Company NameKeithick Biogas Limited
Company StatusActive
Company Number08810114
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Philip John Davies
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameNicholas Robert William Ross
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameRobert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(2 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr David Stirling
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(2 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKeithick House
Coupar Angus
Perthshire
PH13 9NF
Scotland

Contact

Websitewww.ionacapital.co.uk
Email address[email protected]
Telephone020 70643300
Telephone regionLondon

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

28k at £1Iona Environmental Infrastructure Lp
65.12%
Ordinary B
15k at £1David Stirling
34.88%
Ordinary A

Financials

Year2014
Net Worth-£74,255
Cash£353,629
Current Liabilities£495,945

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

22 September 2014Delivered on: 26 September 2014
Persons entitled: Sgn Commercial Services Limited

Classification: A registered charge
Outstanding
25 April 2014Delivered on: 1 May 2014
Persons entitled: Iona Environmental Infrastructure LP

Classification: A registered charge
Particulars: None.
Outstanding
12 February 2014Delivered on: 17 February 2014
Persons entitled: Iona Environmental Infrastructure LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
20 October 2023Accounts for a small company made up to 31 March 2023 (10 pages)
22 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 March 2022 (9 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
21 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
1 April 2021Accounts for a small company made up to 31 March 2020 (15 pages)
25 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
23 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
29 August 2019Cessation of Iona Environmental Infrastructure Lp as a person with significant control on 20 August 2019 (1 page)
29 August 2019Notification of Iona Capital Ltd as a person with significant control on 6 April 2016 (1 page)
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)
1 February 2019Accounts for a small company made up to 31 March 2018 (13 pages)
17 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 43,000
(6 pages)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 43,000
(6 pages)
21 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
21 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
27 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
27 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 43,000
(6 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 43,000
(6 pages)
26 September 2014Registration of charge 088101140003, created on 22 September 2014 (23 pages)
26 September 2014Registration of charge 088101140003, created on 22 September 2014 (23 pages)
1 May 2014Registration of charge 088101140002 (15 pages)
1 May 2014Registration of charge 088101140002 (15 pages)
15 April 2014Appointment of Robert Henry Moffett Chaplin as a director (3 pages)
15 April 2014Appointment of Robert Henry Moffett Chaplin as a director (3 pages)
24 March 2014Appointment of David Douglas Stirling as a director (3 pages)
24 March 2014Appointment of David Douglas Stirling as a director (3 pages)
28 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 43,000.00
(5 pages)
28 February 2014Particulars of variation of rights attached to shares (2 pages)
28 February 2014Change of share class name or designation (2 pages)
28 February 2014Particulars of variation of rights attached to shares (2 pages)
28 February 2014Change of share class name or designation (2 pages)
28 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 43,000.00
(5 pages)
28 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
28 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 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)
17 February 2014Registration of charge 088101140001 (31 pages)
17 February 2014Registration of charge 088101140001 (31 pages)
5 February 2014Appointment of Mr Nicholas Robert William Ross as a director (2 pages)
5 February 2014Appointment of Mr Nicholas Robert William Ross as a director (2 pages)
11 December 2013Incorporation (39 pages)
11 December 2013Incorporation (39 pages)