Company NameIronshield Capital Management Limited
DirectorDavid Anthony Nazar
Company StatusActive
Company Number06158912
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Previous NameShield Asset Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Anthony Nazar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Secretary NameMrs Ella Jlona Aretta Nazar
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 November 2013)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address16 Great Queen Street
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Ironshield Management (Cayman) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£133,475
Net Worth-£5,723
Cash£6,468
Current Liabilities£38,311

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

8 April 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
28 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
28 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Ella Jlona Aretta Nazar as a secretary on 5 January 2022 (1 page)
28 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
23 March 2021Registered office address changed from 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 23 March 2021 (1 page)
3 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
30 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
14 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
28 June 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 June 2019Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Director's details changed for Mr David Anthony Nazar on 14 March 2015 (2 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Secretary's details changed for Mrs Ella Jlona Aretta Nazar on 14 March 2015 (1 page)
9 April 2015Director's details changed for Mr David Anthony Nazar on 14 March 2015 (2 pages)
9 April 2015Secretary's details changed for Mrs Ella Jlona Aretta Nazar on 14 March 2015 (1 page)
7 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
14 November 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 November 2013 (1 page)
13 November 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
13 November 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 July 2012Director's details changed for Mr David Anthony Nazar on 18 July 2012 (2 pages)
18 July 2012Secretary's details changed for Mrs Ella Jlona Aretta Nazar on 18 July 2012 (2 pages)
18 July 2012Secretary's details changed for Mrs Ella Jlona Aretta Nazar on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Mr David Anthony Nazar on 18 July 2012 (2 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
14 March 2012Director's details changed for Mr David Anthony Nazar on 14 March 2012 (2 pages)
14 March 2012Secretary's details changed for Ella Jlona Aretta Nazar on 14 March 2012 (1 page)
14 March 2012Secretary's details changed for Ella Jlona Aretta Nazar on 14 March 2012 (1 page)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
14 March 2012Director's details changed for Mr David Anthony Nazar on 14 March 2012 (2 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Mr David Anthony Nazar on 14 March 2011 (2 pages)
23 June 2011Secretary's details changed for Jordan Company Secretaries Limited on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr David Anthony Nazar on 14 March 2011 (2 pages)
23 June 2011Secretary's details changed for Jordan Company Secretaries Limited on 23 June 2011 (2 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 April 2009Full accounts made up to 31 December 2008 (9 pages)
30 April 2009Full accounts made up to 31 December 2008 (9 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
22 January 2009Secretary's change of particulars / ella nazar / 20/01/2009 (1 page)
22 January 2009Secretary's change of particulars / ella nazar / 20/01/2009 (1 page)
22 January 2009Director's change of particulars / david nazar / 20/01/2009 (1 page)
22 January 2009Director's change of particulars / david nazar / 20/01/2009 (1 page)
30 December 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
30 December 2008Registered office changed on 30/12/2008 from 150 minories london EC3N 1LS (2 pages)
30 December 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
30 December 2008Registered office changed on 30/12/2008 from 150 minories london EC3N 1LS (2 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from 10 stamford road london N1 4JS (1 page)
7 March 2008Registered office changed on 07/03/2008 from 10 stamford road london N1 4JS (1 page)
24 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
23 April 2007Company name changed shield asset management LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed shield asset management LIMITED\certificate issued on 23/04/07 (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Incorporation (17 pages)
14 March 2007Incorporation (17 pages)