UKBizDB.co.uk

IONIQ CAPITAL PARTNERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ioniq Capital Partners Ltd. The company was founded 16 years ago and was given the registration number 06412812. The firm's registered office is in CHESHIRE. You can find them at 1, Drayton Close, Wilmslow, Cheshire, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IONIQ CAPITAL PARTNERS LTD
Company Number:06412812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2007
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1, Drayton Close, Wilmslow, Cheshire, SK9 2GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Mytchett Road, Mytchett, Camberley, England, GU16 6EZ

Secretary09 August 2021Active
12, Mytchett Road, Mytchett, Camberley, England, GU16 6EZ

Director14 March 2011Active
1, Drayton Close, Wilmslow, SK9 2GE

Secretary30 October 2007Active
2, Binton Lane, The Sands, Farnham, England, GU10 1LJ

Secretary06 August 2013Active
Cherry Tree Cottage, 20, The Parkway, Sea Estate, Rustington, Littlehampton, United Kingdom, BN16 2BU

Director14 March 2011Active
1 Drayton Close, Wilmslow, SK9 2GE

Director30 October 2007Active
4, Nailsworth Road, Dorridge, Solihull, England, B93 8NS

Director19 April 2012Active
Old Hall, Gills Hill, Markyate, St. Albans, England, AL3 8AR

Director21 May 2013Active
7, Harewood, Rickmansworth, England, WD3 4EZ

Director08 March 2013Active

People with Significant Control

Mr Robert Christopher George
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:2, Binton Lane, Farnham, England, GU10 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marc Andrew Ingram
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:4, Nailsworth Road, Solihull, England, B93 8NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Damon Cary Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:12, Mytchett Road, Camberley, England, GU16 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person secretary company with change date.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Address

Change registered office address company with date old address new address.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-27Dissolution

Dissolution application strike off company.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Appoint person secretary company with name date.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Officers

Termination secretary company with name termination date.

Download
2021-08-09Address

Change registered office address company with date old address new address.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.