Company NameIONA Biogas Ltd
DirectorNicholas Robert William Ross
Company StatusActive
Company Number08079080
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Previous NameIONA Gwynedd Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNicholas Robert William Ross
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Secretary NameIONA Capital Limited (Corporation)
StatusCurrent
Appointed24 October 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr John Charles Ibbett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleChairman/ Chief Executive
Country of ResidenceEngland
Correspondence AddressBiogen (Uk) Ltd Milton Parc
Milton Ernest
Bedford
MK44 1YU
Director NameMr Andrew Richard Needham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiogen (Uk) Ltd Milton Parc
Milton Ernest
Bedford
MK44 1YU
Director NameMr Michael Brian Dunn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Secretary NameMr Michael Brian Dunn
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address123 Pall Mall
London
SW1Y 5EA

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 50 other UK companies use this postal address

Shareholders

2 at £0.01Nicholas Robert William Ross
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

24 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
22 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
28 November 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
23 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
25 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
27 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
23 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
31 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 October 2019Cessation of Michael Brian Dunn as a person with significant control on 23 October 2019 (1 page)
28 October 2019Termination of appointment of Michael Brian Dunn as a secretary on 23 October 2019 (1 page)
28 October 2019Appointment of Iona Capital Limited as a secretary on 24 October 2019 (2 pages)
28 October 2019Termination of appointment of Michael Brian Dunn as a director on 23 October 2019 (1 page)
4 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
25 March 2019Registered 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 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
10 January 2019Change of details for Mr Michael Brian Dunn as a person with significant control on 10 January 2019 (2 pages)
10 January 2019Director's details changed for Mr Michael Brian Dunn on 10 January 2019 (2 pages)
5 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
14 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP .02
(6 pages)
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP .02
(6 pages)
8 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP .02
(4 pages)
26 May 2015Director's details changed for Mr Nicholas Robert William Ross on 26 May 2015 (2 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP .02
(4 pages)
26 May 2015Director's details changed for Mr Nicholas Robert William Ross on 26 May 2015 (2 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 31 May 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)
7 August 2014Director's details changed for Mr Michael Brian Dunn on 7 August 2014 (2 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP .02
(4 pages)
29 May 2014Secretary's details changed for Mr Michael Brian Dunn on 28 February 2014 (1 page)
29 May 2014Secretary's details changed for Mr Michael Brian Dunn on 28 February 2014 (1 page)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP .02
(4 pages)
24 February 2014Registered office address changed from 55 Grosvenor Street London W1K 3HY United Kingdom on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from 55 Grosvenor Street London W1K 3HY United Kingdom on 24 February 2014 (2 pages)
24 October 2013Company name changed iona gwynedd LIMITED\certificate issued on 24/10/13
  • CONNOT ‐
(3 pages)
24 October 2013Company name changed iona gwynedd LIMITED\certificate issued on 24/10/13
  • CONNOT ‐
(3 pages)
11 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
11 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (15 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (15 pages)
17 January 2013Termination of appointment of John Ibbett as a director (2 pages)
17 January 2013Termination of appointment of Andrew Needham as a director (2 pages)
17 January 2013Termination of appointment of John Ibbett as a director (2 pages)
17 January 2013Termination of appointment of Andrew Needham as a director (2 pages)
18 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
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)
12 November 2012Director's details changed for Mr Nicholas Robert William Ross on 7 November 2012 (3 pages)
12 November 2012Director's details changed for Mr Nicholas Robert William Ross on 7 November 2012 (3 pages)
12 November 2012Director's details changed for Mr Nicholas Robert William Ross on 7 November 2012 (3 pages)
12 November 2012Director's details changed for Mr Michael Brian Dunn on 7 November 2012 (3 pages)
12 November 2012Director's details changed for Mr Michael Brian Dunn on 7 November 2012 (3 pages)
12 November 2012Director's details changed for Mr Michael Brian Dunn on 7 November 2012 (3 pages)
22 May 2012Incorporation (47 pages)
22 May 2012Incorporation (47 pages)