IGNITION NEW BUSINESS SOLUTIONS LIMITED

Hellopages » City of London » City of London » EC2N 1AD
Company number 04857208
Status Active
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address 5 OLD BROAD STREET, LONDON, EC2N 1AD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 400 . The most likely internet sites of IGNITION NEW BUSINESS SOLUTIONS LIMITED are www.ignitionnewbusinesssolutions.co.uk, and www.ignition-new-business-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ignition New Business Solutions Limited is a Private Limited Company. The company registration number is 04857208. Ignition New Business Solutions Limited has been working since 06 August 2003. The present status of the company is Active. The registered address of Ignition New Business Solutions Limited is 5 Old Broad Street London Ec2n 1ad. . SMALL, Jeremy Peter is a Secretary of the company. BLANC, Amanda Jayne is a Director of the company. MALIK, Waseem Ullah is a Director of the company. WRIGHT, Kenneth Paul is a Director of the company. Secretary CHEMNEY, Andrew Simon has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BUTLER, Michael Ian has been resigned. Director CALDER, Colin John has been resigned. Director CHEMNEY, Andrew Simon has been resigned. Director DAVIES, Mark Peter has been resigned. Director HEAP, Andrew Paul has been resigned. Director HOOPER, Shaun Ian has been resigned. Director HUBBARD, Peter John has been resigned. Director KENNY, Steven Malcolm has been resigned. Director KIERNAN, Kevin Neil has been resigned. Director MASO Y GUELL RIVET, Philippe Louis Herbert has been resigned. Director MIDDLE, Anthony Edward has been resigned. Director ORGAN, Robert Charles William has been resigned. Director SHORTLE, Tina Marie has been resigned. Director WAKS, Evan Craig has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SMALL, Jeremy Peter
Appointed Date: 13 November 2007

Director
BLANC, Amanda Jayne
Appointed Date: 14 February 2011
58 years old

Director
MALIK, Waseem Ullah
Appointed Date: 22 June 2015
49 years old

Director
WRIGHT, Kenneth Paul
Appointed Date: 27 February 2012
55 years old

Resigned Directors

Secretary
CHEMNEY, Andrew Simon
Resigned: 13 November 2007
Appointed Date: 06 August 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 August 2003
Appointed Date: 06 August 2003

Director
BUTLER, Michael Ian
Resigned: 16 December 2011
Appointed Date: 02 February 2010
58 years old

Director
CALDER, Colin John
Resigned: 25 August 2009
Appointed Date: 31 March 2008
79 years old

Director
CHEMNEY, Andrew Simon
Resigned: 13 November 2007
Appointed Date: 06 August 2003
62 years old

Director
DAVIES, Mark Peter
Resigned: 23 August 2009
Appointed Date: 09 June 2008
65 years old

Director
HEAP, Andrew Paul
Resigned: 06 March 2009
Appointed Date: 01 September 2004
55 years old

Director
HOOPER, Shaun Ian
Resigned: 18 March 2008
Appointed Date: 13 November 2007
53 years old

Director
HUBBARD, Peter John
Resigned: 11 April 2008
Appointed Date: 31 March 2008
70 years old

Director
KENNY, Steven Malcolm
Resigned: 13 November 2007
Appointed Date: 06 August 2003
60 years old

Director
KIERNAN, Kevin Neil
Resigned: 03 July 2008
Appointed Date: 13 November 2007
58 years old

Director
MASO Y GUELL RIVET, Philippe Louis Herbert
Resigned: 02 March 2011
Appointed Date: 09 June 2008
60 years old

Director
MIDDLE, Anthony Edward
Resigned: 07 June 2010
Appointed Date: 31 March 2008
56 years old

Director
ORGAN, Robert Charles William
Resigned: 20 April 2015
Appointed Date: 16 April 2013
56 years old

Director
SHORTLE, Tina Marie
Resigned: 15 February 2011
Appointed Date: 02 February 2010
59 years old

Director
WAKS, Evan Craig
Resigned: 31 March 2013
Appointed Date: 27 February 2012
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 August 2003
Appointed Date: 06 August 2003

Persons With Significant Control

Axa Uk Plc
Notified on: 19 May 2016
Nature of control: Ownership of shares – 75% or more

Axa Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IGNITION NEW BUSINESS SOLUTIONS LIMITED Events

18 Jan 2017
Confirmation statement made on 9 January 2017 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 400

04 Sep 2015
Full accounts made up to 31 December 2014
30 Jun 2015
Appointment of Waseem Ullah Malik as a director on 22 June 2015
...
... and 84 more events
18 Sep 2003
New secretary appointed;new director appointed
18 Sep 2003
New director appointed
08 Aug 2003
Secretary resigned
08 Aug 2003
Director resigned
06 Aug 2003
Incorporation