Company NameIpsius Limited
Company StatusDissolved
Company Number05652706
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePer Spjelkaviknes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNorwegian
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressUrb. Nueva Andalcia Supermanzana D
C/Acueducto 40 B
29660 Nueva Andalucia
Malaga
Spain
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusClosed
Appointed07 May 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 8 months (closed 09 January 2024)
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameSj Corporate Services (Europe) Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence AddressToken House, Suite 307
11/12 Tokenhouse Yard
London
EC2R 7AS

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Licentia Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£38,847
Cash£1,239
Current Liabilities£1,522

Accounts

Latest Accounts15 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 December

Filing History

9 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
17 October 2023Application to strike the company off the register (1 page)
31 May 2023Secretary's details changed for Athenaeum Secretaries Limited on 14 June 2022 (1 page)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 15 December 2021 (9 pages)
28 September 2022Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 28 September 2022 (1 page)
15 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 15 December 2020 (8 pages)
12 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 15 December 2019 (11 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 15 December 2018 (8 pages)
10 January 2019Confirmation statement made on 13 December 2018 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 15 December 2017 (8 pages)
22 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 15 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 15 December 2016 (7 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 15 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 15 December 2015 (5 pages)
12 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
17 September 2015Total exemption small company accounts made up to 15 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 15 December 2014 (5 pages)
14 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
15 September 2014Total exemption small company accounts made up to 15 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 15 December 2013 (5 pages)
24 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
24 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 15 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 15 December 2012 (5 pages)
14 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
14 January 2013Secretary's details changed for Athenaeum Secretaries Limited on 13 December 2012 (1 page)
14 January 2013Secretary's details changed for Athenaeum Secretaries Limited on 13 December 2012 (1 page)
14 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption full accounts made up to 15 December 2011 (15 pages)
7 September 2012Total exemption full accounts made up to 15 December 2011 (15 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
23 December 2011Director's details changed for Per Spjelkaviknes on 1 December 2011 (2 pages)
23 December 2011Director's details changed for Per Spjelkaviknes on 1 December 2011 (2 pages)
23 December 2011Director's details changed for Per Spjelkaviknes on 1 December 2011 (2 pages)
30 August 2011Total exemption full accounts made up to 15 December 2010 (15 pages)
30 August 2011Total exemption full accounts made up to 15 December 2010 (15 pages)
10 January 2011Director's details changed for Per Spjelkaviknes on 12 December 2010 (2 pages)
10 January 2011Director's details changed for Per Spjelkaviknes on 12 December 2010 (2 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption full accounts made up to 15 December 2009 (15 pages)
9 September 2010Total exemption full accounts made up to 15 December 2009 (15 pages)
24 February 2010Secretary's details changed for Athenaeum Secretaries Limited on 29 June 2009 (1 page)
24 February 2010Secretary's details changed for Athenaeum Secretaries Limited on 29 June 2009 (1 page)
13 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Per Spjelkaviknes on 13 December 2009 (2 pages)
12 January 2010Director's details changed for Per Spjelkaviknes on 13 December 2009 (2 pages)
17 November 2009Total exemption full accounts made up to 15 December 2008 (11 pages)
17 November 2009Total exemption full accounts made up to 15 December 2008 (11 pages)
19 June 2009Registered office changed on 19/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
19 June 2009Registered office changed on 19/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
12 January 2009Return made up to 13/12/08; full list of members (3 pages)
12 January 2009Return made up to 13/12/08; full list of members (3 pages)
12 January 2009Director's change of particulars / per spjelkaviknes / 29/12/2007 (1 page)
12 January 2009Director's change of particulars / per spjelkaviknes / 29/12/2007 (1 page)
30 December 2008Total exemption full accounts made up to 15 December 2007 (11 pages)
30 December 2008Total exemption full accounts made up to 15 December 2007 (11 pages)
2 January 2008Return made up to 13/12/07; full list of members (2 pages)
2 January 2008Return made up to 13/12/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 15 December 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 15 December 2006 (4 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
29 May 2007Accounting reference date shortened from 31/12/06 to 15/12/06 (1 page)
29 May 2007Return made up to 13/12/06; full list of members (5 pages)
29 May 2007Accounting reference date shortened from 31/12/06 to 15/12/06 (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
29 May 2007Return made up to 13/12/06; full list of members (5 pages)
21 February 2007Registered office changed on 21/02/07 from: token house, suite 307 11-12 token house london EC2R 7AS (1 page)
21 February 2007Registered office changed on 21/02/07 from: token house, suite 307 11-12 token house london EC2R 7AS (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
13 December 2005Incorporation (16 pages)
13 December 2005Incorporation (16 pages)