IP2IPO SERVICES LIMITED
Overview
| Company Name | IP2IPO SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05325867 |
| 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 SERVICES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is IP2IPO SERVICES 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 SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IP2IPO ACQUISITIONS LIMITED | Jan 06, 2005 | Jan 06, 2005 |
What are the latest accounts for IP2IPO SERVICES 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 SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2025 |
| Overdue | No |
What are the latest filings for IP2IPO SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG | 1 pages | AD04 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Alan John Aubrey as a director on Jun 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr David Baynes on Dec 01, 2021 | 1 pages | CH03 | ||
Change of details for Ip Group Plc as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Mr Alan John Aubrey as a director on Mar 09, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 06, 2022 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 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Appointment of Mr Christopher Edward Glasson as a director on Mar 26, 2020 | 2 pages | AP01 | ||
Register inspection address has been changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW | 1 pages | AD02 | ||
Confirmation statement made on Jan 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Termination of appointment of Alan John Aubrey as a director on May 21, 2019 | 1 pages | TM01 | ||
Appointment of Mr David Graham Baynes as a director on May 21, 2019 | 2 pages | AP01 | ||
Register inspection address has been changed from 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA | 1 pages | AD02 | ||
Who are the officers of IP2IPO SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAYNES, David | Secretary | 3 Pancras Square N1C 4AG London 2nd Floor England | 223869790001 | |||||||
| 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 | |||||
| SMITH, Greg | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | 126995710002 | |||||
| GOODLAD, Magnus James | Secretary | 30 Fentiman Road SW8 1LF London | British | 66558870003 | ||||||
| LEACH, Angela | Secretary | 24 Cornhill London EC3V 3ND | British | 122221680001 | ||||||
| MILBURN, Helen | Secretary | 24 Cornhill London EC3V 3ND | 208775530001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AUBREY, Alan John | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | England | British | 77053350002 | |||||
| AUBREY, Alan John | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British | 77053350002 | |||||
| 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 | |||||
| NORWOOD, David Robert | Director | 53 St John's Street OX1 2LQ Oxford | British | 83359010002 | ||||||
| TURNER, William James | Director | 39a Strathblaine Road SW11 1RG London | United Kingdom | British | 113641280001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of IP2IPO SERVICES 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