IPGL NO.3 LTD

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

    Company NameIPGL NO.3 LTD
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03783810
    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.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 AddressNo

    What were the previous names of IPGL NO.3 LTD?

    Previous Company Names
    Company NameFromUntil
    IPGL INSURANCE SERVICES LIMITEDOct 02, 2006Oct 02, 2006
    EXELERATE LIMITEDJun 02, 1999Jun 02, 1999

    What are the latest accounts for IPGL NO.3 LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for IPGL NO.3 LTD?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilites
    1 pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of cross-border merger
    1 pagesMISC

    Miscellaneous

    Deed of merger
    14 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re cross border merger 09/10/2019
    RES13

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

    17 pagesAA

    Miscellaneous

    Form CB01 - notice of a cross border merger
    54 pagesMISC

    Confirmation statement made on Jun 02, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Samantha Anne Wren as a director on May 08, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Co name change 18/12/2018
    RES13

    Accounts for a small company made up to Mar 31, 2018

    17 pagesAA

    Change of details for Ipgl Limited as a person with significant control on Oct 08, 2018

    5 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 19, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2018

    RES15

    Appointment of Mr David Jeremy Courtenay-Stamp as a director on Sep 30, 2018

    2 pagesAP01

    Termination of appointment of Tom George Hanning Scarborough as a director on Sep 30, 2018

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

    1 pagesAD03

    Termination of appointment of Mark William Lane Richards as a director on Jan 08, 2018

    1 pagesTM01

    Appointment of Mr Tom George Hanning Scarborough as a director on Jan 08, 2018

    2 pagesAP01

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Confirmation statement made on Jun 02, 2017 with updates

    8 pagesCS01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Appointment of Mr Mark William Lane Richards as a director on Jul 04, 2016

    2 pagesAP01

    Termination of appointment of Tina Maree Kilmister-Blue as a director on Jul 04, 2016

    1 pagesTM01

    Annual return made up to Jun 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 1,000,002
    SH01

    Who are the officers of IPGL NO.3 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 KingdomBritish241661430001
    MORTON, Frederick Stephen
    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
    EnglandBritish41875440004
    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
    EnglandBritish155853230001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    MORTON, Frederick Stephen
    The Old Post Office
    20 Main Road
    PE6 7DA Etton
    Peterborough
    Secretary
    The Old Post Office
    20 Main Road
    PE6 7DA Etton
    Peterborough
    British88508780001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritish38963210003
    BINKS, Thomas Anthony
    Fernden Grange
    Fernden Lane
    GU27 3LA Haslemere
    Surrey
    Director
    Fernden Grange
    Fernden Lane
    GU27 3LA Haslemere
    Surrey
    United KingdomBritish68990910001
    CLOTHIER, Christopher Gurth
    16
    Finsbury Circus
    EC2M 7EB London
    Park House
    United Kingdom
    Director
    16
    Finsbury Circus
    EC2M 7EB London
    Park House
    United Kingdom
    EnglandBritish138095670002
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Director
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    KELLY, Declan Pius
    44 Lyndale Avenue
    NW2 2QA London
    Director
    44 Lyndale Avenue
    NW2 2QA London
    United KingdomIrish43038480002
    KILMISTER-BLUE, Tina Maree
    Finsbury Circus
    EC2M 7EB London
    Park House 16
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    Park House 16
    England
    EnglandIcelandic185122190001
    MANSELL, Simon Henry John
    2 The Spinney
    Hutton
    CM13 1AS Brentwood
    Essex
    Director
    2 The Spinney
    Hutton
    CM13 1AS Brentwood
    Essex
    United KingdomBritish16191580001
    RICHARDS, Mark William Lane
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Director
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    EnglandBritish210415400001
    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
    EnglandBritish242324640001
    WREFORD, Matthew Thomas Yardley, Mr.
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    Director
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    EnglandBritish77586800004

    Who are the persons with significant control of IPGL NO.3 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ipgl Limited
    39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    3rd Floor
    Jan 16, 2017
    39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    3rd Floor
    No
    Legal FormLaw Governed
    Legal AuthorityEngland & Wales
    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.
    Intercapital Brokerage Services Limited
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    Apr 06, 2016
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number03607059
    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