London
Mincing Lane
EC3R 7AA
Director Name | Mr Nitin Shrikant Khanapurkar |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 31 January 2019(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 March 2020) |
Role | Global Head Of Governance |
Country of Residence | England |
Correspondence Address | 9th Floor No.1 Minster Court London Mincing Lane EC3R 7AA |
Director Name | Mrs Denise Jane Fallaize |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Director Of Fund Admin Co |
Country of Residence | United Kingdom |
Correspondence Address | Le Campere Rue Du Campere, St. Pierre Du Bois Guernsey GY7 9DA |
Director Name | Mr Andrew William Guille |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Director Of Fund Admin Co |
Country of Residence | Guernsey |
Correspondence Address | Elishama Rue De La Fosse St Saviour Guernsey GY7 9SU |
Secretary Name | Constance Adele Elizabeth Helyar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Utopia Rue De La Passee St. Sampson Guernsey GY2 4TN |
Director Name | John Peter Luff |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2007) |
Role | Finance Director |
Correspondence Address | Neuchatel La Vrangue St Peter Port Guernsey GY1 2EX |
Director Name | Mr Dominic Clive Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 April 2007) |
Role | Chief Executive Officer |
Country of Residence | Jersey |
Correspondence Address | Les Teurs Champs Grouville Jersey JE3 9ED |
Director Name | Barry Gerald McClay |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 October 2012) |
Role | Fund Manager |
Country of Residence | Channel Islands |
Correspondence Address | Glenorchy La Ruette Lane St Martins Guernsey GY4 6QW |
Director Name | Julie Jones |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2009) |
Role | Fund Management |
Correspondence Address | Le Debut New Place St Peter Port Guernsey GY1 1ND |
Director Name | Kevin Lionel Brennan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 October 2012) |
Role | Chief Executive |
Country of Residence | Guernsey |
Correspondence Address | 24 Marina Court Glategny Esplanade St. Peter Port Guernsey Channel Isles GY1 1WP |
Director Name | Sharon Rose Alvarez |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 25 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Valenciana Avenue Germain Ville Au Roi St Peter Port Guernsey GY1 1PF |
Director Name | Mr Michel Sacha Yves Davy |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British/French |
Status | Resigned |
Appointed | 28 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 25 July 2012) |
Role | Client Director |
Country of Residence | Channel Islands |
Correspondence Address | Les Orcades Route De Port Les Dicqs Vale Guernsey Channel Isles GY6 8JN |
Director Name | Miss Karen Haith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 25 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hakone Route De Cobo Castel Guernsey GY5 7US |
Director Name | Ms Caroline Anne Hughes |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Andrew Raymond Mildner |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 2007) |
Role | Accountant |
Correspondence Address | 13 Acqua House 41 Melliss Avenue Richmond Surrey TW9 4BY |
Secretary Name | Barry Gerald McClay |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Glenorchy La Ruette Lane St. Martins Guernsey GY4 6QW |
Director Name | Constance Adele Elizabeth Helyar |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Utopia Rue De La Passee St. Sampson Guernsey GY2 4TN |
Director Name | Mr Michael Burbidge |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Prices Court Cotton Row Battersea London SW11 3YS |
Director Name | Mr Gavin James Hayman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mrs Caroline Anne Hughes |
---|---|
Status | Resigned |
Appointed | 07 December 2010(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr John Simon Ellman-Brown |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr John Ellman-Brown |
---|---|
Status | Resigned |
Appointed | 30 June 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2012) |
Role | Company Director |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Ms Mary Suzanne McGuirke |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2014) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Miss Mary Davidge |
---|---|
Status | Resigned |
Appointed | 11 October 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 2014) |
Role | Company Director |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Benjamin John Cook |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9th Floor No.1 Minster Court London Mincing Lane EC3R 7AA |
Director Name | Mrs Martina Patricia Magner |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2014(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mrs Salima Fajal |
---|---|
Status | Resigned |
Appointed | 06 August 2014(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2016) |
Role | Company Director |
Correspondence Address | 9th Floor No.1 Minster Court London Mincing Lane EC3R 7AA |
Director Name | Ms Salima Fajal |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | French,British |
Status | Resigned |
Appointed | 16 March 2015(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 March 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor No.1 Minster Court London Mincing Lane EC3R 7AA |
Director Name | Mr Ian Robert Hotton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 December 2016) |
Role | Risk And Compliance |
Country of Residence | England |
Correspondence Address | 9th Floor No.1 Minster Court London Mincing Lane EC3R 7AA |
Secretary Name | Miss Jade Cook |
---|---|
Status | Resigned |
Appointed | 09 March 2016(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2017) |
Role | Company Director |
Correspondence Address | 9th Floor No.1 Minster Court London Mincing Lane EC3R 7AA |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 9th Floor No.1 Minster Court London Mincing Lane EC3R 7AA |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 9th Floor No.1 Minster Court London Mincing Lane EC3R 7AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | International Private Equity Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2008) |
Correspondence Address | PO Box 431 Alexander House 13-15 Victoria Road St Peter Port Guernsey Channel Islands GY1 3ZD |
Website | ipes.com |
---|---|
Telephone | 020 77980900 |
Telephone region | London |
Registered Address | 9th Floor No.1 Minster Court London Mincing Lane EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
1 at £1 | Ipes (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: Goldman Sachs Specialty Lending Group, L.P., as Collateral Agent Classification: A registered charge Outstanding |
---|---|
31 January 2019 | Delivered 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 land. For more details, please refer to the instrument. Outstanding |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Resolutions
|
19 December 2019 | Application to strike the company off the register (3 pages) |
19 August 2019 | Satisfaction of charge 056583030002 in full (1 page) |
19 August 2019 | Satisfaction of charge 056583030001 in full (1 page) |
3 July 2019 | Registration of charge 056583030002, created on 28 June 2019 (22 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 February 2019 | Resolutions
|
8 February 2019 | Registration of charge 056583030001, created on 31 January 2019 (23 pages) |
1 February 2019 | Appointment of Mr Nitin Shrikant Khanapurkar as a director on 31 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Adrian David Edmund Gardner as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Christopher James Merry as a director on 31 January 2019 (1 page) |
10 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 January 2018 | Notification of Ipes (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
10 December 2017 | Cessation of Ipes Holding Limited as a person with significant control on 6 April 2016 (1 page) |
10 December 2017 | Cessation of Ipes Holding Limited as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Termination of appointment of Jade Cook as a secretary on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Jade Cook as a secretary on 12 October 2017 (1 page) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Ian Robert Hotton as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Ian Robert Hotton as a director on 19 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Adrian David Edmund Gardner as a director on 19 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Benjamin John Cook as a director on 19 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Christopher Merry as a director on 19 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Adrian David Edmund Gardner as a director on 19 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Christopher Merry as a director on 19 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Benjamin John Cook as a director on 19 December 2016 (1 page) |
16 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 July 2016 | Director's details changed for Mr Ian Robert Hotton on 5 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Ian Robert Hotton on 5 July 2016 (2 pages) |
10 March 2016 | Appointment of Mr Ian Robert Hotton as a director on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Ian Robert Hotton as a director on 9 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Salima Fajal as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Salima Fajal as a secretary on 9 March 2016 (1 page) |
9 March 2016 | Appointment of Miss Jade Cook as a secretary on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Miss Jade Cook as a secretary on 9 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Salima Fajal as a secretary on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Salima Fajal as a director on 9 March 2016 (1 page) |
29 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
9 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court London Mincing Lane EC3R 7AA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court London Mincing Lane EC3R 7AA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court London Mincing Lane EC3R 7AA on 9 October 2015 (1 page) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 March 2015 | Termination of appointment of Martina Patricia Magner as a director on 16 March 2015 (1 page) |
16 March 2015 | Appointment of Mrs Salima Fajal as a director on 16 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Martina Patricia Magner as a director on 16 March 2015 (1 page) |
16 March 2015 | Appointment of Mrs Salima Fajal as a director on 16 March 2015 (2 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
6 August 2014 | Appointment of Mrs Salima Fajal as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Salima Fajal as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Mary Davidge as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Mrs Salima Fajal as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Mary Davidge as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Mary Davidge as a secretary on 6 August 2014 (1 page) |
1 August 2014 | Termination of appointment of John Simon Ellman-Brown as a director on 22 July 2014 (1 page) |
1 August 2014 | Appointment of Ms Martina Patricia Magner as a director on 28 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of John Simon Ellman-Brown as a director on 22 July 2014 (1 page) |
1 August 2014 | Appointment of Ms Martina Patricia Magner as a director on 28 July 2014 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 June 2014 | Appointment of Mr Mark Ian Coppin as a director (2 pages) |
26 June 2014 | Appointment of Mr Mark Ian Coppin as a director (2 pages) |
2 April 2014 | Termination of appointment of Mary Mcguirke as a director (1 page) |
2 April 2014 | Termination of appointment of Mary Mcguirke as a director (1 page) |
30 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
15 November 2013 | Termination of appointment of Andrew Whittaker as a director (1 page) |
15 November 2013 | Termination of appointment of Andrew Whittaker as a director (1 page) |
10 October 2013 | Appointment of Mr Benjamin John Cook as a director (2 pages) |
10 October 2013 | Appointment of Mr Benjamin John Cook as a director (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 June 2013 | Termination of appointment of Michael Burbidge as a director (1 page) |
6 June 2013 | Termination of appointment of Michael Burbidge as a director (1 page) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Termination of appointment of John Ellman-Brown as a secretary (1 page) |
12 October 2012 | Termination of appointment of Gavin Hayman as a director (1 page) |
12 October 2012 | Appointment of Miss Mary Davidge as a secretary (1 page) |
12 October 2012 | Termination of appointment of Barry Mcclay as a director (1 page) |
12 October 2012 | Termination of appointment of John Ellman-Brown as a secretary (1 page) |
12 October 2012 | Termination of appointment of Barry Mcclay as a director (1 page) |
12 October 2012 | Termination of appointment of Kevin Brennan as a director (1 page) |
12 October 2012 | Termination of appointment of Kevin Brennan as a director (1 page) |
12 October 2012 | Termination of appointment of Gavin Hayman as a director (1 page) |
12 October 2012 | Appointment of Miss Mary Davidge as a secretary (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 July 2012 | Termination of appointment of Sharon Alvarez as a director (1 page) |
27 July 2012 | Termination of appointment of Karen Haith as a director (1 page) |
27 July 2012 | Termination of appointment of Sharon Alvarez as a director (1 page) |
27 July 2012 | Termination of appointment of Karen Haith as a director (1 page) |
27 July 2012 | Termination of appointment of Michel Davy as a director (1 page) |
27 July 2012 | Termination of appointment of Michel Davy as a director (1 page) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (11 pages) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (11 pages) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (11 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 July 2011 | Appointment of Mr Andrew Whittaker as a director (2 pages) |
21 July 2011 | Appointment of Mr Andrew Whittaker as a director (2 pages) |
14 July 2011 | Appointment of Ms Mary Mcguirke as a director (2 pages) |
14 July 2011 | Appointment of Ms Mary Mcguirke as a director (2 pages) |
12 July 2011 | Termination of appointment of Caroline Hughes as a secretary (1 page) |
12 July 2011 | Termination of appointment of Caroline Hughes as a director (1 page) |
12 July 2011 | Termination of appointment of Caroline Hughes as a secretary (1 page) |
12 July 2011 | Termination of appointment of Caroline Hughes as a director (1 page) |
12 July 2011 | Appointment of Mr John Ellman-Brown as a director (2 pages) |
12 July 2011 | Appointment of Mr John Ellman-Brown as a secretary (1 page) |
12 July 2011 | Appointment of Mr John Ellman-Brown as a director (2 pages) |
12 July 2011 | Appointment of Mr John Ellman-Brown as a secretary (1 page) |
7 December 2010 | Appointment of Mrs Caroline Anne Hughes as a secretary (1 page) |
7 December 2010 | Termination of appointment of Barry Mcclay as a secretary (1 page) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Appointment of Mrs Caroline Anne Hughes as a secretary (1 page) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Termination of appointment of Barry Mcclay as a secretary (1 page) |
29 October 2010 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 29 October 2010 (1 page) |
29 October 2010 | Director's details changed (2 pages) |
29 October 2010 | Director's details changed for Ms Caroline Anne Ferguson on 28 August 2010 (2 pages) |
29 October 2010 | Director's details changed (2 pages) |
29 October 2010 | Director's details changed for Ms Caroline Anne Ferguson on 28 August 2010 (2 pages) |
29 October 2010 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 29 October 2010 (1 page) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Burbidge on 24 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Burbidge on 24 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for Karen Haith on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Karen Haith on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Barry Mcclay on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Barry Mcclay on 31 December 2009 (2 pages) |
5 January 2010 | Appointment of Mr Gavin James Hayman as a director (2 pages) |
5 January 2010 | Termination of appointment of Julie Jones as a director (1 page) |
5 January 2010 | Termination of appointment of Julie Jones as a director (1 page) |
5 January 2010 | Appointment of Mr Gavin James Hayman as a director (2 pages) |
4 January 2010 | Termination of appointment of Constance Helyar as a director (1 page) |
4 January 2010 | Director's details changed for Michael Burbidge on 20 February 2009 (1 page) |
4 January 2010 | Termination of appointment of Julie Jones as a director (1 page) |
4 January 2010 | Director's details changed for Kevin Lionel Brennan on 25 April 2007 (1 page) |
4 January 2010 | Secretary's details changed for Barry Gerald Mcclay on 5 September 2008 (1 page) |
4 January 2010 | Secretary's details changed for Barry Gerald Mcclay on 5 September 2008 (1 page) |
4 January 2010 | Director's details changed for Sharon Rose Alvarez on 28 June 2007 (1 page) |
4 January 2010 | Director's details changed for Karen Haith on 28 June 2007 (1 page) |
4 January 2010 | Director's details changed for Karen Haith on 28 June 2007 (1 page) |
4 January 2010 | Director's details changed for Sharon Rose Alvarez on 28 June 2007 (1 page) |
4 January 2010 | Secretary's details changed for Barry Gerald Mcclay on 5 September 2008 (1 page) |
4 January 2010 | Director's details changed for Barry Mcclay on 26 July 2007 (1 page) |
4 January 2010 | Director's details changed for Michael Burbidge on 20 February 2009 (1 page) |
4 January 2010 | Termination of appointment of Constance Helyar as a director (1 page) |
4 January 2010 | Termination of appointment of Julie Jones as a director (1 page) |
4 January 2010 | Director's details changed for Barry Mcclay on 26 July 2007 (1 page) |
4 January 2010 | Director's details changed for Kevin Lionel Brennan on 25 April 2007 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 March 2009 | Director appointed michael burbidge (2 pages) |
30 March 2009 | Director appointed michael burbidge (2 pages) |
27 January 2009 | Director's change of particulars / constance helyar / 06/09/2008 (1 page) |
27 January 2009 | Director's change of particulars / constance helyar / 06/09/2008 (1 page) |
27 January 2009 | Return made up to 19/12/08; full list of members (11 pages) |
27 January 2009 | Return made up to 19/12/08; full list of members (11 pages) |
16 January 2009 | Director's change of particulars / karen haith / 28/06/2007 (2 pages) |
16 January 2009 | Director's change of particulars / caroline ferguson / 30/05/2008 (1 page) |
16 January 2009 | Director's change of particulars / kevin brennan / 01/01/2008 (1 page) |
16 January 2009 | Director's change of particulars / michel davy / 01/11/2008 (2 pages) |
16 January 2009 | Director's change of particulars / karen haith / 28/06/2007 (2 pages) |
16 January 2009 | Director's change of particulars / kevin brennan / 01/01/2008 (1 page) |
16 January 2009 | Director's change of particulars / caroline ferguson / 30/05/2008 (1 page) |
16 January 2009 | Director's change of particulars / michel davy / 01/11/2008 (2 pages) |
31 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 November 2008 | Director appointed constance adele elizabeth helyar (2 pages) |
13 November 2008 | Director appointed constance adele elizabeth helyar (2 pages) |
6 October 2008 | Director's change of particulars / caroline ferguson / 01/06/2008 (1 page) |
6 October 2008 | Director's change of particulars / caroline ferguson / 01/06/2008 (1 page) |
17 September 2008 | Appointment terminated director constance helyar (1 page) |
17 September 2008 | Appointment terminated secretary international private equity services LIMITED (1 page) |
17 September 2008 | Appointment terminated secretary international private equity services LIMITED (1 page) |
17 September 2008 | Secretary appointed barry mcclay (2 pages) |
17 September 2008 | Secretary appointed barry mcclay (2 pages) |
17 September 2008 | Appointment terminated director constance helyar (1 page) |
8 April 2008 | Appointment terminated director john luff (1 page) |
8 April 2008 | Appointment terminated director john luff (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members
|
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members
|
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 December 2005 | Company name changed ipes secretaries LIMITED\certificate issued on 20/12/05 (2 pages) |
20 December 2005 | Company name changed ipes secretaries LIMITED\certificate issued on 20/12/05 (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Incorporation (18 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Incorporation (18 pages) |