London
SW1Y 5EA
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
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(3 years, 10 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 Matthew John Flint |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ellerbeck Court Stokesley North Yorkshire TS9 5PT |
Director Name | Mr Philip John Davies |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Jermyn Street London SW1Y 6JD |
Director Name | Mr Michael Brian Dunn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 2019) |
Role | Company Director |
Country of Residence | England |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
29 January 2019 | Delivered on: 5 February 2019 Persons entitled: Iona Environmental Infrastructure 2 LP Classification: A registered charge Particulars: The leasehold property known as land at new mill farm, thormanby, easingwold, north yorkshire, demised in a lease dated 15 january 2016 between (1) thormanby energy limited; and (2) new mill biogas limited. Outstanding |
---|---|
13 July 2017 | Delivered on: 28 July 2017 Persons entitled: Iona Environmental Infrastructure 2 LP Classification: A registered charge Outstanding |
15 January 2016 | Delivered on: 29 January 2016 Persons entitled: Iona Capital LTD as Security Trustee Classification: A registered charge Particulars: Leasehold land at new mill farm thormanby demised in part out of freehold title numbers NYK167134 and NYK391948. Outstanding |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 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) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
29 August 2019 | Notification of Iona Capital Limited as a person with significant control on 6 April 2016 (1 page) |
29 August 2019 | Cessation of Iona Environmental Infrastructure 2 Lp as a person with significant control on 13 August 2019 (1 page) |
25 March 2019 | Registered office address changed from 86 Jermyn Street London SW1Y 6JD United Kingdom to 123 Pall Mall London SW1Y 5EA on 25 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Michael Brian Dunn as a director on 31 January 2019 (2 pages) |
20 March 2019 | Termination of appointment of Philip John Davies as a director on 31 January 2019 (1 page) |
5 February 2019 | Registration of charge 099056420003, created on 29 January 2019 (35 pages) |
17 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
21 February 2018 | Appointment of Mr John Michael Kutner as a director on 2 February 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
28 July 2017 | Registration of charge 099056420002, created on 13 July 2017 (33 pages) |
28 July 2017 | Registration of charge 099056420002, created on 13 July 2017 (33 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 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) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
20 December 2016 | Appointment of Mr Graham Mackenzie as a director on 19 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Graham Mackenzie as a director on 19 December 2016 (2 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
29 January 2016 | Registration of charge 099056420001, created on 15 January 2016
|
29 January 2016 | Registration of charge 099056420001, created on 15 January 2016
|
21 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
21 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
21 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
21 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
7 December 2015 | Incorporation Statement of capital on 2015-12-07
|
7 December 2015 | Incorporation Statement of capital on 2015-12-07
|