IPC INFORMATION SYSTEMS

IPC INFORMATION SYSTEMS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIPC INFORMATION SYSTEMS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01823833
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of IPC INFORMATION SYSTEMS?

    • Other telecommunications activities (61900) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is IPC INFORMATION SYSTEMS located?

    Registered Office Address
    40 Bank Street 11th Floor
    E14 5NR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IPC INFORMATION SYSTEMS?

    Previous Company Names
    Company NameFromUntil
    IPC INFORMATION SYSTEMS (U.K.) LIMITEDJan 31, 1992Jan 31, 1992
    CONTEL IPC (U.K.) LIMITEDFeb 07, 1986Feb 07, 1986
    IPC COMMUNICATIONS (U.K.) LIMITEDJul 18, 1984Jul 18, 1984
    PINEMERE LIMITEDJun 12, 1984Jun 12, 1984

    What are the latest accounts for IPC INFORMATION SYSTEMS?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for IPC INFORMATION SYSTEMS?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for IPC INFORMATION SYSTEMS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Notification of Ipc Uk Holdings Limited as a person with significant control on Apr 07, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 07, 2025

    2 pagesPSC09

    Full accounts made up to Sep 30, 2023

    38 pagesAA

    Registration of charge 018238330013, created on Nov 12, 2024

    40 pagesMR01

    Appointment of Mr. James Daniel William Tonks as a director on Jun 04, 2024

    2 pagesAP01

    Termination of appointment of Christopher James Nunn as a director on Jun 04, 2024

    1 pagesTM01

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    39 pagesAA

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    73 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Mr James Daniel William Tonks on Dec 06, 2020

    1 pagesCH03

    Director's details changed for Mr Jonathon Hogg on Dec 06, 2020

    2 pagesCH01

    Termination of appointment of Damian Joseph Peter Hart as a director on Feb 22, 2022

    1 pagesTM01

    Appointment of Mr Christopher James Nunn as a director on Feb 14, 2022

    2 pagesAP01

    Registration of charge 018238330012, created on Jan 07, 2022

    41 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    49 pagesMA

    Satisfaction of charge 018238330011 in full

    4 pagesMR04

    Satisfaction of charge 018238330009 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 018238330007 in full

    4 pagesMR04

    Satisfaction of charge 018238330010 in full

    4 pagesMR04

    Satisfaction of charge 018238330008 in full

    4 pagesMR04

    Who are the officers of IPC INFORMATION SYSTEMS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TONKS, James Daniel William
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    Secretary
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    270502470002
    HOGG, Jonathon
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    Director
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    EnglandBritishChief Risk Offcer267577970002
    TONKS, James Daniel William, Mr.
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    Director
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    United KingdomBritishChief Legal Officer323807800001
    CHRISTIE, Stuart William
    Flat 156 Rosslyn Hill
    Hampstead
    NW3 1ND London
    Secretary
    Flat 156 Rosslyn Hill
    Hampstead
    NW3 1ND London
    BritishAccountant60134560001
    FISH, James Milne
    6 Moston Terrace
    EH9 2DE Edinburgh
    Midlothian
    Secretary
    6 Moston Terrace
    EH9 2DE Edinburgh
    Midlothian
    British106519590001
    GHEEWALLA, Robert R
    325 Weaver Street
    Larchmont
    New York Ny10538
    Usa
    Secretary
    325 Weaver Street
    Larchmont
    New York Ny10538
    Usa
    AmericanPrivate Equity Investor79845590003
    O'CONNOR, Maurice Anthony
    16 Hillcrest
    GU9 9DH Farnham
    Surrey
    Secretary
    16 Hillcrest
    GU9 9DH Farnham
    Surrey
    Irish23505710001
    PENNINGTON-BENTON, Linda Marie
    Clifton Street
    (Quick House, 2nd Floor)
    EC2A 4JE London
    65
    England
    Secretary
    Clifton Street
    (Quick House, 2nd Floor)
    EC2A 4JE London
    65
    England
    181390380001
    SPITZER, Catherine, Vp Legal Affairs
    Flora Grove
    AL1 5ET St Albans
    32
    Hertfordshire
    Secretary
    Flora Grove
    AL1 5ET St Albans
    32
    Hertfordshire
    British135960560001
    UTEVSKY, Daniel Hyam
    35-27 81st Street
    Jackson Heights 11372
    FOREIGN New York
    Usa
    Secretary
    35-27 81st Street
    Jackson Heights 11372
    FOREIGN New York
    Usa
    AmericanGeneral Counsel57723250001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    ACOTT, Kevin John
    Bethersden Road
    TN27 0RU Pluckley
    Stanford Bridge
    Kent
    United Kingdom
    Director
    Bethersden Road
    TN27 0RU Pluckley
    Stanford Bridge
    Kent
    United Kingdom
    United KingdomBritishManaging Director Emea183677940001
    CHRISTIE, Stuart William
    Flat 156 Rosslyn Hill
    Hampstead
    NW3 1ND London
    Director
    Flat 156 Rosslyn Hill
    Hampstead
    NW3 1ND London
    BritishAccountant60134560001
    CLONTZ, Steven Terrell
    181 Mcclees Road
    Redbank 07701
    FOREIGN New Jersey
    Usa
    Director
    181 Mcclees Road
    Redbank 07701
    FOREIGN New Jersey
    Usa
    AmericanCompany Director57723170001
    CORNWELL, Lee Williams
    24 Freshwell Gardens
    West Horndon
    CM13 3NG Brentwood
    Essex
    Director
    24 Freshwell Gardens
    West Horndon
    CM13 3NG Brentwood
    Essex
    United KingdomBritishDirector38624300001
    DUGAN, Terrance Lee
    Beech House
    14 Fulmar Way
    SL9 8AH Gerrards Cross
    Buckinghamshire
    Director
    Beech House
    14 Fulmar Way
    SL9 8AH Gerrards Cross
    Buckinghamshire
    BritishCorporate Solicitor76965730001
    FISH, James Milne
    6 Moston Terrace
    EH9 2DE Edinburgh
    Midlothian
    Director
    6 Moston Terrace
    EH9 2DE Edinburgh
    Midlothian
    Uk/ScotlandBritishAccountant106519590001
    FISH, James Milne
    12 Bushy Park Road
    TW11 9DG Teddington
    Middlesex
    Director
    12 Bushy Park Road
    TW11 9DG Teddington
    Middlesex
    BritishManaging Director29607900001
    GHEEWALLA, Robert R
    325 Weaver Street
    Larchmont
    New York Ny10538
    Usa
    Director
    325 Weaver Street
    Larchmont
    New York Ny10538
    Usa
    AmericanPrivate Equity Investor79845590003
    GILL, Jeffrey Milner
    10 Kerry Lane
    Darien
    06820 Connecticut
    Usa
    Director
    10 Kerry Lane
    Darien
    06820 Connecticut
    Usa
    BritishChief Operating Officer34688930002
    GILL, Jeffrey Milner
    8 Kerry Lane
    Darien
    FOREIGN Connecticut 06820
    Usa
    Director
    8 Kerry Lane
    Darien
    FOREIGN Connecticut 06820
    Usa
    BritishChief Operating Officer34688930001
    GLEBERMAN, Joseph H
    133 West 69th Street
    New York
    Ny 10023
    Usa
    Director
    133 West 69th Street
    New York
    Ny 10023
    Usa
    UsaManaging Director79845350002
    GROSCLAUDE, Lionel
    67-73 Worship Street
    EC2A 2DZ London
    Tower House
    Director
    67-73 Worship Street
    EC2A 2DZ London
    Tower House
    FranceFrenchManaging Director206946620001
    HART, Damian Joseph Peter
    Sandelswood End
    HP9 2NW Beaconsfield
    17
    Buckinghamshire
    United Kingdom
    Director
    Sandelswood End
    HP9 2NW Beaconsfield
    17
    Buckinghamshire
    United Kingdom
    EnglandBritishAccountant89877450002
    KENEPP, Gregory
    9 Cushing Drive
    Bridgewater
    Nj-08807
    United States
    Director
    9 Cushing Drive
    Bridgewater
    Nj-08807
    United States
    UsaAmericanDirector201742700001
    KNIGHT, Colin Philip
    St Antonys 62 Priest Avenue
    RG11 2LX Wokingham
    Berkshire
    Director
    St Antonys 62 Priest Avenue
    RG11 2LX Wokingham
    Berkshire
    EnglandBritishPresident Ipc Emea31218550001
    LAVERY, William Charles
    36 Waters Lane
    KT11 2PB Cobham
    Surrey
    Director
    36 Waters Lane
    KT11 2PB Cobham
    Surrey
    BritishCompany Director56378530002
    MEINTZER, Reid Alan
    Flat C 22 Wetherby Place
    SW7 4ND London
    Director
    Flat C 22 Wetherby Place
    SW7 4ND London
    AmericanDirector35104940002
    METCALF, Philip Casson
    Glebe House
    Rectory Lane
    MK44 2PB Wilden
    Bedfordshire
    Director
    Glebe House
    Rectory Lane
    MK44 2PB Wilden
    Bedfordshire
    BritishSenior Vice President78612600001
    NUNN, Christopher James
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    Director
    11th Floor
    E14 5NR London
    40 Bank Street
    England
    EnglandBritishAccountant293967770001
    O'CONNOR, Maurice Anthony
    16 Hillcrest
    GU9 9DH Farnham
    Surrey
    Director
    16 Hillcrest
    GU9 9DH Farnham
    Surrey
    IrishFinancial Director23505710001
    PENNINGTON-BENTON, Linda Marie
    Clifton Street
    (Quick House, 2nd Floor)
    EC2A 4JE London
    65
    England
    Director
    Clifton Street
    (Quick House, 2nd Floor)
    EC2A 4JE London
    65
    England
    EnglandBritishSolicitor212862480001
    PURKIS, Barry Russell
    House
    67-73 Worship Street
    EC2A 2DZ London
    Tower
    United Kingdom
    Director
    House
    67-73 Worship Street
    EC2A 2DZ London
    Tower
    United Kingdom
    United KingdomBritishCompany Director201742680001
    REACH, Brian
    66 Golf Road
    Bloomfield
    New Jersey 07033
    Usa
    Director
    66 Golf Road
    Bloomfield
    New Jersey 07033
    Usa
    AmericanChief Finance Officer61868820001

    Who are the persons with significant control of IPC INFORMATION SYSTEMS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Street, 11th Floor
    E14 5NR London
    40
    England
    Apr 07, 2025
    Bank Street, 11th Floor
    E14 5NR London
    40
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03671678
    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.

    What are the latest statements on persons with significant control for IPC INFORMATION SYSTEMS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 10, 2017Apr 07, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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