Company NameIONA Capital Ltd
Company StatusActive
Company Number01583260
CategoryPrivate Limited Company
Incorporation Date28 August 1981(42 years, 7 months ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameNicholas Robert William Ross
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(18 years, 6 months after company formation)
Appointment Duration24 years
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Secretary NameNicholas Robert William Ross
NationalityBritish
StatusCurrent
Appointed08 February 2012(30 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Philip John Davies
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(34 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Colm Brendan Walls
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(36 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(11 years, 5 months after company formation)
Appointment Duration15 years (resigned 15 February 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBulls Brow
Common Lane Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameAlbert Clive Taylor-Clague
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(11 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressSwindon Hall Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HR
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Kinver
Stourbridge
West Midlands
DY7 5LY
Director NamePeter Eric Rowledge
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(11 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1993)
RoleCompany Director/Industrial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Stratford-St-Mary
Colchester
Essex
CO7 6JS
Secretary NameJennifer Jane Ivy
NationalityBritish
StatusResigned
Appointed09 February 1993(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 1996)
RoleCompany Director
Correspondence Address30 Summerfield Avenue
London
NW6 6JY
Director NameDavid Francis Osbourne
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressMayflower Cottage
Lower Assendon
Henley On Thames
Oxfordshire
RG9 6AH
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(12 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 February 2008)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameAlfred Merton Vinton
Date of BirthMay 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1995(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address37 Thurloe Square
London
SW7 2SR
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed22 March 1996(14 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulls Brow
Common Lane Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameKalvin Bret Booth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed04 August 1996(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 March 2002)
RoleAccountant
Correspondence Address104 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DU
Director NameMr Julian David Knott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 March 2000)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address10 Elthiron Road
London
SW6 4BN
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed30 September 1996(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1998)
RoleCompany Director
Correspondence Address25 Cotland Acres
Pendleton Road
Redhill
Surrey
RH1 6JZ
Director NameStephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(15 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 February 2008)
RoleAccountant
Correspondence Address151 Hemingford Road
London
N1 1BZ
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(15 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Director NameRobert Nigel McConnell
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 March 2000)
RoleManaging Director
Correspondence AddressAspen Lodge Apartment 8
61-63 Wimbledon Hill Road
London
SW19 7QP
Director NameCharles Henry Oliver St John
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 March 2000)
RoleInvestment Director
Correspondence Address3 Brodrick Road
London
SW17 7DZ
Director NameTimothy Dominic James Syder
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 March 2000)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurghclere House
Earlstone Common, Burghclere
Newbury
Berkshire
RG20 9HN
Director NameDavid Warwick Symondson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 March 2000)
RoleInvestment Director
Correspondence Address10 Prebend Gardens
Chiswick
London
W4 1TW
Director NameThomas Rupert King
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 March 2000)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressUpper Maisonette 29 Campden Grove
London
W8 4JQ
Director NameRobert Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 March 2000)
RoleInvestment Director
Correspondence Address14 Ernle Road
Wimbledon Common
London
SW20 0HJ
Director NameCharles Neil McMicking
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2001)
RoleInvestment Manager
Correspondence Address114 Saint Stephens Avenue
London
W12 8JD
Director NameMr Michael David George
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2006)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address7 Cambridge Place
Kensington
London
W8 5PB
Director NameMr Alfred Merton Vinton
Date of BirthMay 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2006(24 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPelham Cottage
24 Pelham Street
London
SW7 2NG
Director NameMr Mark William Speeks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(26 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Bunhill Row
London
EC1Y 8LP
Director NameMr Antony Patrick Joy Fraser
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2009)
RoleFund Manager
Correspondence AddressThe Old Vicarage
Litlington
Royston
Hertfordshire
SG8 0QB
Secretary NameMr Mark William Speeks
NationalityBritish
StatusResigned
Appointed15 February 2008(26 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Bunhill Row
London
EC1Y 8LP
Director NameMr Michael Brian Dunn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(29 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Jeremy George Thomas Young
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(34 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address86 Jermyn Street
London
SW1Y 6JD

Contact

Websiteionacapital.co.uk
Email address[email protected]
Telephone020 70643300
Telephone regionLondon

Location

Registered Address123 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

298.8k at £1Michael Brian Dunn
50.00%
Ordinary
298.8k at £1Nicholas Robert William Ross
50.00%
Ordinary

Financials

Year2014
Turnover£4,749,960
Net Worth£1,567,643
Cash£1,615,357
Current Liabilities£1,284,111

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

11 January 2024Group of companies' accounts made up to 31 March 2023 (25 pages)
4 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 149,375
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
3 May 2023Memorandum and Articles of Association (40 pages)
3 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
3 October 2022Group of companies' accounts made up to 31 March 2022 (25 pages)
10 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
28 October 2021Group of companies' accounts made up to 31 March 2021 (24 pages)
2 March 2021Amended group of companies' accounts made up to 31 March 2020 (23 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
9 December 2019Group of companies' accounts made up to 31 March 2019 (22 pages)
28 October 2019Termination of appointment of Michael Brian Dunn as a director on 23 October 2019 (1 page)
28 October 2019Cessation of Michael Brian Dunn as a person with significant control on 23 October 2019 (1 page)
24 March 2019Registered office address changed from 86 Jermyn Street London SW1Y 6JD to 123 Pall Mall London SW1Y 5EA on 24 March 2019 (1 page)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
10 January 2019Director's details changed for Mr Michael Brian Dunn on 10 January 2019 (2 pages)
10 January 2019Change of details for Mr Michael Brian Dunn as a person with significant control on 10 January 2019 (2 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (23 pages)
28 June 2018Appointment of Mr Colm Brendan Walls as a director on 20 June 2018 (2 pages)
16 April 2018Termination of appointment of Jeremy George Thomas Young as a director on 13 April 2018 (1 page)
16 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
25 January 2018Group of companies' accounts made up to 31 March 2017 (23 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
25 August 2016Group of companies' accounts made up to 31 March 2016 (22 pages)
25 August 2016Group of companies' accounts made up to 31 March 2016 (22 pages)
27 June 2016Appointment of Mr Philip John Davies as a director on 22 June 2016 (2 pages)
27 June 2016Appointment of Mr Philip John Davies as a director on 22 June 2016 (2 pages)
12 February 2016Appointment of Mr Jeremy George Thomas Young as a director on 12 February 2016 (2 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 597,500
(4 pages)
12 February 2016Appointment of Mr Jeremy George Thomas Young as a director on 12 February 2016 (2 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 597,500
(4 pages)
25 November 2015Group of companies' accounts made up to 31 March 2015 (16 pages)
25 November 2015Group of companies' accounts made up to 31 March 2015 (16 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 597,500
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 597,500
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 597,500
(4 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (16 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (16 pages)
7 August 2014Director's details changed for Mr Michael Brian Dunn on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Michael Brian Dunn on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Michael Brian Dunn on 7 August 2014 (2 pages)
24 February 2014Registered office address changed from 55 Grosvenor Street London W1K 3HY on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from 55 Grosvenor Street London W1K 3HY on 24 February 2014 (2 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 597,500
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 597,500
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 597,500
(4 pages)
25 November 2013Group of companies' accounts made up to 31 March 2013 (15 pages)
25 November 2013Group of companies' accounts made up to 31 March 2013 (15 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (14 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (14 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (14 pages)
12 December 2012Director's details changed for Mr Michael Brian Dunn on 5 December 2012 (3 pages)
12 December 2012Director's details changed for Mr Michael Brian Dunn on 5 December 2012 (3 pages)
12 December 2012Director's details changed for Mr Michael Brian Dunn on 5 December 2012 (3 pages)
13 September 2012Director's details changed for Michael Brian Dunn on 3 September 2012 (3 pages)
13 September 2012Director's details changed for Michael Brian Dunn on 3 September 2012 (3 pages)
13 September 2012Director's details changed for Michael Brian Dunn on 3 September 2012 (3 pages)
6 September 2012Director's details changed for Mr Nicholas Robert William Ross on 3 September 2012 (3 pages)
6 September 2012Director's details changed for Mr Nicholas Robert William Ross on 3 September 2012 (3 pages)
6 September 2012Director's details changed for Mr Nicholas Robert William Ross on 3 September 2012 (3 pages)
30 July 2012Group of companies' accounts made up to 31 March 2012 (14 pages)
30 July 2012Group of companies' accounts made up to 31 March 2012 (14 pages)
28 June 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 597,500
(4 pages)
28 June 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 597,500
(4 pages)
23 February 2012Annual return made up to 9 February 2012. List of shareholders has changed (14 pages)
23 February 2012Appointment of Nicholas Robert William Ross as a secretary (3 pages)
23 February 2012Appointment of Nicholas Robert William Ross as a secretary (3 pages)
23 February 2012Annual return made up to 9 February 2012. List of shareholders has changed (14 pages)
23 February 2012Annual return made up to 9 February 2012. List of shareholders has changed (14 pages)
16 February 2012Registered office address changed from Paternoster House 65 St Pauls Churchyard London EC4M 8AB on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from Paternoster House 65 St Pauls Churchyard London EC4M 8AB on 16 February 2012 (2 pages)
7 October 2011Appointment of Michael Brian Dunn as a director (3 pages)
7 October 2011Appointment of Michael Brian Dunn as a director (3 pages)
8 August 2011Full accounts made up to 31 March 2011 (17 pages)
8 August 2011Full accounts made up to 31 March 2011 (17 pages)
15 June 2011Termination of appointment of Mark Speeks as a secretary (2 pages)
15 June 2011Termination of appointment of Mark Speeks as a director (2 pages)
15 June 2011Termination of appointment of Mark Speeks as a secretary (2 pages)
15 June 2011Termination of appointment of Mark Speeks as a director (2 pages)
19 May 2011Company name changed acuity capital management LIMITED\certificate issued on 19/05/11
  • CONNOT ‐
(3 pages)
19 May 2011Company name changed acuity capital management LIMITED\certificate issued on 19/05/11
  • CONNOT ‐
(3 pages)
17 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-14
(2 pages)
17 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-14
(2 pages)
11 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
20 August 2010Full accounts made up to 31 March 2010 (15 pages)
20 August 2010Full accounts made up to 31 March 2010 (15 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 30 September 2009 (14 pages)
3 February 2010Full accounts made up to 30 September 2009 (14 pages)
19 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
19 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
26 August 2009Appointment terminated director antony fraser (1 page)
26 August 2009Appointment terminated director antony fraser (1 page)
18 February 2009Return made up to 09/02/09; full list of members (4 pages)
18 February 2009Return made up to 09/02/09; full list of members (4 pages)
8 February 2009Full accounts made up to 30 September 2008 (14 pages)
8 February 2009Full accounts made up to 30 September 2008 (14 pages)
1 October 2008Director and secretary's change of particulars / mark speeks / 29/09/2008 (1 page)
1 October 2008Director and secretary's change of particulars / mark speeks / 29/09/2008 (1 page)
24 April 2008Auditor's resignation (1 page)
24 April 2008Auditor's resignation (1 page)
17 April 2008Full accounts made up to 30 September 2007 (12 pages)
17 April 2008Full accounts made up to 30 September 2007 (12 pages)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New secretary appointed;new director appointed (4 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned;director resigned (1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 February 2008Ad 15/02/08--------- £ si 437500@1=437500 £ ic 50000/487500 (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Nc inc already adjusted 15/02/08 (1 page)
21 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2008New secretary appointed;new director appointed (4 pages)
21 February 2008Director resigned (1 page)
21 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2008Ad 15/02/08--------- £ si 437500@1=437500 £ ic 50000/487500 (2 pages)
21 February 2008New director appointed (3 pages)
21 February 2008Secretary resigned;director resigned (1 page)
21 February 2008Nc inc already adjusted 15/02/08 (1 page)
21 February 2008New director appointed (3 pages)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 February 2008Company name changed electra quoted management limite d\certificate issued on 19/02/08 (2 pages)
19 February 2008Company name changed electra quoted management limite d\certificate issued on 19/02/08 (2 pages)
14 February 2008Return made up to 09/02/08; full list of members (3 pages)
14 February 2008Return made up to 09/02/08; full list of members (3 pages)
31 July 2007Full accounts made up to 30 September 2006 (12 pages)
31 July 2007Full accounts made up to 30 September 2006 (12 pages)
23 February 2007Return made up to 09/02/07; full list of members (3 pages)
23 February 2007Return made up to 09/02/07; full list of members (3 pages)
27 July 2006New director appointed (3 pages)
27 July 2006New director appointed (3 pages)
12 July 2006Full accounts made up to 30 September 2005 (10 pages)
12 July 2006Full accounts made up to 30 September 2005 (10 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
1 March 2006Return made up to 09/02/06; full list of members (3 pages)
1 March 2006Return made up to 09/02/06; full list of members (3 pages)
27 June 2005Registered office changed on 27/06/05 from: 65 kingsway london WC2B 6QT (1 page)
27 June 2005Registered office changed on 27/06/05 from: 65 kingsway london WC2B 6QT (1 page)
9 April 2005Full accounts made up to 30 September 2004 (10 pages)
9 April 2005Full accounts made up to 30 September 2004 (10 pages)
18 February 2005Return made up to 09/02/05; full list of members (3 pages)
18 February 2005Return made up to 09/02/05; full list of members (3 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 February 2004Return made up to 09/02/04; full list of members (8 pages)
25 February 2004Return made up to 09/02/04; full list of members (8 pages)
7 February 2004Full accounts made up to 30 September 2003 (10 pages)
7 February 2004Full accounts made up to 30 September 2003 (10 pages)
21 February 2003Full accounts made up to 30 September 2002 (10 pages)
21 February 2003Full accounts made up to 30 September 2002 (10 pages)
14 February 2003Return made up to 09/02/03; full list of members (8 pages)
14 February 2003Return made up to 09/02/03; full list of members (8 pages)
31 January 2003Auditor's resignation (1 page)
31 January 2003Auditor's resignation (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
6 March 2002Full accounts made up to 30 September 2001 (10 pages)
6 March 2002Full accounts made up to 30 September 2001 (10 pages)
14 February 2002Return made up to 09/02/02; full list of members (8 pages)
14 February 2002Return made up to 09/02/02; full list of members (8 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
9 March 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(8 pages)
9 March 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(8 pages)
2 February 2001Full accounts made up to 30 September 2000 (10 pages)
2 February 2001Full accounts made up to 30 September 2000 (10 pages)
15 December 2000Director's particulars changed (1 page)
15 December 2000Director's particulars changed (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
9 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2000Full accounts made up to 30 September 1999 (11 pages)
7 March 2000Full accounts made up to 30 September 1999 (11 pages)
27 July 1999Company name changed electra fleming quoted managemen t LIMITED\certificate issued on 28/07/99 (2 pages)
27 July 1999Company name changed electra fleming quoted managemen t LIMITED\certificate issued on 28/07/99 (2 pages)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
24 February 1999Return made up to 09/02/99; full list of members (25 pages)
24 February 1999Return made up to 09/02/99; full list of members (25 pages)
22 January 1999Full accounts made up to 30 September 1998 (10 pages)
22 January 1999Full accounts made up to 30 September 1998 (10 pages)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
9 June 1998Director's particulars changed (2 pages)
9 June 1998Director's particulars changed (2 pages)
7 May 1998Director's particulars changed (2 pages)
7 May 1998Director's particulars changed (2 pages)
2 April 1998Director's particulars changed (3 pages)
2 April 1998Director's particulars changed (3 pages)
24 March 1998New director appointed (3 pages)
24 March 1998New director appointed (3 pages)
24 March 1998New director appointed (3 pages)
24 March 1998New director appointed (3 pages)
24 March 1998New director appointed (3 pages)
24 March 1998New director appointed (3 pages)
24 March 1998New director appointed (3 pages)
24 March 1998New director appointed (3 pages)
12 March 1998New director appointed (3 pages)
12 March 1998New director appointed (4 pages)
12 March 1998New director appointed (3 pages)
12 March 1998New director appointed (4 pages)
12 March 1998New director appointed (3 pages)
12 March 1998New director appointed (3 pages)
25 February 1998Return made up to 09/02/98; full list of members (12 pages)
25 February 1998Return made up to 09/02/98; full list of members (12 pages)
2 February 1998Director's particulars changed (1 page)
2 February 1998Director's particulars changed (1 page)
22 January 1998Full accounts made up to 30 September 1997 (10 pages)
22 January 1998Full accounts made up to 30 September 1997 (10 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Secretary resigned (1 page)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1997New director appointed (3 pages)
10 September 1997New director appointed (4 pages)
10 September 1997New director appointed (3 pages)
10 September 1997New director appointed (4 pages)
25 March 1997Return made up to 09/02/97; full list of members (11 pages)
25 March 1997Return made up to 09/02/97; full list of members (11 pages)
24 March 1997New director appointed (4 pages)
24 March 1997New director appointed (4 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Secretary resigned (1 page)
6 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
6 March 1997Director's particulars changed (2 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
6 March 1997Director's particulars changed (2 pages)
5 February 1997Full accounts made up to 30 September 1996 (11 pages)
5 February 1997Full accounts made up to 30 September 1996 (11 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
8 September 1996New director appointed (5 pages)
8 September 1996New director appointed (4 pages)
8 September 1996New director appointed (4 pages)
8 September 1996New director appointed (5 pages)
2 September 1996Full accounts made up to 30 September 1995 (11 pages)
2 September 1996Full accounts made up to 30 September 1995 (11 pages)
21 May 1996New secretary appointed (1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996New secretary appointed (1 page)
21 May 1996Secretary resigned (1 page)
12 March 1996Director's particulars changed (1 page)
12 March 1996Director's particulars changed (1 page)
12 March 1996Director's particulars changed (1 page)
12 March 1996Director's particulars changed (1 page)
12 March 1996Director's particulars changed (1 page)
12 March 1996Return made up to 09/02/96; full list of members (10 pages)
12 March 1996Director's particulars changed (1 page)
12 March 1996Return made up to 09/02/96; full list of members (10 pages)
20 September 1995Company name changed electra management LIMITED\certificate issued on 21/09/95 (4 pages)
20 September 1995Company name changed electra management LIMITED\certificate issued on 21/09/95 (4 pages)
26 July 1995Re-registration of Memorandum and Articles (70 pages)
26 July 1995Certificate of re-registration from Public Limited Company to Private (1 page)
26 July 1995Application for reregistration from PLC to private (1 page)
26 July 1995Certificate of re-registration from Public Limited Company to Private (1 page)
26 July 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
26 July 1995Application for reregistration from PLC to private (1 page)
26 July 1995Re-registration of Memorandum and Articles (70 pages)
26 July 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
6 June 1995New director appointed (4 pages)
6 June 1995Director resigned (6 pages)
6 June 1995Director resigned (6 pages)
6 June 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
3 December 1990Company name changed electra risk capital P.L.C.\certificate issued on 04/12/90 (2 pages)
3 December 1990Company name changed electra risk capital P.L.C.\certificate issued on 04/12/90 (2 pages)
17 July 1986Company name changed electra management P.L.C.\certificate issued on 17/07/86 (2 pages)
17 July 1986Company name changed electra management P.L.C.\certificate issued on 17/07/86 (2 pages)
25 April 1985Company name changed\certificate issued on 25/04/85 (2 pages)
25 April 1985Company name changed\certificate issued on 25/04/85 (2 pages)
28 August 1981Certificate of incorporation (1 page)
28 August 1981Incorporation (41 pages)
28 August 1981Certificate of incorporation (1 page)
28 August 1981Incorporation (41 pages)