Company NameEmpowerment Ip Capital Limited
DirectorStephen Bernard Duval
Company StatusActive - Proposal to Strike off
Company Number12638439
CategoryPrivate Limited Company
Incorporation Date2 June 2020(3 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Bernard Duval
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed19 October 2020(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoho Works, 2 Television Centre 101 Wood Lane
White City
London
W12 7FR
Director NameMr Darrell McLennan Fordyce
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoho Works, 2 Television Centre 101 Wood Lane
White City
London
W12 7FR
Director NameMr James Lee Connop
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSoho Works, 2 Television Centre 101 Wood Lane
White City
London
W12 7FR

Location

Registered AddressSoho Works, 2 Television Centre 101 Wood Lane
White City
London
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

2 December 2020Termination of appointment of Darrell Mclennan Fordyce as a director on 25 November 2020 (1 page)
26 October 2020Notification of Guy Harley Oseary as a person with significant control on 19 October 2020 (2 pages)
26 October 2020Cessation of Darrell Mclennan Fordyce as a person with significant control on 19 October 2020 (1 page)
26 October 2020Appointment of Mr James Lee Connop as a director on 19 October 2020 (2 pages)
26 October 2020Appointment of Mr Stephen Bernard Duval as a director on 19 October 2020 (2 pages)
26 October 2020Notification of Kunderang Limited as a person with significant control on 19 October 2020 (2 pages)
10 September 2020Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Soho Works, 2 Television Centre 101 Wood Lane White City London W12 7FR on 10 September 2020 (1 page)
7 July 2020Registered office address changed from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 7 July 2020 (1 page)
2 June 2020Incorporation
Statement of capital on 2020-06-02
  • GBP 1,000
(28 pages)