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF to Bow Bells House 1 Bread Street London EC4M 9HH on Dec 18, 2017 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Jun 17, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 13 pages | AA | ||||||||||||||
Termination of appointment of Colin Richard Walklin as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alan Stephen Acheson as a director on May 30, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Sean Andrew Fitzgerald as a director on Feb 02, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christina Ann Hankin as a secretary on Jan 29, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Miss Holly Sylvia Kidd as a secretary on Jan 29, 2016 | 2 pages | AP03 | ||||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||||||
Termination of appointment of Stephanie Rose Griffin as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||||||
Appointment of Christina Ann Hankin as a secretary on Apr 30, 2015 | 2 pages | AP03 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Who are the officers of IGNIS INVESTMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIDD, Holly Sylvia | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 205018970001 | |||||||
| ACHESON, Alan Stephen | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 121105970002 | |||||
| AIRD, James Baird | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 94017920002 | |||||
| FITZGERALD, Sean Andrew | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 166747610001 | |||||
| GRIFFIN, Stephanie Rose | Secretary | 70 Marlborough Avenue Broomhill G11 7BH Glasgow 1/1, United Kingdom | 154523480001 | |||||||
| HANKIN, Christina Ann | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 197326560001 | |||||||
| WAGNER, Deborah Anne | Secretary | Hillend Road Burnside G73 4JU Glasgow 1 | 146033050001 | |||||||
| WATSON, Gerald Alistair | Secretary | 43 Abbotts Grove Werrington PE4 5BP Peterborough | British | 47729060001 | ||||||
| BANNISTER, Clive Christopher Roger | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 38206210004 | |||||
| BROWN, Tom Cross | Director | MK18 3JL Winslow Shipton Old Farm Buckinghamshire | British | 131631710001 | ||||||
| CLUTTERBUCK, Fiona Jane | Director | 13 Downshire Hill Hampstead NW3 1NR London | England | British | 30329430001 | |||||
| COOK, Robert Derek | Director | Dagnan Road SW12 9LQ London 4 | England | British | 133276790001 | |||||
| CORRIN, Thomas Matthew George | Director | 118 Dulwich Village SE21 7AQ London | British | 90956200002 | ||||||
| CUMMINS, Diarmuid | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 78791890003 | |||||
| CUSINS, John Robert | Director | High Gables Holly Lane AL5 5DY Harpenden Hertfordshire | England | British | 107782060002 | |||||
| DIXON, Paul Robert | Director | 12 Halsey Street SW3 2QH London | United Kingdom | British | 93980300001 | |||||
| FELLINGHAM, Christopher James | Director | Spring Lane Great Horwood MK17 0QU Milton Keynes Spring Farm | United Kingdom | British | 142527740001 | |||||
| GUPTA, Pranay | Director | Crawford Street Suite 472 W1H 1PJ London 19-21 | Indian | 123516840002 | ||||||
| HAWKES, Edward Jonathan Cameron | Director | 10 Hillgate Street W8 7SR London | United Kingdom | British | 93239900003 | |||||
| HOTSON, Grant Thomas | Director | House Whitecross EH49 6LN Linlithgow Haining Valley Farm West Lothian United Kingdom | Scotland | British | 288782860001 | |||||
| MCINTOSH, William Alan | Director | 7 Earls Terrace Kensington W8 6LP London | British | 46361590002 | ||||||
| MOSS, Jonathan Stephen | Director | Charlton Lane ME15 0NU West Farleigh Park Cottage Kent | United Kingdom | British | 144991950001 | |||||
| MOSS, Jonathan Stephen | Director | Park Cottage Charlton Lane ME15 0NU West Farleigh Kent | United Kingdom | British | 144991950001 | |||||
| PATERSON-BROWN, Ian John | Director | The Green Millgate Balerno EH14 7LD Edinburgh No 3 United Kingdom | Scotland | British | 182757360001 | |||||
| POLIN, Jonathan Charles | Director | 28 Park Circus G3 6AP Glasgow Flat 0/1 Scotland Scotland | Scotland | British | 97840060003 | |||||
| REID, Peter Smith | Director | Woodend Drive Jordanhill G13 1QJ Glasgow 43 United Kingdom | United Kingdom | British | 78179620001 | |||||
| ROBERTS, Timothy Henry Raynes | Director | Woods Farm Road OX12 8JA East Hendred Ashfield House England England | England | British | 136569310001 | |||||
| SAMUEL, Christopher John Loraine | Director | Irving Mews N1 2FP London 26 United Kingdom | England | British | 50729210001 | |||||
| SPENCER-CHURCHILL, Edward Albert Charles, Lord | Director | 368 Queenstown Road SW8 4NN London 24 Howard Building | United Kingdom | British | 132487010001 | |||||
| STEWART, Gavin Macneill | Director | 17 Baldernock Road Milngavie G62 8DU Glasgow Lanarkshire | United Kingdom | British | 4844910002 | |||||
| STRAATMAN, Jan | Director | Walnut Tree Spring Coppice HP14 3NU Land End Buckinghamshire | British | 112628310003 | ||||||
| TAMBERLIN, Layton Gwyn | Director | 8 Lancaster Stables NW3 4PH London | England | English | 149646520001 | |||||
| TREEN, William Raymond | Director | 38 Sheldon Avenue Highgate N6 4JR London | England | Welsh | 3577730001 | |||||
| WALKLIN, Colin Richard | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 126643470001 | |||||
| YATES, Jonathan James | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 51117310002 |
Who are the persons with significant control of IGNIS INVESTMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ignis Investment Services Limited | Apr 06, 2016 | George Street EH2 2LL Edinburgh 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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