ILEX 49 LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3BF

Company number 10045419
Status Active
Incorporation Date 7 March 2016
Company Type Private Limited Company
Address 12TH FLOOR, 6, NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3BF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 74990 - Non-trading company
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 8 November 2016 with updates; Statement of capital following an allotment of shares on 14 October 2016 GBP 11,000.00 . The most likely internet sites of ILEX 49 LIMITED are www.ilex49.co.uk, and www.ilex-49.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ilex 49 Limited is a Private Limited Company. The company registration number is 10045419. Ilex 49 Limited has been working since 07 March 2016. The present status of the company is Active. The registered address of Ilex 49 Limited is 12th Floor 6 New Street Square London United Kingdom Ec4a 3bf. . MORAN, Sara Nicola Wynne is a Secretary of the company. DAVIES, Janet Alison is a Director of the company. DAVIES, Peter Wynne is a Director of the company. DAVIES, Thomas Gwynne is a Director of the company. MORAN, Sara Nicola Wynne is a Director of the company. Secretary MICHELMORES SECRETARIES LIMITED has been resigned. Director FINK, Roger Jonathan has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MORAN, Sara Nicola Wynne
Appointed Date: 02 June 2016

Director
DAVIES, Janet Alison
Appointed Date: 02 June 2016
76 years old

Director
DAVIES, Peter Wynne
Appointed Date: 02 June 2016
76 years old

Director
DAVIES, Thomas Gwynne
Appointed Date: 02 June 2016
45 years old

Director
MORAN, Sara Nicola Wynne
Appointed Date: 02 June 2016
48 years old

Resigned Directors

Secretary
MICHELMORES SECRETARIES LIMITED
Resigned: 02 June 2016
Appointed Date: 07 March 2016

Director
FINK, Roger Jonathan
Resigned: 02 June 2016
Appointed Date: 07 March 2016
67 years old

Persons With Significant Control

Janet Alison Davies
Notified on: 14 October 2016
76 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Thomas Gwynne Davies
Notified on: 14 October 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sara Nicola Wynne Moran
Notified on: 14 October 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Wynne Davies
Notified on: 14 October 2016
76 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ILEX 49 LIMITED Events

08 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
03 Nov 2016
Statement of capital following an allotment of shares on 14 October 2016
  • GBP 11,000.00

31 Oct 2016
Change of share class name or designation
28 Oct 2016
Particulars of variation of rights attached to shares
...
... and 4 more events
02 Jun 2016
Appointment of Mr Peter Wynne Davies as a director on 2 June 2016
02 Jun 2016
Termination of appointment of Roger Jonathan Fink as a director on 2 June 2016
02 Jun 2016
Termination of appointment of Michelmores Secretaries Limited as a secretary on 2 June 2016
02 Jun 2016
Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to 12th Floor, 6 New Street Square London EC4A 3BF on 2 June 2016
07 Mar 2016
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP 1