Company NameIPMA Limited
Company StatusActive
Company Number02514762
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Owen Paul Richards
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(17 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Alfonso Malvar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(17 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleHead Of Communications
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Leland Harold Goss
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(30 years, 9 months after company formation)
Appointment Duration3 years
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Dirk Nicholas Downing Hazell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Deepdale
Wimbledon
London
SW19 5EZ
Director NameMr Michael Von Brentano
Date of BirthAugust 1933 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 March 1992)
RoleInvestment Banker
Correspondence Address3 Mulberry Walk
London
SW3 6DZ
Secretary NameMr Dirk Nicholas Downing Hazell
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Deepdale
Wimbledon
London
SW19 5EZ
Director NameJean-Pierre Wellens
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBelgian
StatusResigned
Appointed12 March 1992(1 year, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 July 2005)
RoleGeneral Manager International Banking
Country of ResidenceBelgium
Correspondence AddressRue De L'Etang 119
Brussels
B-1040
Foreign
Director NameClifford Robert Dammers
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1994(4 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2005)
RoleLawyer
Correspondence AddressHoltye
Sandy Drive
Cobham
Surrey
KT11 2ET
Secretary NameClifford Robert Dammers
NationalityAmerican
StatusResigned
Appointed07 November 1994(4 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2005)
RoleLawyer
Correspondence AddressHoltye
Sandy Drive
Cobham
Surrey
KT11 2ET
Director NameRoyston Lambert
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brook Road
Loughton
Essex
IG10 1BP
Secretary NameChristopher John Spires
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 2008)
RoleAccountant
Correspondence Address32 Lovering Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WU
Director NameDavid Charles Lawler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 January 2008)
RoleIT Services Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Old Farm Avenue
Sidcup
Kent
DA15 8AF
Director NameMr Rene Karsenti
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2007(16 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 2010)
RoleExecutive President Icma
Country of ResidenceSwitzerland
Correspondence AddressRainstrasse 40c
Pfaffikon
8808
Switzerland
Director NameMr Kevin Lawrence Milne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(16 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Spurgate
Hutton
Brentwood
Essex
CM13 2JT
Secretary NameLinda Ann Zehnder Wibholm
NationalityBritish
StatusResigned
Appointed08 January 2008(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2009)
RoleFinance Director
Correspondence AddressStockbergstrasse 3
Tuggen 8856
Switzerland
Secretary NameChantal Grossenbacher
NationalitySwiss
StatusResigned
Appointed18 May 2009(18 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2009)
RoleDirector Finance & Admin
Correspondence AddressIn Den Reben 15
Auenstein
5105
Switzerland
Director NameMartin Scheck
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed25 November 2010(20 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address110 Cannon Street
London
EC4N 6EU

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1International Capital Market Association LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

2 March 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
5 January 2021Director's details changed for Martin Scheck on 1 January 2021 (2 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 April 2020Director's details changed for Mr Alfonso Malvar on 30 April 2020 (2 pages)
30 April 2020Director's details changed for Martin Scheck on 30 April 2020 (2 pages)
30 April 2020Director's details changed for Mr Owen Paul Richards on 30 April 2020 (2 pages)
29 April 2020Change of details for International Capital Market Association Limited as a person with significant control on 29 April 2020 (2 pages)
29 April 2020Registered office address changed from 23 College Hill London London EC4R 2RP to 110 Cannon Street London EC4N 6EU on 29 April 2020 (1 page)
4 March 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
14 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
7 March 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
15 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
1 May 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
28 June 2017Notification of International Capital Market Association Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of International Capital Market Association Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
1 December 2010Termination of appointment of Rene Karsenti as a director (2 pages)
1 December 2010Termination of appointment of Rene Karsenti as a director (2 pages)
1 December 2010Appointment of Martin Scheck as a director (3 pages)
1 December 2010Appointment of Martin Scheck as a director (3 pages)
3 August 2010Registered office address changed from 7 Limeharbour Docklands London E14 9NQ on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 7 Limeharbour Docklands London E14 9NQ on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 7 Limeharbour Docklands London E14 9NQ on 3 August 2010 (1 page)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 December 2009Termination of appointment of Chantal Grossenbacher as a secretary (2 pages)
15 December 2009Termination of appointment of Chantal Grossenbacher as a secretary (2 pages)
25 June 2009Return made up to 16/06/09; full list of members (4 pages)
25 June 2009Return made up to 16/06/09; full list of members (4 pages)
8 June 2009Appointment terminated secretary linda zehnder wibholm (1 page)
8 June 2009Resolutions
  • RES13 ‐ Apt/res secretary 08/04/2009
(1 page)
8 June 2009Appointment terminated secretary linda zehnder wibholm (1 page)
8 June 2009Secretary appointed chantal grossenbacher (2 pages)
8 June 2009Secretary appointed chantal grossenbacher (2 pages)
8 June 2009Resolutions
  • RES13 ‐ Apt/res secretary 08/04/2009
(1 page)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 June 2008Return made up to 22/06/08; full list of members (4 pages)
27 June 2008Return made up to 22/06/08; full list of members (4 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
26 October 2007Return made up to 22/06/07; no change of members (7 pages)
26 October 2007Return made up to 22/06/07; no change of members (7 pages)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
5 July 2006Return made up to 22/06/06; full list of members (6 pages)
5 July 2006Return made up to 22/06/06; full list of members (6 pages)
18 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned;director resigned (1 page)
15 July 2005Resolutions
  • RES13 ‐ Number of directors 01/07/05
(1 page)
15 July 2005Director resigned (1 page)
15 July 2005Registered office changed on 15/07/05 from: 36-38 cornhill london EC3V 3NG (1 page)
15 July 2005Secretary resigned;director resigned (1 page)
15 July 2005Resolutions
  • RES13 ‐ Number of directors 01/07/05
(1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Registered office changed on 15/07/05 from: 36-38 cornhill london EC3V 3NG (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
24 June 2005Return made up to 22/06/05; full list of members (7 pages)
24 June 2005Return made up to 22/06/05; full list of members (7 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 June 2004Return made up to 22/06/04; full list of members (7 pages)
23 June 2004Return made up to 22/06/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 July 2003Return made up to 22/06/03; full list of members (7 pages)
23 July 2003Return made up to 22/06/03; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 June 2002Return made up to 22/06/02; full list of members (7 pages)
26 June 2002Return made up to 22/06/02; full list of members (7 pages)
11 July 2001Return made up to 22/06/01; full list of members (6 pages)
11 July 2001Return made up to 22/06/01; full list of members (6 pages)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(6 pages)
20 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(6 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 June 1999Return made up to 22/06/99; no change of members (4 pages)
21 June 1999Return made up to 22/06/99; no change of members (4 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (10 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (10 pages)
23 June 1998Return made up to 22/06/98; full list of members (6 pages)
23 June 1998Return made up to 22/06/98; full list of members (6 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 July 1997Return made up to 22/06/97; no change of members (4 pages)
2 July 1997Return made up to 22/06/97; no change of members (4 pages)
22 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 July 1996Return made up to 22/06/96; full list of members (6 pages)
4 July 1996Return made up to 22/06/96; full list of members (6 pages)
13 June 1996Registered office changed on 13/06/96 from: 1-3 college hill london EC4R 2RA (1 page)
13 June 1996Registered office changed on 13/06/96 from: 1-3 college hill london EC4R 2RA (1 page)
20 June 1995Return made up to 22/06/95; full list of members (6 pages)
20 June 1995Return made up to 22/06/95; full list of members (6 pages)
23 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
23 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)