Company NameIPS Overseas Limited
DirectorJames William Evan Cook
Company StatusActive
Company Number01699765
CategoryPrivate Limited Company
Incorporation Date16 February 1983(41 years, 2 months ago)
Previous NamesPalacepark Limited and Trevor James Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames William Evan Cook
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(16 years, 2 months after company formation)
Appointment Duration25 years
RoleRecruitment Consultant
Country of ResidenceUnited States
Correspondence AddressBevis Marks House C/O Ips Group Limited
24-26 Bevis Marks
London
EC3A 7JB
Director NameEdward Snell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years after company formation)
Appointment Duration18 years, 10 months (resigned 25 December 2009)
RoleRecruitment Agency Manager
Correspondence Address42 Ouseley Road
London
SW12 8EF
Director NameDavid Watson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 1994)
RoleChartered Engineer
Correspondence Address42 Clarendon Way
Tunbridge Wells
Kent
TN2 5LD
Director NameMr Alan Lindsay Charlesworth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years after company formation)
Appointment Duration24 years, 7 months (resigned 24 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBevis Marks House C/O Ips Group Limited
24-26 Bevis Marks
London
EC3A 7JB
Secretary NameMr Alan Lindsay Charlesworth
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years after company formation)
Appointment Duration24 years, 7 months (resigned 24 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBevis Marks House C/O Ips Group Limited
24-26 Bevis Marks
London
EC3A 7JB
Director NameAnthony Michael Chitnis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(9 years after company formation)
Appointment Duration7 years, 1 month (resigned 26 March 1999)
RoleRecruitment Agency Manager
Correspondence Address51 Fernside Road
London
SW12 8LN

Contact

Websiteipsgroup.co.uk
Telephone020 74818111
Telephone regionLondon

Location

Registered AddressBevis Marks House C/O Ips Group Limited
24-26 Bevis Marks
London
EC3A 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Ips Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
8 October 2015Termination of appointment of Alan Lindsay Charlesworth as a secretary on 24 September 2015 (1 page)
8 October 2015Termination of appointment of Alan Lindsay Charlesworth as a secretary on 24 September 2015 (1 page)
8 October 2015Termination of appointment of Alan Lindsay Charlesworth as a director on 24 September 2015 (1 page)
8 October 2015Termination of appointment of Alan Lindsay Charlesworth as a director on 24 September 2015 (1 page)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 June 2014Registered office address changed from C/O Ips Group Limited Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES on 18 June 2014 (1 page)
18 June 2014Registered office address changed from C/O Ips Group Limited Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES on 18 June 2014 (1 page)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 March 2011Director's details changed for Mr Alan Lindsay Charlesworth on 22 February 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Alan Lindsay Charlesworth on 22 February 2011 (1 page)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
10 March 2011Director's details changed for Mr Alan Lindsay Charlesworth on 22 February 2011 (2 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
10 March 2011Secretary's details changed for Mr Alan Lindsay Charlesworth on 22 February 2011 (1 page)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for James William Evan Cook on 22 February 2010 (2 pages)
26 February 2010Director's details changed for James William Evan Cook on 22 February 2010 (2 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
13 January 2010Termination of appointment of Edward Snell as a director (1 page)
13 January 2010Termination of appointment of Edward Snell as a director (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 March 2009Return made up to 22/02/09; full list of members (4 pages)
6 March 2009Return made up to 22/02/09; full list of members (4 pages)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 March 2007Return made up to 22/02/07; full list of members (2 pages)
20 March 2007Return made up to 22/02/07; full list of members (2 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 March 2006Return made up to 22/02/06; full list of members (2 pages)
14 March 2006Return made up to 22/02/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 March 2005Return made up to 22/02/05; full list of members (3 pages)
4 March 2005Return made up to 22/02/05; full list of members (3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 March 2004Return made up to 22/02/04; full list of members (7 pages)
23 March 2004Return made up to 22/02/04; full list of members (7 pages)
10 January 2004Secretary's particulars changed;director's particulars changed (1 page)
10 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 April 2003Return made up to 22/02/03; full list of members (7 pages)
1 April 2003Return made up to 22/02/03; full list of members (7 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
12 October 2001Secretary's particulars changed;director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
12 October 2001Secretary's particulars changed;director's particulars changed (1 page)
1 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
6 April 2000Return made up to 22/02/00; full list of members (7 pages)
6 April 2000Return made up to 22/02/00; full list of members (7 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
7 April 1999Company name changed trevor james management LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed trevor james management LIMITED\certificate issued on 08/04/99 (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
30 March 1999Return made up to 22/02/99; no change of members
  • 363(287) ‐ Registered office changed on 30/03/99
(4 pages)
30 March 1999Return made up to 22/02/99; no change of members
  • 363(287) ‐ Registered office changed on 30/03/99
(4 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 April 1998Return made up to 22/02/98; full list of members (6 pages)
11 April 1998Return made up to 22/02/98; full list of members (6 pages)
2 March 1998Secretary's particulars changed;director's particulars changed (1 page)
2 March 1998Secretary's particulars changed;director's particulars changed (1 page)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 March 1997Return made up to 22/02/97; no change of members (4 pages)
25 March 1997Return made up to 22/02/97; no change of members (4 pages)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
3 April 1996Director's particulars changed (2 pages)
3 April 1996Return made up to 22/02/96; no change of members (4 pages)
3 April 1996Director's particulars changed (2 pages)
3 April 1996Return made up to 22/02/96; no change of members (4 pages)
13 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
13 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
30 March 1995Return made up to 22/02/95; full list of members (6 pages)
30 March 1995Return made up to 22/02/95; full list of members (6 pages)