About

Registered Number: 04324252
Date of Incorporation: 16/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, W4 5YE,

 

Ignis Uk Investment Ltd was registered on 16 November 2001 and has its registered office in London, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Butler, Philip, Doyle, Paul, Green, Sarah, Ogden, Michael, Picker, Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Sarah 24 December 2003 23 March 2006 1
OGDEN, Michael 24 December 2003 25 January 2005 1
PICKER, Kevin 16 November 2001 24 December 2003 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Philip 14 November 2006 - 1
DOYLE, Paul 25 July 2006 14 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 17 November 2019
AA - Annual Accounts 09 July 2019
AD01 - Change of registered office address 01 July 2019
CS01 - N/A 26 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 13 December 2017
AD01 - Change of registered office address 23 May 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 16 December 2015
CH03 - Change of particulars for secretary 16 December 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 07 July 2014
CERTNM - Change of name certificate 21 February 2014
CONNOT - N/A 21 February 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 29 October 2013
TM01 - Termination of appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
AA - Annual Accounts 18 August 2010
TM02 - Termination of appointment of secretary 11 June 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 17 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
363a - Annual Return 07 December 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363a - Annual Return 14 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
AA - Annual Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 January 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2004
363a - Annual Return 10 December 2003
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 10 November 2003
AA - Annual Accounts 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 29 August 2003
287 - Change in situation or address of Registered Office 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
363s - Annual Return 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 December 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
225 - Change of Accounting Reference Date 05 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
NEWINC - New incorporation documents 16 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.