London
SW1Y 5EA
Director Name | Mr Graham Andrew Mackenzie |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Mr Peter Mills |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Mr Nicholas Robert William Ross |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Mr Peter Michael Johnson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Roseberry Court Stokesley Business Park Stokesley Middlesbrough TS9 5QT |
Director Name | Mr Philip John Davies |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Jermyn Street London SW1Y 6JD |
Director Name | Mr Matthew John Flint |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Jermyn Street St James London SW1Y 6JD |
Director Name | Mr Michael Brian Dunn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Mr David William Eades |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Jermyn Street St James London SW1Y 6JD |
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 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
29 January 2019 | Delivered on: 4 February 2019 Persons entitled: Iona Capital Limited Classification: A registered charge Particulars: Leasehold land at clapham lodge, londonderry, northallerton - title no.: NYK420423 - demised in a lease dated 5 november 2014 between (1) robert william dixon (as landlord) and (2) leeming biogas LTD (as tenant) for a term commencing 5 november 2014 and expiring 4 november 2039. Outstanding |
---|---|
10 July 2017 | Delivered on: 28 July 2017 Persons entitled: Iona Environmental Infrastructure LP Classification: A registered charge Outstanding |
10 November 2015 | Delivered on: 18 November 2015 Persons entitled: Iona Capital LTD as Security Trustee Classification: A registered charge Particulars: Leasehold land at clapham lodge, londonderry, northallerton - title no.: NYK420423 - demised in a lease dated 5 november 2014 between (1) robert william dixon (as landlord) and (2) leeming biogas LTD (as tenant) for a term commencing 5 november 2014 and expiring 4 november 2039. Outstanding |
5 November 2014 | Delivered on: 25 November 2014 Satisfied on: 13 November 2015 Persons entitled: Iona Environmental Infrastructure LP Classification: A registered charge Particulars: None. Fully Satisfied |
4 July 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
30 May 2023 | Confirmation statement made on 27 May 2023 with updates (4 pages) |
26 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
31 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
23 March 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
26 August 2021 | Accounts for a small company made up to 30 November 2020 (10 pages) |
9 June 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
30 November 2020 | Accounts for a small company made up to 30 November 2019 (13 pages) |
30 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
11 March 2020 | Appointment of Mr Nicholas Robert William Ross as a director on 10 March 2020 (2 pages) |
5 November 2019 | Appointment of Mr Peter Mills as a director on 30 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Michael Brian Dunn as a director on 22 October 2019 (1 page) |
5 September 2019 | Accounts for a small company made up to 30 November 2018 (13 pages) |
29 August 2019 | Change of details for Iona Capital Ltd as a person with significant control on 22 March 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from 86 Jermyn Street St James London SW1Y 6JD to 123 Pall Mall London SW1Y 5EA on 25 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Graham Andrew Mackenzie as a director on 21 January 2019 (2 pages) |
4 February 2019 | Registration of charge 091019970004, created on 29 January 2019 (33 pages) |
10 January 2019 | Director's details changed for Mr Michael Brian Dunn on 10 January 2019 (2 pages) |
5 September 2018 | Accounts for a small company made up to 30 November 2017 (12 pages) |
12 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
21 February 2018 | Termination of appointment of David William Eades as a director on 2 February 2018 (1 page) |
2 September 2017 | Total exemption small company accounts made up to 30 November 2016 (13 pages) |
2 September 2017 | Total exemption small company accounts made up to 30 November 2016 (13 pages) |
28 July 2017 | Registration of charge 091019970003, created on 10 July 2017 (33 pages) |
28 July 2017 | Registration of charge 091019970003, created on 10 July 2017 (33 pages) |
7 July 2017 | Notification of Iona Capital Ltd as a person with significant control on 9 December 2016 (1 page) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Iona Capital Ltd as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Iona Capital Ltd as a person with significant control on 9 December 2016 (1 page) |
24 April 2017 | Appointment of Mr John Michael Kutner as a director on 30 March 2017 (2 pages) |
24 April 2017 | Appointment of Mr John Michael Kutner as a director on 30 March 2017 (2 pages) |
20 December 2016 | Termination of appointment of Matthew John Flint as a director on 9 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Matthew John Flint as a director on 9 December 2016 (1 page) |
4 November 2016 | Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 (1 page) |
4 November 2016 | Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 (1 page) |
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Appointment of Mr David William Eades as a director on 15 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Philip John Davies as a director on 15 June 2016 (1 page) |
22 July 2016 | Appointment of Mr David William Eades as a director on 15 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Philip John Davies as a director on 15 June 2016 (1 page) |
1 April 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
1 April 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
25 November 2015 | Current accounting period extended from 31 March 2015 to 30 November 2015 (1 page) |
25 November 2015 | Current accounting period extended from 31 March 2015 to 30 November 2015 (1 page) |
24 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
18 November 2015 | Registration of charge 091019970002, created on 10 November 2015 (38 pages) |
18 November 2015 | Registration of charge 091019970002, created on 10 November 2015 (38 pages) |
13 November 2015 | Satisfaction of charge 091019970001 in full (4 pages) |
13 November 2015 | Satisfaction of charge 091019970001 in full (4 pages) |
30 July 2015 | Statement of capital following an allotment of shares on 24 October 2014
|
30 July 2015 | Statement of capital following an allotment of shares on 24 October 2014
|
30 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
13 April 2015 | Appointment of Mr Michael Brian Dunn as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Michael Brian Dunn as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Peter Michael Johnson as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Michael Brian Dunn as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Peter Michael Johnson as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Peter Michael Johnson as a director on 1 April 2015 (2 pages) |
25 November 2014 | Registration of charge 091019970001, created on 5 November 2014 (33 pages) |
25 November 2014 | Registration of charge 091019970001, created on 5 November 2014 (33 pages) |
25 November 2014 | Registration of charge 091019970001, created on 5 November 2014 (33 pages) |
19 September 2014 | Termination of appointment of Peter Michael Johnson as a director on 26 June 2014 (2 pages) |
19 September 2014 | Termination of appointment of Peter Michael Johnson as a director on 26 June 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Philip John Davies on 26 June 2014 (3 pages) |
19 September 2014 | Registered office address changed from 3 Roseberry Court Stokesley Business Park Stokesley Middlesbrough TS9 5QT United Kingdom to 86 Jermyn Street St James London SW1Y 6JD on 19 September 2014 (2 pages) |
19 September 2014 | Registered office address changed from 3 Roseberry Court Stokesley Business Park Stokesley Middlesbrough TS9 5QT United Kingdom to 86 Jermyn Street St James London SW1Y 6JD on 19 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Philip John Davies on 26 June 2014 (3 pages) |
25 June 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
25 June 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|