IPES SECRETARIES (UK) LIMITED
Overview
| Company Name | IPES SECRETARIES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05658303 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IPES SECRETARIES (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IPES SECRETARIES (UK) LIMITED located?
| Registered Office Address | 9th Floor No.1 Minster Court EC3R 7AA London Mincing Lane |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IPES SECRETARIES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IPES SECRETARIES LIMITED | Dec 19, 2005 | Dec 19, 2005 |
What are the latest accounts for IPES SECRETARIES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for IPES SECRETARIES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 056583030001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 056583030002 in full | 1 pages | MR04 | ||||||||||
Registration of charge 056583030002, created on Jun 28, 2019 | 22 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 056583030001, created on Jan 31, 2019 | 23 pages | MR01 | ||||||||||
Appointment of Mr Nitin Shrikant Khanapurkar as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian David Edmund Gardner as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher James Merry as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Notification of Ipes (Uk) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Dec 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Ipes Holding Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jade Cook as a secretary on Oct 12, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr Christopher Merry as a director on Dec 19, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adrian David Edmund Gardner as a director on Dec 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Robert Hotton as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin John Cook as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of IPES SECRETARIES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COPPIN, Mark Ian | Director | No.1 Minster Court EC3R 7AA London 9th Floor Mincing Lane United Kingdom | United Kingdom | British | 167971280001 | |||||
| KHANAPURKAR, Nitin Shrikant | Director | No.1 Minster Court EC3R 7AA London 9th Floor Mincing Lane | England | Indian | 254869640001 | |||||
| COOK, Jade | Secretary | No.1 Minster Court EC3R 7AA London 9th Floor Mincing Lane | 205953920001 | |||||||
| DAVIDGE, Mary | Secretary | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | 172831370001 | |||||||
| ELLMAN-BROWN, John | Secretary | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | 161506620001 | |||||||
| FAJAL, Salima | Secretary | No.1 Minster Court EC3R 7AA London 9th Floor Mincing Lane United Kingdom | 189959170001 | |||||||
| HELYAR, Constance Adele Elizabeth | Secretary | Utopia Rue De La Passee, GY2 4TN St. Sampson Guernsey | British | 91717050001 | ||||||
| HUGHES, Caroline Anne | Secretary | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | 156211570001 | |||||||
| MCCLAY, Barry Gerald | Secretary | La Ruette Lane GY4 6QW St. Martins Glenorchy Guernsey | Irish | 139801680001 | ||||||
| INTERNATIONAL PRIVATE EQUITY SERVICES LIMITED | Secretary | PO BOX 431 Alexander House 13-15 Victoria Road St Peter Port GY1 3ZD Guernsey Channel Islands | 105832810002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALVAREZ, Sharon Rose | Director | Avenue Germain Ville Au Roi GY1 1PF St Peter Port Valenciana Guernsey | Guernsey | British | 123301040001 | |||||
| BRENNAN, Kevin Lionel | Director | Glategny Esplanade St. Peter Port GY1 1WP Guernsey 24 Marina Court Channel Isles | Guernsey | Irish | 122941460001 | |||||
| BURBIDGE, Michael | Director | Prices Court Cotton Row Battersea SW11 3YS London 55 United Kingdom | England | British | 133762690003 | |||||
| COOK, Benjamin John | Director | No.1 Minster Court EC3R 7AA London 9th Floor Mincing Lane United Kingdom | England | British | 181976940001 | |||||
| DAVY, Michel Sacha Yves | Director | Route De Port Les Dicqs Vale GY6 8JN Guernsey Les Orcades Channel Isles | Channel Islands | British/French | 123551450002 | |||||
| ELLMAN-BROWN, John Simon | Director | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | England | British | 161508210001 | |||||
| FAJAL, Salima | Director | No.1 Minster Court EC3R 7AA London 9th Floor Mincing Lane United Kingdom | United Kingdom | French,British | 195895500001 | |||||
| FALLAIZE, Denise Jane | Director | Le Campere Rue Du Campere, St. Pierre Du Bois GY7 9DA Guernsey | Great Britain | British | 192163300001 | |||||
| GARDNER, Adrian David Edmund | Director | No.1 Minster Court EC3R 7AA London 9th Floor Mincing Lane | England | British | 82248570001 | |||||
| GUILLE, Andrew William | Director | Rue De La Fosse GY7 9SU St Saviour Elishama Guernsey Channel Islands | Guernsey | British | 128839680001 | |||||
| HAITH, Karen | Director | Route De Cobo GY5 7US Castel Hakone Guernsey Channel Islands | United Kingdom | British | 235187910001 | |||||
| HAYMAN, Gavin James | Director | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | United Kingdom | British | 148104950001 | |||||
| HELYAR, Constance Adele Elizabeth | Director | Utopia Rue De La Passee, GY2 4TN St. Sampson Guernsey | United Kingdom | British | 91717050001 | |||||
| HELYAR, Constance Adele Elizabeth | Director | Utopia Rue De La Passee, GY2 4TN St. Sampson Guernsey | United Kingdom | British | 91717050001 | |||||
| HOTTON, Ian Robert | Director | No.1 Minster Court EC3R 7AA London 9th Floor Mincing Lane | England | British | 205966670002 | |||||
| HUGHES, Caroline Anne | Director | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | United Kingdom | British | 124097230003 | |||||
| JONES, Dominic Clive | Director | Les Teurs Champs Grouville JE3 9ED Jersey | Jersey | British | 118076790001 | |||||
| JONES, Julie | Director | Le Debut New Place GY1 1ND St Peter Port Guernsey | British | 105832870001 | ||||||
| LUFF, John Peter | Director | Neuchatel La Vrangue St Peter Port GY1 2EX Guernsey | British | 118076860001 | ||||||
| MAGNER, Martina Patricia | Director | Lower Grosvenor Place SW1W 0EN London 10 | England | Irish | 150989130001 | |||||
| MCCLAY, Barry Gerald | Director | La Ruette Lane St Martins GY4 6QW Guernsey Glenorchy | Channel Islands | Irish | 139801680001 | |||||
| MCGUIRKE, Mary Suzanne | Director | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | England | British | 161567420001 | |||||
| MERRY, Christopher James | Director | No.1 Minster Court EC3R 7AA London 9th Floor Mincing Lane | England | British | 95992640001 | |||||
| MILDNER, Andrew Raymond | Director | 13 Acqua House 41 Melliss Avenue TW9 4BY Richmond Surrey | British | 124097660001 |
Who are the persons with significant control of IPES SECRETARIES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ipes Holding Limited | Apr 06, 2016 | Royal Avenue St Peter Port GY1 2HL Guernsey 1 Royal Plaza Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ipes (Uk) Limited | Apr 06, 2016 | Floor 9 Mincing Lane EC3R 7AA London 1 Minster Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IPES SECRETARIES (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 28, 2019 Delivered On Jul 03, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 31, 2019 Delivered On Feb 08, 2019 | Satisfied | ||
Brief description The security document enclosed with this form MR01 includes a fixed charge over land. For more details, please refer to the instrument. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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