Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ION TRADING UK LIMITED
Company Information for

ION TRADING UK LIMITED

C/O ION, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
03261502
Private Limited Company
Active

Company Overview

About Ion Trading Uk Ltd
ION TRADING UK LIMITED was founded on 1996-10-10 and has its registered office in London. The organisation's status is listed as "Active". Ion Trading Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ION TRADING UK LIMITED
 
Legal Registered Office
C/O ION
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in EC3A
 
Previous Names
ION TRADING SYSTEMS LIMITED29/06/2004
Filing Information
Company Number 03261502
Company ID Number 03261502
Date formed 1996-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB689676057  
Last Datalog update: 2023-11-06 13:06:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ION TRADING UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ION TRADING UK LIMITED
The following companies were found which have the same name as ION TRADING UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ION TRADING UK LIMITED Singapore Active Company formed on the 2016-03-23

Company Officers of ION TRADING UK LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY GRAHAM WOODS
Company Secretary 2014-10-01
CONOR GERARD CLINCH
Director 2014-06-03
MANDY RUTTER
Director 2013-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES AMPSTEAD
Director 2015-06-19 2016-06-17
ARAM JOHN HOARE
Director 2006-10-05 2015-06-19
ARAM HOARE
Company Secretary 2007-09-12 2014-10-01
KEITH WILLIAM GREHAN
Director 2011-10-19 2014-06-03
ANDREA CECCOLINI
Director 2001-12-21 2013-04-19
ROBERT NEIL FREEMAN
Director 2011-09-30 2013-01-09
JOANNE KELLY
Director 2006-10-05 2011-09-30
CONOR GERARD CLINCH
Director 2009-10-01 2009-10-03
ALBERTO OTTOLENGHI
Director 2006-10-05 2009-03-17
ALBERTO OTTOLENGHI
Director 2006-10-05 2009-03-17
AJIT NEDUNGADI
Director 2004-11-29 2007-09-24
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2002-07-01 2007-09-12
DAVID PAUL BROCKWELL
Director 2005-10-11 2006-09-28
ANDREA PIGNATARO
Director 2001-12-20 2005-10-11
SANTIAGO ALARCO
Director 2003-06-06 2004-11-29
STEFANO IAMONI
Director 2001-12-20 2004-11-29
IVANO MAZZOLENI
Director 2003-11-17 2004-11-29
STEPHEN PAUL JAMES MATTHEWS
Director 2002-01-15 2003-06-06
GIANFRANCO PRINI
Director 2001-12-21 2002-10-24
TERENCE MCSHEE
Company Secretary 2002-03-11 2002-07-01
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 1999-11-30 2002-03-08
ENRICO DAMERI
Director 1997-09-19 2001-12-19
STEPHEN PAUL JAMES MATTHEWS
Director 1997-07-24 2001-12-19
ANDREA PIGNATARO
Director 1997-09-19 2001-12-19
GIANFRANCO PRINI
Director 2000-07-03 2001-12-19
CARLANDREA SIMONELLI
Director 1997-09-19 2001-12-19
GIORGIO LEVI
Director 1999-12-08 2000-07-03
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1996-10-10 2000-02-29
GLENN PHILIP MARTIN
Director 1997-09-19 1999-12-08
PETER JOHN CHARLTON
Nominated Director 1996-10-10 1997-07-24
MARTIN EDGAR RICHARDS
Nominated Director 1996-10-10 1997-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONOR GERARD CLINCH CDCH LIMITED Director 2015-11-27 CURRENT 2015-03-04 Active
CONOR GERARD CLINCH LAB NEWCO LIMITED Director 2014-12-10 CURRENT 2013-12-09 Liquidation
CONOR GERARD CLINCH PATSYSTEMS HOLDINGS LIMITED Director 2014-06-03 CURRENT 2000-02-17 Dissolved 2016-01-26
CONOR GERARD CLINCH ROLFE & NOLAN INTERNATIONAL LIMITED Director 2014-06-03 CURRENT 1996-08-08 Dissolved 2016-02-02
CONOR GERARD CLINCH ROLFE & NOLAN HOLDINGS LIMITED Director 2014-06-03 CURRENT 2007-04-27 Dissolved 2016-02-02
CONOR GERARD CLINCH YOLUS LIMITED Director 2014-06-03 CURRENT 2000-03-21 Dissolved 2016-03-29
CONOR GERARD CLINCH ROLFE & NOLAN LIMITED Director 2014-06-03 CURRENT 1974-01-21 Dissolved 2016-05-10
CONOR GERARD CLINCH ROLFE & NOLAN GROUP LIMITED Director 2014-06-03 CURRENT 2003-01-20 Dissolved 2017-03-28
CONOR GERARD CLINCH FFASTFILL EUROPE LIMITED Director 2014-06-03 CURRENT 1999-04-09 Active
CONOR GERARD CLINCH MODERNELITE LIMITED Director 2014-06-03 CURRENT 2001-11-23 Liquidation
CONOR GERARD CLINCH ION CONSULTING UK LIMITED Director 2014-06-03 CURRENT 1988-09-09 Active - Proposal to Strike off
CONOR GERARD CLINCH IT2 TREASURY SOLUTIONS LIMITED Director 2014-06-03 CURRENT 1982-07-05 Active
CONOR GERARD CLINCH PATSYSTEMS (UK) LIMITED Director 2014-06-03 CURRENT 1995-08-01 Active
CONOR GERARD CLINCH ROLFE & NOLAN SYSTEMS LIMITED Director 2014-06-03 CURRENT 1996-12-11 Active
CONOR GERARD CLINCH FFASTFILL LIMITED Director 2014-06-03 CURRENT 2000-04-20 Active
MANDY RUTTER APHELION EFX TRADING LIMITED Director 2018-02-28 CURRENT 2012-11-07 Active
MANDY RUTTER REVAL.COM (UK) LIMITED Director 2017-08-30 CURRENT 2011-06-15 Active
MANDY RUTTER LAB NEWCO LIMITED Director 2016-06-28 CURRENT 2013-12-09 Liquidation
MANDY RUTTER ROLFE & NOLAN INTERNATIONAL LIMITED Director 2015-07-14 CURRENT 1996-08-08 Dissolved 2016-02-02
MANDY RUTTER ION CONSULTING UK LIMITED Director 2015-06-19 CURRENT 1988-09-09 Active - Proposal to Strike off
MANDY RUTTER IT2 TREASURY SOLUTIONS LIMITED Director 2014-09-01 CURRENT 1982-07-05 Active
MANDY RUTTER WALL STREET SYSTEMS LABORATORIES LTD Director 2013-04-19 CURRENT 1990-12-03 Active - Proposal to Strike off
MANDY RUTTER WALL STREET SYSTEMS UK LTD Director 2013-04-19 CURRENT 1995-07-19 Active
MANDY RUTTER CITY FINANCIALS LIMITED Director 2013-04-19 CURRENT 1998-06-23 Active - Proposal to Strike off
MANDY RUTTER TREASURYPORTAL LIMITED Director 2013-04-19 CURRENT 2000-09-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA PIGNATARO
2022-10-10CESSATION OF ION INVESTMENT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10PSC07CESSATION OF ION INVESTMENT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA PIGNATARO
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO CERETTI
2021-07-02TM02Termination of appointment of Ashley Graham Woods on 2021-06-30
2021-07-02AP03Appointment of Neil Griffin as company secretary on 2021-06-30
2021-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032615020015
2021-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032615020012
2021-02-04SH19Statement of capital on 2021-02-04 USD 400,000
2021-02-04RES13Resolutions passed:
  • Share premium reduced by £25,000,000 15/01/2021
2021-02-04SH20Statement by Directors
2021-02-04CAP-SSSolvency Statement dated 14/01/21
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-01AP01DIRECTOR APPOINTED MR LORENZO CERETTI
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM C/O Ion 10 Queen Street Place London EC4R 1BE England
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM C/O Ion 3rd Floor, One New Change London EC4M 9AF England
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM Level 16 30 st. Mary Axe London EC3A 8EP England
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM Level 26 30 st Mary Axe London EC3A 8EP United Kingdom
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032615020011
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;USD 400000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM Floor 26 30 st Mary's Axe London EC3A 8EP
2016-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032615020010
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES AMPSTEAD
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;USD 400000
2015-10-12AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032615020009
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032615020007
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032615020008
2015-06-19AP01DIRECTOR APPOINTED MR TIMOTHY JAMES AMPSTEAD
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ARAM JOHN HOARE
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032615020004
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032615020005
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;USD 400000
2014-10-10AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-09TM02Termination of appointment of Aram Hoare on 2014-10-01
2014-10-09AP03SECRETARY APPOINTED MR ASHLEY GRAHAM WOODS
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032615020007
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032615020006
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GREHAN
2014-06-03AP01DIRECTOR APPOINTED MR CONOR GERARD CLINCH
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;USD 400000
2013-10-11AR0110/10/13 FULL LIST
2013-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / ARAM HOARE / 10/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MANDY RUTTER / 10/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ARAM HOARE / 10/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM GREHAN / 10/10/2013
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FREEMAN
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CECCOLINI
2013-06-10AP01DIRECTOR APPOINTED MS MANDY RUTTER
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032615020004
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032615020005
2013-05-28RES01ALTER ARTICLES 21/05/2013
2012-11-09AR0110/10/12 FULL LIST
2012-11-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-18AR0110/10/11 FULL LIST
2011-10-27AP01DIRECTOR APPOINTED MR KEITH WILLIAM GREHAN
2011-10-27AP01DIRECTOR APPOINTED MR ROBERT NEIL FREEMAN
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE KELLY
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-03AR0110/10/10 FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31CH03CHANGE PERSON AS SECRETARY
2010-03-31CH01CHANGE PERSON AS DIRECTOR
2009-12-15AR0110/10/09 NO CHANGES
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CONOR CLINCH
2009-10-14AP01DIRECTOR APPOINTED MR CONOR CLINCH
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR ALBERTO OTTOLENGHI
2009-03-20288aDIRECTOR APPOINTED ALBERTO OTTOLENGHI
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR ALBERTO OTTOLENGHI
2008-11-06363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-11-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ARAM HOARE / 10/10/2008
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-18363sRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-30288aNEW SECRETARY APPOINTED
2007-09-30288bSECRETARY RESIGNED
2007-09-30288bDIRECTOR RESIGNED
2007-04-01287REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 77 CORNHILL LONDON EC3V 3QQ
2006-12-19353LOCATION OF REGISTER OF MEMBERS
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-05363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-02363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27288bDIRECTOR RESIGNED
2005-01-12288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ION TRADING UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ION TRADING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-21 Outstanding UBS AG, STAMFORD BRANCH AS COLLATERAL AGENT AND TRUSTEE FOR THE SECURED PARTIES
2016-08-11 Outstanding UBS AG, STAMFORD BRANCH AS COLLATERAL AGENT AND TRUSTEE FOR THE SECURED PARTIES
2015-09-03 Outstanding UBS AG, STAMFORD BRANCH AS COLLATERAL AGENT AND TRUSTEE FOR THE SECURED PARTIES
2015-07-28 Outstanding UBS AG, STAMFORD BRANCH AS COLLATERAL AGENT AND TRUSTEE FOR THE SECURED PARTIES
2014-06-19 Outstanding UBS AG, STAMFORD BRANCH (AS COLLATERAL AGENT AND TRUSTEE FOR THE SECURED PARTIES)
2014-06-19 Satisfied UBS AG, STAMFORD BRANCH (AS COLLATERAL AGENT AND TRUSTEE FOR THE SECURED PARTIES)
2013-06-03 Satisfied CREDIT SUISSE AG, CAYMAN BRANCH
2013-06-03 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
SHARE CHARGE 2008-07-11 Satisfied INTERBANCA S.P.A. AS LENDER
RENT DEPOSIT DEED 2002-06-19 Outstanding HSBC BANK PENSION TRUST (UK) LIMITED
RENT DEPOSIT DEED 1999-07-01 Outstanding LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO.1 LIMITED
Intangible Assets
Patents
We have not found any records of ION TRADING UK LIMITED registering or being granted any patents
Domain Names

ION TRADING UK LIMITED owns 4 domain names.

mytradefees.co.uk   feesclick.co.uk   feeclick.co.uk   tradefees.co.uk  

Trademarks
We have not found any records of ION TRADING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ION TRADING UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ION TRADING UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ION TRADING UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ION TRADING UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0083011000Padlocks of base metal
2018-04-0084717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2018-04-0084717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2017-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-03-0185235193Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2013-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-05-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ION TRADING UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ION TRADING UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.