Company NameIPL Union Limited
Company StatusActive
Company Number07250317
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Kenneth Macaulay
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(2 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Hillcrest Square
Reddingmuirhead
Falkirk
FK2 0GR
Scotland
Director NameNeil Macaulay
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(1 year, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 St. Vincent Crescent
Glasgow
G3 8NG
Scotland
Director NameMr Frederik Christoffel Kritzinger
Date of BirthMay 1975 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed30 November 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressC/O A2g Group Limited Unit 3a, 3rd Floor, Standard
19 Cybercity
Ebene
72201
Director NameMr Muhammad Naseef Latona
Date of BirthMay 1988 (Born 35 years ago)
NationalityMauritian
StatusCurrent
Appointed30 November 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceMauritius
Correspondence AddressC/O A2g Group Limited Unit 3a, 3rd Floor, Standard
19 Cybercity
Ebene
72201
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed12 May 2021(11 years after company formation)
Appointment Duration2 years, 11 months
Correspondence Address5th Floor 2 Copthall Avenue
London
EC2R 7DA
Director NameMrs Heather Susan Doull
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCharter Place Park 23/27 Seaton Place
St. Helier
JE1 1JY
Director NameMr Richard Michael Kearsey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCharter Place 23/27 Seaton Place
St Helier
JE1 1JY
Director NameSiobhan Mary McGrath
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressCharter Place 23/27 Seaton Place
St. Helier
JE1 1JY
Director NameMr Juan Luis Medina
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place 23/27 Seaton Place
St. Helier
JE1 1JY
Director NameMr Brian Hamilton Morris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCharter Place 23/27 Seaton Place
St. Helier
JE1 1JY
Director NameStuart Edward McInnes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressCharter Place 23-27 Seaton Place
St Helier
Jersey
Channel Islands
JE1 1JY
Director NameMr Francois Casper Fouche
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed30 November 2016(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressUvl International Trading Limited Unit 3a, 3rd Flo
19 Cybercity
Ebene
72201
Secretary NameMr Frederik Christoffel Kritzinger
StatusResigned
Appointed30 November 2016(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 May 2021)
RoleCompany Director
Correspondence AddressC/O A2g Group Limited Unit 3a, 3rd Floor, Standard
19 Cybercity
Ebene
72201

Location

Registered Address5th Floor
2 Copthall Avenue
London
EC2R 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Moores Nominees LTD
50.00%
Ordinary
1 at £1Pirunico Nominees (Jersey) LTD
50.00%
Ordinary

Financials

Year2014
Turnover£320,959
Gross Profit£219,313
Net Worth£14,997
Cash£1,399
Current Liabilities£19,016

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

24 February 2021Withdrawal of a person with significant control statement on 24 February 2021 (2 pages)
24 February 2021Notification of Frederik Christoffel Kritzinger as a person with significant control on 22 February 2018 (2 pages)
24 February 2021Notification of Sanet Slabbert Kritzinger as a person with significant control on 22 February 2018 (2 pages)
11 February 2021Accounts for a small company made up to 30 September 2020 (10 pages)
30 June 2020Full accounts made up to 30 September 2019 (25 pages)
24 June 2020Director's details changed for Mr Muhammad Naseef Latona on 15 May 2020 (2 pages)
24 June 2020Secretary's details changed for Mr Frederik Christoffel Kritzinger on 15 May 2020 (1 page)
24 June 2020Director's details changed for Mr Frederik Christoffel Kritzinger on 15 May 2020 (2 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
23 January 2020Director's details changed for Mr Frederik Christoffel Kritzinger on 15 January 2020 (2 pages)
16 September 2019Termination of appointment of Francois Casper Fouche as a director on 2 September 2019 (1 page)
16 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
15 May 2019Director's details changed for Neil Kenneth Macaulay on 12 July 2010 (2 pages)
13 May 2019Director's details changed for Macaulay Neil on 12 July 2010 (2 pages)
9 May 2019Director's details changed for Macaulay Neil on 8 May 2019 (2 pages)
9 May 2019Director's details changed for Macaulay Neil on 8 May 2019 (2 pages)
29 April 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (23 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
22 May 2018Notification of a person with significant control statement (2 pages)
22 May 2018Cessation of York Shin Lim Voon Kee as a person with significant control on 7 June 2017 (1 page)
22 May 2018Cessation of Deans Tommy Lo Seen Chong as a person with significant control on 7 June 2017 (1 page)
22 May 2018Cessation of Clifford James Fon Sing as a person with significant control on 7 June 2017 (1 page)
17 May 2018Director's details changed for Neil Kenneth Macaulay on 12 July 2010 (2 pages)
26 January 2018Director's details changed for Mr Muhammad Naseef Latona on 25 January 2018 (2 pages)
26 January 2018Secretary's details changed for Mr Frederik Christoffel Kritzinger on 25 January 2018 (1 page)
25 January 2018Director's details changed for Mr Francois Casper Fouche on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Mr Frederick Christoffel Kritzinger on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Mr Francois Casper Fouche on 25 January 2018 (2 pages)
25 January 2018Secretary's details changed for Mr Frederick Christoffel Kritzinger on 25 January 2018 (1 page)
25 January 2018Director's details changed for Mr Frederick Christoffel Kritzinger on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Mr Frederick Christoffel Kritzinger on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Mr Muhammad Haseef Latona on 25 January 2018 (2 pages)
15 June 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
15 June 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
29 December 2016Appointment of Mr Frederick Christoffel Kritzinger as a director on 30 November 2016 (2 pages)
29 December 2016Termination of appointment of Juan Luis Medina as a director on 1 December 2016 (1 page)
29 December 2016Termination of appointment of Richard Michael Kearsey as a director on 1 December 2016 (1 page)
29 December 2016Appointment of Mr Frederick Christoffel Kritzinger as a director on 30 November 2016 (2 pages)
29 December 2016Termination of appointment of Siobhan Mary Mcgrath as a director on 1 December 2016 (1 page)
29 December 2016Termination of appointment of Richard Michael Kearsey as a director on 1 December 2016 (1 page)
29 December 2016Appointment of Mr Francois Casper Fouche as a director on 30 November 2016 (2 pages)
29 December 2016Appointment of Mr Frederick Christoffel Kritzinger as a secretary on 30 November 2016 (2 pages)
29 December 2016Appointment of Mr Muhammad Haseef Latona as a director on 30 November 2016 (2 pages)
29 December 2016Appointment of Mr Frederick Christoffel Kritzinger as a secretary on 30 November 2016 (2 pages)
29 December 2016Termination of appointment of Stuart Edward Mcinnes as a director on 1 December 2016 (1 page)
29 December 2016Termination of appointment of Stuart Edward Mcinnes as a director on 1 December 2016 (1 page)
29 December 2016Termination of appointment of Siobhan Mary Mcgrath as a director on 1 December 2016 (1 page)
29 December 2016Termination of appointment of Brian Hamilton Morris as a director on 1 December 2016 (1 page)
29 December 2016Appointment of Mr Muhammad Haseef Latona as a director on 30 November 2016 (2 pages)
29 December 2016Appointment of Mr Francois Casper Fouche as a director on 30 November 2016 (2 pages)
29 December 2016Termination of appointment of Brian Hamilton Morris as a director on 1 December 2016 (1 page)
29 December 2016Termination of appointment of Juan Luis Medina as a director on 1 December 2016 (1 page)
18 August 2016Amended total exemption full accounts made up to 30 September 2015 (13 pages)
18 August 2016Amended total exemption full accounts made up to 30 September 2015 (13 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(9 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(9 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(9 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(9 pages)
16 October 2014Total exemption full accounts made up to 30 September 2014 (14 pages)
16 October 2014Total exemption full accounts made up to 30 September 2014 (14 pages)
13 October 2014Amended total exemption full accounts made up to 30 September 2013 (14 pages)
13 October 2014Amended total exemption full accounts made up to 30 September 2013 (14 pages)
11 August 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
11 August 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(9 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(9 pages)
2 April 2014Director's details changed for Siobhan Mary Tobin on 11 January 2014 (2 pages)
2 April 2014Director's details changed for Siobhan Mary Tobin on 11 January 2014 (2 pages)
2 April 2014Director's details changed for Siobhan Mary Mcgrath on 11 January 2014 (2 pages)
2 April 2014Director's details changed for Siobhan Mary Mcgrath on 11 January 2014 (2 pages)
25 March 2014Termination of appointment of Heather Doull as a director (1 page)
25 March 2014Appointment of Stuart Edward Mcinnes as a director (2 pages)
25 March 2014Appointment of Stuart Edward Mcinnes as a director (2 pages)
25 March 2014Termination of appointment of Heather Doull as a director (1 page)
6 August 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
6 August 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (9 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (9 pages)
30 May 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
30 May 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
16 April 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
16 April 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
4 August 2011Appointment of Neil Kenneth Macaulay as a director (2 pages)
4 August 2011Appointment of Neil Kenneth Macaulay as a director (2 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
11 May 2010Incorporation (55 pages)
11 May 2010Incorporation (55 pages)