Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IOFINA PLC
Company Information for

IOFINA PLC

48 CHANCERY LANE, C/O KEYSTONE LAW (ATTN: SIMON HOLDEN), LONDON, WC2A 1JF,
Company Registration Number
05393357
Public Limited Company
Active

Company Overview

About Iofina Plc
IOFINA PLC was founded on 2005-03-15 and has its registered office in London. The organisation's status is listed as "Active". Iofina Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IOFINA PLC
 
Legal Registered Office
48 CHANCERY LANE
C/O KEYSTONE LAW (ATTN: SIMON HOLDEN)
LONDON
WC2A 1JF
Other companies in WC2A
 
Previous Names
IOFINA NATURAL GAS PLC12/11/2007
IOFINA PLC24/02/2006
COMMODORE RESOURCES PLC08/02/2006
Filing Information
Company Number 05393357
Company ID Number 05393357
Date formed 2005-03-15
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB899154857  
Last Datalog update: 2024-04-06 13:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IOFINA PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IOFINA PLC

Current Directors
Officer Role Date Appointed
SIMON WILLIAM HOLDEN
Company Secretary 2013-06-19
LANCE JASON BALLER
Director 2014-04-09
THOMAS MATTHEW BECKER
Director 2014-06-10
WILLIAM DELANEY BELLAMY
Director 2014-03-20
MALCOLM THOMAS LEWIN
Director 2016-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL KIRBY HEKKING
Director 2015-10-28 2016-02-15
THOMAS MICHAEL CODDINGTON
Director 2014-06-10 2015-10-28
JEFFREY PAUL PLOEN
Director 2006-02-28 2014-12-15
FOREST DALE DORN
Director 2010-01-12 2014-06-10
PAUL SIMON CHASE-GARDENER
Director 2008-09-09 2014-04-25
GARY DALE GATCHELL
Director 2013-08-16 2014-04-25
GEORGE EVERETT LANTZ
Director 2013-09-19 2014-04-25
CHRISTOPHER ERNEST FAY
Director 2008-04-01 2014-03-31
STUART MICHAEL EATON
Director 2013-01-14 2013-11-22
LANCE JASON BALLER
Company Secretary 2006-11-14 2013-06-19
LANCE JASON BALLER
Director 2006-02-28 2013-06-19
DAVID J SCHNEIDER
Director 2007-10-22 2010-03-14
CAMERON JOHN REYNOLDS
Company Secretary 2005-03-15 2006-11-14
PAUL ETHAN MENDELL
Director 2006-02-28 2006-11-14
CAMERON JOHN REYNOLDS
Director 2005-03-15 2006-11-14
EOIN BARRY SAADIEN
Director 2005-03-15 2006-11-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-15 2005-03-15
INSTANT COMPANIES LIMITED
Nominated Director 2005-03-15 2005-03-15
SWIFT INCORPORATIONS LIMITED
Nominated Director 2005-03-15 2005-03-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-07-18Resolutions passed:<ul><li>Resolution Authority to make market purchases/ appointment of directors 14/06/2023</ul>
2023-07-18Resolutions passed:<ul><li>Resolution Authority to make market purchases/ appointment of directors 14/06/2023<li>Resolution on securities</ul>
2023-05-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-25Director's details changed for Mary Copeland Fallin on 2022-12-19
2023-04-06CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-07-04Memorandum articles filed
2022-07-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Market purchase maximum number purchased inder this authority is 19.185841 22/06/2022<li>Resolution passed adopt articles</ul>
2022-07-04RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsMarket purchase maximum number purchased inder this authority is 19.185841 22/06/2022Resolution of adoption of Articles of Association...
2022-07-04MEM/ARTSARTICLES OF ASSOCIATION
2022-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-08-06AD03Registers moved to registered inspection location of 29 Wellington Street C/O Link Group 10th Floor Leeds LS1 4DL
2021-08-06AD02Register inspection address changed to 29 Wellington Street C/O Link Group 10th Floor Leeds LS1 4DL
2021-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053933570001
2020-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053933570002
2020-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-04-02AP01DIRECTOR APPOINTED MARY COPELAND FALLIN
2019-07-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-07-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-28SH0114/06/19 STATEMENT OF CAPITAL GBP 1918584.08
2019-06-28SH0114/06/19 STATEMENT OF CAPITAL GBP 1918584.08
2019-06-13RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600121217Y2019 ASIN: GB00B2QL5C79
2019-06-13PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS APPS) for COAF: UK600121367Y2019 ASIN: GB00BFYWJD21
2019-06-13PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600121362Y2019 ASIN: GB00BFYWJH68
2019-05-20RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600121217Y2019 ASIN: GB00B2QL5C79
2019-05-20PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS APPS) for COAF: UK600121367Y2019 ASIN: GB00BFYWJD21
2019-05-20PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600121362Y2019 ASIN: GB00BFYWJH68
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-01-22PSC08Notification of a person with significant control statement
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM C/O Kerman & Co Llp (Attn: Simon W. Holden) 200 Strand London WC2R 1DJ England
2018-11-16AP01DIRECTOR APPOINTED MR JULES FRANK MERMOUD
2018-06-20RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1275693.98
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM C/O Lester Aldridge Llp (Attn: Simon W. Holden) 1 King Street London EC2V 8AU England
2016-11-04AP01DIRECTOR APPOINTED MALCOLM THOMAS LEWIN
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053933570001
2016-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-14RES09Resolution of authority to purchase a number of shares
2016-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1275693.98
2016-04-11AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-11AD02Register inspection address changed from C/O Simon Holden (Lester Aldridge Llp) 70 Chancery Lane London WC2A 1AF England to C/O Lester Aldridge Llp (Attn: Simon W. Holden) 1 King Street London EC2V 8AU
2016-04-08SH0108/12/14 STATEMENT OF CAPITAL GBP 1272843.98
2016-04-08SH0115/10/14 STATEMENT OF CAPITAL GBP 1272843.98
2016-04-08SH0118/06/14 STATEMENT OF CAPITAL GBP 1272843.98
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KIRBY HEKKING
2016-04-07AP01DIRECTOR APPOINTED NEIL KIRBY HEKKING
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL CODDINGTON
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/15 FROM C/O Simon Holden (Lester Aldridge Llp) Wsp House 70 Chancery Lane London WC2A 1AF
2015-07-07CH01Director's details changed for Dr. William Delaney Murray on 2015-07-07
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1272843.98
2015-07-07AR0123/03/15 ANNUAL RETURN FULL LIST
2015-07-06AP01DIRECTOR APPOINTED THOMAS MATTHEW BECKER
2015-07-06AP01DIRECTOR APPOINTED THOMAS MICHAEL CODDINGTON
2015-07-06SH0102/12/14 STATEMENT OF CAPITAL GBP 1272843.98
2015-06-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-26AP01DIRECTOR APPOINTED LANCE JASON BALLER
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY GATCHELL
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR FOREST DORN
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHASE-GARDENER
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LANTZ
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PLOEN
2014-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1272843.98
2014-04-23AR0123/03/14 NO MEMBER LIST
2014-04-22AD02SAIL ADDRESS CHANGED FROM: 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAY
2014-04-22AP01DIRECTOR APPOINTED MR GEORGE EVERETT LANTZ
2014-04-17AP01DIRECTOR APPOINTED DR. WILLIAM DELANEY MURRAY
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAY
2014-02-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-11AP01DIRECTOR APPOINTED MR GARY DALE GATCHELL
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART EATON
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM C/O SIMON W. HOLDEN 48/49 RUSSELL SQUARE LONDON WC1B 4JP ENGLAND
2013-07-03AP01DIRECTOR APPOINTED STUART MICHAEL EATON
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY LANCE BALLER
2013-07-02AP03SECRETARY APPOINTED SIMON WILLIAM HOLDEN
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LANCE BALLER
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM
2013-07-01AR0123/03/13 NO MEMBER LIST
2013-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-02RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-01AR0123/03/12 FULL LIST
2012-06-01SH0131/05/12 STATEMENT OF CAPITAL GBP 1051937.26
2012-06-01SH0127/04/11 STATEMENT OF CAPITAL GBP 1051937.26
2011-09-28AR0123/03/11 FULL LIST
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-29AP01DIRECTOR APPOINTED CEO OF IOFINA NATURAL GAS, INC. FOREST DALE DORN
2010-06-22AR0123/03/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PAUL PLOEN / 01/01/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LANCE JASON BALLER / 01/01/2010
2010-06-21AD02SAIL ADDRESS CREATED
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 82 ST. JOHN STREET LONDON EC1M 45N
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHNEIDER
2009-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-30RES13RE ELECT DIR RE APT AUD DIR AUTH REMUNERATION OF AUD 23/06/2009
2009-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-24363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-09-10288aDIRECTOR APPOINTED MR. PAUL SIMON CHASE-GARDENER
2008-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-1388(2)AD 09/05/08-09/05/08 GBP SI 27454545@0.01=274545.45 GBP IC 938161.27/1212706.72
2008-04-11288aDIRECTOR APPOINTED DR. CHRISTOPHER ERNEST FAY
2008-04-08363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-07190LOCATION OF DEBENTURE REGISTER
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2008-04-07353LOCATION OF REGISTER OF MEMBERS
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH
2008-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-16122S-DIV 09/11/07
2007-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-16MEM/ARTSARTICLES OF ASSOCIATION
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16RES13CONVERSION SUB DIVISION 09/11/07
2007-11-12CERTNMCOMPANY NAME CHANGED IOFINA NATURAL GAS PLC CERTIFICATE ISSUED ON 12/11/07
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 93-95 GLOUCESTER PLACE LONDON W1U 6JQ
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-06-13363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288aNEW SECRETARY APPOINTED
2007-03-03287REGISTERED OFFICE CHANGED ON 03/03/07 FROM: SUITE 6 79 BAKER STREET LONDON W1U 6RG
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20140 - Manufacture of other organic basic chemicals




Licences & Regulatory approval
We could not find any licences issued to IOFINA PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IOFINA PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of IOFINA PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of IOFINA PLC registering or being granted any patents
Domain Names
We do not have the domain name information for IOFINA PLC
Trademarks
We have not found any records of IOFINA PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IOFINA PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20140 - Manufacture of other organic basic chemicals) as IOFINA PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where IOFINA PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IOFINA PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IOFINA PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name IOF
Listed Since 09-May-08
Market Sector Oil & Gas Producers
Market Sub Sector Exploration & Production
Market Capitalisation £55.3687M
Shares Issues 127,284,398.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1