About

Registered Number: 06910689
Date of Incorporation: 20/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT,

 

Ichi Ltd was founded on 20 May 2009 with its registered office in London, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Duranti, Giacomo, Lester, Samantha, Sioli, Fulvio, Cook, Diana, Warren Street Registrars Limited, Furmston, Neill Laurence, Luckwell, Adam, Martin, Elizabeth Bernice for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURANTI, Giacomo 26 November 2019 - 1
LESTER, Samantha 15 January 2018 - 1
SIOLI, Fulvio 26 November 2019 - 1
FURMSTON, Neill Laurence 25 January 2013 04 May 2015 1
LUCKWELL, Adam 20 May 2009 28 April 2017 1
MARTIN, Elizabeth Bernice 20 May 2009 20 May 2009 1
Secretary Name Appointed Resigned Total Appointments
COOK, Diana 11 February 2015 20 October 2017 1
WARREN STREET REGISTRARS LIMITED 20 May 2009 11 January 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 October 2020
AA - Annual Accounts 21 September 2020
PSC02 - N/A 17 August 2020
PSC07 - N/A 17 August 2020
CH01 - Change of particulars for director 06 July 2020
PSC05 - N/A 17 January 2020
CS01 - N/A 19 December 2019
AP01 - Appointment of director 13 December 2019
AP01 - Appointment of director 13 December 2019
AP01 - Appointment of director 13 December 2019
AD01 - Change of registered office address 10 December 2019
AA - Annual Accounts 14 August 2019
AD01 - Change of registered office address 15 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 18 January 2018
CS01 - N/A 21 December 2017
PSC02 - N/A 01 November 2017
PSC07 - N/A 01 November 2017
TM02 - Termination of appointment of secretary 20 October 2017
AD01 - Change of registered office address 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 20 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 September 2016
RESOLUTIONS - N/A 26 August 2016
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM02 - Termination of appointment of secretary 19 February 2015
AP03 - Appointment of secretary 19 February 2015
AD01 - Change of registered office address 24 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 22 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 28 June 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 27 October 2009
225 - Change of Accounting Reference Date 30 September 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.