London
SW1Y 5EA
Director Name | Nicholas Robert William Ross |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Robert Henry Moffett Chaplin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Mr David Stirling |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Keithick House Coupar Angus Perthshire PH13 9NF Scotland |
Website | www.ionacapital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70643300 |
Telephone region | London |
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 |
28k at £1 | Iona Environmental Infrastructure Lp 65.12% Ordinary B |
---|---|
15k at £1 | David Stirling 34.88% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£74,255 |
Cash | £353,629 |
Current Liabilities | £495,945 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
22 September 2014 | Delivered on: 26 September 2014 Persons entitled: Sgn Commercial Services Limited Classification: A registered charge Outstanding |
---|---|
25 April 2014 | Delivered on: 1 May 2014 Persons entitled: Iona Environmental Infrastructure LP Classification: A registered charge Particulars: None. Outstanding |
12 February 2014 | Delivered on: 17 February 2014 Persons entitled: Iona Environmental Infrastructure LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
20 October 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
22 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
21 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
25 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
4 January 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
23 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
29 August 2019 | Cessation of Iona Environmental Infrastructure Lp as a person with significant control on 20 August 2019 (1 page) |
29 August 2019 | Notification of Iona Capital Ltd as a person with significant control on 6 April 2016 (1 page) |
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) |
1 February 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
17 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
14 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
12 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
21 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
21 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
27 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
27 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
26 September 2014 | Registration of charge 088101140003, created on 22 September 2014 (23 pages) |
26 September 2014 | Registration of charge 088101140003, created on 22 September 2014 (23 pages) |
1 May 2014 | Registration of charge 088101140002 (15 pages) |
1 May 2014 | Registration of charge 088101140002 (15 pages) |
15 April 2014 | Appointment of Robert Henry Moffett Chaplin as a director (3 pages) |
15 April 2014 | Appointment of Robert Henry Moffett Chaplin as a director (3 pages) |
24 March 2014 | Appointment of David Douglas Stirling as a director (3 pages) |
24 March 2014 | Appointment of David Douglas Stirling as a director (3 pages) |
28 February 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
28 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2014 | Change of share class name or designation (2 pages) |
28 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2014 | Change of share class name or designation (2 pages) |
28 February 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
28 February 2014 | Resolutions
|
28 February 2014 | Resolutions
|
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) |
17 February 2014 | Registration of charge 088101140001 (31 pages) |
17 February 2014 | Registration of charge 088101140001 (31 pages) |
5 February 2014 | Appointment of Mr Nicholas Robert William Ross as a director (2 pages) |
5 February 2014 | Appointment of Mr Nicholas Robert William Ross as a director (2 pages) |
11 December 2013 | Incorporation (39 pages) |
11 December 2013 | Incorporation (39 pages) |