ION TRADING UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-10 View Report
Accounts. Accounts type full. 2023-08-23 View Report
Officers. Officer name: Mr Paul Robert Evans. Appointment date: 2022-10-31. 2022-11-01 View Report
Officers. Termination date: 2022-10-31. Officer name: Conor Gerard Clinch. 2022-11-01 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Persons with significant control. Psc name: Ion Investment Group Limited. Cessation date: 2022-10-10. 2022-10-10 View Report
Persons with significant control. Psc name: Andrea Pignataro. Notification date: 2022-10-10. 2022-10-10 View Report
Accounts. Accounts type full. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Accounts. Accounts type full. 2021-10-11 View Report
Officers. Officer name: Lorenzo Ceretti. Termination date: 2021-09-15. 2021-09-15 View Report
Officers. Termination date: 2021-06-30. Officer name: Ashley Graham Woods. 2021-07-02 View Report
Officers. Officer name: Neil Griffin. Appointment date: 2021-06-30. 2021-07-02 View Report
Mortgage. Charge number: 032615020013. Charge creation date: 2021-06-03. 2021-06-08 View Report
Mortgage. Charge number: 032615020014. Charge creation date: 2021-06-03. 2021-06-08 View Report
Mortgage. Charge creation date: 2021-06-03. Charge number: 032615020015. 2021-06-08 View Report
Mortgage. Charge number: 032615020012. Charge creation date: 2021-06-03. 2021-06-07 View Report
Capital. Capital statement capital company with date currency figure. 2021-02-04 View Report
Resolution. Description: Resolutions. 2021-02-04 View Report
Capital. Description: Statement by Directors. 2021-02-04 View Report
Insolvency. Description: Solvency Statement dated 14/01/21. 2021-02-04 View Report
Accounts. Accounts type full. 2020-12-24 View Report
Officers. Officer name: Mr Lorenzo Ceretti. Appointment date: 2020-10-20. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Address. New address: C/O Ion 10 Queen Street Place London EC4R 1BE. Old address: C/O Ion 10 Queen Street Place London EC4R 1BE England. Change date: 2020-03-17. 2020-03-17 View Report
Address. New address: C/O Ion 10 Queen Street Place London EC4R 1BE. Change date: 2020-02-03. Old address: PO Box C/O Ion 10 Queen Street Place London EC4R 1BE England. 2020-02-03 View Report
Address. Change date: 2020-02-03. Old address: C/O Ion 3rd Floor, One New Change London EC4M 9AF England. New address: PO Box C/O Ion 10 Queen Street Place London EC4R 1BE. 2020-02-03 View Report
Confirmation statement. Statement with no updates. 2019-10-10 View Report
Accounts. Accounts type full. 2019-09-27 View Report
Address. Change date: 2019-01-15. Old address: C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England. New address: C/O Ion 3rd Floor, One New Change London EC4M 9AF. 2019-01-15 View Report
Address. Old address: Level 16 30 st. Mary Axe London EC3A 8EP England. Change date: 2019-01-14. New address: C/O Ion Group 3rd Floor, One New Change London EC4M 9AF. 2019-01-14 View Report
Accounts. Accounts type full. 2018-10-10 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Address. New address: Level 16 30 st. Mary Axe London EC3A 8EP. Old address: Level 26 30 st Mary Axe London EC3A 8EP United Kingdom. Change date: 2018-08-30. 2018-08-30 View Report
Mortgage. Charge number: 032615020011. Charge creation date: 2017-11-21. 2017-11-22 View Report
Confirmation statement. Statement with no updates. 2017-10-10 View Report
Accounts. Accounts type full. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Address. Old address: Floor 26 30 st Mary's Axe London EC3A 8EP. Change date: 2016-09-16. New address: Level 26 30 st Mary Axe London EC3A 8EP. 2016-09-16 View Report
Mortgage. Charge creation date: 2016-08-11. Charge number: 032615020010. 2016-08-22 View Report
Officers. Termination date: 2016-06-17. Officer name: Timothy James Ampstead. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Mortgage. Charge creation date: 2015-09-03. Charge number: 032615020009. 2015-09-14 View Report
Accounts. Accounts type full. 2015-09-02 View Report
Mortgage. Charge number: 032615020007. 2015-08-19 View Report
Mortgage. Charge creation date: 2015-07-28. Charge number: 032615020008. 2015-08-07 View Report
Officers. Appointment date: 2015-06-19. Officer name: Mr Timothy James Ampstead. 2015-06-19 View Report
Officers. Officer name: Aram John Hoare. Termination date: 2015-06-19. 2015-06-19 View Report
Accounts. Accounts type full. 2014-12-19 View Report