Company NameIPR Global Limited
Company StatusActive
Company Number07433283
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Judith Elizabeth Le Fleming
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Chancery Lane
London
WC2A 1JF
Director NameMs Julia Sarah Dixon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Chancery Lane
London
WC2A 1JF
Director NameMr Rupert Hugh Casey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(7 years after company formation)
Appointment Duration6 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address48 Chancery Lane
London
WC2A 1JF
Director NameMr Ian John Wallace
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(7 years after company formation)
Appointment Duration6 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Kirkby Avenue
Ripon
HG4 2DR
Secretary NameMrs Judith Le Fleming
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address48 Chancery Lane
London
EC2A 1JF
Secretary NameKeystone Law Limited (Corporation)
StatusResigned
Appointed11 March 2020(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2021)
Correspondence Address48 Chancery Lane
London
WC2A 1JF

Location

Registered Address48 Chancery Lane
London
WC2A 1JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Judith Le Fleming
50.00%
Ordinary
50 at £1Julia Sarah Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£36,217
Cash£66,870
Current Liabilities£45,326

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Filing History

10 November 2020Change of details for Ms Julia Sarah Dixon as a person with significant control on 11 March 2020 (2 pages)
10 November 2020Change of details for Judith Le Fleming as a person with significant control on 11 March 2020 (2 pages)
10 November 2020Confirmation statement made on 8 November 2020 with updates (3 pages)
9 November 2020Registered office address changed from 48 Chancery Lane London EC2A 1JF United Kingdom to 48 Chancery Lane London WC2A 1JF on 9 November 2020 (1 page)
9 November 2020Cessation of Judith Elizabeth Le Fleming as a person with significant control on 6 April 2016 (1 page)
6 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 March 2020Termination of appointment of Judith Le Fleming as a secretary on 1 February 2020 (1 page)
11 March 2020Appointment of Keystone Law Limited as a secretary on 11 March 2020 (2 pages)
11 March 2020Registered office address changed from 10 Norwich Street London EC4A 1BD to 48 Chancery Lane London EC2A 1JF on 11 March 2020 (1 page)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 December 2017Appointment of Mr Rupert Hugh Casey as a director on 5 December 2017 (2 pages)
14 December 2017Cessation of Julia Sarah Dixon as a person with significant control on 6 April 2016 (1 page)
14 December 2017Cessation of Julia Sarah Dixon as a person with significant control on 6 April 2016 (1 page)
14 December 2017Appointment of Mr Rupert Hugh Casey as a director on 5 December 2017 (2 pages)
6 December 2017Appointment of Mr Ian John Wallace as a director on 5 December 2017 (2 pages)
6 December 2017Appointment of Mr Ian John Wallace as a director on 5 December 2017 (2 pages)
14 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
2 November 2017Notification of Julia Sarah Dixon as a person with significant control on 6 April 2017 (2 pages)
2 November 2017Notification of Judith Le Fleming as a person with significant control on 6 April 2017 (2 pages)
2 November 2017Notification of Judith Le Fleming as a person with significant control on 6 April 2017 (2 pages)
2 November 2017Notification of Julia Sarah Dixon as a person with significant control on 6 April 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
13 January 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
13 January 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
13 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
15 November 2010Registered office address changed from 20 Cursitor Street (Rhc) London EC4A 1LT England on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from 20 Cursitor Street (Rhc) London EC4A 1LT England on 15 November 2010 (2 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)