I2O WATER LTD
SOUTHAMPTON HYDRODIGITAL LIMITED FENPOOL LIMITED

Hellopages » Hampshire » Test Valley » SO16 7QJ
Company number 05617487
Status Active
Incorporation Date 9 November 2005
Company Type Private Limited Company
Address 4 BENHAM ROAD, SOUTHAMPTON SCIENCE PARK, SOUTHAMPTON, SO16 7QJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Memorandum and Articles of Association; Statement of capital following an allotment of shares on 7 September 2016 GBP 1,874,699 . The most likely internet sites of I2O WATER LTD are www.i2owater.co.uk, and www.i2o-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Redbridge Rail Station is 3.4 miles; to Romsey Rail Station is 3.5 miles; to Shawford Rail Station is 6.1 miles; to Brockenhurst Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I2o Water Ltd is a Private Limited Company. The company registration number is 05617487. I2o Water Ltd has been working since 09 November 2005. The present status of the company is Active. The registered address of I2o Water Ltd is 4 Benham Road Southampton Science Park Southampton So16 7qj. . BEART, Nicholas Anthony is a Director of the company. BROOKE, Stephen Henry Ralph is a Director of the company. HAGAN, Joel is a Director of the company. PIWNICA, Carole is a Director of the company. Secretary BURROWS, Andrew Roland has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Director BOLD, Stephen Eric, Dr has been resigned. Director BURROWS, Andrew Roland has been resigned. Director ISHERWOOD, Simon John has been resigned. Director KINGDON, Adam Fletcher Downs has been resigned. Director MANNERING, Michael Eric John has been resigned. Director MOTTERSHEAD, Peter David Leigh has been resigned. Director OLIVER, Simon Matthew Dudgeon has been resigned. Director PHILLIPPS, Andrew James has been resigned. Director TOBIN, Iain John has been resigned. Director TOBIN, Iain John has been resigned. Director TROW, Stuart William has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. Director SWARRATON PARTNERS DIRECTORS LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BEART, Nicholas Anthony
Appointed Date: 04 October 2007
62 years old

Director
BROOKE, Stephen Henry Ralph
Appointed Date: 19 November 2014
52 years old

Director
HAGAN, Joel
Appointed Date: 24 March 2015
57 years old

Director
PIWNICA, Carole
Appointed Date: 10 October 2014
68 years old

Resigned Directors

Secretary
BURROWS, Andrew Roland
Resigned: 03 September 2015
Appointed Date: 17 November 2005

Secretary
A.C. SECRETARIES LIMITED
Resigned: 17 November 2005
Appointed Date: 09 November 2005

Director
BOLD, Stephen Eric, Dr
Resigned: 27 May 2014
Appointed Date: 01 June 2007
75 years old

Director
BURROWS, Andrew Roland
Resigned: 03 September 2015
Appointed Date: 30 January 2006
57 years old

Director
ISHERWOOD, Simon John
Resigned: 06 July 2010
Appointed Date: 13 November 2008
67 years old

Director
KINGDON, Adam Fletcher Downs
Resigned: 19 November 2014
Appointed Date: 17 November 2005
67 years old

Director
MANNERING, Michael Eric John
Resigned: 10 October 2014
Appointed Date: 24 February 2012
73 years old

Director
MOTTERSHEAD, Peter David Leigh
Resigned: 30 September 2014
Appointed Date: 20 April 2011
61 years old

Director
OLIVER, Simon Matthew Dudgeon
Resigned: 19 November 2014
Appointed Date: 14 April 2009
85 years old

Director
PHILLIPPS, Andrew James
Resigned: 07 November 2014
Appointed Date: 05 August 2006
57 years old

Director
TOBIN, Iain John
Resigned: 24 September 2014
Appointed Date: 31 October 2011
55 years old

Director
TOBIN, Iain John
Resigned: 10 November 2010
Appointed Date: 21 July 2010
55 years old

Director
TROW, Stuart William
Resigned: 19 November 2014
Appointed Date: 01 June 2007
71 years old

Director
A.C. DIRECTORS LIMITED
Resigned: 17 November 2005
Appointed Date: 09 November 2005

Director
SWARRATON PARTNERS DIRECTORS LTD
Resigned: 19 November 2014
Appointed Date: 14 April 2009

Persons With Significant Control

Ombu Group Limited
Notified on: 8 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Na20 S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

I2O WATER LTD Events

23 Nov 2016
Confirmation statement made on 9 November 2016 with updates
17 Nov 2016
Memorandum and Articles of Association
29 Sep 2016
Statement of capital following an allotment of shares on 7 September 2016
  • GBP 1,874,699

29 Sep 2016
Statement of capital following an allotment of shares on 8 September 2016
  • GBP 2,624,699

27 Sep 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 107 more events
29 Nov 2005
Nc inc already adjusted 17/11/05
29 Nov 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

29 Nov 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 Nov 2005
Registered office changed on 29/11/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
09 Nov 2005
Incorporation

I2O WATER LTD Charges

2 May 2014
Charge code 0561 7487 0001
Delivered: 16 May 2014
Status: Satisfied on 23 December 2014
Persons entitled: Swarraton Partners Limited
Description: Contains fixed charge…