London
EC2P 2YU
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(31 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 17 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Mrs Sarah Frances Fleure Mingham |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(31 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 17 April 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Sarah Jane Gregory |
---|---|
Status | Closed |
Appointed | 07 September 2017(31 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Mr Graham Hunter Hadley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 11 Grange Park Place Wimbledon London SW20 0EE |
Director Name | Mr Peter David Terry |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 15 Fort Road Guildford Surrey GU1 3TD |
Director Name | Mr Robert James Tivey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 07 November 1996) |
Role | Corporate Planner |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Meadow Lane Fulbrook Burford Oxfordshire OX18 4BW |
Secretary Name | Mr Maxwell Glyn Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 05 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepwalk House 38a Ridgway Wimbledon Village London SW19 4QW |
Secretary Name | Susan Diane Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 394 Long Lane East Finchley London N2 8JX |
Director Name | Mrs Catherine Mary Springett |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 October 2000) |
Role | Assist Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Director Name | Andrew John Swanson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 October 2000) |
Role | Secretary |
Correspondence Address | 3 Rutland Road Wanstead London E11 2DY |
Secretary Name | Jason Anthony Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 43 Lytchett Way Nythe Swindon Wiltshire SN3 3PL |
Director Name | Mr Andrew Stephen James Ramsay |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 February 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Philip Gotsall Cox |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2004) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Thatch Cottage Collinswood Road Farnham Common Berkshire SL2 3LH |
Secretary Name | Iain Malcolm Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(14 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mr Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 May 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Geert Herman August Peeters |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 May 2012(26 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Pierre Jean Bernard Guiollot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2013(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Director Name | Mrs Aarti Singhal |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2015) |
Role | Head Of Communications |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 20 London E14 5LQ |
Website | ipplc.com |
---|
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
99 at £1 | British Electricity International LTD 99.00% Ordinary |
---|---|
1 at £1 | International Power PLC 1.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 2017 | Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on 24 October 2017 (2 pages) |
---|---|
19 October 2017 | Resolutions
|
19 October 2017 | Appointment of a voluntary liquidator (1 page) |
19 October 2017 | Declaration of solvency (5 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 September 2017 | Termination of appointment of Iain Malcolm Irvine as a secretary on 6 September 2017 (1 page) |
7 September 2017 | Appointment of Sarah Jane Gregory as a secretary on 7 September 2017 (2 pages) |
27 April 2017 | Appointment of Mr Simon David Pinnell as a director on 31 March 2017 (2 pages) |
27 April 2017 | Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 (2 pages) |
27 April 2017 | Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017 (2 pages) |
27 April 2017 | Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 (1 page) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 September 2015 | Termination of appointment of Aarti Singhal as a director on 4 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Aarti Singhal as a director on 4 September 2015 (1 page) |
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 October 2014 | Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 July 2014 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 11 July 2014 (1 page) |
22 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
4 July 2013 | Appointment of Aarti Singhal as a director (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 June 2013 | Appointment of Pierre Jean Bernard Guiollot as a director (2 pages) |
4 June 2013 | Termination of appointment of Geert Peeters as a director (1 page) |
25 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Termination of appointment of Mark Williamson as a director (1 page) |
30 May 2012 | Appointment of Geert Herman August Peeters as a director (2 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 February 2011 | Termination of appointment of Andrew Ramsay as a director (1 page) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 October 2009 | Director's details changed for Mark David Williamson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark David Williamson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Secretary's details changed for Iain Malcolm Irvine on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Iain Malcolm Irvine on 1 October 2009 (1 page) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 02/10/07; full list of members (6 pages) |
16 November 2006 | Return made up to 02/10/06; full list of members (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 October 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 02/10/05; full list of members (5 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 December 2004 | New director appointed (7 pages) |
14 December 2004 | Director resigned (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Return made up to 02/10/04; full list of members (5 pages) |
3 December 2003 | Secretary's particulars changed (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 October 2003 | Return made up to 02/10/03; full list of members (5 pages) |
18 February 2003 | Secretary's particulars changed (1 page) |
11 October 2002 | Return made up to 02/10/02; full list of members (5 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 October 2001 | Return made up to 02/10/01; full list of members (5 pages) |
13 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 February 2001 | Director's particulars changed (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
20 January 2001 | Secretary's particulars changed (1 page) |
7 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (4 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: windmill hill business park whitehill way swindon wiltshire SN5 6PB (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
14 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
8 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
12 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
4 February 1997 | Resolutions
|
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
9 November 1995 | Resolutions
|
20 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
12 October 1987 | Full accounts made up to 31 March 1987 (9 pages) |
18 February 1987 | Memorandum and Articles of Association (21 pages) |
7 February 1986 | Company name changed\certificate issued on 07/02/86 (4 pages) |
23 December 1985 | Incorporation (16 pages) |