IP (AIRE) LIMITED

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

    Company NameIP (AIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05479988
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IP (AIRE) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IP (AIRE) LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of IP (AIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPACECLOSE LIMITEDJun 14, 2005Jun 14, 2005

    What are the latest accounts for IP (AIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for IP (AIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on Aug 16, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 29, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Steven Drapper as a director on Aug 03, 2016

    1 pagesTM01

    Termination of appointment of Jaideep Singh Sandhu as a director on Aug 03, 2016

    1 pagesTM01

    Appointment of Mr Jaideep Singh Sandhu as a director on Jul 28, 2016

    2 pagesAP01

    Appointment of Mr. Steven Drapper as a director on Jul 26, 2016

    2 pagesAP01

    Annual return made up to Jun 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2016

    Statement of capital on Jul 20, 2016

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 09, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Jun 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 140,010,003
    SH01

    Director's details changed for Pierre Jean Bernard Guiollot on Oct 20, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Senator House 85 Queen Victoria Street London EC4V 4DP* on Jul 04, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Jun 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital following an allotment of shares on Jul 15, 2013

    SH01

    Termination of appointment of Geert Peeters as a director

    1 pagesTM01

    Who are the officers of IP (AIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Roger Derek
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    158224370001
    GUIOLLOT, Pierre Jean Bernard
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomFrenchFinance Director178422630002
    SMALL, Penelope Louise
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritishExectuvie Vice-President, Strategy & Communication92394710005
    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
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    DRAPPER, Steven, Mr.
    Canada Square
    Level 20
    E14 5LQ London
    25
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    United KingdomBritishCompany Director294640700001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritishSolicitor147682410001
    PEETERS, Geert Herman August
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    FranceBelgianDirector169228460001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    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 KingdomIndianCompany Director194756700002
    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

    Does IP (AIRE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2016Commencement of winding up
    Jul 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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