About

Registered Number: 03953678
Date of Incorporation: 22/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Discovery House, 154 Southgate Street, Gloucester, Gloucestershire, GL1 2EX,

 

Founded in 2000, 1 & 1 Ionos Ltd have registered office in Gloucester, Gloucestershire. The current directors of this business are listed as Kettler, Hans-henning, Steffens, Christoph Ferdinand, Steinberg, Matthias, Weiss, Achim, Hodson, Neil, Vollrath, Thomas, Bigata Joseph, Christian Genis, Doerr, Hans Henning, Cfo, Einhellinger, Frank, Gauger, Andreas, Hoffmann, Robert Nikolaus, Huhn, Markus, Mauer, Norbert, Mauss, Oliver Christian, Dr, Tholomé, Eric, Yeoman, Simon Christopher at Companies House. We do not know the number of employees at 1 & 1 Ionos Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETTLER, Hans-Henning 01 March 2019 - 1
STEFFENS, Christoph Ferdinand 15 May 2019 - 1
STEINBERG, Matthias 01 May 2017 - 1
WEISS, Achim 01 October 2018 - 1
BIGATA JOSEPH, Christian Genis 12 December 2014 01 May 2017 1
DOERR, Hans Henning, Cfo 12 January 2007 24 April 2007 1
EINHELLINGER, Frank 17 January 2014 12 November 2014 1
GAUGER, Andreas 05 May 2000 01 August 2008 1
HOFFMANN, Robert Nikolaus 06 December 2012 30 September 2017 1
HUHN, Markus 25 April 2007 09 April 2014 1
MAUER, Norbert 05 May 2000 12 January 2007 1
MAUSS, Oliver Christian, Dr 01 August 2008 06 December 2012 1
THOLOMÉ, Eric 30 September 2017 30 September 2018 1
YEOMAN, Simon Christopher 22 January 2013 15 May 2019 1
Secretary Name Appointed Resigned Total Appointments
HODSON, Neil 27 October 2005 01 September 2012 1
VOLLRATH, Thomas 06 December 2001 01 December 2003 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
RESOLUTIONS - N/A 08 April 2019
RESOLUTIONS - N/A 30 March 2019
CONNOT - N/A 30 March 2019
AP01 - Appointment of director 08 March 2019
CS01 - N/A 22 February 2019
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 21 February 2018
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
AA - Annual Accounts 29 June 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 29 July 2015
AD01 - Change of registered office address 08 July 2015
AD01 - Change of registered office address 01 June 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 14 July 2014
MR04 - N/A 03 May 2014
TM01 - Termination of appointment of director 09 April 2014
AP01 - Appointment of director 21 January 2014
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 22 April 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 07 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 17 June 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
363a - Annual Return 01 April 2008
287 - Change in situation or address of Registered Office 26 March 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
287 - Change in situation or address of Registered Office 16 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
363s - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 02 June 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
287 - Change in situation or address of Registered Office 14 September 2004
AA - Annual Accounts 10 August 2004
363a - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
AA - Annual Accounts 23 August 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
363a - Annual Return 28 April 2003
395 - Particulars of a mortgage or charge 25 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
AA - Annual Accounts 23 September 2002
363a - Annual Return 30 April 2002
287 - Change in situation or address of Registered Office 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
288c - Notice of change of directors or secretaries or in their particulars 06 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
363a - Annual Return 18 May 2001
AA - Annual Accounts 06 April 2001
225 - Change of Accounting Reference Date 27 September 2000
395 - Particulars of a mortgage or charge 08 September 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
CERTNM - Change of name certificate 02 May 2000
RESOLUTIONS - N/A 19 April 2000
RESOLUTIONS - N/A 19 April 2000
123 - Notice of increase in nominal capital 19 April 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 July 2007 Outstanding

N/A

Deposit agreement to secure own liabilities 22 April 2003 Fully Satisfied

N/A

Rent deposit deed 12 December 2001 Outstanding

N/A

Debenture 29 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.