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.
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 |
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 |