Company NameIPES Administration Limited
DirectorNitin Shrikant Khanapurkar
Company StatusActive
Company Number10346467
CategoryPrivate Limited Company
Incorporation Date25 August 2016(7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nitin Shrikant Khanapurkar
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed31 January 2019(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleGlobal Head Of Governance
Country of ResidenceEngland
Correspondence Address6th Floor, Bastion House 140 London Wall
London
EC2Y 5DN
Director NameMr Gavin James Hayman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address9th Floor Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMiss Jade Cook
StatusResigned
Appointed25 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address9th Floor Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address9th Floor Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Mark Ian Coppin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

28 June 2019Delivered on: 3 July 2019
Persons entitled: Goldman Sachs Specialty Lending Group, L.P., as Collateral Agent

Classification: A registered charge
Outstanding
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
23 November 2017Delivered on: 30 November 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
23 November 2017Delivered on: 30 November 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 October 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
25 May 2023Registered office address changed from 6th Floor, Bastion House 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 25 May 2023 (1 page)
30 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 October 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
25 November 2021Compulsory strike-off action has been discontinued (1 page)
24 November 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
27 July 2021Satisfaction of charge 103464670004 in full (1 page)
27 July 2021Satisfaction of charge 103464670003 in full (1 page)
1 March 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
24 November 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
12 August 2020Registered office address changed from 9th Floor Minster Court Mincing Lane London EC3R 7AA United Kingdom to 6th Floor, Bastion House 140 London Wall London EC2Y 5DN on 12 August 2020 (1 page)
12 August 2020Termination of appointment of Mark Ian Coppin as a director on 1 August 2020 (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
4 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
3 July 2019Registration of charge 103464670004, created on 28 June 2019 (22 pages)
19 June 2019Satisfaction of charge 103464670002 in full (4 pages)
19 June 2019Satisfaction of charge 103464670001 in full (4 pages)
11 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
8 February 2019Registration of charge 103464670003, created on 31 January 2019 (23 pages)
1 February 2019Appointment of Mr Nitin Shrikant Khanapurkar as a director on 31 January 2019 (2 pages)
31 January 2019Appointment of Mr Mark Ian Coppin as a director on 31 January 2019 (2 pages)
31 January 2019Termination of appointment of Adrian David Edmund Gardner as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of Christopher James Merry as a director on 31 January 2019 (1 page)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 November 2017Registration of charge 103464670002, created on 23 November 2017 (29 pages)
30 November 2017Registration of charge 103464670001, created on 23 November 2017 (44 pages)
15 November 2017Cessation of Ivy Midco 2 Limited as a person with significant control on 15 November 2017 (1 page)
15 November 2017Cessation of Ivy Midco 2 Limited as a person with significant control on 15 November 2017 (1 page)
15 November 2017Notification of a person with significant control statement (2 pages)
15 November 2017Notification of a person with significant control statement (2 pages)
23 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
23 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 October 2017Second filing of Confirmation Statement dated 24/08/2017 (13 pages)
16 October 2017Second filing of Confirmation Statement dated 24/08/2017 (13 pages)
12 October 2017Termination of appointment of Jade Cook as a secretary on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Jade Cook as a secretary on 12 October 2017 (1 page)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 August 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
25 August 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
24 August 201724/08/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 16/10/2017.
(5 pages)
24 August 201724/08/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 16/10/2017.
(5 pages)
9 December 2016Termination of appointment of Gavin Hayman as a director on 2 December 2016 (1 page)
9 December 2016Appointment of Mr Adrian David Edmund Gardner as a director on 2 December 2016 (2 pages)
9 December 2016Appointment of Mr Adrian David Edmund Gardner as a director on 2 December 2016 (2 pages)
9 December 2016Termination of appointment of Gavin Hayman as a director on 2 December 2016 (1 page)
25 August 2016Incorporation
Statement of capital on 2016-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
25 August 2016Incorporation
Statement of capital on 2016-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)