- Company Overview for ION TRADING UK LIMITED (03261502)
- Filing history for ION TRADING UK LIMITED (03261502)
- People for ION TRADING UK LIMITED (03261502)
- Charges for ION TRADING UK LIMITED (03261502)
- More for ION TRADING UK LIMITED (03261502)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 22 Nov 2017 | MR01 | Registration of charge 032615020011, created on 21 November 2017 | |
| 10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
| 05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
| 02 Dec 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
| 11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
| 16 Sep 2016 | AD01 | Registered office address changed from Floor 26 30 st Mary's Axe London EC3A 8EP to Level 26 30 st Mary Axe London EC3A 8EP on 16 September 2016 | |
| 22 Aug 2016 | MR01 | Registration of charge 032615020010, created on 11 August 2016 | |
| 27 Jul 2016 | TM01 | Termination of appointment of Timothy James Ampstead as a director on 17 June 2016 | |
| 12 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
| 14 Sep 2015 | MR01 | Registration of charge 032615020009, created on 3 September 2015 | |
| 02 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
| 19 Aug 2015 | MR04 | Satisfaction of charge 032615020007 in full | |
| 07 Aug 2015 | MR01 | Registration of charge 032615020008, created on 28 July 2015 | |
| 19 Jun 2015 | AP01 | Appointment of Mr Timothy James Ampstead as a director on 19 June 2015 | |
| 19 Jun 2015 | TM01 | Termination of appointment of Aram John Hoare as a director on 19 June 2015 | |
| 19 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
| 23 Oct 2014 | MR04 | Satisfaction of charge 032615020005 in full | |
| 23 Oct 2014 | MR04 | Satisfaction of charge 032615020004 in full | |
| 10 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
| 09 Oct 2014 | TM02 | Termination of appointment of Aram Hoare as a secretary on 1 October 2014 | |
| 09 Oct 2014 | AP03 | Appointment of Mr Ashley Graham Woods as a secretary on 1 October 2014 | |
| 19 Jun 2014 | MR01 | Registration of charge 032615020007 | |
| 19 Jun 2014 | MR01 | Registration of charge 032615020006 | |
| 03 Jun 2014 | AP01 | Appointment of Mr Conor Gerard Clinch as a director | |
| 03 Jun 2014 | TM01 | Termination of appointment of Keith Grehan as a director |