Ionos Cloud Limited GLOUCESTER


Ionos Cloud started in year 2000 as Private Limited Company with registration number 03953678. The Ionos Cloud company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Gloucester at Discovery House. Postal code: GL1 2EX. Since 27th August 2021 Ionos Cloud Limited is no longer carrying the name 1&1 Ionos.

The firm has 3 directors, namely Noga L., Britta S. and Achim W.. Of them, Achim W. has been with the company the longest, being appointed on 1 October 2018 and Noga L. has been with the company for the least time - from 1 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ionos Cloud Limited Address / Contact

Office Address Discovery House
Office Address2 154 Southgate Street
Town Gloucester
Post code GL1 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03953678
Date of Incorporation Wed, 22nd Mar 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Noga L.

Position: Director

Appointed: 01 June 2023

Britta S.

Position: Director

Appointed: 12 July 2021

Achim W.

Position: Director

Appointed: 01 October 2018

Christoph S.

Position: Director

Appointed: 15 May 2019

Resigned: 31 March 2022

Hans-Henning K.

Position: Director

Appointed: 01 March 2019

Resigned: 31 May 2023

Eric T.

Position: Director

Appointed: 30 September 2017

Resigned: 30 September 2018

Matthias S.

Position: Director

Appointed: 01 May 2017

Resigned: 11 July 2021

Christian B.

Position: Director

Appointed: 12 December 2014

Resigned: 01 May 2017

Frank E.

Position: Director

Appointed: 17 January 2014

Resigned: 12 November 2014

Simon Y.

Position: Director

Appointed: 22 January 2013

Resigned: 15 May 2019

Robert H.

Position: Director

Appointed: 06 December 2012

Resigned: 30 September 2017

Andrew B.

Position: Director

Appointed: 01 September 2012

Resigned: 30 June 2013

Oliver M.

Position: Director

Appointed: 01 August 2008

Resigned: 06 December 2012

Markus H.

Position: Director

Appointed: 25 April 2007

Resigned: 09 April 2014

Hans D.

Position: Director

Appointed: 12 January 2007

Resigned: 24 April 2007

Neil H.

Position: Secretary

Appointed: 27 October 2005

Resigned: 01 September 2012

Per K.

Position: Secretary

Appointed: 01 December 2003

Resigned: 27 October 2005

Wrights Secretaries Limited

Position: Corporate Secretary

Appointed: 28 March 2003

Resigned: 01 December 2003

Thomas V.

Position: Secretary

Appointed: 06 December 2001

Resigned: 01 December 2003

Norbert M.

Position: Director

Appointed: 05 May 2000

Resigned: 12 January 2007

Andreas G.

Position: Director

Appointed: 05 May 2000

Resigned: 01 August 2008

Palmerston Secretaries Limited

Position: Corporate Secretary

Appointed: 22 March 2000

Resigned: 06 December 2001

Palmerston Registrars Limited

Position: Nominee Director

Appointed: 22 March 2000

Resigned: 05 May 2000

Company previous names

1&1 Ionos August 27, 2021
1 And 1 Ionos April 8, 2019
1&1 Internet March 30, 2019
Broadlink May 3, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, December 2023
Free Download (31 pages)

Company search

Advertisements