Company NameInpro Ip Services Limited
DirectorMichael Barnet Spiro
Company StatusActive
Company Number05671212
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Previous NameIbis (972) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Barnet Spiro
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(2 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Columbus Drive
Spaniards Road
London
NW3 7JD
Secretary NameLynda Ruth Spiro
NationalityBritish
StatusCurrent
Appointed29 March 2006(2 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address4 Spaniards Park
1 Columbas Drive
London
NW3 7JD
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ

Location

Registered AddressSuite 3c Lyttelton House
2 Lyttelton Road
London
N2 0EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ipl Services Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£432,249
Cash£3,772
Current Liabilities£32,650

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
18 October 2022Change of details for a person with significant control (11 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 May 2021Change of details for a person with significant control (11 pages)
20 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 March 2019Notification of Michael Barnett Spiro as a person with significant control on 6 April 2016 (9 pages)
6 March 2019Withdrawal of a person with significant control statement on 6 March 2019 (7 pages)
6 March 2019Notification of a person with significant control (11 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 April 2017Confirmation statement made on 31 March 2017 with updates (69 pages)
22 April 2017Confirmation statement made on 31 March 2017 with updates (69 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
29 October 2010Registered office address changed from 19 Perrins Lane Hampstead London NW3 1QY on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from , 19 Perrins Lane, Hampstead, London, NW3 1QY on 29 October 2010 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 10/01/09; full list of members (3 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 10/01/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 February 2007Return made up to 10/01/07; full list of members (2 pages)
2 February 2007Return made up to 10/01/07; full list of members (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006New director appointed (3 pages)
5 April 2006Registered office changed on 05/04/06 from: dechert LLP, 160 queen victoria street, london, EC4V 4QQ (1 page)
5 April 2006Registered office changed on 05/04/06 from: dechert LLP 160 queen victoria street london EC4V 4QQ (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Memorandum and Articles of Association (33 pages)
5 April 2006New director appointed (3 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Memorandum and Articles of Association (33 pages)
5 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
29 March 2006Company name changed ibis (972) LIMITED\certificate issued on 29/03/06 (2 pages)
29 March 2006Company name changed ibis (972) LIMITED\certificate issued on 29/03/06 (2 pages)
10 January 2006Incorporation (39 pages)
10 January 2006Incorporation (39 pages)