Greenwich
SE10 8HP
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | 2nd Floor, 3 Pancras Square Pancras Square London N1C 4AG |
Director Name | Mr John Paul Whitfield Stark |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Half Acre Station Road Ashwell Hertfordshire SG7 5RJ |
Director Name | Mark Richard Shepherd |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare House 124 High Street Meldreth Royston Hertfordshire SG8 6LB |
Secretary Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Website | www.emdot.co.uk |
---|
Registered Address | 3 Pancras Square King's Cross London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
138 at £0.001 | Combined London Colleges University Challenge LTD 7.98% Ordinary |
---|---|
138 at £0.001 | Ip Venture Fund 7.98% Ordinary |
117 at £0.001 | Mark Daniel Pain 6.76% Ordinary |
117 at £0.001 | Matthew Simon Alexander 6.76% Ordinary |
117 at £0.001 | Trustee Of John Paul Whitfield Stark 6.76% Ordinary |
94 at £0.001 | Ip2ipo Nominees LTD 5.43% Ordinary |
477 at £0.001 | University Of London Queen Mary & Westfield College 27.57% Ordinary |
454 at £0.001 | Ip2ipo LTD 26.24% Ordinary |
39 at £0.001 | Katharine Lucy Lamb 2.25% Ordinary |
37 at £0.001 | Mark Richard Shepherd 2.14% Ordinary |
- | OTHER 0.12% - |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
22 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
14 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
10 November 2022 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 3 Pancras Square King's Cross London N1C 4AG on 10 November 2022 (1 page) |
16 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
5 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2021 | Director's details changed for Ip2Ipo Services Limited on 1 December 2021 (1 page) |
5 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
24 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
13 July 2020 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020 (1 page) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
10 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 April 2017 | Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 24 April 2017 (1 page) |
24 April 2017 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
24 April 2017 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 24 April 2017 (1 page) |
21 April 2017 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
21 April 2017 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
2 July 2015 | Termination of appointment of John Paul Whitfield Stark as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of John Paul Whitfield Stark as a director on 23 June 2015 (1 page) |
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
10 April 2014 | Termination of appointment of Mark Shepherd as a director (2 pages) |
10 April 2014 | Termination of appointment of Mark Shepherd as a director (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
6 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Resolutions
|
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Ip2Ipo Services Limited on 2 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Professor John Paul Whitfield Stark on 2 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Ip2Ipo Services Limited on 2 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Professor John Paul Whitfield Stark on 2 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Ip2Ipo Services Limited on 2 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Ip2Ipo Services Limited on 2 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Ip2Ipo Services Limited on 2 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Ip2Ipo Services Limited on 2 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Professor John Paul Whitfield Stark on 2 August 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
1 September 2009 | Return made up to 02/08/09; full list of members (7 pages) |
1 September 2009 | Return made up to 02/08/09; full list of members (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 April 2009 | Ad 23/04/09\gbp si [email protected]=0.346\gbp ic 1.382/1.728\ (2 pages) |
30 April 2009 | Ad 23/04/09\gbp si [email protected]=0.346\gbp ic 1.382/1.728\ (2 pages) |
29 August 2008 | Return made up to 02/08/08; full list of members (6 pages) |
29 August 2008 | Return made up to 02/08/08; full list of members (6 pages) |
28 February 2008 | Resolutions
|
28 February 2008 | Resolutions
|
20 February 2008 | Registered office changed on 20/02/08 from: queen mary and westfield college mile end road london E1 4NS (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: queen mary and westfield college mile end road london E1 4NS (1 page) |
20 February 2008 | Ad 08/02/08--------- £ si [email protected] £ ic 1/1 (2 pages) |
20 February 2008 | Ad 08/02/08--------- £ si [email protected] £ ic 1/1 (2 pages) |
6 February 2008 | Ad 01/02/08--------- £ si [email protected] £ ic 1/1 (2 pages) |
6 February 2008 | Ad 01/02/08--------- £ si [email protected] £ ic 1/1 (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
17 October 2007 | Ad 19/09/07--------- £ si [email protected] £ ic 1/1 (3 pages) |
17 October 2007 | Ad 19/09/07--------- £ si [email protected] £ ic 1/1 (3 pages) |
30 September 2007 | Ad 19/09/07--------- £ si [email protected] £ ic 1/1 (3 pages) |
30 September 2007 | Ad 19/09/07--------- £ si [email protected] £ ic 1/1 (3 pages) |
25 September 2007 | Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Resolutions
|
25 September 2007 | S-div 19/09/07 (1 page) |
25 September 2007 | S-div 19/09/07 (1 page) |
25 September 2007 | Resolutions
|
25 September 2007 | Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Company name changed endot LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed endot LIMITED\certificate issued on 20/08/07 (2 pages) |
2 August 2007 | Incorporation (17 pages) |
2 August 2007 | Incorporation (17 pages) |