London
EC4N 8AF
Director Name | Mr Greg Simon Smith |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2017(2 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 18 February 2020) |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Ms Angela Leach |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Secretary Name | Miss Angela Leach |
---|---|
Status | Resigned |
Appointed | 25 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Ms Helen Milburn |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Secretary Name | Ms Helen Milburn |
---|---|
Status | Resigned |
Appointed | 27 May 2016(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Website | ipgroupplc.com |
---|---|
Telephone | 020 74440050 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Register 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 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 31 December 2017 (16 pages) |
4 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
21 April 2017 | Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
21 April 2017 | Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
21 April 2017 | Director's details changed for Mr Greg Smith on 21 April 2017 (2 pages) |
21 April 2017 | Director's details changed for Mr Greg Smith on 21 April 2017 (2 pages) |
21 April 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Helen Milburn as a secretary on 3 February 2017 (1 page) |
3 February 2017 | Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page) |
3 February 2017 | Termination of appointment of Helen Milburn as a director on 3 February 2017 (1 page) |
3 February 2017 | Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page) |
3 February 2017 | Termination of appointment of Helen Milburn as a secretary on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Helen Milburn as a director on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Ip2Ipo Services Limited as a secretary on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Ip2Ipo Services Limited as a secretary on 3 February 2017 (2 pages) |
3 February 2017 | Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page) |
3 February 2017 | Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
3 June 2016 | Appointment of Ms Helen Milburn as a director on 27 May 2016 (2 pages) |
3 June 2016 | Termination of appointment of Angela Leach as a secretary on 27 May 2016 (1 page) |
3 June 2016 | Appointment of Ms Helen Milburn as a secretary on 27 May 2016 (2 pages) |
3 June 2016 | Appointment of Ms Helen Milburn as a secretary on 27 May 2016 (2 pages) |
3 June 2016 | Termination of appointment of Angela Leach as a director on 27 May 2016 (1 page) |
3 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
3 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
3 June 2016 | Termination of appointment of Angela Leach as a director on 27 May 2016 (1 page) |
3 June 2016 | Appointment of Ms Helen Milburn as a director on 27 May 2016 (2 pages) |
3 June 2016 | Termination of appointment of Angela Leach as a secretary on 27 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Angela Leach as a secretary on 27 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Angela Leach as a secretary on 27 May 2016 (1 page) |
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|