IRONVELD PLC
Overview
| Company Name | IRONVELD PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04095614 |
| 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 IRONVELD PLC?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IRONVELD PLC located?
| Registered Office Address | C/O Orana Corporate Llp Eccleston Yards 25 Eccleston Place SW1W 9NF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IRONVELD PLC?
| Company Name | From | Until |
|---|---|---|
| MERCURY RECYCLING GROUP PLC | May 03, 2001 | May 03, 2001 |
| ARGON GROUP PLC | Dec 08, 2000 | Dec 08, 2000 |
| FUTURESCHEME PLC | Oct 24, 2000 | Oct 24, 2000 |
What are the latest accounts for IRONVELD PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for IRONVELD PLC?
| Last Confirmation Statement Made Up To | Jan 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2026 |
| Overdue | No |
What are the latest filings for IRONVELD PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2025 | 63 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 08, 2026
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jan 25, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of David Harvey Taylor as a secretary on Sep 10, 2025 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Orana Corporate Llp as a secretary on Sep 10, 2025 | 2 pages | AP04 | ||||||||||||||||||
Registered office address changed from 78 Pall Mall London SW1Y 5ES England to C/O Orana Corporate Llp Eccleston Yards 25 Eccleston Place London SW1W 9NF on Sep 10, 2025 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 18, 2025
| 4 pages | SH01 | ||||||||||||||||||
Registered office address changed from 33 st. James' Square London SW1Y 4JS England to 78 Pall Mall London SW1Y 5ES on Jun 30, 2025 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Malebo Ratlhagane as a director on Jun 17, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of William Brian James as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||||||||||||||||||
Appointment of David Harvey Taylor as a secretary on Apr 29, 2025 | 2 pages | AP03 | ||||||||||||||||||
Registered office address changed from Unit D, De Clare House Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU Wales to 33 st. James' Square London SW1Y 4JS on Apr 29, 2025 | 1 pages | AD01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 64 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Sub-division of shares on Nov 20, 2024 | 4 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 20, 2024
| 4 pages | SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Termination of appointment of Charles Giles Clarke as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Kristoffer Fredrik Andersson as a director on May 02, 2024 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 15, 2023
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Martin Wentworth Eales as a director on Feb 20, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of IRONVELD PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ORANA CORPORATE LLP | Secretary | Eccleston Place SW1W 9NF London 25 United Kingdom |
| 248815200001 | ||||||||||
| ANDERSSON, Kristoffer Fredrik | Director | Eccleston Yards 25 Eccleston Place SW1W 9NF London C/O Orana Corporate Llp United Kingdom | Colombia | Swedish | 323100220001 | |||||||||
| COX, Peter John | Director | Ptn 5 Erf 116 Edenberg Riviona Place 31 Wessel Road Riviona South Africa | South Africa | South African | 171692260001 | |||||||||
| HARRISON, John Nicholas | Director | Eccleston Yards 25 Eccleston Place SW1W 9NF London C/O Orana Corporate Llp United Kingdom | United Kingdom | British | 81981190003 | |||||||||
| WARDLE, John | Director | Eccleston Yards 25 Eccleston Place SW1W 9NF London C/O Orana Corporate Llp United Kingdom | Paraguay | British | 301853830001 | |||||||||
| JAMES, William Brian | Secretary | St. James' Square SW1Y 4JS London 33 England | 292650390001 | |||||||||||
| PINNELL, Kirsti Jane | Secretary | Orchard Road WA15 8EY Altrincham 16 Cheshire | British | 57175000001 | ||||||||||
| TAYLOR, David Harvey | Secretary | Eccleston Yards 25 Eccleston Place SW1W 9NF London C/O Orana Corporate Llp United Kingdom | 335254850001 | |||||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
| BARNETT, Joel, The Right Honourable Lord Barnett | Director | 7 Hillingdon Road Whitefield M45 7QQ Manchester Lancashire | United Kingdom | British | 2883500001 | |||||||||
| CLARKE, Charles Giles | Director | Sir Alfred Owen Way Pontygwindy Industrial Estate CF83 3HU Caerphilly Unit D, De Clare House Wales | England | British | 85223340001 | |||||||||
| DOYLE, Kevin Michael | Director | 244 Milton Road East EH15 2PG Edinburgh Midlothian | Scotland | British | 1152530002 | |||||||||
| DWEK, Joseph Claude | Director | Suite One Courthill House 66 Water Lane SK9 4AP Wilmslow Cheshire | United Kingdom | British | 263624060001 | |||||||||
| EALES, Martin Wentworth | Director | Sir Alfred Owen Way Pontygwindy Industrial Estate CF83 3HU Caerphilly Unit D, De Clare House Wales | England | British | 189918670001 | |||||||||
| EDELSON, John Michael | Director | 17 Carrwood WA15 0ED Hale Barns Cheshire | England | British | 28353840001 | |||||||||
| FRASER, Rupert Michael | Director | Fountain Lane St Mellons CF3 0FB Cardiff Westleigh Investment Holdings Limited Lakeside | England | British | 165359890002 | |||||||||
| FREIHERR VON KETELHODT, Vredeber Albert Gerhard Wendelin Robert | Director | Sir Alfred Owen Way Pontygwindy Industrial Estate CF83 3HU Caerphilly Unit D, De Clare House Wales | South Africa | South African,German | 202814600001 | |||||||||
| HARVEY, Duncan George | Director | c/o Westleigh Holdings Ltd Fountain Lane St Mellons CF3 0FB Cardiff Lakeside | England | Australian,British | 164279480002 | |||||||||
| LEBOR, Simon | Director | 41 Marlborough Mansions NW6 1JS London | United Kingdom | British | 20077170001 | |||||||||
| LEON, Anthony Jack | Director | 4 Westfields Hale WA15 0LL Altrincham Cheshire | United Kingdom | British | 32735900003 | |||||||||
| LINKS, Brian Israel | Director | 4 Northkirklands East Kilbride Road Eaglesham G76 0NT Glasgow | Scotland | British | 55479280001 | |||||||||
| MCCONNACHIE, Terence Michael | Director | Ptn 5 Erf 116 Edenberg Riviona Place 31 Wessel Road Riviona South Africa | South Africa | British | 171692140001 | |||||||||
| NEILL, Bryan John | Director | 21 Springfield Road Gatley SK8 4PE Cheadle Cheshire | England | British | 46623720001 | |||||||||
| ODLIN, Peter Kenneth | Director | 19 Grove Lane Cheadle Hulme SK8 7LZ Cheadle Parkview Cheshire | United Kingdom | British | 46253640002 | |||||||||
| RATLHAGANE, Malebo | Director | St. James' Square SW1Y 4JS London 33 England | South Africa | South African | 309785510001 | |||||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 | |||||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Director | 16 Churchill Way CF10 2DX Cardiff | 54676560001 |
What are the latest statements on persons with significant control for IRONVELD PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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