Company NameIONA Environmental Vct Plc
Company StatusDissolved
Company Number07049290
CategoryPublic Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Dissolution Date23 April 2018 (6 years ago)
Previous NamesAcuity Protected Environmental Vct Plc and Acuity Environmental Vct Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr David William Eades
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(3 weeks, 3 days after company formation)
Appointment Duration8 years, 5 months (closed 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPantiles Mill Lane
Cogenhoe
Northamptonshire
NN7 1NA
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(5 months, 4 weeks after company formation)
Appointment Duration8 years (closed 23 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr Michael Brian Dunn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 23 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Builders 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Secretary NameIONA Capital Ltd (Corporation)
StatusClosed
Appointed19 October 2009(same day as company formation)
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Mark William Speeks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMr William Elliott
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(3 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameNicholas Robert William Ross
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(5 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St. Pauls Churchyard
London
EC4M 8AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameHK Registrars Limited (Corporation)
StatusResigned
Appointed19 October 2009(same day as company formation)
Correspondence AddressHarcourt House 19 Cavendish Square
London
W1A 2AW
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteacuitycapital.co.uk

Location

Registered AddressSuite 17 Builders 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2014
Turnover£272,000
Net Worth£5,000,000
Cash£1,247,000
Current Liabilities£627,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

20 December 2016Registered office address changed from 86 Jermyn Street London SW1Y 6JD to Suite 17 Builders 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 20 December 2016 (2 pages)
16 December 2016Appointment of a voluntary liquidator (1 page)
16 December 2016Declaration of solvency (3 pages)
6 December 2016Resolutions
  • RES13 ‐ Company business 14/11/2016
(1 page)
14 November 2016Current accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 August 2016Full accounts made up to 31 March 2016 (47 pages)
4 November 2015Annual return made up to 19 October 2015 no member list
Statement of capital on 2015-11-04
  • GBP 14,199.105
(7 pages)
12 October 2015Full accounts made up to 31 March 2015 (41 pages)
3 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Accts approved, dir re-appointments, re-appoint auditors, other co business 21/08/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 December 2014Registered office address changed from 86 Jermyn Street London SW1 6JD to 86 Jermyn Street London SW1Y 6JD on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 86 Jermyn Street London SW1 6JD to 86 Jermyn Street London SW1Y 6JD on 9 December 2014 (1 page)
23 October 2014Director's details changed for Mr Philip Henry Ling on 1 March 2014 (2 pages)
23 October 2014Secretary's details changed for Iona Capital Ltd on 1 March 2014 (1 page)
23 October 2014Director's details changed for Mr Philip Henry Ling on 1 March 2014 (2 pages)
23 October 2014Annual return made up to 19 October 2014 no member list
Statement of capital on 2014-10-23
  • GBP 14,199.105
(7 pages)
23 October 2014Secretary's details changed for Iona Capital Ltd on 1 March 2014 (1 page)
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 2014Full accounts made up to 31 March 2014 (42 pages)
21 February 2014Registered office address changed from 55 Grosvenor Street London W1K 3HY on 21 February 2014 (2 pages)
7 February 2014Reduction of iss capital and minute (oc) (4 pages)
7 February 2014Statement of capital on 7 February 2014
  • GBP 14,199
(4 pages)
7 February 2014Statement of capital on 7 February 2014
  • GBP 14,199
(4 pages)
7 February 2014Certificate of cancellation of share premium account (1 page)
23 October 2013Annual return made up to 19 October 2013 no member list (27 pages)
20 September 2013Full accounts made up to 31 March 2013 (48 pages)
23 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (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)
20 November 2012Secretary's details changed for Acuity Capital Management Limited on 19 May 2011 (3 pages)
24 October 2012Annual return made up to 19 October 2012 no member list (17 pages)
7 August 2012Memorandum and Articles of Association (58 pages)
1 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 14,084
(7 pages)
1 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 14,084
(7 pages)
13 March 2012Full accounts made up to 30 September 2011 (38 pages)
24 February 2012Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 24 February 2012 (2 pages)
16 November 2011Annual return made up to 19 October 2011 no member list (16 pages)
9 November 2011Statement of capital on 16 August 2011
  • GBP 13,363
(6 pages)
9 November 2011Termination of appointment of Nicholas Ross as a director (2 pages)
9 November 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 13,363
(5 pages)
7 June 2011Appointment of Mr Michael Brian Dunn as a director (3 pages)
26 May 2011Company name changed acuity environmental vct PLC\certificate issued on 26/05/11
  • CONNOT ‐
(3 pages)
7 March 2011Full accounts made up to 30 September 2010 (38 pages)
11 November 2010Annual return made up to 19 October 2010 with bulk list of shareholders (19 pages)
29 October 2010Termination of appointment of William Elliott as a director (2 pages)
9 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 61,825
(7 pages)
9 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 61,825
(7 pages)
2 June 2010Director's details changed for Mr David William Eades on 24 May 2010 (3 pages)
2 June 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 61,404.26
(7 pages)
11 May 2010Appointment of Mr Philip Henry Ling as a director (3 pages)
11 May 2010Appointment of Nicholas Robert William Ross as a director (3 pages)
11 May 2010Termination of appointment of Mark Speeks as a director (2 pages)
8 January 2010Appointment of William Elliott as a director (3 pages)
30 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 50,000.002
(10 pages)
24 December 2009Appointment of Mr David William Eades as a director (3 pages)
24 December 2009Termination of appointment of Hk Registrars Limited as a director (3 pages)
14 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(60 pages)
18 November 2009Notice of intention to carry on business as an investment company (2 pages)
17 November 2009Appointment of Mark William Speeks as a director (3 pages)
17 November 2009Appointment of Hk Registrars Limited as a director (3 pages)
17 November 2009Appointment of Acuity Capital Management Limited as a secretary (3 pages)
13 November 2009Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 13 November 2009 (2 pages)
13 November 2009Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
12 November 2009Trading certificate for a public company (3 pages)
12 November 2009Commence business and borrow (1 page)
11 November 2009Company name changed acuity protected environmental vct PLC\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
11 November 2009Change of name notice (3 pages)
25 October 2009Termination of appointment of Waterlow Nominees Limited as a director (2 pages)
25 October 2009Termination of appointment of Dunstana Davies as a director (2 pages)
25 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
19 October 2009Incorporation (57 pages)