Active
Company Information for IKONYSIS INVESTORS LIMITED
CONNECT HOUSE 133-137 ALEXANDRA ROAD, WIMBLEDON, LONDON, SW19 7JY,
|
Company Registration Number
07260845
Private Limited Company
Active |
Company Name | ||
---|---|---|
IKONYSIS INVESTORS LIMITED | ||
Legal Registered Office | ||
CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY Other companies in W1U | ||
Previous Names | ||
|
Company Number | 07260845 | |
---|---|---|
Company ID Number | 07260845 | |
Date formed | 2010-05-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 06:05:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JIREHOUSE SECRETARIES LTD |
||
MARIO MAURI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
RUTH BRACKEN |
Director | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TARTAN HIGHLANDS LIMITED | Company Secretary | 2018-05-30 | CURRENT | 2011-02-02 | Active | |
TAYMOUTH (SUITES) LIMITED | Company Secretary | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
BLUE MANGO INVESTMENT HOLDINGS LIMITED | Company Secretary | 2018-04-01 | CURRENT | 2000-10-09 | Active - Proposal to Strike off | |
SAPIO DATA GROUP PLC | Company Secretary | 2018-02-23 | CURRENT | 2018-02-23 | Active - Proposal to Strike off | |
CUISINE DIRECTOR LTD | Company Secretary | 2018-01-12 | CURRENT | 2017-12-27 | Active | |
KAHANI RESTAURANT LTD | Company Secretary | 2018-01-12 | CURRENT | 2017-08-14 | Liquidation | |
ESPORTS LAB (UK) PLC | Company Secretary | 2017-12-22 | CURRENT | 2017-12-22 | Active - Proposal to Strike off | |
PARI-MATCH AFRICA (UK) PLC | Company Secretary | 2017-12-22 | CURRENT | 2017-12-22 | Active - Proposal to Strike off | |
STEAD INVESTMENTS LIMITED | Company Secretary | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
ACIPENSER IPR LIMITED | Company Secretary | 2017-11-27 | CURRENT | 2017-11-27 | Active | |
FAILSWORTH SITE LIMITED | Company Secretary | 2017-11-27 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
STEAD TRUSTEES | Company Secretary | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
ACIPENSER PLC | Company Secretary | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
GAS LIGHT HOTEL LTD | Company Secretary | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
MEADOW VIEW TRUSTEE LTD | Company Secretary | 2017-06-29 | CURRENT | 2017-06-29 | Active - Proposal to Strike off | |
THE FEDDINCH CLUB, ST ANDREWS LTD | Company Secretary | 2016-10-03 | CURRENT | 2016-10-03 | Active - Proposal to Strike off | |
WHITE LODGE LONDON LIMITED | Company Secretary | 2016-06-28 | CURRENT | 2016-06-28 | Dissolved 2017-11-28 | |
EXIT 2017 LTD | Company Secretary | 2016-01-20 | CURRENT | 2015-11-24 | Dissolved 2018-07-10 | |
SALLY HEAD PICTURES LTD | Company Secretary | 2016-01-14 | CURRENT | 2016-01-14 | Dissolved 2017-07-25 | |
HIGH VALLEY HOLDINGS LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2015-05-21 | Active - Proposal to Strike off | |
KINGSWAY ASSET MANAGEMENT LTD | Company Secretary | 2015-12-04 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
AERUM (UK) LIMITED | Company Secretary | 2015-11-06 | CURRENT | 2015-11-06 | Dissolved 2017-04-18 | |
SALSTON MANOR MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-04 | CURRENT | 2015-11-04 | Active - Proposal to Strike off | |
OROREAL INVESTMENTS LTD | Company Secretary | 2015-10-02 | CURRENT | 2015-10-02 | Active - Proposal to Strike off | |
OROREAL (GP) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2015-10-01 | Dissolved 2016-09-20 | |
RESUS PROPERTIES (UK) LTD | Company Secretary | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
PLEASANT VALLEY LTD | Company Secretary | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
REGENT MEMORIAL LTD | Company Secretary | 2015-04-01 | CURRENT | 2013-01-09 | Active | |
REMOTE SURVEILLANCE LTD | Company Secretary | 2015-02-16 | CURRENT | 2015-02-16 | Active | |
105 MANAGEMENT LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
CAMBRIA REAL ESTATE LIMITED | Company Secretary | 2014-11-06 | CURRENT | 2014-11-06 | Active | |
GOLLA BARN ESTATES LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
JCF MARINE LTD | Company Secretary | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off | |
BARLEYCORN BLUE UK LIMITED | Company Secretary | 2014-04-11 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
PAYPERMOON LIMITED | Company Secretary | 2014-02-28 | CURRENT | 2001-03-13 | Active | |
AISLIN GROUP LIMITED | Company Secretary | 2014-02-28 | CURRENT | 2008-05-30 | Active | |
CAPITAL & ORIENTAL LIMITED | Company Secretary | 2014-02-18 | CURRENT | 2014-02-18 | Dissolved 2016-11-22 | |
CAPITAL & ORIENTAL HOLDINGS LIMITED | Company Secretary | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2016-11-22 | |
CAMBRIA LIMITED | Company Secretary | 2014-02-06 | CURRENT | 1990-02-06 | Active | |
CAMBRIA HOLDINGS UK LIMITED | Company Secretary | 2014-02-06 | CURRENT | 2007-10-15 | Active | |
PRODIGAL SON LTD | Company Secretary | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
SALSTON MANOR DEVELOPMENTS LIMITED | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Active - Proposal to Strike off | |
SILVER REALM NOMINEE LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2016-09-20 | |
ESQUILINE NOMINEE LTD | Company Secretary | 2013-07-02 | CURRENT | 2013-07-02 | Active - Proposal to Strike off | |
ESQUILINE FINANCE LTD | Company Secretary | 2013-06-14 | CURRENT | 2013-06-14 | Liquidation | |
HIGHLAND FARMS LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-06-30 | |
NATIONWIDE SERVEYORS LIMITED | Company Secretary | 2013-03-20 | CURRENT | 2013-03-20 | Active | |
ESQUILINE CAPITAL LIMITED | Company Secretary | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
ESQUILINE INVESTMENTS LTD | Company Secretary | 2012-12-06 | CURRENT | 2012-12-06 | Active | |
SEQ MANAGEMENT LTD | Company Secretary | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
L&C MORTGAGE LIMITED | Company Secretary | 2012-06-18 | CURRENT | 2012-06-18 | Active | |
COUNTRYWIDE ACCOUNTANCY LIMITED | Company Secretary | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
BARLEYCORN BLUE (GP) LIMITED | Company Secretary | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
ALBERT FIDUCIARY MANAGEMENT LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2016-04-19 | |
WARREN CLOSE TITLE TRUSTEE LIMITED | Company Secretary | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2016-04-19 | |
ESQUILINE ASSET MANAGERS LIMITED | Company Secretary | 2012-02-15 | CURRENT | 2012-02-15 | Active - Proposal to Strike off | |
SMOKEHOUSE HOLDINGS LTD | Company Secretary | 2012-02-03 | CURRENT | 2004-03-19 | Active - Proposal to Strike off | |
FB BRAND INVESTMENTS LIMITED | Company Secretary | 2012-01-04 | CURRENT | 2012-01-04 | Dissolved 2015-06-09 | |
JSB FINANCE LTD | Company Secretary | 2011-12-20 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
EATON PLACE (TITLE TRUSTEE) LIMITED | Company Secretary | 2011-11-29 | CURRENT | 2011-11-29 | Dissolved 2016-11-08 | |
FJORDWAY FIDUCIARY MANAGEMENT LIMITED | Company Secretary | 2011-08-17 | CURRENT | 2011-08-17 | Dissolved 2015-12-01 | |
TYBURN TITLE NOMINEE LIMITED | Company Secretary | 2011-05-24 | CURRENT | 2011-05-24 | Active - Proposal to Strike off | |
ESQUILINE DEVELOPMENTS LIMITED | Company Secretary | 2010-06-01 | CURRENT | 2001-03-07 | Liquidation | |
OLD GOLF HOUSE DEVELOPMENTS LIMITED | Company Secretary | 2010-05-13 | CURRENT | 2010-05-13 | In Administration | |
LEFTFIELD NOMINEES LIMITED | Company Secretary | 2010-04-14 | CURRENT | 2010-04-14 | Active | |
GREEN LIGHT PBS LIMITED | Company Secretary | 2009-11-06 | CURRENT | 2009-03-11 | Active | |
FREEDOM FINANCIAL SERVICES LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2009-10-05 | Active | |
HIGHLAND FARMS LTD | Company Secretary | 2009-06-26 | CURRENT | 2009-06-26 | Active | |
LEFTFIELD GENERAL PARTNER LIMITED | Company Secretary | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
JCF PROPERTY FINANCE LIMITED | Company Secretary | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
EOAE SERVICES (UK) LTD | Company Secretary | 2008-03-28 | CURRENT | 2004-05-24 | Dissolved 2017-06-30 | |
MARYLAND ASSET MANAGEMENT GROUP LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2007-12-03 | Active | |
JIREHOUSE | Company Secretary | 2007-10-18 | CURRENT | 1997-12-10 | Liquidation | |
FIRSTFRUIT (INVESTMENTS) LTD | Company Secretary | 2007-10-18 | CURRENT | 1998-01-14 | Active - Proposal to Strike off | |
JIREHOUSE TRUSTEES LTD | Company Secretary | 2007-10-18 | CURRENT | 2004-03-10 | Liquidation | |
GLENDALE FILMS LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2017-10-10 | |
EOAE (SUDBURY) LTD | Company Secretary | 2006-08-28 | CURRENT | 2002-03-12 | Dissolved 2017-06-30 | |
REDEMPTION ESTATES LTD | Company Secretary | 2006-05-08 | CURRENT | 2002-10-02 | RECEIVERSHIP | |
JIREHOUSE CAPITAL FINANCE LIMITED | Company Secretary | 2005-04-20 | CURRENT | 2005-04-20 | Liquidation | |
SCOTIA GENERAL PARTNER LIMITED | Company Secretary | 2004-09-28 | CURRENT | 2004-09-28 | Active - Proposal to Strike off | |
F2 GENERAL PARTNER LIMITED | Company Secretary | 2004-05-25 | CURRENT | 2004-05-25 | Dissolved 2015-11-17 | |
CAMBRIA REAL ESTATE LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Active | |
JCF MARINE LTD | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BURNESS PAULL LLP on 2021-01-01 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AP04 | Appointment of Burness Paull Llp as company secretary on 2019-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/19 FROM 7 John Street London WC1N 2ES | |
TM02 | Termination of appointment of Jirehouse Secretaries Ltd on 2019-12-20 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 2;USD 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIO GIANFRANCO LUIGI MARIA DOMPE | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 2;USD 1000 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 2;USD 1000 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 7 John Street London WC1N 2ES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/15 FROM 55 Baker Street London W1U 7EU | |
AP04 | Appointment of Jirehouse Secretaries Ltd as company secretary on 2015-05-28 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mario Mauri on 2012-05-09 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 21/05/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIO MAURI / 21/05/2011 | |
RES01 | ADOPT ARTICLES 21/07/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 21/07/10 STATEMENT OF CAPITAL GBP 2 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN | |
AP01 | DIRECTOR APPOINTED MARIO MAURI | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/03/2011 | |
RES15 | CHANGE OF NAME 20/07/2010 | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1770 LIMITED CERTIFICATE ISSUED ON 21/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IKONYSIS INVESTORS LIMITED are:
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. |