IPGL NO.2 LTD

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

    Company NameIPGL NO.2 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03607059
    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.2 LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is IPGL NO.2 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.2 LTD?

    Previous Company Names
    Company NameFromUntil
    INTERCAPITAL BROKERAGE SERVICES LIMITEDJul 30, 1998Jul 30, 1998

    What are the latest accounts for IPGL NO.2 LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for IPGL NO.2 LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2023

    What are the latest filings for IPGL NO.2 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Ms Karina Louise Curtis as a director on Oct 10, 2023

    2 pagesAP01

    Termination of appointment of Andrew Heinz Zimmermann as a director on Oct 03, 2023

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Aug 01, 2023

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Michael Alan Spencer as a director on Apr 27, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    14 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Andrew Heinz Zimmermann as a director on Feb 23, 2023

    2 pagesAP01

    Termination of appointment of Samantha Anne Wren as a director on Feb 23, 2023

    1 pagesTM01

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Gelber as a director on Jun 13, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    16 pagesAA

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

    Who are the officers of IPGL NO.2 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    British38963210007
    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 KingdomBritishSolicitor241661430001
    CURTIS, Karina Louise
    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 KingdomBritishChartered Accountant280226410001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    MANSELL, Simon Henry John
    2 The Spinney
    Hutton
    CM13 1AS Brentwood
    Essex
    Secretary
    2 The Spinney
    Hutton
    CM13 1AS Brentwood
    Essex
    British16191580001
    CLOTHIER, Christopher Gurth
    16
    Finsbury Circus
    EC2M 7EB London
    Park House
    United Kingdom
    Director
    16
    Finsbury Circus
    EC2M 7EB London
    Park House
    United Kingdom
    EnglandBritishVenture Capitalist138095670002
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    BritishCompany Director32267100002
    GELBER, David
    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 KingdomCanadianDirector9565460001
    KELLY, Declan Pius
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    Director
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    United KingdomIrishCompany Director43038480002
    KILMISTER-BLUE, Tina Maree
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Director
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    EnglandIcelandicDirector185122190001
    MANSELL, Simon Henry John
    2 The Spinney
    Hutton
    CM13 1AS Brentwood
    Essex
    Director
    2 The Spinney
    Hutton
    CM13 1AS Brentwood
    Essex
    United KingdomBritishCompany Director16191580001
    RICHARDS, Mark William Lane
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Director
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    EnglandBritishCeo - Ipgl Limited210415400001
    SCARBOROUGH, Tom George Hanning
    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
    EnglandBritishDirector242324640001
    SPENCER, Michael Alan, Lord Spencer Of Alresford
    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
    EnglandBritishChairman141372310001
    WREFORD, Matthew Thomas Yardley, Mr.
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    Director
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    EnglandBritishDirector77586800004
    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
    EnglandBritishDirector155853230001
    ZIMMERMANN, Andrew Heinz
    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 KingdomBritish,CanadianCfo301291810001

    Who are the persons with significant control of IPGL NO.2 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