IPGL NO.3 LTD
Overview
| Company Name | IPGL NO.3 LTD |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 03783810 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IPGL NO.3 LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is IPGL NO.3 LTD located?
| Registered Office Address | Ipgl Limited 3rd Floor, 39 Sloane Street Knightsbridge SW1X 9LP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IPGL NO.3 LTD?
| Company Name | From | Until |
|---|---|---|
| IPGL INSURANCE SERVICES LIMITED | Oct 02, 2006 | Oct 02, 2006 |
| EXELERATE LIMITED | Jun 02, 1999 | Jun 02, 1999 |
What are the latest accounts for IPGL NO.3 LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2020 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for IPGL NO.3 LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilites | 1 pages | MISC | ||||||||||||||
Miscellaneous Notification from overseas registry of completion of cross-border merger | 1 pages | MISC | ||||||||||||||
Miscellaneous Deed of merger | 14 pages | MISC | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Mar 31, 2019 | 17 pages | AA | ||||||||||||||
Miscellaneous Form CB01 - notice of a cross border merger | 54 pages | MISC | ||||||||||||||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Samantha Anne Wren as a director on May 08, 2019 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Mar 31, 2018 | 17 pages | AA | ||||||||||||||
Change of details for Ipgl Limited as a person with significant control on Oct 08, 2018 | 5 pages | PSC05 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr David Jeremy Courtenay-Stamp as a director on Sep 30, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Tom George Hanning Scarborough as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Citypoint Level 28 One Ropemaker Street London EC2Y 9AW to Ipgl Limited 3rd Floor, 39 Sloane Street Knightsbridge London SW1X 9LP on Oct 08, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | 1 pages | AD03 | ||||||||||||||
Termination of appointment of Mark William Lane Richards as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Tom George Hanning Scarborough as a director on Jan 08, 2018 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 8 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||||||
Appointment of Mr Mark William Lane Richards as a director on Jul 04, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Tina Maree Kilmister-Blue as a director on Jul 04, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of IPGL NO.3 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | 38963210007 | ||||||
| COURTENAY-STAMP, David Jeremy | Director | 3rd Floor, 39 Sloane Street Knightsbridge SW1X 9LP London Ipgl Limited United Kingdom | United Kingdom | British | 241661430001 | |||||
| MORTON, Frederick Stephen | Director | 3rd Floor, 39 Sloane Street Knightsbridge SW1X 9LP London Ipgl Limited United Kingdom | England | British | 41875440004 | |||||
| WREN, Samantha Anne | Director | 3rd Floor, 39 Sloane Street Knightsbridge SW1X 9LP London Ipgl Limited United Kingdom | England | British | 155853230001 | |||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
| MORTON, Frederick Stephen | Secretary | The Old Post Office 20 Main Road PE6 7DA Etton Peterborough | British | 88508780001 | ||||||
| ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | 38963210003 | |||||
| BINKS, Thomas Anthony | Director | Fernden Grange Fernden Lane GU27 3LA Haslemere Surrey | United Kingdom | British | 68990910001 | |||||
| CLOTHIER, Christopher Gurth | Director | 16 Finsbury Circus EC2M 7EB London Park House United Kingdom | England | British | 138095670002 | |||||
| COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||
| HENDERSON, Martin Robert | Director | 160 Marston Avenue RM10 7LP Dagenham Essex | British | 86860750001 | ||||||
| KELLY, Declan Pius | Director | 44 Lyndale Avenue NW2 2QA London | United Kingdom | Irish | 43038480002 | |||||
| KILMISTER-BLUE, Tina Maree | Director | Finsbury Circus EC2M 7EB London Park House 16 England | England | Icelandic | 185122190001 | |||||
| MANSELL, Simon Henry John | Director | 2 The Spinney Hutton CM13 1AS Brentwood Essex | United Kingdom | British | 16191580001 | |||||
| RICHARDS, Mark William Lane | Director | Level 28 One Ropemaker Street EC2Y 9AW London Citypoint | England | British | 210415400001 | |||||
| SCARBOROUGH, Tom George Hanning | Director | 3rd Floor, 39 Sloane Street Knightsbridge SW1X 9LP London Ipgl Limited United Kingdom | England | British | 242324640001 | |||||
| WREFORD, Matthew Thomas Yardley, Mr. | Director | 16 Finsbury Circus EC2M 7EB London Park House | England | British | 77586800004 |
Who are the persons with significant control of IPGL NO.3 LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ipgl Limited | Jan 16, 2017 | 39 Sloane Street Knightsbridge SW1X 9LP London 3rd Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Intercapital Brokerage Services Limited | Apr 06, 2016 | Level 28 One Ropemaker Street EC2Y 9AW London Citypoint United Kingdom | Yes | ||||||||||
| |||||||||||||
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