IPR CENTRAL SERVICES (NO.1) LIMITED

IPR CENTRAL SERVICES (NO.1) LIMITED

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

    Company NameIPR CENTRAL SERVICES (NO.1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05352177
    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 IPR CENTRAL SERVICES (NO.1) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is IPR CENTRAL SERVICES (NO.1) LIMITED located?

    Registered Office Address
    Rooms 481 - 499 Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IPR CENTRAL SERVICES (NO.1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IPR CENTRAL SERVICES (NO.1) LIMITED?

    Last Confirmation Statement Made Up ToFeb 02, 2026
    Next Confirmation Statement DueFeb 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2025
    OverdueNo

    What are the latest filings for IPR CENTRAL SERVICES (NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Director's details changed for Carlos Eduardo Da Silva Arenas on Sep 01, 2024

    2 pagesCH01

    Director's details changed for Miya-Claire Paolucci on Aug 07, 2024

    2 pagesCH01

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

    6 pagesAA

    Appointment of Carlos Eduardo Da Silva Arenas as a director on Jul 15, 2024

    2 pagesAP01

    Termination of appointment of Robert John Wells as a director on Jul 12, 2024

    1 pagesTM01

    Appointment of Miya-Claire Paolucci as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Kevin Adrian Dibble as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Appointment of Mr Robert John Wells as a director on Apr 06, 2022

    2 pagesAP01

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David George Alcock as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Mr Kevin Adrian Dibble as a director on Nov 23, 2021

    2 pagesAP01

    Termination of appointment of Andrew Martin Pollins as a director on Nov 12, 2021

    1 pagesTM01

    Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on Oct 01, 2021

    1 pagesAD01

    Appointment of Neil Anderson as a secretary on Aug 06, 2021

    2 pagesAP03

    Termination of appointment of Sarah Jane Gregory as a secretary on Jul 23, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Simon David Pinnell as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Andrew Martin Pollins as a director on Jul 01, 2020

    2 pagesAP01

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Who are the officers of IPR CENTRAL SERVICES (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Neil
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Secretary
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    286119490001
    DA SILVA ARENAS, Carlos Eduardo
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    EnglandPortugueseDirector325182030002
    PAOLUCCI, Miya-Claire
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    EnglandFrenchDirector321220880002
    GREGORY, Sarah Jane
    Canada Square
    Level 20
    E14 5LQ London
    25
    Secretary
    Canada Square
    Level 20
    E14 5LQ London
    25
    232724590001
    RAMSAY, Andrew Stephen James, Mr.
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    BritishSolicitor76376410014
    SIMPSON, Roger Derek
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Secretary
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    158202640001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALCOCK, David George
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    United KingdomBritishDirector122889210001
    CLAMPIN, Malcolm
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United Arab EmiratesBritishDirector132423610002
    DIBBLE, Kevin Adrian
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    United KingdomBritishDirector152085010001
    GREGORY, Sarah Jane
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    EnglandBritishSolicitor182169520001
    GUIOLLOT, Pierre Jean Bernard
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    United KingdomFrenchFinance Director178422630002
    HARRIS, Vincent Richard
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    Director
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    EnglandBritishEngineer22138120001
    MEEHAN, Adam Whiteside
    Amsterdam
    V Tuyll V Serooskerkenwg 76,
    1076jn
    Netherlands
    Director
    Amsterdam
    V Tuyll V Serooskerkenwg 76,
    1076jn
    Netherlands
    IrishAccountant133441330001
    MINGHAM, Sarah Frances Fleure
    Canada Square
    Level 20
    E14 5LQ London
    25
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    FranceBritishDirector280451580001
    PEETERS, Geert Herman August
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    FranceBelgianDirector169228460001
    PINNELL, Simon David
    Canada Square
    Level 20
    E14 5LQ London
    25
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    EnglandBritishAccountant166336510001
    POLLINS, Andrew Martin
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    EnglandBritishDirector268612910001
    RAMSAY, Andrew Stephen James, Mr.
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    EnglandBritishSolicitor76376410014
    SANDHU, Jaideep Singh
    Canada Square
    Level 20
    E14 5LQ London
    25
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    United KingdomIndianDirector194756700002
    SEELEY, Georgina
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    United KingdomBritishAccountant103148960003
    SMALL, Penelope Louise
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    United KingdomBritishGlobal Resources Manager92394710005
    WELLS, Robert John
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    EnglandBritishDirector241989330001
    WILLIAMSON, Mark David
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    EnglandBritishChief Financial Officer50785820025
    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 IPR CENTRAL SERVICES (NO.1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Apr 06, 2016
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02366963
    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