Company NameIprism Trustees Limited
Company StatusDissolved
Company Number05788175
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Lloyd
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2018(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 29 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorthern & Shell Building 4th Floor
10 Lower Thames Street
London
EC3R 6AF
Director NameMr Gary Anthony Burke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Markham Square
London
SW3 4UY
Secretary NameMaria Carmen Ansoain
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Markham Square
London
SW3 4UY
Secretary NameKevin John Hancock
NationalityBritish
StatusResigned
Appointed26 February 2007(10 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address374 Cable Street
London
E1 0AF
Secretary NameEdward Stephen Yost
NationalityBritish
StatusResigned
Appointed03 May 2012(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 21 March 2018)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr John Richard Lawton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(11 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Brent Escott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(11 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern & Shell Building 4th Floor
10 Lower Thames Street
London
EC3R 6AF

Contact

Websiteiprism.co.uk

Location

Registered AddressNorthern & Shell Building 4th Floor
10 Lower Thames Street
London
EC3R 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

1 at £1Iprism Underwriting Agency LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (1 page)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 November 2018Appointment of Mr Ian Lloyd as a director on 29 November 2018 (2 pages)
29 November 2018Termination of appointment of Brent Escott as a director on 9 November 2018 (1 page)
25 September 2018Registered office address changed from 10 Norwich Street London EC4A 1BD England to Northern & Shell Building 4th Floor 10 Lower Thames Street London EC3R 6AF on 25 September 2018 (1 page)
25 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
24 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Edward Stephen Yost as a secretary on 21 March 2018 (1 page)
31 January 2018Termination of appointment of John Richard Lawton as a director on 31 January 2018 (1 page)
31 January 2018Appointment of Mr Brent Escott as a director on 31 January 2018 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
2 May 2017Termination of appointment of Gary Anthony Burke as a director on 20 April 2017 (1 page)
2 May 2017Termination of appointment of Gary Anthony Burke as a director on 20 April 2017 (1 page)
2 May 2017Appointment of Mr John Richard Lawton as a director on 20 April 2017 (2 pages)
2 May 2017Appointment of Mr John Richard Lawton as a director on 20 April 2017 (2 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
4 May 2016Registered office address changed from 5th Floor 133 Houndsditch London EC3A 7BX to 10 Norwich Street London EC4A 1BD on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 5th Floor 133 Houndsditch London EC3A 7BX to 10 Norwich Street London EC4A 1BD on 4 May 2016 (1 page)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
28 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
9 May 2012Termination of appointment of Kevin Hancock as a secretary (2 pages)
9 May 2012Appointment of Edward Stephen Yost as a secretary (3 pages)
9 May 2012Termination of appointment of Kevin Hancock as a secretary (2 pages)
9 May 2012Appointment of Edward Stephen Yost as a secretary (3 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 July 2011Registered office address changed from 100 Fenchurch Street London EC3M 5JD on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 100 Fenchurch Street London EC3M 5JD on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 100 Fenchurch Street London EC3M 5JD on 4 July 2011 (1 page)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 May 2009Return made up to 20/04/09; full list of members (3 pages)
11 May 2009Return made up to 20/04/09; full list of members (3 pages)
6 May 2008Return made up to 20/04/08; full list of members (3 pages)
6 May 2008Return made up to 20/04/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 April 2007Return made up to 20/04/07; full list of members (2 pages)
25 April 2007Return made up to 20/04/07; full list of members (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 7 markham square london SW3 4UY (1 page)
19 March 2007Registered office changed on 19/03/07 from: 7 markham square london SW3 4UY (1 page)
19 March 2007Secretary resigned (1 page)
15 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
15 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 April 2006Incorporation (14 pages)
20 April 2006Incorporation (14 pages)