Background WavePink WaveYellow Wave

ONICON UK LIMITED (11715991)

ONICON UK LIMITED (11715991) is a dissolved UK company. incorporated on 6 December 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ONICON UK LIMITED has been registered for 7 years. Current directors include NORRIS, John, PERKINS, Georgina, TICHIO, Dennis.

Company Number
11715991
Status
dissolved
Type
ltd
Incorporated
6 December 2018
Age
7 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NORRIS, John, PERKINS, Georgina, TICHIO, Dennis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONICON UK LIMITED

ONICON UK LIMITED is an dissolved company incorporated on 6 December 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ONICON UK LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11715991

LTD Company

Age

7 Years

Incorporated 6 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 3 January 2020 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 June 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom
From: 7 August 2019To: 21 February 2020
First Floor, Templeback 10 Temple Back Bristol BS1 6FL England
From: 9 January 2019To: 7 August 2019
10 First Floor, Templeback 10 Temple Back Bristol BS1 6FL England
From: 9 January 2019To: 9 January 2019
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 6 December 2018To: 9 January 2019
Timeline

22 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jan 19
Loan Secured
Jan 19
Loan Cleared
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Director Left
Dec 19
Director Joined
Feb 20
Capital Update
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Capital Update
May 20
5
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SPAIN, Shawn

Active
Chamberlain Square Cs, BirminghamB3 3AX
Secretary
Appointed 12 Jun 2019

NORRIS, John

Active
Belcher Road South, Largo33773
Born February 1963
Director
Appointed 02 May 2019

PERKINS, Georgina

Active
Sandys Road, MalvernWR14 1JJ
Born September 1969
Director
Appointed 09 Sept 2019

TICHIO, Dennis

Active
Belcher Road South, Largo33773
Born February 1979
Director
Appointed 02 May 2019

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 06 Dec 2018
Resigned 08 Jul 2019

BEARD, Keith

Resigned
19 Cornwall Street, BirminghamB3 2DT
Born December 1953
Director
Appointed 23 Apr 2019
Resigned 23 Oct 2019

DEPLANTY, Jeffery Allen

Resigned
10 Temple Back, BristolBS1 6FL
Born December 1972
Director
Appointed 06 Dec 2018
Resigned 23 Apr 2019

ROLLER, William Edgar

Resigned
10 Temple Back, BristolBS1 6FL
Born July 1962
Director
Appointed 06 Dec 2018
Resigned 23 Apr 2019

SANTONI, Michael Phillip

Resigned
10 Temple Back, BristolBS1 6FL
Born January 1969
Director
Appointed 06 Dec 2018
Resigned 23 Apr 2019

Persons with significant control

6

Charles Graham Berwind Iii

Active
Hog Island Road, Philadelphia
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019

Jessica Berwind Brummett

Active
Hog Island Road, Philadelphia
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019

Amy Shapiro Ufberg

Active
2929 Arch Street, Philadelphia
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019

Joanna Berwind Creamer

Active
Hog Island Road, Philadelphia
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019

James Dwight Berwind

Active
Hog Island Road, Philadelphia
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019

Richard Paul Wild

Active
Hog Island Road, Philadelphia
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019
Fundings
Financials
Latest Activities

Filing History

50

Gazette Dissolved Liquidation
27 July 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 April 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 February 2022
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
22 January 2021
600600
Resolution
30 December 2020
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
30 December 2020
LIQ01LIQ01
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 May 2020
SH19Statement of Capital
Resolution
19 May 2020
RESOLUTIONSResolutions
Legacy
19 May 2020
SH20SH20
Legacy
19 May 2020
CAP-SSCAP-SS
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Legacy
28 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 April 2020
SH19Statement of Capital
Legacy
28 April 2020
CAP-SSCAP-SS
Resolution
28 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 July 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
1 July 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 December 2018
NEWINCIncorporation