You are here: bizstats.co.uk > a-z index > I list > IX list

Ixion Holdings (contracts) Limited OLDBURY


Ixion Holdings (contracts) started in year 2009 as Private Limited Company with registration number 06886337. The Ixion Holdings (contracts) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Oldbury at Black Country House. Postal code: B69 2DG. Since 2013-08-16 Ixion Holdings (contracts) Limited is no longer carrying the name Ixion Group Contracts.

At the moment there are 3 directors in the the company, namely James R., Richard C. and Michael N.. In addition one secretary - Carol M. - is with the firm. At the moment 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.

Ixion Holdings (contracts) Limited Address / Contact

Office Address Black Country House
Office Address2 Rounds Green Road
Town Oldbury
Post code B69 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06886337
Date of Incorporation Thu, 23rd Apr 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

James R.

Position: Director

Appointed: 28 July 2023

Richard C.

Position: Director

Appointed: 29 September 2022

Michael N.

Position: Director

Appointed: 10 May 2022

Carol M.

Position: Secretary

Appointed: 26 January 2021

Stephen K.

Position: Director

Appointed: 10 May 2022

Resigned: 28 July 2023

Stephen K.

Position: Secretary

Appointed: 30 April 2020

Resigned: 26 January 2021

Andrew H.

Position: Director

Appointed: 17 July 2019

Resigned: 23 August 2019

Andrew H.

Position: Secretary

Appointed: 17 July 2019

Resigned: 23 August 2019

Richard C.

Position: Director

Appointed: 17 July 2019

Resigned: 10 May 2022

Jacqueline O.

Position: Director

Appointed: 31 December 2018

Resigned: 29 September 2022

James B.

Position: Director

Appointed: 13 July 2018

Resigned: 01 July 2019

Pablo H.

Position: Director

Appointed: 01 July 2017

Resigned: 28 February 2019

Rebecca S.

Position: Director

Appointed: 05 June 2017

Resigned: 17 April 2019

David P.

Position: Director

Appointed: 02 June 2017

Resigned: 30 April 2019

Michael H.

Position: Director

Appointed: 02 June 2017

Resigned: 05 June 2017

Roy O.

Position: Director

Appointed: 02 June 2017

Resigned: 13 July 2018

Peter H.

Position: Director

Appointed: 02 June 2017

Resigned: 02 February 2022

Nicholas C.

Position: Secretary

Appointed: 02 June 2017

Resigned: 05 July 2019

Iain M.

Position: Director

Appointed: 14 March 2016

Resigned: 02 June 2017

Roderick W.

Position: Director

Appointed: 01 September 2015

Resigned: 02 June 2017

Richard A.

Position: Director

Appointed: 01 September 2014

Resigned: 01 June 2015

Peter B.

Position: Director

Appointed: 01 July 2014

Resigned: 02 June 2017

Lesley D.

Position: Director

Appointed: 01 April 2014

Resigned: 01 September 2014

Breege B.

Position: Director

Appointed: 01 August 2013

Resigned: 30 April 2014

Philip S.

Position: Director

Appointed: 01 August 2013

Resigned: 31 January 2014

Pablo H.

Position: Director

Appointed: 01 August 2013

Resigned: 02 June 2017

Adam S.

Position: Director

Appointed: 31 August 2012

Resigned: 02 June 2017

Jonathan T.

Position: Director

Appointed: 27 July 2011

Resigned: 02 June 2017

Alan S.

Position: Director

Appointed: 27 July 2011

Resigned: 30 March 2014

Michael T.

Position: Director

Appointed: 01 January 2010

Resigned: 14 March 2016

John G.

Position: Director

Appointed: 14 September 2009

Resigned: 23 March 2018

Rachael W.

Position: Director

Appointed: 27 April 2009

Resigned: 31 December 2018

Rachael W.

Position: Secretary

Appointed: 27 April 2009

Resigned: 02 June 2017

Graham B.

Position: Director

Appointed: 27 April 2009

Resigned: 31 December 2009

Nigel T.

Position: Director

Appointed: 23 April 2009

Resigned: 23 April 2010

Jane S.

Position: Director

Appointed: 23 April 2009

Resigned: 23 April 2010

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is The Shaw Trust Limited from Bromley, England. This PSC is classified as "a charity and company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Shaw Trust Ltd that entered Bristol, United Kingdom as the address. This PSC has a legal form of "a company limited by guarantee", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Anglia Ruskin University Higher Education Corporation, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "an exempt charity", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

The Shaw Trust Limited

Shaw Trust House 19 Elmfield Road, Bromley, BR1 1LT, England

Legal authority England And Wales
Legal form Charity And Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 1744121
Notified on 1 March 2019
Nature of control: 75,01-100% shares

Shaw Trust Ltd

Third Floor 10 Victoria Street, Bristol, BS1 6BN, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Uk
Place registered Companies House
Registration number 1744121
Notified on 30 May 2017
Ceased on 24 March 2023
Nature of control: 75,01-100% shares

Anglia Ruskin University Higher Education Corporation

Rivermead Campus Queens Building, Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ, England

Legal authority Charities Act 2011
Legal form Exempt Charity
Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control: 75,01-100% shares

Company previous names

Ixion Group Contracts August 16, 2013
Invest England April 15, 2011
South East Brokerage December 30, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of removal of pre-emption rights
filed on: 5th, September 2023
Free Download (1 page)

Company search