Company NameIPES Depositary Limited
DirectorsAlyson Yule and James Patrick Burke
Company StatusActive
Company Number08744384
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Alyson Yule
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Bastion House 140 London Wall
London
EC2Y 5DN
Director NameMr James Patrick Burke
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2019(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleHead Of Apex Europe
Country of ResidenceIreland
Correspondence Address6th Floor, Bastion House 140 London Wall
London
EC2Y 5DN
Director NameMr Tim Andrews
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Justin Simon Partington
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceChannel Islands
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Gavin James Hayman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Benjamin John Cook
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered Address6th Floor
125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Ivy Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£615,697
Net Worth£60,942
Cash£581,319
Current Liabilities£952,695

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

28 June 2019Delivered on: 3 July 2019
Persons entitled: Goldman Sachs Specialty Lending Group, L.P., as Collateral Agent

Classification: A registered charge
Outstanding
31 January 2019Delivered on: 8 February 2019
Persons entitled: Goldman Sachs Specialty Lending Group, L.P.

Classification: A registered charge
Particulars: The security document enclosed with this form MR01 includes a fixed charge over land. For more details, please refer to the instrument.
Outstanding
27 June 2014Delivered on: 11 July 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 11 July 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

10 January 2024Compulsory strike-off action has been discontinued (1 page)
9 January 2024First Gazette notice for compulsory strike-off (1 page)
8 January 2024Confirmation statement made on 19 October 2023 with no updates (3 pages)
12 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
26 April 2023Registered office address changed from 125 6th Floor London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 26 April 2023 (1 page)
26 April 2023Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 26 April 2023 (1 page)
26 April 2023Registered office address changed from 6th Floor, Bastion House 140 London Wall London EC2Y 5DN England to 125 6th Floor London Wall London EC2Y 5AS on 26 April 2023 (1 page)
26 April 2023Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 26 April 2023 (1 page)
5 December 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
24 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
27 July 2021Satisfaction of charge 087443840003 in full (1 page)
27 July 2021Satisfaction of charge 087443840004 in full (1 page)
1 March 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
16 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
3 December 2020Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA to 6th Floor, Bastion House 140 London Wall London EC2Y 5DN on 3 December 2020 (1 page)
28 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
3 July 2019Registration of charge 087443840004, created on 28 June 2019 (22 pages)
19 June 2019Satisfaction of charge 087443840002 in full (4 pages)
19 June 2019Satisfaction of charge 087443840001 in full (4 pages)
11 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
8 February 2019Registration of charge 087443840003, created on 31 January 2019 (23 pages)
1 February 2019Appointment of Mr James Patrick Burke as a director on 31 January 2019 (2 pages)
31 January 2019Termination of appointment of Christopher James Merry as a director on 31 January 2019 (1 page)
31 January 2019Appointment of Mrs Alyson Yule as a director on 31 January 2019 (2 pages)
31 January 2019Termination of appointment of Adrian David Edmund Gardner as a director on 31 January 2019 (1 page)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 January 2018Total exemption full accounts made up to 31 December 2016 (11 pages)
22 November 2017Cessation of Ivy Bidco Limited as a person with significant control on 19 October 2016 (1 page)
22 November 2017Notification of a person with significant control statement (2 pages)
22 November 2017Cessation of Ivy Bidco Limited as a person with significant control on 19 October 2016 (1 page)
22 November 2017Notification of a person with significant control statement (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 December 2016Termination of appointment of Benjamin John Cook as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Benjamin John Cook as a director on 19 December 2016 (1 page)
2 December 2016Termination of appointment of Gavin James Hayman as a director on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Gavin James Hayman as a director on 2 December 2016 (1 page)
2 December 2016Appointment of Mr Adrian David Edmund Gardner as a director on 2 December 2016 (2 pages)
2 December 2016Appointment of Mr Adrian David Edmund Gardner as a director on 2 December 2016 (2 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
4 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(4 pages)
4 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(4 pages)
9 October 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page)
13 July 2015Group of companies' accounts made up to 31 December 2014 (15 pages)
13 July 2015Group of companies' accounts made up to 31 December 2014 (15 pages)
18 February 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
18 February 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
28 July 2014Appointment of Mr Benjamin John Cook as a director on 24 July 2014 (2 pages)
28 July 2014Appointment of Mr Christopher James Merry as a director on 24 July 2014 (2 pages)
28 July 2014Appointment of Mr Christopher James Merry as a director on 24 July 2014 (2 pages)
28 July 2014Termination of appointment of Tim Andrews as a director on 24 July 2014 (1 page)
28 July 2014Termination of appointment of Justin Simon Partington as a director on 24 July 2014 (1 page)
28 July 2014Appointment of Mr Benjamin John Cook as a director on 24 July 2014 (2 pages)
28 July 2014Termination of appointment of Justin Simon Partington as a director on 24 July 2014 (1 page)
28 July 2014Termination of appointment of Tim Andrews as a director on 24 July 2014 (1 page)
11 July 2014Registration of charge 087443840001, created on 27 June 2014 (29 pages)
11 July 2014Registration of charge 087443840002, created on 27 June 2014 (45 pages)
11 July 2014Registration of charge 087443840001, created on 27 June 2014 (29 pages)
11 July 2014Registration of charge 087443840002, created on 27 June 2014 (45 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)