Company NameIp2Ipo Fi Limited
Company StatusDissolved
Company Number09235078
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 6 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Graham Baynes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Greg Simon Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameIp2Ipo Services Limited (Corporation)
StatusClosed
Appointed03 February 2017(2 years, 4 months after company formation)
Appointment Duration3 years (closed 18 February 2020)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMs Angela Leach
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameMiss Angela Leach
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMs Helen Milburn
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 February 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameMs Helen Milburn
StatusResigned
Appointed27 May 2016(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 February 2017)
RoleCompany Director
Correspondence Address24 Cornhill
London
EC3V 3ND

Contact

Websiteipgroupplc.com
Telephone020 74440050
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2019Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA (1 page)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 31 December 2017 (16 pages)
4 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
21 April 2017Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
21 April 2017Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
21 April 2017Director's details changed for Mr Greg Smith on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Mr Greg Smith on 21 April 2017 (2 pages)
21 April 2017Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page)
3 February 2017Termination of appointment of Helen Milburn as a secretary on 3 February 2017 (1 page)
3 February 2017Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
3 February 2017Termination of appointment of Helen Milburn as a director on 3 February 2017 (1 page)
3 February 2017Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
3 February 2017Termination of appointment of Helen Milburn as a secretary on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Helen Milburn as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Ip2Ipo Services Limited as a secretary on 3 February 2017 (2 pages)
3 February 2017Appointment of Ip2Ipo Services Limited as a secretary on 3 February 2017 (2 pages)
3 February 2017Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
3 February 2017Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
5 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (12 pages)
29 June 2016Full accounts made up to 31 December 2015 (12 pages)
3 June 2016Appointment of Ms Helen Milburn as a director on 27 May 2016 (2 pages)
3 June 2016Termination of appointment of Angela Leach as a secretary on 27 May 2016 (1 page)
3 June 2016Appointment of Ms Helen Milburn as a secretary on 27 May 2016 (2 pages)
3 June 2016Appointment of Ms Helen Milburn as a secretary on 27 May 2016 (2 pages)
3 June 2016Termination of appointment of Angela Leach as a director on 27 May 2016 (1 page)
3 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
3 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
3 June 2016Termination of appointment of Angela Leach as a director on 27 May 2016 (1 page)
3 June 2016Appointment of Ms Helen Milburn as a director on 27 May 2016 (2 pages)
3 June 2016Termination of appointment of Angela Leach as a secretary on 27 May 2016 (1 page)
3 June 2016Termination of appointment of Angela Leach as a secretary on 27 May 2016 (1 page)
3 June 2016Termination of appointment of Angela Leach as a secretary on 27 May 2016 (1 page)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
(45 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
(45 pages)