KANADEVIA INOVA CAPITAL LTD
Overview
| Company Name | KANADEVIA INOVA CAPITAL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01583260 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KANADEVIA INOVA CAPITAL LTD?
| Company Name | From | Until |
|---|---|---|
| IONA CAPITAL LTD | May 19, 2011 | May 19, 2011 |
| ACUITY CAPITAL MANAGEMENT LIMITED | Feb 19, 2008 | Feb 19, 2008 |
| ELECTRA QUOTED MANAGEMENT LIMITED | Jul 28, 1999 | Jul 28, 1999 |
| ELECTRA FLEMING QUOTED MANAGEMENT LIMITED | Sep 21, 1995 | Sep 21, 1995 |
| ELECTRA MANAGEMENT LIMITED | Dec 04, 1990 | Dec 04, 1990 |
| ELECTRA RISK CAPITAL P.L.C. | Jul 17, 1986 | Jul 17, 1986 |
| ELECTRA MANAGEMENT P.L.C. | Apr 25, 1985 | Apr 25, 1985 |
| ELECTRA RISK CAPITAL P.L.C. | Aug 28, 1981 | Aug 28, 1981 |
What are the latest accounts for KANADEVIA INOVA CAPITAL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KANADEVIA INOVA CAPITAL LTD?
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | No |
What are the latest filings for KANADEVIA INOVA CAPITAL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||||||||||
Certificate of change of name Company name changed iona capital LTD\certificate issued on 28/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 09, 2025 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Appointment of Mr Keith Carr as a director on Dec 23, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Nicholas Robert William Ross as a person with significant control on Dec 23, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Kanadevia Inova Uk Holding Limited as a person with significant control on Dec 23, 2024 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Frédéric Bruno Christophe Baudouin as a director on Dec 23, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Fabio Dinale as a director on Dec 23, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Heiko Wiesner as a director on Dec 23, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2024 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||
Confirmation statement made on Feb 09, 2023 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
Amended group of companies' accounts made up to Mar 31, 2020 | 23 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of KANADEVIA INOVA CAPITAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSS, Nicholas Robert William | Secretary | Pall Mall SW1Y 5EA London 123 England | British | 166975900001 | ||||||
| BAUDOUIN, Frédéric Bruno Christophe | Director | Pall Mall SW1Y 5EA London 123 England | Switzerland | French | 330788290001 | |||||
| CARR, Keith | Director | Pall Mall SW1Y 5EA London 123 England | Switzerland | British | 330833480001 | |||||
| DAVIES, Philip John | Director | Pall Mall SW1Y 5EA London 123 England | England | British | 128382420003 | |||||
| DINALE, Fabio | Director | Pall Mall SW1Y 5EA London 123 England | Switzerland | Italian | 330786120001 | |||||
| ROSS, Nicholas Robert William | Director | Pall Mall SW1Y 5EA London 123 England | England | British | 235844400001 | |||||
| WALLS, Colm Brendan | Director | Pall Mall SW1Y 5EA London 123 England | United Kingdom | British | 266873430003 | |||||
| WIESNER, Heiko | Director | Pall Mall SW1Y 5EA London 123 England | Switzerland | German | 330784480001 | |||||
| ABSALOM, Gerard | Secretary | 25 Cotland Acres Pendleton Road RH1 6JZ Redhill Surrey | British | 58383520001 | ||||||
| DYKE, Philip John | Secretary | Bulls Brow Common Lane Ditchling BN6 8TN Hassocks West Sussex | British | 5946990002 | ||||||
| IVY, Jennifer Jane | Secretary | 30 Summerfield Avenue NW6 6JY London | British | 39248680001 | ||||||
| SPEEKS, Mark William | Secretary | Bunhill Row EC1Y 8LP London 23 | British | 151147690001 | ||||||
| BOOTH, Kalvin Bret | Director | 104 The Avenue Bengeo SG14 3DU Hertford Hertfordshire | Australian | 42407970004 | ||||||
| CLARKE, Robert | Director | 14 Ernle Road Wimbledon Common SW20 0HJ London | British | 40894440003 | ||||||
| DUNN, Michael Brian | Director | Pall Mall SW1Y 5EA London 123 England | England | British | 64655800011 | |||||
| DYKE, Philip John | Director | Bulls Brow Common Lane Ditchling BN6 8TN Hassocks West Sussex | England | British | 5946990002 | |||||
| FRASER, Antony Patrick Joy | Director | The Old Vicarage Litlington SG8 0QB Royston Hertfordshire | British | 149015900001 | ||||||
| GEORGE, Michael David | Director | 7 Cambridge Place Kensington W8 5PB London | England | British | 56114600003 | |||||
| HOLLAND MUMFORD, Hugh Anthony Lewis | Director | 6 Millington Road CB3 9HP Cambridge Cambridgeshire | United Kingdom | British | 35559180001 | |||||
| KING, Thomas Rupert | Director | Upper Maisonette 29 Campden Grove W8 4JQ London | England | British | 55630790002 | |||||
| KNOTT, Julian David | Director | 10 Elthiron Road SW6 4BN London | England | British | 6017540001 | |||||
| LEWIS, Robert John | Director | Fairstead Farmhouse Spexhall IP19 0RF Halesworth Suffolk | England | British | 5948580003 | |||||
| MCCONNELL, Robert Nigel | Director | Aspen Lodge Apartment 8 61-63 Wimbledon Hill Road SW19 7QP London | British | 34466340002 | ||||||
| MCMICKING, Charles Neil | Director | 114 Saint Stephens Avenue W12 8JD London | British | 77245740002 | ||||||
| OSBOURNE, David Francis | Director | Mayflower Cottage Lower Assendon RG9 6AH Henley On Thames Oxfordshire | British | 49295200001 | ||||||
| OZIN, Stephen Daryl | Director | Hemingford Road N1 1BZ London 151 | British | 49182070002 | ||||||
| ROWLEDGE, Peter Eric | Director | The Old Forge Stratford-St-Mary CO7 6JS Colchester Essex | United Kingdom | British | 6479710001 | |||||
| SPEEKS, Mark William | Director | Bunhill Row EC1Y 8LP London 23 | United Kingdom | British | 151147690001 | |||||
| ST JOHN, Charles Henry Oliver | Director | 3 Brodrick Road SW17 7DZ London | British | 55581420001 | ||||||
| STODDART, Michael Craig | Director | Compton House Kinver DY7 5LY Stourbridge West Midlands | United Kingdom | British | 10720710001 | |||||
| SYDER, Timothy Dominic James | Director | Burghclere House Earlstone Common, Burghclere RG20 9HN Newbury Berkshire | United Kingdom | British | 2059980003 | |||||
| SYMONDSON, David Warwick | Director | 10 Prebend Gardens Chiswick W4 1TW London | British | 6017570001 | ||||||
| TAYLOR-CLAGUE, Albert Clive | Director | Swindon Hall Swindon Lane Kirkby Overblow HG3 1HR Harrogate North Yorkshire | British | 36517460001 | ||||||
| VINTON, Alfred Merton | Director | Pelham Cottage 24 Pelham Street SW7 2NG London | England | American | 59558450002 | |||||
| VINTON, Alfred Merton | Director | 37 Thurloe Square SW7 2SR London | American | 59558450001 |
Who are the persons with significant control of KANADEVIA INOVA CAPITAL LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kanadevia Inova Uk Holding Limited | Dec 23, 2024 | Farnborough Business Centre GU14 6XW Farnborough Ascent 4 Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nicholas Robert William Ross | Feb 09, 2017 | Pall Mall SW1Y 5EA London 123 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Brian Dunn | Feb 09, 2017 | Pall Mall SW1Y 5EA London 123 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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