Company NameIP Capital Limited
Company StatusActive
Company Number09467855
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMs Angela Leach
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed03 March 2015(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr Michael Charles Nettleton Townend
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(same day as company formation)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr Greg Simon Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Secretary NameMiss Angela Leach
StatusCurrent
Appointed03 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr Christopher Edward Glasson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(5 years after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG

Location

Registered Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

22 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 March 2020Appointment of Mr Christopher Edward Glasson as a director on 26 March 2020 (2 pages)
4 March 2020Register inspection address has been changed from Haddletons Windsor House Cornwall Road Harrogate HG1 2PW England to Windsor House Cornwall Road Harrogate HG1 2PW (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
3 March 2020Register inspection address has been changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Haddletons Windsor House Cornwall Road Harrogate HG1 2PW (1 page)
14 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 April 2019Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA (1 page)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
8 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 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 United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page)
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 United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 February 2017Register inspection address has been changed to 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)
3 February 2017Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
3 February 2017Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
7 December 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 December 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 October 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 October 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)