IONA CAPITAL LTD
LONDON ACUITY CAPITAL MANAGEMENT LIMITED ELECTRA QUOTED MANAGEMENT LIMITED ELECTRA FLEMING QUOTED MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » SW1Y 6JD
Company number 01583260
Status Active
Incorporation Date 28 August 1981
Company Type Private Limited Company
Address 86 JERMYN STREET, LONDON, SW1Y 6JD
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Mr Philip John Davies as a director on 22 June 2016. The most likely internet sites of IONA CAPITAL LTD are www.ionacapital.co.uk, and www.iona-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iona Capital Ltd is a Private Limited Company. The company registration number is 01583260. Iona Capital Ltd has been working since 28 August 1981. The present status of the company is Active. The registered address of Iona Capital Ltd is 86 Jermyn Street London Sw1y 6jd. . ROSS, Nicholas Robert William is a Secretary of the company. DAVIES, Philip John is a Director of the company. DUNN, Michael Brian is a Director of the company. ROSS, Nicholas Robert William is a Director of the company. YOUNG, Jeremy George Thomas is a Director of the company. Secretary ABSALOM, Gerard has been resigned. Secretary DYKE, Philip John has been resigned. Secretary IVY, Jennifer Jane has been resigned. Secretary SPEEKS, Mark William has been resigned. Director BOOTH, Kalvin Bret has been resigned. Director CLARKE, Robert has been resigned. Director DYKE, Philip John has been resigned. Director FRASER, Antony Patrick Joy has been resigned. Director GEORGE, Michael David has been resigned. Director HOLLAND MUMFORD, Hugh Anthony Lewis has been resigned. Director KING, Thomas Rupert has been resigned. Director KNOTT, Julian David has been resigned. Director LEWIS, Robert John has been resigned. Director MCCONNELL, Robert Nigel has been resigned. Director MCMICKING, Charles Neil has been resigned. Director OSBOURNE, David Francis has been resigned. Director OZIN, Stephen Daryl has been resigned. Director ROWLEDGE, Peter Eric has been resigned. Director SPEEKS, Mark William has been resigned. Director ST JOHN, Charles Henry Oliver has been resigned. Director STODDART, Michael Craig has been resigned. Director SYDER, Timothy Dominic James has been resigned. Director SYMONDSON, David Warwick has been resigned. Director TAYLOR-CLAGUE, Albert Clive has been resigned. Director VINTON, Alfred Merton has been resigned. Director VINTON, Alfred Merton has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
ROSS, Nicholas Robert William
Appointed Date: 08 February 2012

Director
DAVIES, Philip John
Appointed Date: 22 June 2016
54 years old

Director
DUNN, Michael Brian
Appointed Date: 01 August 2011
64 years old

Director
ROSS, Nicholas Robert William
Appointed Date: 07 March 2000
63 years old

Director
YOUNG, Jeremy George Thomas
Appointed Date: 12 February 2016
53 years old

Resigned Directors

Secretary
ABSALOM, Gerard
Resigned: 08 January 1998
Appointed Date: 30 September 1996

Secretary
DYKE, Philip John
Resigned: 15 February 2008
Appointed Date: 22 March 1996

Secretary
IVY, Jennifer Jane
Resigned: 22 March 1996

Secretary
SPEEKS, Mark William
Resigned: 09 June 2011
Appointed Date: 15 February 2008

Director
BOOTH, Kalvin Bret
Resigned: 08 March 2002
Appointed Date: 04 August 1996
62 years old

Director
CLARKE, Robert
Resigned: 23 March 2000
Appointed Date: 26 February 1998
65 years old

Director
DYKE, Philip John
Resigned: 15 February 2008
79 years old

Director
FRASER, Antony Patrick Joy
Resigned: 20 August 2009
Appointed Date: 15 February 2008
61 years old

Director
GEORGE, Michael David
Resigned: 07 June 2006
Appointed Date: 16 March 2004
52 years old

Director
HOLLAND MUMFORD, Hugh Anthony Lewis
Resigned: 15 February 2008
Appointed Date: 02 June 1994
80 years old

Director
KING, Thomas Rupert
Resigned: 23 March 2000
Appointed Date: 26 February 1998
62 years old

Director
KNOTT, Julian David
Resigned: 23 March 2000
Appointed Date: 04 August 1996
75 years old

Director
LEWIS, Robert John
Resigned: 15 February 2008
Appointed Date: 31 July 1997
81 years old

Director
MCCONNELL, Robert Nigel
Resigned: 23 March 2000
Appointed Date: 26 February 1998
67 years old

Director
MCMICKING, Charles Neil
Resigned: 22 July 2001
Appointed Date: 07 March 2000
60 years old

Director
OSBOURNE, David Francis
Resigned: 31 December 1996
Appointed Date: 31 December 1993
88 years old

Director
OZIN, Stephen Daryl
Resigned: 15 February 2008
Appointed Date: 31 July 1997
63 years old

Director
ROWLEDGE, Peter Eric
Resigned: 31 December 1993
96 years old

Director
SPEEKS, Mark William
Resigned: 09 June 2011
Appointed Date: 15 February 2008
63 years old

Director
ST JOHN, Charles Henry Oliver
Resigned: 23 March 2000
Appointed Date: 26 February 1998
62 years old

Director
STODDART, Michael Craig
Resigned: 01 May 1995
93 years old

Director
SYDER, Timothy Dominic James
Resigned: 23 March 2000
Appointed Date: 26 February 1998
67 years old

Director
SYMONDSON, David Warwick
Resigned: 23 March 2000
Appointed Date: 26 February 1998
70 years old

Director
TAYLOR-CLAGUE, Albert Clive
Resigned: 31 December 1993
97 years old

Director
VINTON, Alfred Merton
Resigned: 15 February 2008
Appointed Date: 12 July 2006
87 years old

Director
VINTON, Alfred Merton
Resigned: 23 March 2000
Appointed Date: 01 May 1995
87 years old

Persons With Significant Control

Mr Nicholas Robert William Ross
Notified on: 9 February 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Brian Dunn
Notified on: 9 February 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IONA CAPITAL LTD Events

15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
25 Aug 2016
Group of companies' accounts made up to 31 March 2016
27 Jun 2016
Appointment of Mr Philip John Davies as a director on 22 June 2016
12 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 597,500

12 Feb 2016
Appointment of Mr Jeremy George Thomas Young as a director on 12 February 2016
...
... and 196 more events
03 Jun 1986
New director appointed

21 May 1986
Director resigned

25 Apr 1985
Company name changed\certificate issued on 25/04/85
28 Aug 1981
Certificate of incorporation
28 Aug 1981
Incorporation