Background WavePink WaveYellow Wave

ION CAPITAL MARKETS UK LIMITED (11249956)

ION CAPITAL MARKETS UK LIMITED (11249956) is an active UK company. incorporated on 12 March 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ION CAPITAL MARKETS UK LIMITED has been registered for 8 years. Current directors include EVANS, Paul Robert, GUPTA, Vivake, OLIVIERO, Silvio and 1 others.

Company Number
11249956
Status
active
Type
ltd
Incorporated
12 March 2018
Age
8 years
Address
C/O Ion, London, EC4R 1BE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
EVANS, Paul Robert, GUPTA, Vivake, OLIVIERO, Silvio, SCHICIANO, Ken
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ION CAPITAL MARKETS UK LIMITED

ION CAPITAL MARKETS UK LIMITED is an active company incorporated on 12 March 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ION CAPITAL MARKETS UK LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

11249956

LTD Company

Age

8 Years

Incorporated 12 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

C/O Ion 10 Queen Street Place London, EC4R 1BE,

Previous Addresses

, C/O Ion 3rd Floor, One New Change, London, EC4M 9AF, England
From: 15 January 2019To: 17 March 2020
, C/O Ion Group 3rd Floor, One New Change, London, EC4M 9AF, England
From: 14 January 2019To: 15 January 2019
, Level 16 30 st. Mary Axe, London, EC3A 8EP, England
From: 10 August 2018To: 14 January 2019
, Level 26 st. Mary Axe, London, EC3A 8EP, United Kingdom
From: 12 March 2018To: 10 August 2018
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Share Issue
Aug 18
Funding Round
Sept 18
Director Left
Aug 20
Director Left
May 22
Director Left
Oct 22
New Owner
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 25
Owner Exit
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GRIFFIN, Neil

Active
10 Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 30 Jun 2021

EVANS, Paul Robert

Active
10 Queen Street Place, LondonEC4R 1BE
Born May 1975
Director
Appointed 14 Mar 2025

GUPTA, Vivake

Active
10 Queen Street Place, LondonEC4R 1BE
Born December 1979
Director
Appointed 10 Aug 2018

OLIVIERO, Silvio

Active
10 Queen Street Place, LondonEC4R 1BE
Born February 1972
Director
Appointed 10 Aug 2018

SCHICIANO, Ken

Active
10 Queen Street Place, LondonEC4R 1BE
Born October 1962
Director
Appointed 10 Aug 2018

WOODS, Ashley

Resigned
10 Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 12 Mar 2018
Resigned 30 Jun 2021

CLINCH, Conor

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born January 1979
Director
Appointed 12 Mar 2018
Resigned 31 Oct 2022

FLEMMER, Luke Christian

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born November 1971
Director
Appointed 10 Aug 2018
Resigned 31 Jul 2020

PIGNATARO, Andrea

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born June 1970
Director
Appointed 10 Aug 2018
Resigned 01 Jan 2022

WOODS, Ashley Graham

Resigned
St. Mary Axe, LondonEC3A 8EP
Born March 1973
Director
Appointed 12 Mar 2018
Resigned 10 Aug 2018

Persons with significant control

3

1 Active
2 Ceased

Andrea Pignataro

Active
10 Queen Street Place, LondonEC4R 1BE
Born June 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2023
Simmonscourt Road, Dublin 4

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2018
Ceased 31 Dec 2022
Simmonscourt Road, Ballsbridge

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2018
Ceased 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
16 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 September 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Capital Redomination Of Shares
20 September 2018
SH14Notice of Redenomination
Capital Alter Shares Subdivision
15 August 2018
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Resolution
20 March 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2018
NEWINCIncorporation