Company NameIPES Director (UK) Limited
Company StatusDissolved
Company Number05648476
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Ian Coppin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 17 March 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Richard James McBride
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 17 March 2020)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Nitin Shrikant Khanapurkar
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed31 January 2019(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 17 March 2020)
RoleGlobal Head Of Governance
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameApex Fund And Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed01 July 2019(13 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 17 March 2020)
Correspondence Address9th Floor 1 Minster Court, Mincing Lane
London
EC3R 7AA
Director NameMrs Denise Jane Fallaize
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Campere
Rue Du Campere, St. Pierre Du Bois
Guernsey
GY7 9DA
Director NameMr Andrew William Guille
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressElishama Rue De La Fosse
St Saviour
Guernsey
GY7 9SU
Director NameConstance Adele Elizabeth Helyar
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtopia
Rue De La Passee
St. Sampson
Guernsey
GY2 4TN
Secretary NameConstance Adele Elizabeth Helyar
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtopia
Rue De La Passee
St. Sampson
Guernsey
GY2 4TN
Director NameJohn Peter Luff
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
RoleFinance Director
Correspondence AddressNeuchatel
La Vrangue St Peter Port
Guernsey
GY1 2EX
Director NameMr Dominic Clive Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(9 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 April 2007)
RoleChief Executive Officer
Country of ResidenceJersey
Correspondence AddressLes Teurs Champs
Grouville
Jersey
JE3 9ED
Director NameBarry Gerald McClay
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2007(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 October 2012)
RoleFund Manager
Country of ResidenceChannel Islands
Correspondence AddressGlenorchy La Ruette Lane
St Martins
Guernsey
GY4 6QW
Director NameJulie Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2009)
RoleFund Manager
Correspondence AddressLe Debut
New Place
St Peter Port
Guernsey
GY1 1ND
Director NameKevin Lionel Brennan
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2007(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 October 2012)
RoleChief Executive
Country of ResidenceGuernsey
Correspondence Address24 Marina Court Glategny Esplanade
St. Peter Port
Guernsey
Channel Isles
GY1 1WP
Director NameDir Michel Sacha Yves Davy
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish And French
StatusResigned
Appointed28 June 2007(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 25 July 2012)
RoleClient Director
Country of ResidenceUnited Kingdom
Correspondence AddressLes Orcades Route De Port Grat
Les Dicqs
Vale
Guernsey
GY2 4TN
Director NameSharon Rose Alvarez
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 25 July 2012)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence AddressValenciana Avenue Germain
Ville Au Roi
St Peter Port
Guernsey
GY1 1PF
Director NameMiss Karen Haith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 25 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHakone Route De Cobo
Castel
Guernsey
GY5 7US
Director NameMs Caroline Anne Hughes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameAndrew Raymond Mildner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 2007)
RoleAccountant
Correspondence Address13 Acqua House
41 Melliss Avenue
Richmond
Surrey
TW9 4BY
Secretary NameBarry Gerald McClay
NationalityIrish
StatusResigned
Appointed05 September 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressGlenorchy La Ruette Lane
St. Martins
Guernsey
GY4 6QW
Director NameConstance Adele Elizabeth Helyar
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUtopia
Rue De La Passee
St. Sampson
Guernsey
GY2 4TN
Director NameMr Michael Burbidge
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Prices Court
Cotton Row Battersea
London
SW11 3YS
Director NameMr Gavin James Hayman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMrs Caroline Anne Hughes
StatusResigned
Appointed07 December 2010(5 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2011)
RoleCompany Director
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Andrew Rodger Whittaker
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMs Mary Suzanne McGuirke
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2014)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr John Simon Ellman-Brown
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Benjamin John Cook
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMrs Martina Patricia Magner
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2014(8 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMs Salima Fajal
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityFrench,British
StatusResigned
Appointed16 March 2015(9 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 March 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Ian Robert Hotton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(10 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 December 2016)
RoleRisk And Compliance
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameIPES Secretaries UK Limited (Corporation)
StatusResigned
Appointed03 January 2006(3 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2008)
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Secretary NameIPES Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed30 June 2011(5 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 July 2019)
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

1 at £1International Private Equity Services (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 June 2019Delivered on: 2 July 2019
Persons entitled: Goldman Sachs Specialty Lending Group, L.P., as Collateral Agent

Classification: A registered charge
Outstanding
31 January 2019Delivered on: 8 February 2019
Persons entitled: Goldman Sachs Specialty Lending Group, L.P.

Classification: A registered charge
Particulars: The security document enclosed with this form MR01 includes a fixed charge over. For more details, please refer to the instrument.
Outstanding

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Resolutions
  • RES13 ‐ Company to be struck off 10/12/2019
(2 pages)
19 December 2019Application to strike the company off the register (3 pages)
5 September 2019Termination of appointment of Ipes Secretaries (Uk) Limited as a secretary on 1 July 2019 (1 page)
5 September 2019Appointment of Apex Fund and Corporate Services (Uk) Limited as a secretary on 1 July 2019 (2 pages)
19 August 2019Satisfaction of charge 056484760001 in full (1 page)
19 August 2019Satisfaction of charge 056484760002 in full (1 page)
2 July 2019Registration of charge 056484760002, created on 28 June 2019 (22 pages)
18 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
8 February 2019Registration of charge 056484760001, created on 31 January 2019 (23 pages)
1 February 2019Appointment of Mr Nitin Shrikant Khanapurkar as a director on 31 January 2019 (2 pages)
31 January 2019Termination of appointment of Adrian David Edmund Gardner as a director on 31 January 2019 (1 page)
31 January 2019Appointment of Mr Richard James Mcbride as a director on 31 January 2019 (2 pages)
31 January 2019Termination of appointment of Christopher James Merry as a director on 31 January 2019 (1 page)
10 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 April 2018Notification of Ipes (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
10 December 2017Cessation of Ipes Holding Limited as a person with significant control on 6 April 2016 (1 page)
10 December 2017Cessation of Ipes Holding Limited as a person with significant control on 6 April 2016 (1 page)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 December 2016Appointment of Mr Adrian David Edmund Gardner as a director on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Ian Robert Hotton as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Ian Robert Hotton as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Benjamin John Cook as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Benjamin John Cook as a director on 19 December 2016 (1 page)
19 December 2016Appointment of Mr Adrian David Edmund Gardner as a director on 19 December 2016 (2 pages)
19 December 2016Appointment of Mr Christopher Merry as a director on 19 December 2016 (2 pages)
19 December 2016Appointment of Mr Christopher Merry as a director on 19 December 2016 (2 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 July 2016Director's details changed for Mr Ian Robert Hotton on 5 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Ian Robert Hotton on 5 July 2016 (2 pages)
10 March 2016Appointment of Mr Ian Robert Hotton as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Ian Robert Hotton as a director on 9 March 2016 (2 pages)
9 March 2016Termination of appointment of Salima Fajal as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Salima Fajal as a director on 9 March 2016 (1 page)
29 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(4 pages)
29 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(4 pages)
3 November 2015Secretary's details changed for Ipes Secretaries (Uk) Limited on 9 October 2015 (1 page)
3 November 2015Secretary's details changed for Ipes Secretaries (Uk) Limited on 9 October 2015 (1 page)
3 November 2015Secretary's details changed for Ipes Secretaries (Uk) Limited on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 March 2015Termination of appointment of Martina Patricia Magner as a director on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Martina Patricia Magner as a director on 16 March 2015 (1 page)
16 March 2015Appointment of Mrs Salima Fajal as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mrs Salima Fajal as a director on 16 March 2015 (2 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
1 August 2014Termination of appointment of John Simon Ellman-Brown as a director on 22 July 2014 (1 page)
1 August 2014Termination of appointment of John Simon Ellman-Brown as a director on 22 July 2014 (1 page)
28 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 June 2014Appointment of Mr Mark Ian Coppin as a director (2 pages)
26 June 2014Appointment of Mr Mark Ian Coppin as a director (2 pages)
1 April 2014Appointment of Ms Martina Patricia Magner as a director (2 pages)
1 April 2014Appointment of Ms Martina Patricia Magner as a director (2 pages)
31 March 2014Termination of appointment of Mary Mcguirke as a director (1 page)
31 March 2014Termination of appointment of Mary Mcguirke as a director (1 page)
30 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
30 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
30 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
15 November 2013Termination of appointment of Andrew Whittaker as a director (1 page)
15 November 2013Termination of appointment of Andrew Whittaker as a director (1 page)
10 October 2013Appointment of Mr Benjamin John Cook as a director (2 pages)
10 October 2013Appointment of Mr Benjamin John Cook as a director (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 June 2013Termination of appointment of Michael Burbidge as a director (1 page)
6 June 2013Termination of appointment of Michael Burbidge as a director (1 page)
13 March 2013Appointment of Mr John Simon Ellman-Brown as a director (2 pages)
13 March 2013Appointment of Mr John Simon Ellman-Brown as a director (2 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
12 October 2012Termination of appointment of Kevin Brennan as a director (1 page)
12 October 2012Termination of appointment of Kevin Brennan as a director (1 page)
12 October 2012Termination of appointment of Gavin Hayman as a director (1 page)
12 October 2012Termination of appointment of Barry Mcclay as a director (1 page)
12 October 2012Termination of appointment of Gavin Hayman as a director (1 page)
12 October 2012Termination of appointment of Barry Mcclay as a director (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 July 2012Termination of appointment of Karen Haith as a director (1 page)
27 July 2012Termination of appointment of Sharon Alvarez as a director (1 page)
27 July 2012Termination of appointment of Karen Haith as a director (1 page)
27 July 2012Termination of appointment of Michel Davy as a director (1 page)
27 July 2012Termination of appointment of Michel Davy as a director (1 page)
27 July 2012Termination of appointment of Sharon Alvarez as a director (1 page)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (11 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (11 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (11 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 July 2011Appointment of Mr Andrew Whittaker as a director (2 pages)
21 July 2011Appointment of Mr Andrew Whittaker as a director (2 pages)
14 July 2011Appointment of Ms Mary Mcguirke as a director (2 pages)
14 July 2011Appointment of Ms Mary Mcguirke as a director (2 pages)
12 July 2011Termination of appointment of Caroline Hughes as a secretary (1 page)
12 July 2011Termination of appointment of Caroline Hughes as a director (1 page)
12 July 2011Appointment of Ipes Secretaries (Uk) Limited as a secretary (2 pages)
12 July 2011Termination of appointment of Caroline Hughes as a director (1 page)
12 July 2011Appointment of Ipes Secretaries (Uk) Limited as a secretary (2 pages)
12 July 2011Termination of appointment of Caroline Hughes as a secretary (1 page)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
7 December 2010Appointment of Mrs Caroline Anne Hughes as a secretary (1 page)
7 December 2010Termination of appointment of Barry Mcclay as a secretary (1 page)
7 December 2010Appointment of Mrs Caroline Anne Hughes as a secretary (1 page)
7 December 2010Termination of appointment of Barry Mcclay as a secretary (1 page)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
29 October 2010Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 29 October 2010 (1 page)
29 October 2010Director's details changed for Ms Caroline Anne Ferguson on 28 August 2010 (2 pages)
29 October 2010Director's details changed for Ms Caroline Anne Ferguson on 28 August 2010 (2 pages)
29 October 2010Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 29 October 2010 (1 page)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 January 2010Director's details changed for Michael Burbidge on 24 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Burbidge on 24 October 2009 (2 pages)
6 January 2010Termination of appointment of a director (1 page)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Dir Michel Sacha Yves Davy on 31 December 2009 (2 pages)
6 January 2010Termination of appointment of a director (1 page)
6 January 2010Director's details changed for Dir Michel Sacha Yves Davy on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Michael Burbidge on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Kevin Lionel Brennan on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Kevin Lionel Brennan on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Karen Haith on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Karen Haith on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Barry Mcclay on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Barry Mcclay on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Sharon Rose Alvarez on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Sharon Rose Alvarez on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Michael Burbidge on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Dir Michel Sacha Yves Davy on 28 June 2007 (1 page)
4 January 2010Director's details changed for Kevin Lionel Brennan on 25 April 2007 (1 page)
4 January 2010Director's details changed for Michael Burbidge on 20 February 2009 (1 page)
4 January 2010Secretary's details changed for Barry Gerald Mcclay on 5 September 2008 (1 page)
4 January 2010Secretary's details changed for Barry Gerald Mcclay on 5 September 2008 (1 page)
4 January 2010Director's details changed for Sharon Rose Alvarez on 28 June 2007 (1 page)
4 January 2010Director's details changed for Barry Mcclay on 26 July 2007 (1 page)
4 January 2010Director's details changed for Michael Burbidge on 20 February 2009 (1 page)
4 January 2010Director's details changed for Sharon Rose Alvarez on 28 June 2007 (1 page)
4 January 2010Secretary's details changed for Barry Gerald Mcclay on 5 September 2008 (1 page)
4 January 2010Director's details changed for Kevin Lionel Brennan on 25 April 2007 (1 page)
4 January 2010Appointment of Mr Gavin James Hayman as a director (2 pages)
4 January 2010Director's details changed for Dir Michel Sacha Yves Davy on 28 June 2007 (1 page)
4 January 2010Director's details changed for Karen Haith on 28 June 2007 (1 page)
4 January 2010Director's details changed for Karen Haith on 28 June 2007 (1 page)
4 January 2010Appointment of Mr Gavin James Hayman as a director (2 pages)
4 January 2010Director's details changed for Barry Mcclay on 26 July 2007 (1 page)
3 January 2010Termination of appointment of Julie Jones as a director (1 page)
3 January 2010Termination of appointment of Julie Jones as a director (1 page)
3 January 2010Termination of appointment of Constance Helyar as a director (1 page)
3 January 2010Termination of appointment of Constance Helyar as a director (1 page)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 March 2009Director appointed michael burbidge (2 pages)
30 March 2009Director appointed michael burbidge (2 pages)
27 January 2009Return made up to 08/12/08; full list of members (11 pages)
27 January 2009Director's change of particulars / constance helyar / 06/09/2008 (1 page)
27 January 2009Director's change of particulars / constance helyar / 06/09/2008 (1 page)
27 January 2009Return made up to 08/12/08; full list of members (11 pages)
16 January 2009Secretary's change of particulars caroline anne ferguson logged form (1 page)
16 January 2009Director's change of particulars / kevin brennan / 01/01/2008 (1 page)
16 January 2009Director's change of particulars / michel davy / 01/11/2008 (1 page)
16 January 2009Director's change of particulars / kevin brennan / 01/01/2008 (1 page)
16 January 2009Secretary's change of particulars caroline anne ferguson logged form (1 page)
16 January 2009Director's change of particulars / michel davy / 01/11/2008 (1 page)
16 January 2009Secretary's change of particulars karen haith logged form (1 page)
16 January 2009Secretary's change of particulars karen haith logged form (1 page)
31 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 November 2008Director appointed constance adele elizabeth helyar (2 pages)
13 November 2008Director appointed constance adele elizabeth helyar (2 pages)
6 October 2008Director's change of particulars / caroline ferguson / 01/06/2008 (1 page)
6 October 2008Director's change of particulars / caroline ferguson / 01/06/2008 (1 page)
17 September 2008Secretary appointed barry mcclay (2 pages)
17 September 2008Appointment terminated secretary ipes secretaries uk LIMITED (1 page)
17 September 2008Appointment terminated secretary ipes secretaries uk LIMITED (1 page)
17 September 2008Secretary appointed barry mcclay (2 pages)
17 September 2008Appointment terminated director constance helyar (1 page)
17 September 2008Appointment terminated director constance helyar (1 page)
8 April 2008Appointment terminated director john luff (1 page)
8 April 2008Appointment terminated director john luff (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Return made up to 08/12/07; full list of members (3 pages)
21 December 2007Director resigned (1 page)
21 December 2007Return made up to 08/12/07; full list of members (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Incorporation (17 pages)
8 December 2005Incorporation (17 pages)
8 December 2005Secretary resigned (1 page)