IXARIS GROUP HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10519681 |
Category | Private Limited Company |
Incorporated | 09 Dec 2016 |
Age | 7 years, 5 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Apr 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 16 Jan 2019
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
Resolution
Date: 17 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
18 ELLERAY PARK ROAD,WALLASEY,CH45 0LH
Number: | 11696824 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINFOLD HOUSE PIN MILL ROAD,IPSWICH,IP9 1JE
Number: | 06833921 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |