IPGL NO.10 LTD

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

    Company NameIPGL NO.10 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00810796
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IPGL NO.10 LTD?

    • (7499) /

    Where is IPGL NO.10 LTD located?

    Registered Office Address
    Ipgl Limited 3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IPGL NO.10 LTD?

    Previous Company Names
    Company NameFromUntil
    IFX COMPETITIONS LIMITEDSep 04, 2002Sep 04, 2002
    ZETTERS COMPETITIONS LIMITEDJun 29, 1964Jun 29, 1964

    What are the latest accounts for IPGL NO.10 LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2005

    What are the latest filings for IPGL NO.10 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Frederick Stephen Morton as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Samuel Aldridge as a director on Dec 16, 2020

    2 pagesAP01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Ms Samantha Anne Wren as a director on May 08, 2019

    2 pagesAP01

    Change of details for Ipgl Limited as a person with significant control on Oct 08, 2018

    5 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 19, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2018

    RES15

    Appointment of Mr David Jeremy Courtenay-Stamp as a director on Sep 30, 2018

    2 pagesAP01

    Registered office address changed from Citypoint Level 28 One Ropemaker Street London EC2Y 9AW United Kingdom to Ipgl Limited 3rd Floor, 39 Sloane Street Knightsbridge London SW1X 9LP on Oct 08, 2018

    1 pagesAD01

    Termination of appointment of Tom George Hanning Scarborough as a director on Sep 30, 2018

    1 pagesTM01

    Appointment of Mr Tom George Hanning Scarborough as a director on Jan 08, 2018

    2 pagesAP01

    Termination of appointment of Mark William Lane Richards as a director on Jan 08, 2018

    1 pagesTM01

    Notification of Ipgl Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Mr Mark William Lane Richards as a director on Jul 04, 2016

    2 pagesAP01

    Termination of appointment of Tina Maree Kilmister-Blue as a director on Jul 04, 2016

    1 pagesTM01

    Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB to Citypoint Level 28 One Ropemaker Street London EC2Y 9AW on Jun 16, 2015

    1 pagesAD01

    Termination of appointment of Matthew Wreford as a director

    2 pagesTM01

    Appointment of Tina Maree Kilmister-Blue as a director

    4 pagesAP01

    Registered office address changed from * C/O Ifx Group Plc One America Square 17 Cross Wall London EC3N 2LB* on Oct 04, 2010

    2 pagesAD01

    Termination of appointment of Divya Amin as a secretary

    1 pagesTM02

    Termination of appointment of Divya Amin as a director

    1 pagesTM01

    Appointment of Matthew Thomas Yardley Wreford as a director

    3 pagesAP01

    Appointment of Frederick Stephen Morton as a director

    3 pagesAP01

    Who are the officers of IPGL NO.10 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDRIDGE, Allan Samuel
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Director
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    United KingdomBritish263632650001
    COURTENAY-STAMP, David Jeremy
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Director
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    United KingdomBritish241661430001
    WREN, Samantha Anne
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Director
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    EnglandBritish155853230001
    AMIN, Divya Bala
    51 Barn Hill
    HA9 9LL Wembley
    Middlesex
    Secretary
    51 Barn Hill
    HA9 9LL Wembley
    Middlesex
    British46941290002
    FITCH, Roy
    21 Hadleigh Road
    SS0 7NP Westcliff On Sea
    Essex
    Secretary
    21 Hadleigh Road
    SS0 7NP Westcliff On Sea
    Essex
    British4306240001
    GIBBS, Adrian Charles
    5 Pomeroy Crescent
    WD2 5RZ Watford
    Hertfordshire
    Secretary
    5 Pomeroy Crescent
    WD2 5RZ Watford
    Hertfordshire
    British4260090001
    MILLWARD, Christopher Thomas Arnold
    6 Sandroyd Way
    KT11 2PS Cobham
    Surrey
    Secretary
    6 Sandroyd Way
    KT11 2PS Cobham
    Surrey
    British41857000002
    YARDLEY, Terence
    16 Lowood Court
    Farquhar Road
    SE19 1SN London
    Secretary
    16 Lowood Court
    Farquhar Road
    SE19 1SN London
    British24181220001
    AMIN, Divya Bala
    51 Barn Hill
    HA9 9LL Wembley
    Middlesex
    Director
    51 Barn Hill
    HA9 9LL Wembley
    Middlesex
    EnglandBritish46941290002
    CLARKE, James Dudley Henderson
    18 Ashlyns Road
    CO13 9ET Frinton On Sea
    Essex
    Director
    18 Ashlyns Road
    CO13 9ET Frinton On Sea
    Essex
    United KingdomBritish4260100001
    EASTERMAN, Steven John
    6 Carlton Close
    NW3 7UA London
    Director
    6 Carlton Close
    NW3 7UA London
    British4249000001
    ISRAEL, Howard Julian
    3 Garden Court
    63 Holden Road
    N12 7DG London
    Director
    3 Garden Court
    63 Holden Road
    N12 7DG London
    British31861440001
    KILMISTER-BLUE, Tina Maree
    Finsbury Circus
    EC2M 7EB London
    Park House 16
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    Park House 16
    England
    EnglandIcelandic185122190001
    MORTON, Frederick Stephen
    Finsbury Circus
    EC2M 7EB London
    Park House 16
    Director
    Finsbury Circus
    EC2M 7EB London
    Park House 16
    EnglandBritish41875440004
    REEVES, Steven Robert
    Lime Tree House 4 Lime Avenue
    Blackmore End
    AL4 8LG Wheathampstead
    Hertfordshire
    Director
    Lime Tree House 4 Lime Avenue
    Blackmore End
    AL4 8LG Wheathampstead
    Hertfordshire
    EnglandBritish58008420003
    RICHARDS, Mark William Lane
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    Director
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    EnglandBritish210415400001
    SCARBOROUGH, Tom George Hanning
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    Director
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    EnglandBritish242324640001
    WOLLENBERG, Anthony Stephen
    6 Carlyle Close
    N2 0QU London
    Director
    6 Carlyle Close
    N2 0QU London
    EnglandBritish8811950001
    WREFORD, Matthew Thomas Yardley
    Finsbury Circus
    EC2M 7EB London
    Park House 16
    Director
    Finsbury Circus
    EC2M 7EB London
    Park House 16
    EnglandBritish77586800003
    ZETTER, Paul Isaac
    14 Tarnbrook Court
    Holbein Place
    SW1W 8NR London
    Director
    14 Tarnbrook Court
    Holbein Place
    SW1W 8NR London
    British4101260001

    Who are the persons with significant control of IPGL NO.10 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ipgl Limited
    39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    3rd Floor
    Apr 06, 2016
    39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    3rd Floor
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number2011009
    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.

    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