Company NameIpsco Limited
Company StatusActive
Company Number09277923
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr Ashokkumar Dahyabhai Patel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameMr Soimitra Tony Dutta
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameMr Vishal Patani
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameDr James Parker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameDavid Jones Owen
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(3 weeks, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameMr Jonathan Mark Penfold
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ

Location

Registered Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

14 January 2019Delivered on: 28 January 2019
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited Acting as Security Trustee

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 22 December 2014
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Security Agent

Classification: A registered charge
Outstanding
19 November 2014Delivered on: 20 November 2014
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Security Agent

Classification: A registered charge
Outstanding
19 November 2014Delivered on: 21 November 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: As more particularly described in clause 2 of the debenture, fixed and floating charge over all the assets and undertaking (present and future) of ipsco limited.
Outstanding

Filing History

14 July 2023Group of companies' accounts made up to 28 February 2022 (47 pages)
19 June 2023Appointment of Mr Grahame David Cook as a director on 14 April 2023 (2 pages)
26 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
17 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
8 January 2022Group of companies' accounts made up to 28 February 2021 (45 pages)
9 June 2021Accounts for a small company made up to 29 February 2020 (37 pages)
11 May 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
21 January 2021Confirmation statement made on 4 January 2021 with updates (7 pages)
6 July 2020Memorandum and Articles of Association (55 pages)
6 July 2020Purchase of own shares. (3 pages)
6 July 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
6 July 2020Cancellation of shares. Statement of capital on 29 May 2020
  • GBP 980.00
(9 pages)
11 June 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 1,000.00
(9 pages)
16 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
24 December 2019Accounts for a small company made up to 28 February 2019 (36 pages)
22 May 2019Appointment of Dr James Parker as a director on 1 May 2019 (2 pages)
10 May 2019Termination of appointment of Jonathan Mark Penfold as a director on 10 May 2019 (1 page)
18 April 2019Second filing of Confirmation Statement dated 04/01/2019 (6 pages)
29 March 2019Second filing of a statement of capital following an allotment of shares on 14 January 2019
  • GBP 1,000.00
(13 pages)
26 February 2019Statement of capital following an allotment of shares on 14 January 2019
  • GBP 398.5
(3 pages)
12 February 2019Statement of capital following an allotment of shares on 14 January 2019
  • GBP 595.00
  • ANNOTATION Clarification a second filed SH01 was registered on 29/03/2019.
(9 pages)
4 February 2019Group of companies' accounts made up to 28 February 2018 (39 pages)
29 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
29 January 2019Statement by Directors (3 pages)
29 January 2019Change of share class name or designation (2 pages)
29 January 2019Resolutions
  • RES13 ‐ Disapply article 23.7 14/01/2019
(2 pages)
29 January 2019Particulars of variation of rights attached to shares (3 pages)
28 January 2019Registration of charge 092779230004, created on 14 January 2019 (40 pages)
22 January 2019Sub-division of shares on 14 January 2019 (6 pages)
21 January 2019Resolutions
  • RES13 ‐ Sub div 14/01/2019
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
14 January 2019Statement of capital on 14 January 2019
  • GBP 405.00
(5 pages)
14 January 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 14/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
14 January 2019Solvency Statement dated 14/01/19 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/04/2019
(6 pages)
21 December 2018Satisfaction of charge 092779230001 in full (1 page)
28 November 2018Change of details for Mr Ashokkumar Dahyabhai Patel as a person with significant control on 28 November 2018 (2 pages)
16 October 2018Appointment of Mr Soimitra Tony Dutta as a director on 27 September 2018 (2 pages)
16 October 2018Appointment of Mr Vishal Patani as a director on 27 September 2018 (2 pages)
11 October 2018Change of share class name or designation (1 page)
10 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
7 December 2017Group of companies' accounts made up to 28 February 2017 (34 pages)
9 May 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
9 May 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 February 2017Group of companies' accounts made up to 29 February 2016 (34 pages)
3 February 2017Group of companies' accounts made up to 29 February 2016 (34 pages)
20 July 2016Appointment of Mr Jonathan Mark Penfold as a director on 23 June 2016 (2 pages)
20 July 2016Appointment of Mr Jonathan Mark Penfold as a director on 23 June 2016 (2 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 April 2016Memorandum and Articles of Association (42 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 April 2016Memorandum and Articles of Association (42 pages)
14 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 56,553
(4 pages)
14 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 56,553
(4 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 56,553
(4 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 56,553
(4 pages)
7 December 2015Group of companies' accounts made up to 28 February 2015 (28 pages)
7 December 2015Group of companies' accounts made up to 28 February 2015 (28 pages)
3 December 2015Previous accounting period shortened from 28 February 2016 to 28 February 2015 (3 pages)
3 December 2015Previous accounting period shortened from 28 February 2016 to 28 February 2015 (3 pages)
10 November 2015Termination of appointment of David Jones Owen as a director on 31 July 2015 (1 page)
10 November 2015Termination of appointment of David Jones Owen as a director on 31 July 2015 (1 page)
22 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 19/11/14.
(6 pages)
22 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 19/11/14.
(6 pages)
22 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 19/11/14.
(6 pages)
22 December 2014Registration of charge 092779230003, created on 19 December 2014 (21 pages)
22 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 19/11/14.
(6 pages)
22 December 2014Registration of charge 092779230003, created on 19 December 2014 (21 pages)
4 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
4 December 2014Particulars of variation of rights attached to shares (2 pages)
4 December 2014Current accounting period extended from 31 October 2015 to 28 February 2016 (3 pages)
4 December 2014Change of share class name or designation (2 pages)
4 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 100,000.00
  • ANNOTATION Clarification a second filing SH01 was registered on 22/12/14.
(5 pages)
4 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 100,000.00
  • ANNOTATION Clarification a second filing SH01 was registered on 22/12/14.
(5 pages)
4 December 2014Appointment of David Jones Owen as a director on 19 November 2014 (3 pages)
4 December 2014Particulars of variation of rights attached to shares (2 pages)
4 December 2014Appointment of David Jones Owen as a director on 19 November 2014 (3 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
4 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 100,000.00
  • ANNOTATION Clarification a second filing SH01 was registered on 22/12/14.
(5 pages)
4 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 100,000.00
  • ANNOTATION Clarification a second filing SH01 was registered on 22/12/14.
(5 pages)
4 December 2014Current accounting period extended from 31 October 2015 to 28 February 2016 (3 pages)
4 December 2014Change of share class name or designation (2 pages)
21 November 2014Registration of charge 092779230001, created on 19 November 2014 (22 pages)
21 November 2014Registration of charge 092779230001, created on 19 November 2014 (22 pages)
20 November 2014Registration of charge 092779230002, created on 19 November 2014 (51 pages)
20 November 2014Registration of charge 092779230002, created on 19 November 2014 (51 pages)
23 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-23
  • GBP 1
(22 pages)
23 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-23
  • GBP 1
(22 pages)