London
SW1Y 5EA
Secretary Name | IONA Capital Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Mr John Charles Ibbett |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Chairman/ Chief Executive |
Country of Residence | England |
Correspondence Address | Biogen (Uk) Ltd Milton Parc Milton Ernest Bedford MK44 1YU |
Director Name | Mr Andrew Richard Needham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biogen (Uk) Ltd Milton Parc Milton Ernest Bedford MK44 1YU |
Director Name | Mr Michael Brian Dunn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Secretary Name | Mr Michael Brian Dunn |
---|---|
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Registered Address | 123 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £0.01 | Nicholas Robert William Ross 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
24 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
22 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
25 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
31 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
28 October 2019 | Cessation of Michael Brian Dunn as a person with significant control on 23 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Michael Brian Dunn as a secretary on 23 October 2019 (1 page) |
28 October 2019 | Appointment of Iona Capital Limited as a secretary on 24 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Michael Brian Dunn as a director on 23 October 2019 (1 page) |
4 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
25 March 2019 | Registered office address changed from 86 Jermyn Street London SW1Y 6JD to 123 Pall Mall London SW1Y 5EA on 25 March 2019 (1 page) |
25 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
10 January 2019 | Change of details for Mr Michael Brian Dunn as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Director's details changed for Mr Michael Brian Dunn on 10 January 2019 (2 pages) |
5 June 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
4 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
8 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Nicholas Robert William Ross on 26 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Nicholas Robert William Ross on 26 May 2015 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Michael Brian Dunn on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Michael Brian Dunn on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Michael Brian Dunn on 7 August 2014 (2 pages) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Secretary's details changed for Mr Michael Brian Dunn on 28 February 2014 (1 page) |
29 May 2014 | Secretary's details changed for Mr Michael Brian Dunn on 28 February 2014 (1 page) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 February 2014 | Registered office address changed from 55 Grosvenor Street London W1K 3HY United Kingdom on 24 February 2014 (2 pages) |
24 February 2014 | Registered office address changed from 55 Grosvenor Street London W1K 3HY United Kingdom on 24 February 2014 (2 pages) |
24 October 2013 | Company name changed iona gwynedd LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Company name changed iona gwynedd LIMITED\certificate issued on 24/10/13
|
11 June 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (15 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (15 pages) |
17 January 2013 | Termination of appointment of John Ibbett as a director (2 pages) |
17 January 2013 | Termination of appointment of Andrew Needham as a director (2 pages) |
17 January 2013 | Termination of appointment of John Ibbett as a director (2 pages) |
17 January 2013 | Termination of appointment of Andrew Needham as a director (2 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
12 December 2012 | Director's details changed for Mr Michael Brian Dunn on 5 December 2012 (3 pages) |
12 December 2012 | Director's details changed for Mr Michael Brian Dunn on 5 December 2012 (3 pages) |
12 December 2012 | Director's details changed for Mr Michael Brian Dunn on 5 December 2012 (3 pages) |
12 November 2012 | Director's details changed for Mr Nicholas Robert William Ross on 7 November 2012 (3 pages) |
12 November 2012 | Director's details changed for Mr Nicholas Robert William Ross on 7 November 2012 (3 pages) |
12 November 2012 | Director's details changed for Mr Nicholas Robert William Ross on 7 November 2012 (3 pages) |
12 November 2012 | Director's details changed for Mr Michael Brian Dunn on 7 November 2012 (3 pages) |
12 November 2012 | Director's details changed for Mr Michael Brian Dunn on 7 November 2012 (3 pages) |
12 November 2012 | Director's details changed for Mr Michael Brian Dunn on 7 November 2012 (3 pages) |
22 May 2012 | Incorporation (47 pages) |
22 May 2012 | Incorporation (47 pages) |