IGNATA RETAIL & FMCG LIMITED

IGNATA RETAIL & FMCG LIMITED

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

    Company NameIGNATA RETAIL & FMCG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06689706
    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 IGNATA RETAIL & FMCG LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is IGNATA RETAIL & FMCG LIMITED located?

    Registered Office Address
    60 Grosvenor Street
    W1K 3HZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IGNATA RETAIL & FMCG LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE EXSURGO PARTNERSHIP LIMITEDMar 26, 2009Mar 26, 2009
    4TEC RECRUITMENT LIMITEDSep 04, 2008Sep 04, 2008

    What are the latest accounts for IGNATA RETAIL & FMCG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2020

    What are the latest filings for IGNATA RETAIL & FMCG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Matthew James Burton as a director on Dec 21, 2021

    1 pagesTM01

    Confirmation statement made on Sep 06, 2021 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 27, 2020

    29 pagesAA

    Termination of appointment of James Caan as a director on Mar 23, 2021

    1 pagesTM01

    Termination of appointment of James William John Webber as a director on Mar 15, 2021

    1 pagesTM01

    Termination of appointment of Luke Alexander Williams as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 29, 2019

    39 pagesAA

    Cancellation of shares. Statement of capital on Nov 30, 2020

    • Capital: GBP 100.01
    4 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Giovanni De Conciliis as a director on Nov 27, 2020

    1 pagesTM01

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr James Caan on Sep 17, 2020

    2 pagesCH01

    Appointment of Mr James William John Webber as a director on Dec 13, 2019

    2 pagesAP01

    Termination of appointment of Saira Demmer as a director on Dec 13, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 30, 2018

    24 pagesAA

    Director's details changed for Mr Matthew James Burton on Sep 01, 2019

    2 pagesCH01

    Confirmation statement made on Sep 06, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Matthew Burton on Nov 01, 2018

    2 pagesCH01

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

    24 pagesAA

    Director's details changed for Mr James Caan on Sep 01, 2018

    2 pagesCH01

    Confirmation statement made on Sep 06, 2018 with updates

    5 pagesCS01

    Who are the officers of IGNATA RETAIL & FMCG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLAN, Graham John Anthony
    Fry's Walk
    BA4 5WT Shepton Mallet
    3
    Somerset
    United Kingdom
    Secretary
    Fry's Walk
    BA4 5WT Shepton Mallet
    3
    Somerset
    United Kingdom
    British137250980001
    JALAN, Deepak
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritishCompany Director122086790003
    RJP SECRETARIES LIMITED
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    Secretary
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    133023740001
    BURTON, Matthew James
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritishRecruitment Director172231420001
    CAAN, James
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    EnglandBritishDirector40761730009
    CAAN, James
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritishInvestment Director40761730004
    CANNING, Jeremy Leif
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    FranceBritishCompany Director178808230001
    DE CONCILIIS, Giovanni
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomItalianRecruitment247064120001
    DEMMER, Saira
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritishCompany Director203242800004
    FLETCHER, Adam Justin Dennis
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    EnglandBritishCompany Director163394520001
    JENKINS, David Simon
    Alpha Close
    Santley Street
    SW4 7QW London
    11
    Director
    Alpha Close
    Santley Street
    SW4 7QW London
    11
    United KingdomIrishManaging Director132240510001
    LEDBURY, Christopher Paul
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    EnglandBritishManagement Consultant61105140001
    MCLEAN-REID, David John
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    EnglandAustralianDirector177393890001
    MINNIS, Anthony Ian
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritishCompany Director150147680001
    MIX, Stephen Milton
    7 Swallow Place
    Westminster
    W1B 2AG London
    4th Floor
    United Kingdom
    Director
    7 Swallow Place
    Westminster
    W1B 2AG London
    4th Floor
    United Kingdom
    United KingdomBritishInvestment Manager157965390001
    RAMUS, Tristan Nicholas
    Rose Cottage
    Forty Green Road, Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    Director
    Rose Cottage
    Forty Green Road, Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    BritishCompany Director122011580001
    RAUBITSCHEK, Alexander Damian Vincent
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritishCompany Director164275380001
    SEARLS, Ben
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritishManaging Director220231490001
    STUART-SMITH, Daniel
    7 Swallow Place
    Westminster
    W1B 2AG London
    4th Floor
    United Kingdom
    Director
    7 Swallow Place
    Westminster
    W1B 2AG London
    4th Floor
    United Kingdom
    United KingdomBritishCompany Director168747620001
    WEBBER, James William John, Mr.
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritishChartered Accountant249582500001
    WILLIAMS, Luke Alexander
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritishCompany Director163198920001
    JLS CORPORATE LIMITED
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    133023750001

    Who are the persons with significant control of IGNATA RETAIL & FMCG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Syndicated Investor Group Limited
    Harbour City
    5 Canton Road
    Tsim Sha Tsui
    Room 906, 9/F, Ocean Centre
    Kowloon
    Hong Kong
    Apr 06, 2016
    Harbour City
    5 Canton Road
    Tsim Sha Tsui
    Room 906, 9/F, Ocean Centre
    Kowloon
    Hong Kong
    Yes
    Legal FormCorporation Sole
    Legal AuthorityHong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    St Petersgate
    SK1 1EB Stockport
    7
    Cheshire
    United Kingdom
    Apr 06, 2016
    St Petersgate
    SK1 1EB Stockport
    7
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8224550
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does IGNATA RETAIL & FMCG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 27, 2016
    Delivered On Jul 27, 2016
    Outstanding
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 27, 2016Registration of a charge (MR01)
    A registered charge
    Created On Feb 19, 2016
    Delivered On Feb 19, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Feb 19, 2016Registration of a charge (MR01)
    A registered charge
    Created On Feb 16, 2016
    Delivered On Feb 16, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 16, 2016Registration of a charge (MR01)
    All assets debenture
    Created On Dec 14, 2012
    Delivered On Dec 21, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Abn Amro Commercial Finance PLC
    Transactions
    • Dec 21, 2012Registration of a charge (MG01)
    • May 26, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 13, 2011
    Delivered On May 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit balance. See image for full details.
    Persons Entitled
    • The Crown Estate Commissioners on Behalf of Her Majesty
    Transactions
    • May 19, 2011Registration of a charge (MG01)
    • Jun 05, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 21, 2009
    Delivered On Mar 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, investments. See image for full details.
    Persons Entitled
    • Syndicated Investor Group Limited
    Transactions
    • Mar 11, 2009Registration of a charge (395)
    • Jan 27, 2016Satisfaction of a charge (MR04)

    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