IP2IPO LIMITED

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

    Company NameIP2IPO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04072979
    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 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 AddressNo

    What were the previous names of IP2IPO LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARDENGOLD LIMITEDSep 18, 2000Sep 18, 2000

    What are the latest accounts for IP2IPO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToNov 25, 2026
    Next Confirmation Statement DueDec 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2025
    OverdueNo

    What are the latest filings for IP2IPO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 25, 2025 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Confirmation statement made on Nov 25, 2024 with no updates

    3 pagesCS01

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

    30 pagesAA

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

    1 pagesAD04

    Confirmation statement made on Nov 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Nov 25, 2022 with no updates

    3 pagesCS01

    Change of details for Ip Group Plc 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

    Full accounts made up to Dec 31, 2021

    33 pagesAA

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

    1 pagesCH04

    Change of details for Ip Group Plc as a person with significant control on Dec 01, 2021

    2 pagesPSC05

    Confirmation statement made on Nov 25, 2021 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 United Kingdom to 3 Pancras Square Pancras Square London N1C 4AG on Dec 01, 2021

    1 pagesAD01

    Appointment of Ms Angela Leach as a director on Nov 08, 2021

    2 pagesAP01

    Appointment of Mr Christopher Edward Glasson as a director on Nov 08, 2021

    2 pagesAP01

    Termination of appointment of Alan John Aubrey as a director on Nov 09, 2021

    1 pagesTM01

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

    1 pagesTM01

    Confirmation statement made on Nov 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Who are the officers of IP2IPO 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 KingdomBritish177146390001
    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 KingdomBritish195503590001
    LEACH, Angela
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    United KingdomBritish289372870001
    SMITH, Greg Simon
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    United KingdomBritish213548850001
    GOODLAD, Magnus James
    30 Fentiman Road
    SW8 1LF London
    Secretary
    30 Fentiman Road
    SW8 1LF London
    British66558870003
    GORDON, Nigel Raymond
    22 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    22 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    British34955700003
    LEACH, Angela
    24 Cornhill
    London
    EC3V 3ND
    Secretary
    24 Cornhill
    London
    EC3V 3ND
    British122221680001
    MILBURN, Helen
    24 Cornhill
    London
    EC3V 3ND
    Secretary
    24 Cornhill
    London
    EC3V 3ND
    208775680001
    THOMAS, David Albert
    132 Castelnau
    SW13 9ET London
    Secretary
    132 Castelnau
    SW13 9ET London
    United Kingdom74169870001
    WILSON, Robert Ian
    35 Horn Park Lane
    Lee
    SE12 8UX London
    Secretary
    35 Horn Park Lane
    Lee
    SE12 8UX London
    British10213920001
    SCRIP SECRETARIES LIMITED
    5th Floor
    17 Hanover Square
    W1S 1HU London
    Secretary
    5th Floor
    17 Hanover Square
    W1S 1HU London
    74920110001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUBREY, Alan John
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    EnglandBritish77053350002
    BARTLETT, Anthony David
    19 Tedworth Square
    SW3 4DR London
    Director
    19 Tedworth Square
    SW3 4DR London
    ScotlandBritish43397430001
    BARTLETT, Anthony David
    19 Tedworth Square
    SW3 4DR London
    Director
    19 Tedworth Square
    SW3 4DR London
    ScotlandBritish43397430001
    BEESON, Andrew Nigel Wendover
    21 Warwick Square
    SW1V 2AB London
    Director
    21 Warwick Square
    SW1V 2AB London
    British89501920001
    BYFORD, Charles William
    2b Lee Terrace
    Blackheath
    SE3 9TZ London
    Director
    2b Lee Terrace
    Blackheath
    SE3 9TZ London
    British489360002
    DAVIES, John
    61 Aston Street
    OX4 1EW Oxford
    Oxfordshire
    Director
    61 Aston Street
    OX4 1EW Oxford
    Oxfordshire
    British82831690001
    FIELDING, Alison Margaret, Dr
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    Director
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    EnglandBritish73415280001
    GOODLAD, Magnus James
    30 Fentiman Road
    SW8 1LF London
    Director
    30 Fentiman Road
    SW8 1LF London
    United KingdomBritish66558870003
    LEE, Steven Koon Ching, Dr
    3 Hamilton Close
    OX26 2HX Bicester
    Oxfordshire
    Director
    3 Hamilton Close
    OX26 2HX Bicester
    Oxfordshire
    British85108380001
    NORWOOD, David Robert
    53 St John's Street
    OX1 2LQ Oxford
    Director
    53 St John's Street
    OX1 2LQ Oxford
    British83359010002
    SMITH, Bruce Gordon, Dr
    11 Oxdowne Close
    KT11 2SZ Cobham
    Surrey
    Director
    11 Oxdowne Close
    KT11 2SZ Cobham
    Surrey
    EnglandBritish9602370001
    SNOW, Alexander Charles Wallace
    Flat B
    16 Bassett Road
    W10 6JJ London
    Director
    Flat B
    16 Bassett Road
    W10 6JJ London
    British83328190001
    THOMAS, David Albert
    132 Castelnau
    SW13 9ET London
    Director
    132 Castelnau
    SW13 9ET London
    United KingdomUnited Kingdom74169870001
    TOWNEND, Michael Charles Nettleton
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritish120014550001
    TURNER, William James
    39a Strathblaine Road
    SW11 1RG London
    Director
    39a Strathblaine Road
    SW11 1RG London
    United KingdomBritish113641280001
    WINWARD, Charles Stephen
    Cornhill
    EC3V 3ND London
    24
    England
    Director
    Cornhill
    EC3V 3ND London
    24
    England
    EnglandBritish124331220001
    WRIGHT, Christopher John, Dr
    22 Pettiwell
    Garsington
    OX44 9DB Oxford
    The Malthouse
    United Kingdom
    Director
    22 Pettiwell
    Garsington
    OX44 9DB Oxford
    The Malthouse
    United Kingdom
    United KingdomBritish131895700001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of IP2IPO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ip Group Plc
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Apr 06, 2016
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number04204490
    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