IGNIS UK INVESTMENT LIMITED
LONDON AMDOCS (UK) INVESTMENT LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 04324252
Status Active
Incorporation Date 16 November 2001
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 2,830,002 . The most likely internet sites of IGNIS UK INVESTMENT LIMITED are www.ignisukinvestment.co.uk, and www.ignis-uk-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ignis Uk Investment Limited is a Private Limited Company. The company registration number is 04324252. Ignis Uk Investment Limited has been working since 16 November 2001. The present status of the company is Active. The registered address of Ignis Uk Investment Limited is Cannon Place 78 Cannon Street London United Kingdom Ec4n 6af. . BUTLER, Philip is a Secretary of the company. SARFERT, Janett Kristina is a Director of the company. WALKER, Neville Thomas is a Director of the company. Secretary DOYLE, Paul has been resigned. Secretary KNOX, Colin Graham has been resigned. Secretary MOTTERSHEAD NEEDS, Jonathan Cary has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director GREEN, Sarah has been resigned. Director MAY, Ian Paul has been resigned. Director MOTTERSHEAD NEEDS, Jonathan Cary has been resigned. Director OGDEN, Michael has been resigned. Director PICKER, Kevin has been resigned. Director PODBERE, Burt has been resigned. Director SANKER, Ganesh has been resigned. Director TOMLIN, Gary Lee has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BUTLER, Philip
Appointed Date: 14 November 2006

Director
SARFERT, Janett Kristina
Appointed Date: 14 February 2013
45 years old

Director
WALKER, Neville Thomas
Appointed Date: 25 July 2006
44 years old

Resigned Directors

Secretary
DOYLE, Paul
Resigned: 14 November 2006
Appointed Date: 25 July 2006

Secretary
KNOX, Colin Graham
Resigned: 16 August 2002
Appointed Date: 16 November 2001

Secretary
MOTTERSHEAD NEEDS, Jonathan Cary
Resigned: 25 July 2006
Appointed Date: 16 August 2002

Secretary
OLSWANG COSEC LIMITED
Resigned: 07 June 2010
Appointed Date: 08 July 2003

Director
GREEN, Sarah
Resigned: 23 March 2006
Appointed Date: 24 December 2003
54 years old

Director
MAY, Ian Paul
Resigned: 29 January 2009
Appointed Date: 01 March 2007
73 years old

Director
MOTTERSHEAD NEEDS, Jonathan Cary
Resigned: 25 July 2006
Appointed Date: 23 June 2005

Director
OGDEN, Michael
Resigned: 25 January 2005
Appointed Date: 24 December 2003
57 years old

Director
PICKER, Kevin
Resigned: 24 December 2003
Appointed Date: 16 November 2001
67 years old

Director
PODBERE, Burt
Resigned: 23 June 2005
Appointed Date: 27 December 2003
59 years old

Director
SANKER, Ganesh
Resigned: 14 February 2013
Appointed Date: 29 January 2009
65 years old

Director
TOMLIN, Gary Lee
Resigned: 01 March 2007
Appointed Date: 25 April 2006
51 years old

Persons With Significant Control

Amdocs (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IGNIS UK INVESTMENT LIMITED Events

29 Nov 2016
Confirmation statement made on 17 November 2016 with updates
07 Sep 2016
Full accounts made up to 30 September 2015
16 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,830,002

16 Dec 2015
Secretary's details changed for Philip Butler on 17 November 2015
17 Aug 2015
Full accounts made up to 30 September 2014
...
... and 63 more events
28 Aug 2002
Secretary resigned
28 Aug 2002
New secretary appointed
05 Dec 2001
Accounting reference date shortened from 30/11/02 to 30/09/02
29 Nov 2001
Ad 22/11/01--------- £ si 100000@1=100000 £ ic 1/100001
16 Nov 2001
Incorporation