IP2IPO COMPANY MAKER LIMITED

IP2IPO COMPANY MAKER LIMITED

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

    Company NameIP2IPO COMPANY MAKER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03509864
    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 IP2IPO COMPANY MAKER LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IP2IPO COMPANY MAKER LIMITED located?

    Registered Office Address
    2nd Floor 3 Pancras Square
    Kings Cross
    N1C 4AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IP2IPO COMPANY MAKER LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPERIAL COLLEGE COMPANY MAKER LIMITEDApr 02, 1998Apr 02, 1998
    IC COMPANY MAKER LIMITEDMar 10, 1998Mar 10, 1998
    ENDEAVOUR MANAGEMENT LTDFeb 13, 1998Feb 13, 1998

    What are the latest accounts for IP2IPO COMPANY MAKER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IP2IPO COMPANY MAKER LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for IP2IPO COMPANY MAKER LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 2nd Floor 3 Pancras Square London N1C 4AG

    1 pagesAD02

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    Change of details for Imperial Innovations Limited as a person with significant control on Dec 01, 2021

    2 pagesPSC05

    Secretary's details changed for Ip2Ipo Services Limited on Dec 01, 2021

    1 pagesCH04

    Secretary's details changed for Ip2Ipo Services Limited on Dec 01, 2021

    1 pagesCH04

    Change of details for Imperial Innovations Limited as a person with significant control on Dec 01, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 3 Pancras Square Pancras Square London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on Dec 01, 2021

    1 pagesAD01

    Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 3 Pancras Square Pancras Square London N1C 4AG on Dec 01, 2021

    1 pagesAD01

    Termination of appointment of Michael Charles Nettleton Townend as a director on Nov 08, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Appointment of Mr Christopher Edward Glasson as a director on Mar 26, 2020

    2 pagesAP01

    Register inspection address has been changed from Haddletons Windsor House Cornwall Road Harrogate HG1 2PW England to Windsor House Cornwall Road Harrogate HG1 2PW

    1 pagesAD02

    Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF United Kingdom to Haddletons Windsor House Cornwall Road Harrogate HG1 2PW

    1 pagesAD02

    Confirmation statement made on Feb 12, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of Alan John Aubrey as a director on May 21, 2019

    1 pagesTM01

    Who are the officers of IP2IPO COMPANY MAKER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IP2IPO SERVICES LIMITED
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Secretary
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Identification TypeUK Limited Company
    Registration Number05325867
    122951520001
    BAYNES, David Graham
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    United KingdomBritishDirector177146390001
    GLASSON, Christopher Edward
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    United KingdomBritishChartered Accountant195503590001
    SMITH, Gregory Simon
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    EnglandBritishDirector241583760001
    BOWEN, Justin
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Secretary
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    BritishDirector62530680003
    JENNINGS, Alan Robert
    Flat 5 Isa Lei
    9 Eversfield Road
    BN21 2DS Eastbourne
    East Sussex
    Secretary
    Flat 5 Isa Lei
    9 Eversfield Road
    BN21 2DS Eastbourne
    East Sussex
    British64346940001
    KATAKWE, Alan Folake
    36 Poynton Road
    N17 9SP London
    Secretary
    36 Poynton Road
    N17 9SP London
    British57194480001
    KATAKWE, Hannah
    147 Woodberry Grove
    N4 2SB London
    Secretary
    147 Woodberry Grove
    N4 2SB London
    British66478880001
    RAYNER, William Nicholas
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    186575100001
    ANDERSON & COMPANY
    76 Wallingford Road
    Shillingford
    OX10 7EU Wallingford
    Oxfordshire
    Secretary
    76 Wallingford Road
    Shillingford
    OX10 7EU Wallingford
    Oxfordshire
    69872380001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    AUBREY, Alan John
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    EnglandBritishDirector77053350002
    BIRLEY/NORBURN, Sue, Professor
    10 Ripplevale Grove
    N1 1HU London
    Director
    10 Ripplevale Grove
    N1 1HU London
    BritishProfessor59882070001
    CUMMINGS, Russell
    Princes Gate
    Exhibition Road
    SW7 2PG London
    52
    Director
    Princes Gate
    Exhibition Road
    SW7 2PG London
    52
    United KingdomBritishCompany Director179613190001
    GEE, Charles Jonathan, Dr
    4th Floor
    Glasshouse Street
    SW1H 9BN London
    33
    Director
    4th Floor
    Glasshouse Street
    SW1H 9BN London
    33
    United KingdomBritishCompany Director74831110001
    HANSEN, Michael Ray
    11 Gentlemans Row
    EN2 6PT Enfield
    Director
    11 Gentlemans Row
    EN2 6PT Enfield
    EnglandBritishAccountant39219480001
    HOLBROOK, David Mark Anthony, Dr
    27 Princes Gardens
    W5 1SD London
    Director
    27 Princes Gardens
    W5 1SD London
    United KingdomBritishCompany Director64663680001
    JENNINGS, Alan Robert
    Flat 5 Isa Lei
    9 Eversfield Road
    BN21 2DS Eastbourne
    East Sussex
    Director
    Flat 5 Isa Lei
    9 Eversfield Road
    BN21 2DS Eastbourne
    East Sussex
    BritishAccountant64346940001
    MACARTHUR, John Peter
    Mill House Mill Lane
    Dedham
    CO7 6DH Colchester
    Essex
    Director
    Mill House Mill Lane
    Dedham
    CO7 6DH Colchester
    Essex
    United KingdomBritishMerchant Banker5953680001
    PITCHFORD, Nigel Aaron
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    United KingdomBritishCompany Director166776340001
    SEARLE, Susan Jane
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Director
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    EnglandBritishManaging Director65252480003
    SIME, John Martin, Dr
    104 Lower Ham Road
    KT2 5BD Kingston Upon Thames
    Surrey
    Director
    104 Lower Ham Road
    KT2 5BD Kingston Upon Thames
    Surrey
    BritishManager41779840001
    SMITH, Julian Matthew
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Director
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    EnglandBritishCompany Director110194190002
    SOPWITH, Thomas Anthony Edward
    Lower Yartyford
    Membury
    EX13 7TX Axminster
    Devon
    Director
    Lower Yartyford
    Membury
    EX13 7TX Axminster
    Devon
    BritishTechnology Transfer64663740002
    TAYLOR, Jonathan Burwood
    32 Leycroft Way
    AL5 1JR Harpenden
    Hertfordshire
    Director
    32 Leycroft Way
    AL5 1JR Harpenden
    Hertfordshire
    BritishChief Executive73317310001
    THOMPSON, Henry Stephen Grammer, Doctor
    53 Kimberley Road
    CB4 1HG Cambridge
    Director
    53 Kimberley Road
    CB4 1HG Cambridge
    BritishVenture Capital59880980001
    TOWNEND, Michael Charles Nettleton
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    United KingdomBritishDirector120014550001
    VAUGHAN, Caroline Lesley, Dr
    61 Milson Road
    W14 0LH London
    Director
    61 Milson Road
    W14 0LH London
    BritishConsultant5274880001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of IP2IPO COMPANY MAKER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Imperial Innovations Limited
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Apr 06, 2016
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Register Of Companies
    Registration Number02060639
    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