Advanced company searchLink opens in new window

ION TRADING UK LIMITED

Company number 03261502

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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
  • USD 400,000
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
  • USD 400,000
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