London
SW1Y 5EA
Director Name | Mr Philip John Davies |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Mr Matti Juhana Okasanen |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 07 April 2022(5 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Mr Neil Keith Taylor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(5 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Robert Paul Brocklesby |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brocklesby House Crosslands Lane North Cave East Yorkshire HU15 2PG |
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 | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
19 January 2021 | Delivered on: 19 January 2021 Persons entitled: Iona Capital Limited Classification: A registered charge Particulars: Leasehold land known as land at crosslands lane, north cave, east yorkshire, HU15 2PG as more particularly described in the lease dated 15 july 2016 and made between (1) adams and green limited and (2) brocklesby biogas LTD. Subject to registration at hm land registry, demised out of part of the land currently registered under title numbers: HS151053 and HS254061. Outstanding |
---|---|
21 December 2017 | Delivered on: 4 January 2018 Persons entitled: Iona Capital LTD as Security Trustee Classification: A registered charge Particulars: Leasehold land known as land at crosslands lane, north cave, east yorkshire, HU15 2PG as more particularly described in the lease dated 15 july 2016 and made between (1) adams and green limited and (2) brocklesby biogas LTD. Subject to registration at hm land registry, demised out of part of the land currently registered under title numbers: HS151053 and HS254061. Outstanding |
15 July 2016 | Delivered on: 20 July 2016 Persons entitled: Iona Environmental Infrastructure 2 LP Classification: A registered charge Particulars: Leasehold land at crosslands lane, north cave, east yorkshire, HU15 2PG - demised out of part of the land currently registered under title numbers HS151053 and HS254061. Outstanding |
19 January 2021 | Registration of charge 102635430003, created on 19 January 2021 (33 pages) |
---|---|
24 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
16 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
13 September 2019 | Director's details changed for Julia Safiullina on 22 March 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Philip John Davies on 22 March 2019 (2 pages) |
9 September 2019 | Cessation of Iona Environmental Infrastructure 2 Lp as a person with significant control on 30 August 2019 (1 page) |
9 September 2019 | Notification of Iona Capital Ltd as a person with significant control on 5 July 2016 (1 page) |
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
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) |
12 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
9 April 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
9 January 2018 | Sub-division of shares on 21 December 2017 (4 pages) |
9 January 2018 | Sub-division of shares on 21 December 2017 (4 pages) |
5 January 2018 | All of the property or undertaking has been released and no longer forms part of charge 102635430001 (5 pages) |
5 January 2018 | All of the property or undertaking has been released and no longer forms part of charge 102635430001 (5 pages) |
4 January 2018 | Registration of charge 102635430002, created on 21 December 2017 (40 pages) |
4 January 2018 | Registration of charge 102635430002, created on 21 December 2017 (40 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
24 January 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
24 January 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
5 September 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
25 July 2016 | Appointment of Mr Philip John Davies as a director on 15 July 2016 (3 pages) |
25 July 2016 | Appointment of Mr Philip John Davies as a director on 15 July 2016 (3 pages) |
25 July 2016 | Appointment of Robert Paul Brocklesby as a director on 15 July 2016 (3 pages) |
25 July 2016 | Appointment of Robert Paul Brocklesby as a director on 15 July 2016 (3 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
20 July 2016 | Registration of charge 102635430001, created on 15 July 2016 (39 pages) |
20 July 2016 | Registration of charge 102635430001, created on 15 July 2016 (39 pages) |
5 July 2016 | Incorporation Statement of capital on 2016-07-05
|
5 July 2016 | Incorporation Statement of capital on 2016-07-05
|