About

Registered Number: 07710171
Date of Incorporation: 19/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 85 Great Portland Street, First Floor, London, W1W 7LT,

 

The Iopn Ltd was registered on 19 July 2011 and has its registered office in London. We do not know the number of employees at this company. This business has 2 directors listed as Bannock, Sarah Ellen Jane, Bannock, Laurent in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNOCK, Sarah Ellen Jane 22 March 2013 - 1
BANNOCK, Laurent 08 April 2014 03 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 30 June 2020
RESOLUTIONS - N/A 20 June 2020
CH01 - Change of particulars for director 19 September 2019
PSC04 - N/A 19 September 2019
PSC04 - N/A 19 September 2019
AD01 - Change of registered office address 16 September 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 25 June 2018
PSC04 - N/A 25 June 2018
PSC01 - N/A 22 June 2018
AP01 - Appointment of director 22 June 2018
AA - Annual Accounts 02 October 2017
CH01 - Change of particulars for director 02 August 2017
CS01 - N/A 02 August 2017
MR01 - N/A 04 January 2017
TM01 - Termination of appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 24 May 2016
AD01 - Change of registered office address 13 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 08 August 2014
TM01 - Termination of appointment of director 03 June 2014
SH01 - Return of Allotment of shares 16 April 2014
AP01 - Appointment of director 16 April 2014
AD01 - Change of registered office address 31 January 2014
AA01 - Change of accounting reference date 05 December 2013
AR01 - Annual Return 30 July 2013
AD01 - Change of registered office address 01 July 2013
TM01 - Termination of appointment of director 22 March 2013
SH01 - Return of Allotment of shares 22 March 2013
AP01 - Appointment of director 22 March 2013
CERTNM - Change of name certificate 21 March 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 25 July 2012
NEWINC - New incorporation documents 19 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.