Ion Science Limited ROYSTON


Founded in 1989, Ion Science, classified under reg no. 02359038 is an active company. Currently registered at The Hive Butts Lane SG8 7SL, Royston the company has been in the business for 35 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Garfay L., Jason E. and Nicola H. and others. Of them, Duncan J. has been with the company the longest, being appointed on 1 May 1999 and Garfay L. has been with the company for the least time - from 15 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ion Science Limited Address / Contact

Office Address The Hive Butts Lane
Office Address2 Fowlmere
Town Royston
Post code SG8 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02359038
Date of Incorporation Fri, 10th Mar 1989
Industry Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Garfay L.

Position: Director

Appointed: 15 June 2023

Jason E.

Position: Director

Appointed: 28 October 2022

Nicola H.

Position: Director

Appointed: 15 June 2022

Stephen N.

Position: Director

Appointed: 01 June 2021

Duncan J.

Position: Director

Appointed: 01 May 1999

Melvin V.

Position: Secretary

Resigned: 01 February 2002

Mark S.

Position: Director

Resigned: 30 October 2019

Derek F.

Position: Director

Resigned: 21 December 2010

Graham D.

Position: Director

Appointed: 13 July 2011

Resigned: 18 March 2014

Richard O.

Position: Secretary

Appointed: 21 March 2002

Resigned: 11 April 2008

Mark S.

Position: Secretary

Appointed: 18 February 2002

Resigned: 21 March 2002

Frank D.

Position: Director

Appointed: 01 February 2002

Resigned: 31 May 2019

Melvin V.

Position: Director

Appointed: 10 March 1992

Resigned: 23 November 2000

Peter H.

Position: Director

Appointed: 10 March 1992

Resigned: 31 August 1997

Jan K.

Position: Director

Appointed: 10 March 1992

Resigned: 10 May 1998

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats found, there is Hive Technologies Group Limited from Royston, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Duncan J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hive Technologies Group Limited

The Hive Butts Lane, Fowlmere, Royston, SG8 7SL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies Registry For England And Wales
Registration number 11583873
Notified on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Duncan J.

Notified on 21 February 2017
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark S.

Notified on 21 February 2017
Ceased on 30 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Frank H.

Notified on 21 February 2017
Ceased on 31 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (36 pages)

Company search

Advertisements