IKON FINANCE LIMITED
LONDON ALQUDS FINANCE LTD

Hellopages » Greater London » Lambeth » SE1 7XH

Company number 07251305
Status Active
Incorporation Date 12 May 2010
Company Type Private Limited Company
Address 1 ALBERT EMBANKMENT, A42 PARLIAMENT VIEW, LONDON, ENGLAND, SE1 7XH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Alexander Mora Bolivar as a director on 28 February 2017; Appointment of Mr Rafael Castro as a director on 21 November 2016; Registered office address changed from Cannon Place 78 Cannon Street 4th Floor London EC4N 6HL England to 1 Albert Embankment a42 Parliament View London SE1 7XH on 2 December 2016. The most likely internet sites of IKON FINANCE LIMITED are www.ikonfinance.co.uk, and www.ikon-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Ikon Finance Limited is a Private Limited Company. The company registration number is 07251305. Ikon Finance Limited has been working since 12 May 2010. The present status of the company is Active. The registered address of Ikon Finance Limited is 1 Albert Embankment A42 Parliament View London England Se1 7xh. . CASTRO, Rafael is a Director of the company. KUMECAL, Umit is a Director of the company. Director ABU ZALAF, Ziad has been resigned. Director ACUN, Ersan has been resigned. Director HACHEM, Raymond has been resigned. Director JARRETT, William Kenneth has been resigned. Director MORA BOLIVAR, Alexander has been resigned. Director MORRIS, David Richard has been resigned. Director SWEENEY, Michael Joseph has been resigned. Director TAHER, Yehya has been resigned. Director WHELAN, Richard Fergal has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
CASTRO, Rafael
Appointed Date: 21 November 2016
44 years old

Director
KUMECAL, Umit
Appointed Date: 28 January 2016
57 years old

Resigned Directors

Director
ABU ZALAF, Ziad
Resigned: 14 June 2011
Appointed Date: 12 May 2010
61 years old

Director
ACUN, Ersan
Resigned: 16 June 2016
Appointed Date: 29 November 2011
47 years old

Director
HACHEM, Raymond
Resigned: 14 June 2011
Appointed Date: 12 May 2010
72 years old

Director
JARRETT, William Kenneth
Resigned: 18 October 2012
Appointed Date: 14 June 2011
62 years old

Director
MORA BOLIVAR, Alexander
Resigned: 28 February 2017
Appointed Date: 18 September 2016
47 years old

Director
MORRIS, David Richard
Resigned: 30 November 2015
Appointed Date: 28 January 2014
56 years old

Director
SWEENEY, Michael Joseph
Resigned: 30 April 2015
Appointed Date: 22 April 2014
62 years old

Director
TAHER, Yehya
Resigned: 14 December 2011
Appointed Date: 14 June 2011
44 years old

Director
WHELAN, Richard Fergal
Resigned: 06 September 2013
Appointed Date: 02 February 2012
53 years old

IKON FINANCE LIMITED Events

03 Mar 2017
Termination of appointment of Alexander Mora Bolivar as a director on 28 February 2017
02 Dec 2016
Appointment of Mr Rafael Castro as a director on 21 November 2016
02 Dec 2016
Registered office address changed from Cannon Place 78 Cannon Street 4th Floor London EC4N 6HL England to 1 Albert Embankment a42 Parliament View London SE1 7XH on 2 December 2016
28 Sep 2016
Appointment of Mr Alexander Mora Bolivar as a director on 18 September 2016
28 Sep 2016
Registered office address changed from 60 Cheapside 1st Floor London EC2V 6AX England to Cannon Place 78 Cannon Street 4th Floor London EC4N 6HL on 28 September 2016
...
... and 47 more events
01 Jun 2011
Annual return made up to 12 May 2011 with full list of shareholders
01 Jun 2011
Previous accounting period shortened from 31 May 2011 to 31 December 2010
29 Mar 2011
Statement of capital following an allotment of shares on 24 March 2011
  • GBP 140,008

21 Oct 2010
Statement of capital following an allotment of shares on 19 October 2010
  • GBP 8

12 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

IKON FINANCE LIMITED Charges

1 June 2012
Rent security deposit deed
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Description: The deposit account and all money from time to time…