IONIC RECOVERY LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Ionic Recovery Limited. The company was founded 6 years ago and was given the registration number 11465174. The firm's registered office is in MILTON KEYNES. You can find them at Bluecube House Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Bucks. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Company Information
Name | : | IONIC RECOVERY LIMITED |
---|
Company Number | : | 11465174 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 16 July 2018 |
---|
End of financial year | : | 31 July 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 72110 - Research and experimental development on biotechnology
|
---|
Office Address & Contact
Registered Address | : | Bluecube House Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Bucks, United Kingdom, MK12 5TS |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
2, Claremont Avenue, Stony Stratford, Milton Keynes, United Kingdom, MK11 1HH | Secretary | 16 July 2018 | Active |
2, Claremont Avenue, Stony Stratford, Milton Keynes, United Kingdom, MK11 1HH | Director | 16 July 2018 | Active |
People with Significant Control
Mr Philip Ian Metcalfe |
Notified on | : | 01 July 2023 |
---|
Status | : | Active |
---|
Date of birth | : | April 1970 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 2, Claremont Avenue, Milton Keynes, United Kingdom, MK11 1HH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Jason Patrick Hallett |
Notified on | : | 01 July 2023 |
---|
Status | : | Active |
---|
Date of birth | : | February 1977 |
---|
Nationality | : | American |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 2, Claremont Avenue, Milton Keynes, United Kingdom, MK11 1HH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Paul Stephen Fennell |
Notified on | : | 01 July 2023 |
---|
Status | : | Active |
---|
Date of birth | : | May 1976 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 2, Claremont Avenue, Milton Keynes, United Kingdom, MK11 1HH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Efficiency Technologies Ltd |
Notified on | : | 16 July 2018 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom, MK9 2DN |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)