IP GROUP PLC
Overview
Company Name | IP GROUP PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 04204490 |
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 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 Address | No |
What were the previous names of IP GROUP PLC?
Company Name | From | Until |
---|---|---|
IP2IPO GROUP PLC | Sep 29, 2003 | Sep 29, 2003 |
IP2IPO GROUP LIMITED | Jul 31, 2001 | Jul 31, 2001 |
IP2IPO LIMITED | May 22, 2001 | May 22, 2001 |
DE FACTO 929 LIMITED | Apr 24, 2001 | Apr 24, 2001 |
What are the latest accounts for IP GROUP PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IP GROUP PLC?
Last Confirmation Statement Made Up To | Jun 15, 2026 |
---|---|
Next Confirmation Statement Due | Jun 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2025 |
Overdue | No |
What are the latest filings for IP GROUP PLC?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Jul 22, 2025
| 5 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jul 08, 2025
| 5 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jul 01, 2025
| 5 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jul 16, 2025
| 5 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 24, 2025
| 5 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 18, 2025
| 5 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Jun 10, 2025
| 5 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 03, 2025
| 5 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on May 29, 2025
| 5 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 18, 2025
| 5 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on May 20, 2025
| 5 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on May 28, 2025
| 5 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Group of companies' accounts made up to Dec 31, 2024 | 178 pages | AA | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
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 pages | AD02 | ||||||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||||||
Who are the officers of IP GROUP PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEACH, Angela | Secretary | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | British | Lawyer | 122221680001 | |||||
BAYNES, David Graham | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | Director | 177146390001 | ||||
BROWN, Caroline Anne, Dr | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | England | British,Irish | Company Director | 131461120002 | ||||
CHAE, Heejae Richard | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | England | American | Director | 141125880003 | ||||
FLINT, Douglas Jardine, Sir | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | Banker | 250854090001 | ||||
HYNES, Aedhmar | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United States | Irish | Marketing And Communications Consultant | 261079010001 | ||||
KIDGELL, Anita | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | England | British | Head Of Corporate Strategy | 304629990001 | ||||
SMITH, Gregory Simon | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | Accountant | 126995710022 | ||||
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 | ||||||
THOMAS, David Albert | Secretary | 132 Castelnau SW13 9ET London | United Kingdom | Company Director | 74169870001 | |||||
SCRIP SECRETARIES LIMITED | Secretary | 5th Floor 17 Hanover Square W1S 1HU London | 74920110001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
AUBREY, Alan John | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British | Director | 77053350002 | ||||
BARTLETT, Anthony David | Director | 19 Tedworth Square SW3 4DR London | Scotland | British | Investment Banker | 43397430001 | ||||
BEESON, Andrew Nigel Wendover | Director | 21 Warwick Square SW1V 2AB London | British | Company Director | 89501920001 | |||||
BEGG, David Knox Houston, Professor | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | United Kingdom | British | Non Executive Director | 168253610001 | ||||
BROOKE, Christopher Roger Ettrick | Director | Watermeadow Swarraton SO24 9TQ Alresford Hampshire | Uk | British | Co Director | 44560390001 | ||||
BROOKE, Stephen Henry Ralph | Director | Flat 14 39-40 Beaufort Gardens SW3 1PW London | England | British | Banker | 116095220001 | ||||
BROOKS, Jonathan | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British | Director | 66911470002 | ||||
BYFORD, Charles William | Director | 2b Lee Terrace Blackheath SE3 9TZ London | British | Company Director | 489360002 | |||||
CAMPBELL, David Bruce, Dr | Director | Hodgkin Building Guys Campus Kings College SE1 1UL London | United Kingdom | British | Consultant | 103218300001 | ||||
CARPENTER, Francis Adam Wakefield | Director | 11 Rue D'Orange L-2267 Luxembourg | Luxembourg | British | Director | 190162870001 | ||||
DAVIES, John | Director | 61 Aston Street OX4 1EW Oxford Oxfordshire | British | Director | 82831690001 | |||||
FIELDING, Alison Margaret, Dr | Director | Cornhill EC3V 3ND London 24 | England | British | Director | 73415280001 | ||||
FITZGIBBONS, Harry Edward | Director | 25 Phillimore Gardens W8 7QG London | United Kingdom | United States | Company Director | 79416620001 | ||||
GLADDEN, Lynn, Professor | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British | None | 187451020001 | ||||
GOODLAD, Magnus James | Director | 30 Fentiman Road SW8 1LF London | United Kingdom | British | Investment Manager | 66558870003 | ||||
HUMPHREY, Michael | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | United Kingdom | British | Director | 164134370001 | ||||
LEE, Steven Koon Ching, Dr | Director | 3 Hamilton Close OX26 2HX Bicester Oxfordshire | British | Director Life Sciences | 85108380001 | |||||
LIVERSIDGE, Douglas Brian | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British | Director | 7267220002 | ||||
NORWOOD, David Robert | Director | 53 St John's Street OX1 2LQ Oxford | British | Company Director | 83359010002 | |||||
RICHARDS, William Graham, Professor | Director | Brookside Bedwells Heath OX1 5JE Oxford Oxfordshire | United Kingdom | British | Prof | 51159490001 | ||||
SMITH, Bruce Gordon, Dr | Director | 11 Oxdowne Close KT11 2SZ Cobham Surrey | England | British | Chartered Engineer | 9602370001 | ||||
SNOW, Alexander Charles Wallace | Director | Flat B 16 Bassett Road W10 6JJ London | British | Ceo | 83328190001 |
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