This company is commonly known as Ixellion Technologies Ltd. The company was founded 9 years ago and was given the registration number 09322496. The firm's registered office is in LONDON. You can find them at C/o Las Accountants Llp, No.1 Royal Exchange, London, . This company's SIC code is 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines.
Name | : | IXELLION TECHNOLOGIES LTD |
---|---|---|
Company Number | : | 09322496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2014 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom, EC3V 3DG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom, EC3V 3DG | Director | 01 June 2022 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Secretary | 15 March 2016 | Active |
New Derwent House 69-73, Theobalds Road, London, England, WC1X 8TA | Corporate Secretary | 09 September 2015 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | 04 April 2017 | Active |
71-75, Shelton Street, Covent Garden, London, WC2H 9JQ | Director | 15 March 2016 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | 15 March 2016 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 08 September 2015 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | 21 March 2016 | Active |
71-75, Shelton Street, Covent Garden, London, WC2H 9JQ | Director | 23 October 2015 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 10 September 2015 | Active |
C/O Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom, EC3V 3DG | Director | 01 June 2022 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | 17 April 2016 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | 29 March 2016 | Active |
C/O Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom, EC3V 3DG | Director | 28 August 2017 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | 30 August 2016 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 21 November 2014 | Active |
11, Via Val Di Fiemme, Milano, Italy, 20128 | Director | 21 April 2015 | Active |
26, Via E. Bossi, Chiasso, Switzerland, | Corporate Director | 09 December 2015 | Active |
601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD | Corporate Director | 19 July 2016 | Active |
5, Narva Mnt, Kesklinna Linnaosa, Tallinn, Estonia, 10117 | Corporate Director | 05 July 2016 | Active |
5, Narva Mnt, Kesklinna Linnaosa, Tallinn, Estonia, 10117 | Corporate Director | 01 July 2016 | Active |
Ixellion Sa | ||
Notified on | : | 10 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 55, Rue De Luxembourg, Bertrange, Luxembourg, L-8077 |
Nature of control | : |
|
Dr Antonio Sedino | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Ixellion Ou | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Estonia |
Address | : | 5, Narva Mnt, Tallinn, Estonia, 10117 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved compulsory. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2023-04-26 | Gazette | Gazette filings brought up to date. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-12-21 | Gazette | Gazette filings brought up to date. | Download |
2022-12-20 | Gazette | Gazette notice compulsory. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Change of name | Certificate change of name company. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-29 | Accounts | Legacy. | Download |
2021-09-29 | Other | Legacy. | Download |
2021-09-29 | Other | Legacy. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-28 | Accounts | Legacy. | Download |
2021-01-28 | Other | Legacy. | Download |
2021-01-28 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.