KANADEVIA INOVA CAPITAL LTD

KANADEVIA INOVA CAPITAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKANADEVIA INOVA CAPITAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01583260
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KANADEVIA INOVA CAPITAL LTD?

    • Fund management activities (66300) / Financial and insurance activities

    Where is KANADEVIA INOVA CAPITAL LTD located?

    Registered Office Address
    123 Pall Mall
    SW1Y 5EA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KANADEVIA INOVA CAPITAL LTD?

    Previous Company Names
    Company NameFromUntil
    IONA CAPITAL LTDMay 19, 2011May 19, 2011
    ACUITY CAPITAL MANAGEMENT LIMITEDFeb 19, 2008Feb 19, 2008
    ELECTRA QUOTED MANAGEMENT LIMITEDJul 28, 1999Jul 28, 1999
    ELECTRA FLEMING QUOTED MANAGEMENT LIMITEDSep 21, 1995Sep 21, 1995
    ELECTRA MANAGEMENT LIMITEDDec 04, 1990Dec 04, 1990
    ELECTRA RISK CAPITAL P.L.C.Jul 17, 1986Jul 17, 1986
    ELECTRA MANAGEMENT P.L.C.Apr 25, 1985Apr 25, 1985
    ELECTRA RISK CAPITAL P.L.C.Aug 28, 1981Aug 28, 1981

    What are the latest accounts for KANADEVIA INOVA CAPITAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for KANADEVIA INOVA CAPITAL LTD?

    Last Confirmation Statement Made Up ToFeb 09, 2026
    Next Confirmation Statement DueFeb 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2025
    OverdueNo

    What are the latest filings for KANADEVIA INOVA CAPITAL LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Certificate of change of name

    Company name changed iona capital LTD\certificate issued on 28/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 25, 2025

    RES15

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Confirmation statement made on Feb 09, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Appointment of Mr Keith Carr as a director on Dec 23, 2024

    2 pagesAP01

    Cessation of Nicholas Robert William Ross as a person with significant control on Dec 23, 2024

    1 pagesPSC07

    Notification of Kanadevia Inova Uk Holding Limited as a person with significant control on Dec 23, 2024

    2 pagesPSC02

    Appointment of Mr Frédéric Bruno Christophe Baudouin as a director on Dec 23, 2024

    2 pagesAP01

    Appointment of Mr Fabio Dinale as a director on Dec 23, 2024

    2 pagesAP01

    Appointment of Mr Heiko Wiesner as a director on Dec 23, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Feb 09, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    25 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 149,375
    3 pagesSH03
    Annotations
    DateAnnotation
    May 04, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    40 pagesMA

    Confirmation statement made on Feb 09, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    24 pagesAA

    Amended group of companies' accounts made up to Mar 31, 2020

    23 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Feb 09, 2021 with no updates

    3 pagesCS01

    Who are the officers of KANADEVIA INOVA CAPITAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Nicholas Robert William
    Pall Mall
    SW1Y 5EA London
    123
    England
    Secretary
    Pall Mall
    SW1Y 5EA London
    123
    England
    British166975900001
    BAUDOUIN, Frédéric Bruno Christophe
    Pall Mall
    SW1Y 5EA London
    123
    England
    Director
    Pall Mall
    SW1Y 5EA London
    123
    England
    SwitzerlandFrench330788290001
    CARR, Keith
    Pall Mall
    SW1Y 5EA London
    123
    England
    Director
    Pall Mall
    SW1Y 5EA London
    123
    England
    SwitzerlandBritish330833480001
    DAVIES, Philip John
    Pall Mall
    SW1Y 5EA London
    123
    England
    Director
    Pall Mall
    SW1Y 5EA London
    123
    England
    EnglandBritish128382420003
    DINALE, Fabio
    Pall Mall
    SW1Y 5EA London
    123
    England
    Director
    Pall Mall
    SW1Y 5EA London
    123
    England
    SwitzerlandItalian330786120001
    ROSS, Nicholas Robert William
    Pall Mall
    SW1Y 5EA London
    123
    England
    Director
    Pall Mall
    SW1Y 5EA London
    123
    England
    EnglandBritish235844400001
    WALLS, Colm Brendan
    Pall Mall
    SW1Y 5EA London
    123
    England
    Director
    Pall Mall
    SW1Y 5EA London
    123
    England
    United KingdomBritish266873430003
    WIESNER, Heiko
    Pall Mall
    SW1Y 5EA London
    123
    England
    Director
    Pall Mall
    SW1Y 5EA London
    123
    England
    SwitzerlandGerman330784480001
    ABSALOM, Gerard
    25 Cotland Acres
    Pendleton Road
    RH1 6JZ Redhill
    Surrey
    Secretary
    25 Cotland Acres
    Pendleton Road
    RH1 6JZ Redhill
    Surrey
    British58383520001
    DYKE, Philip John
    Bulls Brow
    Common Lane Ditchling
    BN6 8TN Hassocks
    West Sussex
    Secretary
    Bulls Brow
    Common Lane Ditchling
    BN6 8TN Hassocks
    West Sussex
    British5946990002
    IVY, Jennifer Jane
    30 Summerfield Avenue
    NW6 6JY London
    Secretary
    30 Summerfield Avenue
    NW6 6JY London
    British39248680001
    SPEEKS, Mark William
    Bunhill Row
    EC1Y 8LP London
    23
    Secretary
    Bunhill Row
    EC1Y 8LP London
    23
    British151147690001
    BOOTH, Kalvin Bret
    104 The Avenue
    Bengeo
    SG14 3DU Hertford
    Hertfordshire
    Director
    104 The Avenue
    Bengeo
    SG14 3DU Hertford
    Hertfordshire
    Australian42407970004
    CLARKE, Robert
    14 Ernle Road
    Wimbledon Common
    SW20 0HJ London
    Director
    14 Ernle Road
    Wimbledon Common
    SW20 0HJ London
    British40894440003
    DUNN, Michael Brian
    Pall Mall
    SW1Y 5EA London
    123
    England
    Director
    Pall Mall
    SW1Y 5EA London
    123
    England
    EnglandBritish64655800011
    DYKE, Philip John
    Bulls Brow
    Common Lane Ditchling
    BN6 8TN Hassocks
    West Sussex
    Director
    Bulls Brow
    Common Lane Ditchling
    BN6 8TN Hassocks
    West Sussex
    EnglandBritish5946990002
    FRASER, Antony Patrick Joy
    The Old Vicarage
    Litlington
    SG8 0QB Royston
    Hertfordshire
    Director
    The Old Vicarage
    Litlington
    SG8 0QB Royston
    Hertfordshire
    British149015900001
    GEORGE, Michael David
    7 Cambridge Place
    Kensington
    W8 5PB London
    Director
    7 Cambridge Place
    Kensington
    W8 5PB London
    EnglandBritish56114600003
    HOLLAND MUMFORD, Hugh Anthony Lewis
    6 Millington Road
    CB3 9HP Cambridge
    Cambridgeshire
    Director
    6 Millington Road
    CB3 9HP Cambridge
    Cambridgeshire
    United KingdomBritish35559180001
    KING, Thomas Rupert
    Upper Maisonette 29 Campden Grove
    W8 4JQ London
    Director
    Upper Maisonette 29 Campden Grove
    W8 4JQ London
    EnglandBritish55630790002
    KNOTT, Julian David
    10 Elthiron Road
    SW6 4BN London
    Director
    10 Elthiron Road
    SW6 4BN London
    EnglandBritish6017540001
    LEWIS, Robert John
    Fairstead Farmhouse
    Spexhall
    IP19 0RF Halesworth
    Suffolk
    Director
    Fairstead Farmhouse
    Spexhall
    IP19 0RF Halesworth
    Suffolk
    EnglandBritish5948580003
    MCCONNELL, Robert Nigel
    Aspen Lodge Apartment 8
    61-63 Wimbledon Hill Road
    SW19 7QP London
    Director
    Aspen Lodge Apartment 8
    61-63 Wimbledon Hill Road
    SW19 7QP London
    British34466340002
    MCMICKING, Charles Neil
    114 Saint Stephens Avenue
    W12 8JD London
    Director
    114 Saint Stephens Avenue
    W12 8JD London
    British77245740002
    OSBOURNE, David Francis
    Mayflower Cottage
    Lower Assendon
    RG9 6AH Henley On Thames
    Oxfordshire
    Director
    Mayflower Cottage
    Lower Assendon
    RG9 6AH Henley On Thames
    Oxfordshire
    British49295200001
    OZIN, Stephen Daryl
    Hemingford Road
    N1 1BZ London
    151
    Director
    Hemingford Road
    N1 1BZ London
    151
    British49182070002
    ROWLEDGE, Peter Eric
    The Old Forge
    Stratford-St-Mary
    CO7 6JS Colchester
    Essex
    Director
    The Old Forge
    Stratford-St-Mary
    CO7 6JS Colchester
    Essex
    United KingdomBritish6479710001
    SPEEKS, Mark William
    Bunhill Row
    EC1Y 8LP London
    23
    Director
    Bunhill Row
    EC1Y 8LP London
    23
    United KingdomBritish151147690001
    ST JOHN, Charles Henry Oliver
    3 Brodrick Road
    SW17 7DZ London
    Director
    3 Brodrick Road
    SW17 7DZ London
    British55581420001
    STODDART, Michael Craig
    Compton House
    Kinver
    DY7 5LY Stourbridge
    West Midlands
    Director
    Compton House
    Kinver
    DY7 5LY Stourbridge
    West Midlands
    United KingdomBritish10720710001
    SYDER, Timothy Dominic James
    Burghclere House
    Earlstone Common, Burghclere
    RG20 9HN Newbury
    Berkshire
    Director
    Burghclere House
    Earlstone Common, Burghclere
    RG20 9HN Newbury
    Berkshire
    United KingdomBritish2059980003
    SYMONDSON, David Warwick
    10 Prebend Gardens
    Chiswick
    W4 1TW London
    Director
    10 Prebend Gardens
    Chiswick
    W4 1TW London
    British6017570001
    TAYLOR-CLAGUE, Albert Clive
    Swindon Hall Swindon Lane
    Kirkby Overblow
    HG3 1HR Harrogate
    North Yorkshire
    Director
    Swindon Hall Swindon Lane
    Kirkby Overblow
    HG3 1HR Harrogate
    North Yorkshire
    British36517460001
    VINTON, Alfred Merton
    Pelham Cottage
    24 Pelham Street
    SW7 2NG London
    Director
    Pelham Cottage
    24 Pelham Street
    SW7 2NG London
    EnglandAmerican59558450002
    VINTON, Alfred Merton
    37 Thurloe Square
    SW7 2SR London
    Director
    37 Thurloe Square
    SW7 2SR London
    American59558450001

    Who are the persons with significant control of KANADEVIA INOVA CAPITAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kanadevia Inova Uk Holding Limited
    Farnborough Business Centre
    GU14 6XW Farnborough
    Ascent 4
    Hampshire
    England
    Dec 23, 2024
    Farnborough Business Centre
    GU14 6XW Farnborough
    Ascent 4
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk Companies House
    Registration Number16051189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nicholas Robert William Ross
    Pall Mall
    SW1Y 5EA London
    123
    England
    Feb 09, 2017
    Pall Mall
    SW1Y 5EA London
    123
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael Brian Dunn
    Pall Mall
    SW1Y 5EA London
    123
    England
    Feb 09, 2017
    Pall Mall
    SW1Y 5EA London
    123
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0