IP2IPO LIMITED
Overview
| Company Name | IP2IPO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04072979 |
| 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 IP2IPO LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is IP2IPO LIMITED located?
| Registered Office Address | 2nd Floor 3 Pancras Square Kings Cross N1C 4AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IP2IPO LIMITED?
| Company Name | From | Until |
|---|---|---|
| GARDENGOLD LIMITED | Sep 18, 2000 | Sep 18, 2000 |
What are the latest accounts for IP2IPO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IP2IPO LIMITED?
| Last Confirmation Statement Made Up To | Nov 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 25, 2025 |
| Overdue | No |
What are the latest filings for IP2IPO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 25, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 30 pages | AA | ||
Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG | 1 pages | AD04 | ||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Ip Group Plc as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Ip2Ipo Services Limited on Dec 01, 2021 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Secretary's details changed for Ip2Ipo Services Limited on Dec 01, 2021 | 1 pages | CH04 | ||
Change of details for Ip Group Plc as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 3 Pancras Square Pancras Square London N1C 4AG on Dec 01, 2021 | 1 pages | AD01 | ||
Appointment of Ms Angela Leach as a director on Nov 08, 2021 | 2 pages | AP01 | ||
Appointment of Mr Christopher Edward Glasson as a director on Nov 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alan John Aubrey as a director on Nov 09, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael Charles Nettleton Townend as a director on Nov 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 25, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Who are the officers of IP2IPO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IP2IPO SERVICES LIMITED | Secretary | 3 Pancras Square N1C 4AG London 2nd Floor England |
| 122951520001 | ||||||||||
| BAYNES, David Graham | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | 177146390001 | |||||||||
| GLASSON, Christopher Edward | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | 195503590001 | |||||||||
| LEACH, Angela | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | 289372870001 | |||||||||
| SMITH, Greg Simon | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | 213548850001 | |||||||||
| GOODLAD, Magnus James | Secretary | 30 Fentiman Road SW8 1LF London | British | 66558870003 | ||||||||||
| GORDON, Nigel Raymond | Secretary | 22 Adelaide Close HA7 3EN Stanmore Middlesex | British | 34955700003 | ||||||||||
| LEACH, Angela | Secretary | 24 Cornhill London EC3V 3ND | British | 122221680001 | ||||||||||
| MILBURN, Helen | Secretary | 24 Cornhill London EC3V 3ND | 208775680001 | |||||||||||
| THOMAS, David Albert | Secretary | 132 Castelnau SW13 9ET London | United Kingdom | 74169870001 | ||||||||||
| WILSON, Robert Ian | Secretary | 35 Horn Park Lane Lee SE12 8UX London | British | 10213920001 | ||||||||||
| SCRIP SECRETARIES LIMITED | Secretary | 5th Floor 17 Hanover Square W1S 1HU London | 74920110001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AUBREY, Alan John | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British | 77053350002 | |||||||||
| BARTLETT, Anthony David | Director | 19 Tedworth Square SW3 4DR London | Scotland | British | 43397430001 | |||||||||
| BARTLETT, Anthony David | Director | 19 Tedworth Square SW3 4DR London | Scotland | British | 43397430001 | |||||||||
| BEESON, Andrew Nigel Wendover | Director | 21 Warwick Square SW1V 2AB London | British | 89501920001 | ||||||||||
| BYFORD, Charles William | Director | 2b Lee Terrace Blackheath SE3 9TZ London | British | 489360002 | ||||||||||
| DAVIES, John | Director | 61 Aston Street OX4 1EW Oxford Oxfordshire | British | 82831690001 | ||||||||||
| FIELDING, Alison Margaret, Dr | Director | Cornhill EC3V 3ND London 24 United Kingdom | England | British | 73415280001 | |||||||||
| GOODLAD, Magnus James | Director | 30 Fentiman Road SW8 1LF London | United Kingdom | British | 66558870003 | |||||||||
| LEE, Steven Koon Ching, Dr | Director | 3 Hamilton Close OX26 2HX Bicester Oxfordshire | British | 85108380001 | ||||||||||
| NORWOOD, David Robert | Director | 53 St John's Street OX1 2LQ Oxford | British | 83359010002 | ||||||||||
| SMITH, Bruce Gordon, Dr | Director | 11 Oxdowne Close KT11 2SZ Cobham Surrey | England | British | 9602370001 | |||||||||
| SNOW, Alexander Charles Wallace | Director | Flat B 16 Bassett Road W10 6JJ London | British | 83328190001 | ||||||||||
| THOMAS, David Albert | Director | 132 Castelnau SW13 9ET London | United Kingdom | United Kingdom | 74169870001 | |||||||||
| TOWNEND, Michael Charles Nettleton | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | United Kingdom | British | 120014550001 | |||||||||
| TURNER, William James | Director | 39a Strathblaine Road SW11 1RG London | United Kingdom | British | 113641280001 | |||||||||
| WINWARD, Charles Stephen | Director | Cornhill EC3V 3ND London 24 England | England | British | 124331220001 | |||||||||
| WRIGHT, Christopher John, Dr | Director | 22 Pettiwell Garsington OX44 9DB Oxford The Malthouse United Kingdom | United Kingdom | British | 131895700001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of IP2IPO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ip Group Plc | Apr 06, 2016 | 3 Pancras Square N1C 4AG London 2nd Floor England | No | ||||||||||
| |||||||||||||
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