One Ropemaker Street
London
EC2Y 9AW
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Tom George Hanning Scarborough |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2018(22 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint Level 28 One Ropemaker Street London EC2Y 9AW |
Director Name | Simon Henry John Mansell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Spinney Hutton Brentwood Essex CM13 1AS |
Secretary Name | Simon Henry John Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Spinney Hutton Brentwood Essex CM13 1AS |
Director Name | Mr Declan Pius Kelly |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 2004(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lyndale Avenue London NW2 2QA |
Director Name | Mr Thomas Anthony Binks |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernden Grange Fernden Lane Haslemere Surrey GU27 3LA |
Director Name | Mr Matthew Thomas Yardley Wreford |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7EB |
Director Name | Mr Christopher Gurth Clothier |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2015) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7EB |
Director Name | Mrs Tina Maree Kilmister-Blue |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 29 January 2014(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint Level 28 One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark William Lane Richards |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2018) |
Role | Ceo - Ipgl Limited |
Country of Residence | England |
Correspondence Address | Citypoint Level 28 One Ropemaker Street London EC2Y 9AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ipgl.co.uk |
---|
Registered Address | Citypoint Level 28 One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
2 at £1 | Ipgl LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
---|---|
15 September 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
4 August 2016 | Appointment of Mr Mark William Lane Richards as a director on 4 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Tina Maree Kilmister-Blue as a director on 4 July 2016 (1 page) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
16 September 2015 | Director's details changed for Mr David Gelber on 16 June 2015 (2 pages) |
16 September 2015 | Director's details changed for Miss Tina Maree Kilmister-Blue on 16 June 2015 (2 pages) |
11 August 2015 | Termination of appointment of Christopher Gurth Clothier as a director on 15 July 2015 (1 page) |
16 June 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
21 February 2014 | Termination of appointment of Matthew Wreford as a director (2 pages) |
14 February 2014 | Appointment of Tina Maree Kilmister-Blue as a director (3 pages) |
5 November 2013 | Director's details changed for Mr Christopher Gurth Clothier on 2 September 2013 (3 pages) |
5 November 2013 | Director's details changed for Mr Christopher Gurth Clothier on 2 September 2013 (3 pages) |
5 November 2013 | Director's details changed for Matthew Thomas Yardley Wreford on 5 August 2013 (3 pages) |
5 November 2013 | Director's details changed for Matthew Thomas Yardley Wreford on 5 August 2013 (3 pages) |
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
26 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Appointment of Mr Christopher Gurth Clothier as a director (2 pages) |
18 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
29 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
29 July 2010 | Auditor's resignation (1 page) |
17 March 2010 | Director's details changed for Matthew Thomas Yardley Wreford on 1 March 2010 (3 pages) |
17 March 2010 | Director's details changed for Matthew Thomas Yardley Wreford on 1 March 2010 (3 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Director's details changed for Matthew Thomas Yardley Wreford on 2 December 2009 (3 pages) |
18 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Director's details changed for Matthew Thomas Yardley Wreford on 2 December 2009 (3 pages) |
18 December 2009 | Director's details changed for Matthew Thomas Yardley Wreford on 2 December 2009 (3 pages) |
18 December 2009 | Director's details changed for Matthew Thomas Yardley Wreford on 2 December 2009 (3 pages) |
18 November 2009 | Full accounts made up to 31 March 2009 (9 pages) |
5 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from c/o city index moorgate hall 155 moorgate london EC2M 6XB (1 page) |
26 January 2009 | Appointment terminated director thomas binks (1 page) |
15 January 2009 | Director appointed matthew thomas yardley wreford (2 pages) |
24 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (3 pages) |
1 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
7 September 2007 | Auditor's resignation (1 page) |
10 May 2007 | Full accounts made up to 31 March 2006 (12 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
25 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
7 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
26 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
12 April 2005 | Resolutions
|
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 December 2004 | Location of register of members (1 page) |
1 December 2004 | Return made up to 15/09/04; full list of members (6 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
25 May 2004 | Registered 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 2003 | Return made up to 15/09/03; full list of members (5 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: intercapital group LIMITED park house 16 finsbury circus london EC2M 7UR (1 page) |
23 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
11 October 2002 | Return made up to 15/09/02; no change of members (4 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
3 November 2001 | Return made up to 15/09/01; no change of members (4 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: park house 16 finsbury circus london EC1M 7DJ (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 October 2000 | Return made up to 15/09/00; full list of members (5 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 January 2000 | Return made up to 15/09/99; no change of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
8 October 1998 | Return made up to 15/09/98; no change of members (5 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 October 1997 | Return made up to 15/09/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
16 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
26 March 1996 | Accounting reference date notified as 31/03 (1 page) |
20 September 1995 | Secretary resigned (2 pages) |
15 September 1995 | Incorporation (34 pages) |