IP GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIP GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04204490
    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 IP GROUP PLC?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is IP GROUP PLC 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 IP GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    IP2IPO GROUP PLCSep 29, 2003Sep 29, 2003
    IP2IPO GROUP LIMITEDJul 31, 2001Jul 31, 2001
    IP2IPO LIMITEDMay 22, 2001May 22, 2001
    DE FACTO 929 LIMITEDApr 24, 2001Apr 24, 2001

    What are the latest accounts for IP GROUP PLC?

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

    What is the status of the latest confirmation statement for IP GROUP PLC?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for IP GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Jul 22, 2025

    • Capital: GBP 18,292,325.36
    5 pagesSH06

    Cancellation of shares. Statement of capital on Jul 08, 2025

    • Capital: GBP 18,339,074.36
    5 pagesSH06

    Cancellation of shares. Statement of capital on Jul 01, 2025

    • Capital: GBP 18,369,833.58
    5 pagesSH06

    Cancellation of shares. Statement of capital on Jul 16, 2025

    • Capital: GBP 18,312,725.36
    5 pagesSH06

    Cancellation of shares. Statement of capital on Jun 24, 2025

    • Capital: GBP 18,385,766.18
    5 pagesSH06

    Cancellation of shares. Statement of capital on Jun 18, 2025

    • Capital: GBP 18,445,046.72
    5 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC CONFIRMATION RECIEVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC CONFIRMATION RECIEVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC CONFIRMATION RECIEVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Cancellation of shares. Statement of capital on Jun 10, 2025

    • Capital: GBP 18,508,838.62
    5 pagesSH06

    Cancellation of shares. Statement of capital on Jun 03, 2025

    • Capital: GBP 18,566,838.62
    5 pagesSH06

    Cancellation of shares. Statement of capital on May 29, 2025

    • Capital: GBP 18,610,743.92
    5 pagesSH06

    Cancellation of shares. Statement of capital on Jun 18, 2025

    • Capital: GBP 18,458,846.72
    5 pagesSH06

    Cancellation of shares. Statement of capital on May 20, 2025

    • Capital: GBP 18,662,557
    5 pagesSH06

    Cancellation of shares. Statement of capital on May 28, 2025

    • Capital: GBP 18,651,757
    5 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Group of companies' accounts made up to Dec 31, 2024

    178 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 01, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORIATE DUTY THAT HAS BEEN PAID ON THIS RPURCHASED

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Register inspection address has been changed from Link Group Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Who are the officers of IP GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEACH, Angela
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Secretary
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    BritishLawyer122221680001
    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 KingdomBritishDirector177146390001
    BROWN, Caroline Anne, Dr
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    EnglandBritish,IrishCompany Director131461120002
    CHAE, Heejae Richard
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    EnglandAmericanDirector141125880003
    FLINT, Douglas Jardine, Sir
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    United KingdomBritishBanker250854090001
    HYNES, Aedhmar
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    United StatesIrishMarketing And Communications Consultant261079010001
    KIDGELL, Anita
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    EnglandBritishHead Of Corporate Strategy304629990001
    SMITH, Gregory 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 KingdomBritishAccountant126995710022
    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
    THOMAS, David Albert
    132 Castelnau
    SW13 9ET London
    Secretary
    132 Castelnau
    SW13 9ET London
    United KingdomCompany Director74169870001
    SCRIP SECRETARIES LIMITED
    5th Floor
    17 Hanover Square
    W1S 1HU London
    Secretary
    5th Floor
    17 Hanover Square
    W1S 1HU London
    74920110001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    AUBREY, Alan John
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    EnglandBritishDirector77053350002
    BARTLETT, Anthony David
    19 Tedworth Square
    SW3 4DR London
    Director
    19 Tedworth Square
    SW3 4DR London
    ScotlandBritishInvestment Banker43397430001
    BEESON, Andrew Nigel Wendover
    21 Warwick Square
    SW1V 2AB London
    Director
    21 Warwick Square
    SW1V 2AB London
    BritishCompany Director89501920001
    BEGG, David Knox Houston, Professor
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishNon Executive Director168253610001
    BROOKE, Christopher Roger Ettrick
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    Director
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    UkBritishCo Director44560390001
    BROOKE, Stephen Henry Ralph
    Flat 14
    39-40 Beaufort Gardens
    SW3 1PW London
    Director
    Flat 14
    39-40 Beaufort Gardens
    SW3 1PW London
    EnglandBritishBanker116095220001
    BROOKS, Jonathan
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    EnglandBritishDirector66911470002
    BYFORD, Charles William
    2b Lee Terrace
    Blackheath
    SE3 9TZ London
    Director
    2b Lee Terrace
    Blackheath
    SE3 9TZ London
    BritishCompany Director489360002
    CAMPBELL, David Bruce, Dr
    Hodgkin Building Guys Campus
    Kings College
    SE1 1UL London
    Director
    Hodgkin Building Guys Campus
    Kings College
    SE1 1UL London
    United KingdomBritishConsultant103218300001
    CARPENTER, Francis Adam Wakefield
    11 Rue D'Orange
    L-2267
    Luxembourg
    Director
    11 Rue D'Orange
    L-2267
    Luxembourg
    LuxembourgBritishDirector190162870001
    DAVIES, John
    61 Aston Street
    OX4 1EW Oxford
    Oxfordshire
    Director
    61 Aston Street
    OX4 1EW Oxford
    Oxfordshire
    BritishDirector82831690001
    FIELDING, Alison Margaret, Dr
    Cornhill
    EC3V 3ND London
    24
    Director
    Cornhill
    EC3V 3ND London
    24
    EnglandBritishDirector73415280001
    FITZGIBBONS, Harry Edward
    25 Phillimore Gardens
    W8 7QG London
    Director
    25 Phillimore Gardens
    W8 7QG London
    United KingdomUnited StatesCompany Director79416620001
    GLADDEN, Lynn, Professor
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    EnglandBritishNone187451020001
    GOODLAD, Magnus James
    30 Fentiman Road
    SW8 1LF London
    Director
    30 Fentiman Road
    SW8 1LF London
    United KingdomBritishInvestment Manager66558870003
    HUMPHREY, Michael
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishDirector164134370001
    LEE, Steven Koon Ching, Dr
    3 Hamilton Close
    OX26 2HX Bicester
    Oxfordshire
    Director
    3 Hamilton Close
    OX26 2HX Bicester
    Oxfordshire
    BritishDirector Life Sciences85108380001
    LIVERSIDGE, Douglas Brian
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    EnglandBritishDirector7267220002
    NORWOOD, David Robert
    53 St John's Street
    OX1 2LQ Oxford
    Director
    53 St John's Street
    OX1 2LQ Oxford
    BritishCompany Director83359010002
    RICHARDS, William Graham, Professor
    Brookside Bedwells Heath
    OX1 5JE Oxford
    Oxfordshire
    Director
    Brookside Bedwells Heath
    OX1 5JE Oxford
    Oxfordshire
    United KingdomBritishProf51159490001
    SMITH, Bruce Gordon, Dr
    11 Oxdowne Close
    KT11 2SZ Cobham
    Surrey
    Director
    11 Oxdowne Close
    KT11 2SZ Cobham
    Surrey
    EnglandBritishChartered Engineer9602370001
    SNOW, Alexander Charles Wallace
    Flat B
    16 Bassett Road
    W10 6JJ London
    Director
    Flat B
    16 Bassett Road
    W10 6JJ London
    BritishCeo83328190001

    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