APHELION EFX TRADING LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewChange of details for Aphelion Consulting Ab as a person with significant control on 2016-04-06

View Document

27/08/2527 August 2025 NewFull accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Director's details changed for Mr Paul Robert Evans on 2025-03-26

View Document

29/11/2429 November 2024 Appointment of Mr Colm Casey as a director on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of Mandy Rutter as a director on 2024-11-29

View Document

15/11/2415 November 2024 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to C/O Ion 10 Queen Street Place London EC4R 1BE

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

15/11/2415 November 2024 Register(s) moved to registered office address C/O Ion 10 Queen Street Place London EC4R 1BE

View Document

09/08/249 August 2024 Full accounts made up to 2023-12-31

View Document

07/11/237 November 2023 Register(s) moved to registered office address C/O Ion 10 Queen Street Place London EC4R 1BE

View Document

07/11/237 November 2023 Notification of Aphelion Consulting Ab as a person with significant control on 2016-04-06

View Document

07/11/237 November 2023 Register(s) moved to registered office address C/O Ion 10 Queen Street Place London EC4R 1BE

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/11/228 November 2022 Cessation of Ion Investment Group Limited as a person with significant control on 2022-11-01

View Document

08/11/228 November 2022 Notification of Andrea Pignataro as a person with significant control on 2022-11-01

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Ashley Woods as a secretary on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Neil Griffin as a secretary on 2021-06-30

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C/O ION 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O ION GROUP 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM LEVEL 16 30 ST. MARY AXE LONDON EC3A 8EP ENGLAND

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

09/10/189 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM LEVEL 26, 30 ST. MARY AXE LONDON EC3A 8EP ENGLAND

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JORGNE

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR PAUL ROBERT EVANS

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MANDY RUTTER

View Document

08/03/188 March 2018 SECRETARY APPOINTED MR ASHLEY WOODS

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM C/O WEWORK MORGATE, APHELION - OFFICE 6014 1 FORE STREET LONDON EC2Y 9DT UNITED KINGDOM

View Document

31/01/1831 January 2018 CESSATION OF PETER JORGNE AS A PSC

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION INVESTMENT GROUP LIMITED

View Document

31/01/1831 January 2018 CESSATION OF ROBERT MANFRED RODERMANN AS A PSC

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

07/07/167 July 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

22/01/1622 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

12/11/1512 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/12/1410 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/12/1410 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 CURREXT FROM 30/11/2014 TO 30/04/2015

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ

View Document

11/09/1411 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/12/1319 December 2013 SAIL ADDRESS CREATED

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED PETER JORGNE

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

07/11/127 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company