IXARIS GROUP HOLDINGS LIMITED

Floor 3 18 St. Swithin's Lane, London, EC4N 8AD, England
StatusACTIVE
Company No.10519681
CategoryPrivate Limited Company
Incorporated09 Dec 2016
Age7 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

IXARIS GROUP HOLDINGS LIMITED is an active private limited company with number 10519681. It was incorporated 7 years, 5 months, 25 days ago, on 09 December 2016. The company address is Floor 3 18 St. Swithin's Lane, London, EC4N 8AD, England.



Company Fillings

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Spiteri

Change date: 2023-12-08

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Punathil Prajit Nanu

Change date: 2023-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-03

Officer name: Benyam Hagos

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pratik Gandhi

Cessation date: 2023-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Punathil Prajit Nanu

Cessation date: 2023-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-15

Psc name: Nium Pte Ltd

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Punathil Prajit Nanu

Change date: 2023-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-27

Psc name: Mr Pratik Gandhi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-27

New address: Floor 3 18 st. Swithin's Lane London EC4N 8AD

Old address: 1 Poultry London EC2R 8EJ England

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-07

Officer name: Frederick James Crosby

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-01

Psc name: Nium Pte. Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Punathil Prajit Nanu

Notification date: 2022-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pratik Gandhi

Notification date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

New address: 1 Poultry London EC2R 8EJ

Change date: 2022-10-06

Old address: 2 Stephen Street London W1T 1AN England

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-16

Officer name: Mr Benyam Hagos

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Alex George Mifsud

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: John Lucius Arthur Cary

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mr Mark Anthony Spiteri

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick James Crosby

Appointment date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Punathil Prajit Nanu

Appointment date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mr Pratik Gandhi

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-31

Psc name: Nium Pte. Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Koch

Cessation date: 2021-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-25

Officer name: Christopher David Eyles

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer James Douglas Hanlon

Appointment date: 2021-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephan Emilov Gueorguiev

Termination date: 2021-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephan Emilov Gueorguiev

Appointment date: 2020-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-17

Officer name: Russell George Healey

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Eyles

Appointment date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Martin Reeve

Termination date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Alex George Mifsud

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Russell George Healey

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Valentine James Sear

Termination date: 2020-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Aran Michael Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-12

Officer name: Georg Werner Von Brevern

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Iain Balchin

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Valentine James Sear

Change date: 2019-11-28

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Mr Iain Balchin

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Jan 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Mr Jamie Reeve

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-30

Officer name: Mr Georg Werner Von Brevern

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Graeme Bramley

Termination date: 2018-10-30

Documents

View document PDF

Memorandum articles

Date: 17 Sep 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2018

Action Date: 07 Aug 2018

Category: Capital

Type: SH01

Capital : 2,745.119 GBP

Date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-16

Officer name: Mr John Lucius Arthur Cary

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-16

Officer name: Mr Aran Michael Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Old address: Wework, Medius House 2 Sheraton Street London W1F 8BH England

New address: 2 Stephen Street London W1T 1AN

Change date: 2018-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Old address: 10 Midford Place London England W1T 5AE England

Change date: 2018-06-08

New address: Wework, Medius House 2 Sheraton Street London W1F 8BH

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-23

Psc name: Richard John Koch

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2018

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-23

Psc name: Alex George Mifsud

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-15

Officer name: Kevin Hague

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Robert Edmund Courtneidge

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Timothy Murfet

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Oct 2017

Action Date: 23 May 2017

Category: Capital

Type: RP04SH01

Date: 2017-05-23

Capital : 2,704.079 GBP

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Valentine James Sear

Appointment date: 2017-06-15

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2017

Action Date: 23 May 2017

Category: Capital

Type: SH01

Capital : 7,097.091 GBP

Date: 2017-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: John Morgan Chaplin

Documents

View document PDF

Incorporation company

Date: 09 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMCB LIMITED

18 ELLERAY PARK ROAD,WALLASEY,CH45 0LH

Number:11696824
Status:ACTIVE
Category:Private Limited Company

BOWMAN WARDER LTD

PINFOLD HOUSE PIN MILL ROAD,IPSWICH,IP9 1JE

Number:06833921
Status:ACTIVE
Category:Private Limited Company

C C SMITH PTY LTD

THE STABLES SHIPTON BRIDGE FARM,SAFFRON WALDEN,CB11 3SU

Number:11581728
Status:ACTIVE
Category:Private Limited Company

DP ELECTRICAL SPECIALISTS LIMITED

10 HADRIAN COURT,LEEDS,LS25 6QB

Number:08107818
Status:ACTIVE
Category:Private Limited Company

MHANNA BEIRUT LIMITED

BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN

Number:11096378
Status:ACTIVE
Category:Private Limited Company

THE OLD VICARAGE KINGSWOOD LTD

5 VICARAGE GATE MEWS,KINGSWOOD,KT20 6QH

Number:09118545
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source