IPC INFORMATION SYSTEMS
Overview
Company Name | IPC INFORMATION SYSTEMS |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 01823833 |
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 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 Address | No |
What were the previous names of IPC INFORMATION SYSTEMS?
Company Name | From | Until |
---|---|---|
IPC INFORMATION SYSTEMS (U.K.) LIMITED | Jan 31, 1992 | Jan 31, 1992 |
CONTEL IPC (U.K.) LIMITED | Feb 07, 1986 | Feb 07, 1986 |
IPC COMMUNICATIONS (U.K.) LIMITED | Jul 18, 1984 | Jul 18, 1984 |
PINEMERE LIMITED | Jun 12, 1984 | Jun 12, 1984 |
What are the latest accounts for IPC INFORMATION SYSTEMS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for IPC INFORMATION SYSTEMS?
Last Confirmation Statement Made Up To | Mar 10, 2026 |
---|---|
Next Confirmation Statement Due | Mar 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 10, 2025 |
Overdue | No |
What are the latest filings for IPC INFORMATION SYSTEMS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Ipc Uk Holdings Limited as a person with significant control on Apr 07, 2025 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Apr 07, 2025 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Sep 30, 2023 | 38 pages | AA | ||||||||||
Registration of charge 018238330013, created on Nov 12, 2024 | 40 pages | MR01 | ||||||||||
Appointment of Mr. James Daniel William Tonks as a director on Jun 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher James Nunn as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 39 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 73 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr James Daniel William Tonks on Dec 06, 2020 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Jonathon Hogg on Dec 06, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Damian Joseph Peter Hart as a director on Feb 22, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Nunn as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||
Registration of charge 018238330012, created on Jan 07, 2022 | 41 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||
Satisfaction of charge 018238330011 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 018238330009 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 018238330007 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 018238330010 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 018238330008 in full | 4 pages | MR04 | ||||||||||
Who are the officers of IPC INFORMATION SYSTEMS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TONKS, James Daniel William | Secretary | 11th Floor E14 5NR London 40 Bank Street England | 270502470002 | |||||||
HOGG, Jonathon | Director | 11th Floor E14 5NR London 40 Bank Street England | England | British | Chief Risk Offcer | 267577970002 | ||||
TONKS, James Daniel William, Mr. | Director | 11th Floor E14 5NR London 40 Bank Street England | United Kingdom | British | Chief Legal Officer | 323807800001 | ||||
CHRISTIE, Stuart William | Secretary | Flat 156 Rosslyn Hill Hampstead NW3 1ND London | British | Accountant | 60134560001 | |||||
FISH, James Milne | Secretary | 6 Moston Terrace EH9 2DE Edinburgh Midlothian | British | 106519590001 | ||||||
GHEEWALLA, Robert R | Secretary | 325 Weaver Street Larchmont New York Ny10538 Usa | American | Private Equity Investor | 79845590003 | |||||
O'CONNOR, Maurice Anthony | Secretary | 16 Hillcrest GU9 9DH Farnham Surrey | Irish | 23505710001 | ||||||
PENNINGTON-BENTON, Linda Marie | Secretary | Clifton Street (Quick House, 2nd Floor) EC2A 4JE London 65 England | 181390380001 | |||||||
SPITZER, Catherine, Vp Legal Affairs | Secretary | Flora Grove AL1 5ET St Albans 32 Hertfordshire | British | 135960560001 | ||||||
UTEVSKY, Daniel Hyam | Secretary | 35-27 81st Street Jackson Heights 11372 FOREIGN New York Usa | American | General Counsel | 57723250001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390002 | |||||||
ACOTT, Kevin John | Director | Bethersden Road TN27 0RU Pluckley Stanford Bridge Kent United Kingdom | United Kingdom | British | Managing Director Emea | 183677940001 | ||||
CHRISTIE, Stuart William | Director | Flat 156 Rosslyn Hill Hampstead NW3 1ND London | British | Accountant | 60134560001 | |||||
CLONTZ, Steven Terrell | Director | 181 Mcclees Road Redbank 07701 FOREIGN New Jersey Usa | American | Company Director | 57723170001 | |||||
CORNWELL, Lee Williams | Director | 24 Freshwell Gardens West Horndon CM13 3NG Brentwood Essex | United Kingdom | British | Director | 38624300001 | ||||
DUGAN, Terrance Lee | Director | Beech House 14 Fulmar Way SL9 8AH Gerrards Cross Buckinghamshire | British | Corporate Solicitor | 76965730001 | |||||
FISH, James Milne | Director | 6 Moston Terrace EH9 2DE Edinburgh Midlothian | Uk/Scotland | British | Accountant | 106519590001 | ||||
FISH, James Milne | Director | 12 Bushy Park Road TW11 9DG Teddington Middlesex | British | Managing Director | 29607900001 | |||||
GHEEWALLA, Robert R | Director | 325 Weaver Street Larchmont New York Ny10538 Usa | American | Private Equity Investor | 79845590003 | |||||
GILL, Jeffrey Milner | Director | 10 Kerry Lane Darien 06820 Connecticut Usa | British | Chief Operating Officer | 34688930002 | |||||
GILL, Jeffrey Milner | Director | 8 Kerry Lane Darien FOREIGN Connecticut 06820 Usa | British | Chief Operating Officer | 34688930001 | |||||
GLEBERMAN, Joseph H | Director | 133 West 69th Street New York Ny 10023 Usa | Usa | Managing Director | 79845350002 | |||||
GROSCLAUDE, Lionel | Director | 67-73 Worship Street EC2A 2DZ London Tower House | France | French | Managing Director | 206946620001 | ||||
HART, Damian Joseph Peter | Director | Sandelswood End HP9 2NW Beaconsfield 17 Buckinghamshire United Kingdom | England | British | Accountant | 89877450002 | ||||
KENEPP, Gregory | Director | 9 Cushing Drive Bridgewater Nj-08807 United States | Usa | American | Director | 201742700001 | ||||
KNIGHT, Colin Philip | Director | St Antonys 62 Priest Avenue RG11 2LX Wokingham Berkshire | England | British | President Ipc Emea | 31218550001 | ||||
LAVERY, William Charles | Director | 36 Waters Lane KT11 2PB Cobham Surrey | British | Company Director | 56378530002 | |||||
MEINTZER, Reid Alan | Director | Flat C 22 Wetherby Place SW7 4ND London | American | Director | 35104940002 | |||||
METCALF, Philip Casson | Director | Glebe House Rectory Lane MK44 2PB Wilden Bedfordshire | British | Senior Vice President | 78612600001 | |||||
NUNN, Christopher James | Director | 11th Floor E14 5NR London 40 Bank Street England | England | British | Accountant | 293967770001 | ||||
O'CONNOR, Maurice Anthony | Director | 16 Hillcrest GU9 9DH Farnham Surrey | Irish | Financial Director | 23505710001 | |||||
PENNINGTON-BENTON, Linda Marie | Director | Clifton Street (Quick House, 2nd Floor) EC2A 4JE London 65 England | England | British | Solicitor | 212862480001 | ||||
PURKIS, Barry Russell | Director | House 67-73 Worship Street EC2A 2DZ London Tower United Kingdom | United Kingdom | British | Company Director | 201742680001 | ||||
REACH, Brian | Director | 66 Golf Road Bloomfield New Jersey 07033 Usa | American | Chief Finance Officer | 61868820001 |
Who are the persons with significant control of IPC INFORMATION SYSTEMS?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ipc Uk Holdings Limited | Apr 07, 2025 | Bank Street, 11th Floor E14 5NR London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for IPC INFORMATION SYSTEMS?
Notified On | Ceased On | Statement |
---|---|---|
Mar 10, 2017 | Apr 07, 2025 | The 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