About

Registered Number: 07251305
Date of Incorporation: 12/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 20-22 Wenlock Road, London, N1 7GU,

 

Ikon Finance Ltd was founded on 12 May 2010 and are based in London, it's status at Companies House is "Active". We don't know the number of employees at this company. Yikilmazoglu, Engin, Castro, Rafael, Abu Zalaf, Ziad, Acun, Ersan, Castro, Rafael, Dougall, Adam James, Hachem, Raymond, Jarrett, William Kenneth, Kumecal, Umit, Mora Bolivar, Alexander, Nathan, Rupert, Taher, Yehya, Walsh, Geoffrey, Whelan, Richard Fergal, Ikon Europe Limited are listed as the directors of Ikon Finance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YIKILMAZOGLU, Engin 16 August 2019 - 1
ABU ZALAF, Ziad 12 May 2010 14 June 2011 1
ACUN, Ersan 29 November 2011 16 June 2016 1
CASTRO, Rafael 21 November 2016 06 April 2017 1
DOUGALL, Adam James 05 September 2018 31 May 2019 1
HACHEM, Raymond 12 May 2010 14 June 2011 1
JARRETT, William Kenneth 14 June 2011 18 October 2012 1
KUMECAL, Umit 28 January 2016 16 October 2017 1
MORA BOLIVAR, Alexander 18 September 2016 28 February 2017 1
NATHAN, Rupert 16 October 2017 14 May 2018 1
TAHER, Yehya 14 June 2011 14 December 2011 1
WALSH, Geoffrey 01 June 2019 14 June 2019 1
WHELAN, Richard Fergal 02 February 2012 06 September 2013 1
IKON EUROPE LIMITED 14 June 2019 16 August 2019 1
Secretary Name Appointed Resigned Total Appointments
CASTRO, Rafael 01 August 2017 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 19 May 2020
CH01 - Change of particulars for director 16 September 2019
PSC05 - N/A 16 September 2019
PSC05 - N/A 13 September 2019
CH01 - Change of particulars for director 13 September 2019
AD01 - Change of registered office address 13 September 2019
TM01 - Termination of appointment of director 19 August 2019
AP01 - Appointment of director 17 August 2019
AP02 - Appointment of corporate director 28 June 2019
TM01 - Termination of appointment of director 16 June 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 05 June 2019
TM01 - Termination of appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 07 January 2019
TM02 - Termination of appointment of secretary 12 December 2018
AA - Annual Accounts 14 September 2018
PSC05 - N/A 13 September 2018
AP01 - Appointment of director 06 September 2018
MR04 - N/A 20 August 2018
CS01 - N/A 25 May 2018
SH01 - Return of Allotment of shares 25 May 2018
TM01 - Termination of appointment of director 15 May 2018
RESOLUTIONS - N/A 28 November 2017
RESOLUTIONS - N/A 28 November 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 28 September 2017
AP03 - Appointment of secretary 04 August 2017
AD01 - Change of registered office address 26 July 2017
CS01 - N/A 25 May 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 03 March 2017
AP01 - Appointment of director 02 December 2016
AD01 - Change of registered office address 02 December 2016
AP01 - Appointment of director 28 September 2016
AD01 - Change of registered office address 28 September 2016
AA - Annual Accounts 13 September 2016
TM01 - Termination of appointment of director 20 June 2016
RESOLUTIONS - N/A 24 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 May 2016
SH19 - Statement of capital 24 May 2016
CAP-SS - N/A 24 May 2016
AR01 - Annual Return 17 May 2016
AD01 - Change of registered office address 05 May 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 21 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 27 May 2014
AD01 - Change of registered office address 01 April 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 14 May 2013
SH01 - Return of Allotment of shares 30 April 2013
SH01 - Return of Allotment of shares 10 December 2012
SH01 - Return of Allotment of shares 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 14 September 2012
SH01 - Return of Allotment of shares 03 August 2012
SH01 - Return of Allotment of shares 03 August 2012
SH01 - Return of Allotment of shares 03 August 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
AD01 - Change of registered office address 13 April 2012
SH01 - Return of Allotment of shares 13 April 2012
SH01 - Return of Allotment of shares 13 April 2012
TM01 - Termination of appointment of director 14 December 2011
AD01 - Change of registered office address 19 September 2011
AP01 - Appointment of director 04 July 2011
CERTNM - Change of name certificate 23 June 2011
CONNOT - N/A 23 June 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
AD01 - Change of registered office address 17 June 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 01 June 2011
AA01 - Change of accounting reference date 01 June 2011
SH01 - Return of Allotment of shares 29 March 2011
SH01 - Return of Allotment of shares 21 October 2010
NEWINC - New incorporation documents 12 May 2010

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 01 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.