IPC HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIPC HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00336535
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IPC HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IPC HOLDINGS LIMITED located?

    Registered Office Address
    3rd Floor 161 Marsh Wall
    E14 9AP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IPC HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for IPC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Marcus Alvin Rich as a director on Jun 26, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 003365350003 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    10 pagesAA

    legacy

    30 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 14, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Appointment of Rachel Addison as a director on Sep 27, 2018

    2 pagesAP01

    Termination of appointment of Stephen John May as a director on Aug 31, 2018

    1 pagesTM01

    Confirmation statement made on Jun 14, 2018 with updates

    5 pagesCS01

    Change of details for Time Inc. (Uk) Ltd as a person with significant control on Jun 14, 2018

    2 pagesPSC05

    Notification of Sapphire Topco Limited as a person with significant control on Mar 15, 2018

    2 pagesPSC02

    Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on Apr 23, 2018

    1 pagesAD01

    Registration of charge 003365350003, created on Apr 05, 2018

    65 pagesMR01

    Termination of appointment of Susana D'emic as a director on Jan 31, 2018

    1 pagesTM01

    Termination of appointment of Lauren Ezrol Klein as a secretary on Jan 31, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    4 pagesCS01

    Notification of Time Inc. (Uk) Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Susana D'emic as a director on Nov 07, 2016

    2 pagesAP01

    Termination of appointment of Jeffrey John Bairstow as a director on Nov 07, 2016

    1 pagesTM01

    Who are the officers of IPC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDISON, Rachel Bernadette
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    United KingdomBritishDirector250816460001
    GORE, John Francis
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    Secretary
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    British352680001
    KLEIN, Lauren Ezrol
    Liberty Street
    10281 New York City
    225
    New York
    Usa
    Secretary
    Liberty Street
    10281 New York City
    225
    New York
    Usa
    British127397780001
    MCCARTHY, Robert
    3 Woods Lane
    Chatham
    New Jersey 07928
    Usa
    Secretary
    3 Woods Lane
    Chatham
    New Jersey 07928
    Usa
    British78644500001
    REDPATH, John
    331 East 83rd Street
    New York
    New York 10028
    Usa
    Secretary
    331 East 83rd Street
    New York
    New York 10028
    Usa
    British88622150001
    WILLIAMS, Sally Jane
    13 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    Secretary
    13 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    British3660830002
    FORMPART (NO 2) LIMITED
    C/O Reed Elsevier Uk Limited
    25 Victoria Street
    SW1H 0EX London
    Secretary
    C/O Reed Elsevier Uk Limited
    25 Victoria Street
    SW1H 0EX London
    1327670003
    ALEY, William Robert
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    Director
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    BritishFinance Director25440920002
    ARMOUR, Mark Henry
    48 Bellamy Street
    SW12 8BU London
    Director
    48 Bellamy Street
    SW12 8BU London
    BritishChief Financial Officer58001830001
    ATKINSON, Richard Gordon
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    Director
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    BritishChief Financial Officer78644420001
    AUTON, Sylvia Jean
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    Director
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    United KingdomBritishDirector59045280002
    AVERILL, Howard
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    Director
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    UsaUsaDirector127283350001
    BAILEY, Sylvia
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    Director
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    BritishChief Executive67232740001
    BAIRSTOW, Jeffrey John, Mr.
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    UsaAmericanDirector181954550002
    D'EMIC, Susana Alves
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    United StatesAmericanDirector265525580001
    DIXON, Leslie
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    Director
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    United KingdomBritishChartered Secretary830710002
    EVANS, Richard John
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    Director
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    EnglandBritishDirector77303490001
    EVANS, Sylvia Kathleen
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    Director
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    United KingdomNew ZealanderDirector70941240001
    MAIR, Denise Margaret
    Whitehouse Farm Oast
    School Lane
    ME3 7JH Higham
    1
    Kent
    England
    Director
    Whitehouse Farm Oast
    School Lane
    ME3 7JH Higham
    1
    Kent
    England
    United KingdomBritishDirector99076200001
    MATTHEW, Michael
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    Director
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    BritishDirector40092920001
    MAY, Stephen John
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    United KingdomBritishDirector173367920001
    MEREDITH, Charles Lloyd
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    EnglandBritishDirector189455000001
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishGroup Chief Accountant93412530001
    RICH, Marcus Alvin
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    EnglandBritishDirector185688190001
    ROSEN, Howard Norman
    858 Wickam Way
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    Director
    858 Wickam Way
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    UsaUsaDirector111282190001
    WEBSTER, Evelyn Ann
    15 Lansdowne Road
    SW20 8AN London
    Director
    15 Lansdowne Road
    SW20 8AN London
    EnglandBritishDirector68847920003
    FORMPART (NO 3) LIMITED
    C/O Reed Elsevier Uk Limited
    25 Victoria Street
    SW1H 0EX London
    Director
    C/O Reed Elsevier Uk Limited
    25 Victoria Street
    SW1H 0EX London
    48459750002
    FORMPART (NO 4) LIMITED
    C/O Reed Elsevier Uk Limited
    25 Victoria Street
    SW1H 0EX London
    Director
    C/O Reed Elsevier Uk Limited
    25 Victoria Street
    SW1H 0EX London
    48459700002

    Who are the persons with significant control of IPC HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marsh Wall
    E14 9AP London
    161
    United Kingdom
    Mar 15, 2018
    Marsh Wall
    E14 9AP London
    161
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11157141
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    110 Southwark Street
    SE1 0SU London
    Room 3-C29, Blue Fin Building
    England
    Apr 06, 2016
    110 Southwark Street
    SE1 0SU London
    Room 3-C29, Blue Fin Building
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom (England)
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00053626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IPC HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 05, 2018
    Delivered On Apr 11, 2018
    Satisfied
    Brief description
    Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited
    Transactions
    • Apr 11, 2018Registration of a charge (MR01)
    • Apr 29, 2020Satisfaction of a charge (MR04)
    Trust deed
    Created On Nov 06, 1968
    Delivered On Nov 22, 1968
    Satisfied
    Amount secured
    Securing debenture stock of international publishing corporation LTD. Amounting to £16,960,172 inclusive of £6,960,172 secured by a trust deed dated 27 june 1963 & deeds supplemental thereto
    Short particulars
    The property comprised in a trust deed dated 1/11/68.
    Persons Entitled
    • The Law Debenture Corporation LTD.
    Transactions
    • Nov 22, 1968Registration of a charge
    • Aug 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed.
    Created On Nov 01, 1968
    Delivered On Nov 14, 1968
    Satisfied
    Amount secured
    For further securing debenture stock of international publishing corporation limited amounting to £6,960,172 secured by a trust deed dated 27. june 1963 and deeds supplemental thereto
    Short particulars
    Floating charge by way of collateral security on the:-. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation LTD.
    Transactions
    • Nov 14, 1968Registration of a charge
    • Jan 16, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0