IGNIS INVESTMENT MANAGEMENT LIMITED

IGNIS INVESTMENT MANAGEMENT LIMITED

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

    Company NameIGNIS INVESTMENT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05809046
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of IGNIS INVESTMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXIAL INVESTMENT MANAGEMENT LIMITEDMar 06, 2007Mar 06, 2007
    AXIAL CAPITAL MANAGEMENT LIMITEDMar 02, 2007Mar 02, 2007
    DBL CAPITAL MANAGEMENT LIMITEDMay 08, 2006May 08, 2006

    What are the latest accounts for IGNIS INVESTMENT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for IGNIS INVESTMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 1
    SH01

    legacy

    3 pagesSH20

    Statement of capital on Jun 17, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2015

    13 pagesAA

    Termination of appointment of Colin Richard Walklin as a director on May 27, 2016

    1 pagesTM01

    Appointment of Mr Alan Stephen Acheson as a director on May 30, 2016

    2 pagesAP01

    Appointment of Sean Andrew Fitzgerald as a director on Feb 02, 2016

    2 pagesAP01

    Termination of appointment of Christina Ann Hankin as a secretary on Jan 29, 2016

    1 pagesTM02

    Appointment of Miss Holly Sylvia Kidd as a secretary on Jan 29, 2016

    2 pagesAP03

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 2,994,121
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Termination of appointment of Stephanie Rose Griffin as a secretary on Apr 30, 2015

    1 pagesTM02

    Appointment of Christina Ann Hankin as a secretary on Apr 30, 2015

    2 pagesAP03

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Who are the officers of IGNIS INVESTMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIDD, Holly Sylvia
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    205018970001
    ACHESON, Alan Stephen
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish121105970002
    AIRD, James Baird
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish94017920002
    FITZGERALD, Sean Andrew
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish166747610001
    GRIFFIN, Stephanie Rose
    70 Marlborough Avenue
    Broomhill
    G11 7BH Glasgow
    1/1,
    United Kingdom
    Secretary
    70 Marlborough Avenue
    Broomhill
    G11 7BH Glasgow
    1/1,
    United Kingdom
    154523480001
    HANKIN, Christina Ann
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    197326560001
    WAGNER, Deborah Anne
    Hillend Road
    Burnside
    G73 4JU Glasgow
    1
    Secretary
    Hillend Road
    Burnside
    G73 4JU Glasgow
    1
    146033050001
    WATSON, Gerald Alistair
    43 Abbotts Grove
    Werrington
    PE4 5BP Peterborough
    Secretary
    43 Abbotts Grove
    Werrington
    PE4 5BP Peterborough
    British47729060001
    BANNISTER, Clive Christopher Roger
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish38206210004
    BROWN, Tom Cross
    MK18 3JL Winslow
    Shipton Old Farm
    Buckinghamshire
    Director
    MK18 3JL Winslow
    Shipton Old Farm
    Buckinghamshire
    British131631710001
    CLUTTERBUCK, Fiona Jane
    13 Downshire Hill
    Hampstead
    NW3 1NR London
    Director
    13 Downshire Hill
    Hampstead
    NW3 1NR London
    EnglandBritish30329430001
    COOK, Robert Derek
    Dagnan Road
    SW12 9LQ London
    4
    Director
    Dagnan Road
    SW12 9LQ London
    4
    EnglandBritish133276790001
    CORRIN, Thomas Matthew George
    118 Dulwich Village
    SE21 7AQ London
    Director
    118 Dulwich Village
    SE21 7AQ London
    British90956200002
    CUMMINS, Diarmuid
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish78791890003
    CUSINS, John Robert
    High Gables
    Holly Lane
    AL5 5DY Harpenden
    Hertfordshire
    Director
    High Gables
    Holly Lane
    AL5 5DY Harpenden
    Hertfordshire
    EnglandBritish107782060002
    DIXON, Paul Robert
    12 Halsey Street
    SW3 2QH London
    Director
    12 Halsey Street
    SW3 2QH London
    United KingdomBritish93980300001
    FELLINGHAM, Christopher James
    Spring Lane
    Great Horwood
    MK17 0QU Milton Keynes
    Spring Farm
    Director
    Spring Lane
    Great Horwood
    MK17 0QU Milton Keynes
    Spring Farm
    United KingdomBritish142527740001
    GUPTA, Pranay
    Crawford Street
    Suite 472
    W1H 1PJ London
    19-21
    Director
    Crawford Street
    Suite 472
    W1H 1PJ London
    19-21
    Indian123516840002
    HAWKES, Edward Jonathan Cameron
    10 Hillgate Street
    W8 7SR London
    Director
    10 Hillgate Street
    W8 7SR London
    United KingdomBritish93239900003
    HOTSON, Grant Thomas
    House
    Whitecross
    EH49 6LN Linlithgow
    Haining Valley Farm
    West Lothian
    United Kingdom
    Director
    House
    Whitecross
    EH49 6LN Linlithgow
    Haining Valley Farm
    West Lothian
    United Kingdom
    ScotlandBritish288782860001
    MCINTOSH, William Alan
    7 Earls Terrace
    Kensington
    W8 6LP London
    Director
    7 Earls Terrace
    Kensington
    W8 6LP London
    British46361590002
    MOSS, Jonathan Stephen
    Charlton Lane
    ME15 0NU West Farleigh
    Park Cottage
    Kent
    Director
    Charlton Lane
    ME15 0NU West Farleigh
    Park Cottage
    Kent
    United KingdomBritish144991950001
    MOSS, Jonathan Stephen
    Park Cottage
    Charlton Lane
    ME15 0NU West Farleigh
    Kent
    Director
    Park Cottage
    Charlton Lane
    ME15 0NU West Farleigh
    Kent
    United KingdomBritish144991950001
    PATERSON-BROWN, Ian John
    The Green
    Millgate Balerno
    EH14 7LD Edinburgh
    No 3
    United Kingdom
    Director
    The Green
    Millgate Balerno
    EH14 7LD Edinburgh
    No 3
    United Kingdom
    ScotlandBritish182757360001
    POLIN, Jonathan Charles
    28 Park Circus
    G3 6AP Glasgow
    Flat 0/1
    Scotland
    Scotland
    Director
    28 Park Circus
    G3 6AP Glasgow
    Flat 0/1
    Scotland
    Scotland
    ScotlandBritish97840060003
    REID, Peter Smith
    Woodend Drive
    Jordanhill
    G13 1QJ Glasgow
    43
    United Kingdom
    Director
    Woodend Drive
    Jordanhill
    G13 1QJ Glasgow
    43
    United Kingdom
    United KingdomBritish78179620001
    ROBERTS, Timothy Henry Raynes
    Woods Farm Road
    OX12 8JA East Hendred
    Ashfield House
    England
    England
    Director
    Woods Farm Road
    OX12 8JA East Hendred
    Ashfield House
    England
    England
    EnglandBritish136569310001
    SAMUEL, Christopher John Loraine
    Irving Mews
    N1 2FP London
    26
    United Kingdom
    Director
    Irving Mews
    N1 2FP London
    26
    United Kingdom
    EnglandBritish50729210001
    SPENCER-CHURCHILL, Edward Albert Charles, Lord
    368 Queenstown Road
    SW8 4NN London
    24 Howard Building
    Director
    368 Queenstown Road
    SW8 4NN London
    24 Howard Building
    United KingdomBritish132487010001
    STEWART, Gavin Macneill
    17 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Lanarkshire
    Director
    17 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Lanarkshire
    United KingdomBritish4844910002
    STRAATMAN, Jan
    Walnut Tree
    Spring Coppice
    HP14 3NU Land End
    Buckinghamshire
    Director
    Walnut Tree
    Spring Coppice
    HP14 3NU Land End
    Buckinghamshire
    British112628310003
    TAMBERLIN, Layton Gwyn
    8 Lancaster Stables
    NW3 4PH London
    Director
    8 Lancaster Stables
    NW3 4PH London
    EnglandEnglish149646520001
    TREEN, William Raymond
    38 Sheldon Avenue
    Highgate
    N6 4JR London
    Director
    38 Sheldon Avenue
    Highgate
    N6 4JR London
    EnglandWelsh3577730001
    WALKLIN, Colin Richard
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish126643470001
    YATES, Jonathan James
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish51117310002

    Who are the persons with significant control of IGNIS INVESTMENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Apr 06, 2016
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc101825
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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