Company NameIntercapital Clearing Limited
Company StatusDissolved
Company Number03104640
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)
Dissolution Date2 October 2018 (5 years, 6 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 David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusClosed
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint Level 28
One Ropemaker Street
London
EC2Y 9AW
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed14 October 2004(9 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Tom George Hanning Scarborough
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(22 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint Level 28
One Ropemaker Street
London
EC2Y 9AW
Director NameSimon Henry John Mansell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney
Hutton
Brentwood
Essex
CM13 1AS
Secretary NameSimon Henry John Mansell
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney
Hutton
Brentwood
Essex
CM13 1AS
Director NameMr Declan Pius Kelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2004(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lyndale Avenue
London
NW2 2QA
Director NameMr Thomas Anthony Binks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernden Grange
Fernden Lane
Haslemere
Surrey
GU27 3LA
Director NameMr Matthew Thomas Yardley Wreford
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameMr Christopher Gurth Clothier
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2015)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 16
Finsbury Circus
London
EC2M 7EB
Director NameMrs Tina Maree Kilmister-Blue
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIcelandic
StatusResigned
Appointed29 January 2014(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint Level 28
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark William Lane Richards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2018)
RoleCeo - Ipgl Limited
Country of ResidenceEngland
Correspondence AddressCitypoint Level 28
One Ropemaker Street
London
EC2Y 9AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteipgl.co.uk

Location

Registered AddressCitypoint Level 28
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

2 at £1Ipgl LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
12 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
4 August 2016Appointment of Mr Mark William Lane Richards as a director on 4 July 2016 (2 pages)
4 August 2016Termination of appointment of Tina Maree Kilmister-Blue as a director on 4 July 2016 (1 page)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
16 September 2015Director's details changed for Mr David Gelber on 16 June 2015 (2 pages)
16 September 2015Director's details changed for Miss Tina Maree Kilmister-Blue on 16 June 2015 (2 pages)
11 August 2015Termination of appointment of Christopher Gurth Clothier as a director on 15 July 2015 (1 page)
16 June 2015Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB to Citypoint Level 28 One Ropemaker Street London EC2Y 9AW on 16 June 2015 (1 page)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(7 pages)
21 February 2014Termination of appointment of Matthew Wreford as a director (2 pages)
14 February 2014Appointment of Tina Maree Kilmister-Blue as a director (3 pages)
5 November 2013Director's details changed for Mr Christopher Gurth Clothier on 2 September 2013 (3 pages)
5 November 2013Director's details changed for Mr Christopher Gurth Clothier on 2 September 2013 (3 pages)
5 November 2013Director's details changed for Matthew Thomas Yardley Wreford on 5 August 2013 (3 pages)
5 November 2013Director's details changed for Matthew Thomas Yardley Wreford on 5 August 2013 (3 pages)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(7 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
26 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
15 March 2012Appointment of Mr Christopher Gurth Clothier as a director (2 pages)
18 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
29 July 2010Auditor's resignation (1 page)
17 March 2010Director's details changed for Matthew Thomas Yardley Wreford on 1 March 2010 (3 pages)
17 March 2010Director's details changed for Matthew Thomas Yardley Wreford on 1 March 2010 (3 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Director's details changed for Matthew Thomas Yardley Wreford on 2 December 2009 (3 pages)
18 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Director's details changed for Matthew Thomas Yardley Wreford on 2 December 2009 (3 pages)
18 December 2009Director's details changed for Matthew Thomas Yardley Wreford on 2 December 2009 (3 pages)
18 December 2009Director's details changed for Matthew Thomas Yardley Wreford on 2 December 2009 (3 pages)
18 November 2009Full accounts made up to 31 March 2009 (9 pages)
5 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
3 March 2009Registered office changed on 03/03/2009 from c/o city index moorgate hall 155 moorgate london EC2M 6XB (1 page)
26 January 2009Appointment terminated director thomas binks (1 page)
15 January 2009Director appointed matthew thomas yardley wreford (2 pages)
24 October 2008Return made up to 15/09/08; full list of members (3 pages)
22 October 2008Full accounts made up to 31 March 2008 (11 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (3 pages)
1 October 2007Return made up to 15/09/07; full list of members (2 pages)
7 September 2007Auditor's resignation (1 page)
10 May 2007Full accounts made up to 31 March 2006 (12 pages)
30 November 2006Secretary's particulars changed (1 page)
25 September 2006Return made up to 15/09/06; full list of members (2 pages)
7 February 2006Full accounts made up to 31 March 2005 (12 pages)
26 September 2005Return made up to 15/09/05; full list of members (2 pages)
12 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 December 2004Location of register of members (1 page)
1 December 2004Return made up to 15/09/04; full list of members (6 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
25 May 2004Registered office changed on 25/05/04 from: c/o intercapital private group LIMITED park house 16 finsbury circus london EC2M 7UR (1 page)
9 October 2003Return made up to 15/09/03; full list of members (5 pages)
8 October 2003Full accounts made up to 31 March 2003 (11 pages)
4 May 2003Registered office changed on 04/05/03 from: intercapital group LIMITED park house 16 finsbury circus london EC2M 7UR (1 page)
23 January 2003Full accounts made up to 31 March 2002 (11 pages)
11 October 2002Return made up to 15/09/02; no change of members (4 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
3 November 2001Return made up to 15/09/01; no change of members (4 pages)
4 June 2001Registered office changed on 04/06/01 from: park house 16 finsbury circus london EC1M 7DJ (1 page)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
11 October 2000Return made up to 15/09/00; full list of members (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
25 January 2000Return made up to 15/09/99; no change of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
8 October 1998Return made up to 15/09/98; no change of members (5 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
6 October 1997Return made up to 15/09/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
16 September 1996Return made up to 15/09/96; full list of members (6 pages)
26 March 1996Accounting reference date notified as 31/03 (1 page)
20 September 1995Secretary resigned (2 pages)
15 September 1995Incorporation (34 pages)