THE IPS PARTNERSHIP LIMITED
Overview
Company Name | THE IPS PARTNERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01458445 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE IPS PARTNERSHIP LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is THE IPS PARTNERSHIP LIMITED located?
Registered Office Address | Suite B & C, First Floor Milford House 43-55 Milford Street SP1 2BP Salisbury United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE IPS PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
THE IPS PARTNERSHIP PLC | Sep 23, 2008 | Sep 23, 2008 |
THE IPS PARTNERSHIP LIMITED | Sep 23, 2008 | Sep 23, 2008 |
THE PAL PARTNERSHIP LIMITED | Nov 16, 2005 | Nov 16, 2005 |
PENSIONS ASSOCIATES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
ABBARANE LIMITED | Nov 01, 1979 | Nov 01, 1979 |
What are the latest accounts for THE IPS PARTNERSHIP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE IPS PARTNERSHIP LIMITED?
Last Confirmation Statement Made Up To | Sep 23, 2025 |
---|---|
Next Confirmation Statement Due | Oct 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 23, 2024 |
Overdue | No |
What are the latest filings for THE IPS PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||||||||||
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Dunn's House St. Pauls Road Salisbury Wiltshire SP2 7BF England to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alexander Filshie as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Miss Clare Jane Bousfield on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Clare Jane Bousfield as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 34 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kathryn Elizabeth Purves as a director on Jun 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Cathryn Elizabeth Riley as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Judith Mary Davidson as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Alexander Filshie as a director on Feb 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Robert Regan as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Judith Mary Davidson on Jul 14, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||
Termination of appointment of David Victor Paige as a director on Dec 02, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Judith Mary Davidson as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Richard Hoskins as a director on Dec 02, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of William De Bretton Priestley as a director on Jan 11, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of THE IPS PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIXIE, Alice Sian Rhiannon | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 332053020001 | |||||||
BOUSFIELD, Clare Jane | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | Director | 324882890002 | ||||
HOSKINS, Richard | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | Director | 304388760001 | ||||
RILEY, Cathryn Elizabeth | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | Director | 213587460001 | ||||
ROWNEY, Richard Alexander | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | Director | 123319120003 | ||||
WILSON, Gordon Alexander | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | Director | 302690840001 | ||||
BRUCE, Michelle | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 291325760001 | |||||||
DARKE, Stephen John Charles | Secretary | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | 196617090001 | |||||||
DIXIE, Alice Sian Rhiannon | Secretary | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | 263627040001 | |||||||
FRY, Jonathan Edward Leighton | Secretary | 4 Romney Close St Ives PE27 3HB Huntingdon Cambridgeshire | British | Director | 47278320001 | |||||
JONES, Clifford Spencer | Secretary | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | 196540000001 | |||||||
RIVERA, Roberto | Secretary | 147 Constantine Road NW3 2LR London | Italian | 35576840002 | ||||||
WATSON, John Anderson Scotland | Secretary | Laxton Grange PE28 3XU Bluntisham 9 Cambridgeshire United Kingdom | British | Chartered Accountant | 81703720005 | |||||
BEALE, Richard Andrew | Director | 23 Church Street PE7 3RF Stilton Cambridgeshire | United Kingdom | British | Compliance Director | 107280260002 | ||||
BOGARD, Mark Alexander | Director | Flat 1 11 Eton Avenue NW3 3EL London | England | British | Director | 101849780001 | ||||
BOURKE, Mark George | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | Ireland | Irish | Director | 235038750001 | ||||
BUHLER, Victor Bernard | Director | 23 Down Street W1J 7AR London Flat 2 | United Kingdom | American | Consultant | 135397000001 | ||||
BURTONSHAW, Peter Mark | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambs | United Kingdom | British | None | 184416140001 | ||||
CLARKSON, Geoffrey Stephen | Director | c/o Company Secretary St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | England | British | Solicitor | 72944290004 | ||||
CONWAY, Alastair | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | Ceo | 204761700002 | ||||
COTTER, John Anthony | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | Ireland | Irish | Finance Director | 197503040001 | ||||
CURTIS, Rupert Morris | Director | 13 Buckingham Vale Clifton BS8 2BU Bristol | United Kingdom | British | Actuary | 4154710003 | ||||
DAVIDSON, Judith Mary | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | England | British | Director | 304390210002 | ||||
DEARSLEY, Arthur Mark | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | Chairman | 241071460001 | ||||
DIGNAM, Keith Martin | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | Ireland | Irish | Management Consultant/Director | 192646010001 | ||||
DOW, Owen Glynne | Director | 9 East Shrubbery Redland BS6 6SX Bristol | United Kingdom | British | Administration Director | 5916620002 | ||||
FILSHIE, Alexander | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | Chief Finance Officer | 318664760001 | ||||
FRY, Jonathan Edward Leighton | Director | 4 Romney Close St Ives PE27 3HB Huntingdon Cambridgeshire | United Kingdom | British | Director | 47278320001 | ||||
HOWARD, Gavin | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | Chief Financial Officer | 97738700002 | ||||
ISDEN, Glyn Roy | Director | 72 Cockmannings Road BR5 4HZ Orpington Kent | England | British | 4154720001 | |||||
MATTISON, Richard Thomas | Director | 9 Scrutton Close Clapham Park SW12 0AW London | United Kingdom | British | Director | 102569180001 | ||||
MCCOO, Iain Beattie | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | England | British | Cco | 203059520001 | ||||
MCNAMARA, Paul Gerard | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | United Kingdom | Irish | Chief Executive | 156860390001 | ||||
MOODY, Colin Stephen | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambs England | United Kingdom | British | None | 169257840001 | ||||
PAGE, David Keith | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | England | British | Coo | 203131900001 |
Who are the persons with significant control of THE IPS PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nucleus Financial Platforms Limited | Apr 06, 2016 | St. Pauls Road SP2 7BF Salisbury Dunn's House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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