Company NameIPES Investor Services (UK) Limited
Company StatusDissolved
Company Number09891889
CategoryPrivate Limited Company
Incorporation Date27 November 2015(8 years, 5 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Tim Andrews
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2015(same day as company formation)
RoleServices Director
Country of ResidenceGuernsey
Correspondence Address1 Royal Plaza Royal Avenue
St. Peter Port
Guernsey
GY1 2HL
Director NameMr Nitin Shrikant Khanapurkar
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed31 January 2019(3 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 10 September 2019)
RoleHead Of Governance
Country of ResidenceEngland
Correspondence Address9th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Gavin James Hayman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Plaza Royal Avenue
St. Peter Port
Guernsey
GY1 2HL
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address9th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameJade Cook
StatusResigned
Appointed27 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Royal Plaza Royal Avenue
St. Peter Port
Guernsey
GY1 2HL
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address9th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered Address9th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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

Filing History

27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
25 November 2017Notification of a person with significant control statement (2 pages)
25 November 2017Cessation of Ipes Investor Services Limited as a person with significant control on 6 April 2016 (1 page)
12 October 2017Termination of appointment of Jade Cook as a secretary on 12 October 2017 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 March 2017Previous accounting period extended from 30 November 2016 to 31 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)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
27 November 2015Incorporation
Statement of capital on 2015-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)