This company is commonly known as Ionic Information Limited. The company was founded 28 years ago and was given the registration number 03203479. The firm's registered office is in LONDON. You can find them at Ionic House 3 Bath Place, Rivington Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | IONIC INFORMATION LIMITED |
---|---|---|
Company Number | : | 03203479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1996 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ionic House 3 Bath Place, Rivington Street, London, EC2A 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ionic House, 3 Bath Place, Rivington Street, London, United Kingdom, EC2A 3DR | Secretary | 27 January 2011 | Active |
Ionic House, 3 Bath Place, Rivington Street, London, EC2A 3DR | Director | 29 March 2020 | Active |
Ionic House, 3 Bath Place, Rivington Street, London, United Kingdom, EC2A 3DR | Director | 07 June 1996 | Active |
204 Acton Lane, London, W4 5DL | Secretary | 02 October 2003 | Active |
Ionic House, 3 Bath Place, Rivington Street, London, United Kingdom, EC2A 3DR | Secretary | 30 April 2012 | Active |
8 West End Lane, Barnet, EN5 2SA | Secretary | 28 March 2003 | Active |
Ionic House, 3 Bath Place, Rivington Street, London, United Kingdom, EC2A 3DR | Secretary | 01 March 2010 | Active |
66 Albert Road, Bromley, BR2 9PY | Secretary | 22 June 2006 | Active |
41, Meopham Road, Mitcham, CR4 1BH | Secretary | 01 September 2008 | Active |
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001 | Nominee Secretary | 24 May 1996 | Active |
50, Freelands Road, Bromley, BR1 3HY | Secretary | 04 March 2008 | Active |
4 Highwood Road, London, N19 4PN | Secretary | 07 June 1996 | Active |
Ionic House, 3 Bath Place, Rivington Street, London, United Kingdom, EC2A 3DR | Secretary | 01 June 2011 | Active |
54 Freedom Street, London, SW11 5AQ | Secretary | 24 May 2002 | Active |
90-100 Sydney Street, Chelsea, London, SW3 6NJ | Nominee Director | 24 May 1996 | Active |
Ionic House, 3 Bath Place, Rivington Street, London, United Kingdom, EC2A 3DR | Director | 07 June 1996 | Active |
54 Freedom Street, London, SW11 5AQ | Director | 01 December 1997 | Active |
Rnd Management Limited | ||
Notified on | : | 23 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Total Accounting Kent Ltd., Innovation Centre Medway,, Chatham, England, ME5 9FD |
Nature of control | : |
|
Mr Martin Hugh Stamp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | Ionic House, 3 Bath Place, London, EC2A 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-27 | Capital | Capital allotment shares. | Download |
2024-01-18 | Capital | Capital allotment shares. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Capital | Capital allotment shares. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Capital | Capital allotment shares. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Capital | Capital allotment shares. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Resolution | Resolution. | Download |
2020-06-12 | Capital | Capital allotment shares. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Miscellaneous | Legacy. | Download |
2019-08-27 | Capital | Capital allotment shares. | Download |
2019-08-27 | Resolution | Resolution. | Download |
2019-08-27 | Capital | Capital cancellation shares. | Download |
2019-08-27 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.