IPES SECRETARIES (UK) LIMITED

IPES SECRETARIES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIPES SECRETARIES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05658303
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IPES SECRETARIES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPES SECRETARIES LIMITEDDec 19, 2005Dec 19, 2005

    What are the latest accounts for IPES SECRETARIES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for IPES SECRETARIES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company to be struck off 10/12/2019
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 056583030001 in full

    1 pagesMR04

    Satisfaction of charge 056583030002 in full

    1 pagesMR04

    Registration of charge 056583030002, created on Jun 28, 2019

    22 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 056583030001, created on Jan 31, 2019

    23 pagesMR01

    Appointment of Mr Nitin Shrikant Khanapurkar as a director on Jan 31, 2019

    2 pagesAP01

    Termination of appointment of Adrian David Edmund Gardner as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Christopher James Merry as a director on Jan 31, 2019

    1 pagesTM01

    Confirmation statement made on Dec 07, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Notification of Ipes (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Dec 07, 2017 with no updates

    3 pagesCS01

    Cessation of Ipes Holding Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Termination of appointment of Jade Cook as a secretary on Oct 12, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Appointment of Mr Christopher Merry as a director on Dec 19, 2016

    2 pagesAP01

    Appointment of Mr Adrian David Edmund Gardner as a director on Dec 19, 2016

    2 pagesAP01

    Termination of appointment of Ian Robert Hotton as a director on Dec 19, 2016

    1 pagesTM01

    Termination of appointment of Benjamin John Cook as a director on Dec 19, 2016

    1 pagesTM01

    Confirmation statement made on Dec 07, 2016 with updates

    5 pagesCS01

    Who are the officers of IPES SECRETARIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPPIN, Mark Ian
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    United Kingdom
    Director
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    United Kingdom
    United KingdomBritish167971280001
    KHANAPURKAR, Nitin Shrikant
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    Director
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    EnglandIndian254869640001
    COOK, Jade
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    Secretary
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    205953920001
    DAVIDGE, Mary
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Secretary
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    172831370001
    ELLMAN-BROWN, John
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Secretary
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    161506620001
    FAJAL, Salima
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    United Kingdom
    Secretary
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    United Kingdom
    189959170001
    HELYAR, Constance Adele Elizabeth
    Utopia
    Rue De La Passee,
    GY2 4TN St. Sampson
    Guernsey
    Secretary
    Utopia
    Rue De La Passee,
    GY2 4TN St. Sampson
    Guernsey
    British91717050001
    HUGHES, Caroline Anne
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Secretary
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    156211570001
    MCCLAY, Barry Gerald
    La Ruette Lane
    GY4 6QW St. Martins
    Glenorchy
    Guernsey
    Secretary
    La Ruette Lane
    GY4 6QW St. Martins
    Glenorchy
    Guernsey
    Irish139801680001
    INTERNATIONAL PRIVATE EQUITY SERVICES LIMITED
    PO BOX 431 Alexander House
    13-15 Victoria Road St Peter Port
    GY1 3ZD Guernsey
    Channel Islands
    Secretary
    PO BOX 431 Alexander House
    13-15 Victoria Road St Peter Port
    GY1 3ZD Guernsey
    Channel Islands
    105832810002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALVAREZ, Sharon Rose
    Avenue Germain
    Ville Au Roi
    GY1 1PF St Peter Port
    Valenciana
    Guernsey
    Director
    Avenue Germain
    Ville Au Roi
    GY1 1PF St Peter Port
    Valenciana
    Guernsey
    GuernseyBritish123301040001
    BRENNAN, Kevin Lionel
    Glategny Esplanade
    St. Peter Port
    GY1 1WP Guernsey
    24 Marina Court
    Channel Isles
    Director
    Glategny Esplanade
    St. Peter Port
    GY1 1WP Guernsey
    24 Marina Court
    Channel Isles
    GuernseyIrish122941460001
    BURBIDGE, Michael
    Prices Court
    Cotton Row Battersea
    SW11 3YS London
    55
    United Kingdom
    Director
    Prices Court
    Cotton Row Battersea
    SW11 3YS London
    55
    United Kingdom
    EnglandBritish133762690003
    COOK, Benjamin John
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    United Kingdom
    Director
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    United Kingdom
    EnglandBritish181976940001
    DAVY, Michel Sacha Yves
    Route De Port Les Dicqs
    Vale
    GY6 8JN Guernsey
    Les Orcades
    Channel Isles
    Director
    Route De Port Les Dicqs
    Vale
    GY6 8JN Guernsey
    Les Orcades
    Channel Isles
    Channel IslandsBritish/French123551450002
    ELLMAN-BROWN, John Simon
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    EnglandBritish161508210001
    FAJAL, Salima
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    United Kingdom
    Director
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    United Kingdom
    United KingdomFrench,British195895500001
    FALLAIZE, Denise Jane
    Le Campere
    Rue Du Campere, St. Pierre Du Bois
    GY7 9DA Guernsey
    Director
    Le Campere
    Rue Du Campere, St. Pierre Du Bois
    GY7 9DA Guernsey
    Great BritainBritish192163300001
    GARDNER, Adrian David Edmund
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    Director
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    EnglandBritish82248570001
    GUILLE, Andrew William
    Rue De La Fosse
    GY7 9SU St Saviour
    Elishama
    Guernsey
    Channel Islands
    Director
    Rue De La Fosse
    GY7 9SU St Saviour
    Elishama
    Guernsey
    Channel Islands
    GuernseyBritish128839680001
    HAITH, Karen
    Route De Cobo
    GY5 7US Castel
    Hakone
    Guernsey
    Channel Islands
    Director
    Route De Cobo
    GY5 7US Castel
    Hakone
    Guernsey
    Channel Islands
    United KingdomBritish235187910001
    HAYMAN, Gavin James
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    United KingdomBritish148104950001
    HELYAR, Constance Adele Elizabeth
    Utopia
    Rue De La Passee,
    GY2 4TN St. Sampson
    Guernsey
    Director
    Utopia
    Rue De La Passee,
    GY2 4TN St. Sampson
    Guernsey
    United KingdomBritish91717050001
    HELYAR, Constance Adele Elizabeth
    Utopia
    Rue De La Passee,
    GY2 4TN St. Sampson
    Guernsey
    Director
    Utopia
    Rue De La Passee,
    GY2 4TN St. Sampson
    Guernsey
    United KingdomBritish91717050001
    HOTTON, Ian Robert
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    Director
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    EnglandBritish205966670002
    HUGHES, Caroline Anne
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    United KingdomBritish124097230003
    JONES, Dominic Clive
    Les Teurs Champs
    Grouville
    JE3 9ED Jersey
    Director
    Les Teurs Champs
    Grouville
    JE3 9ED Jersey
    JerseyBritish118076790001
    JONES, Julie
    Le Debut
    New Place
    GY1 1ND St Peter Port
    Guernsey
    Director
    Le Debut
    New Place
    GY1 1ND St Peter Port
    Guernsey
    British105832870001
    LUFF, John Peter
    Neuchatel
    La Vrangue St Peter Port
    GY1 2EX Guernsey
    Director
    Neuchatel
    La Vrangue St Peter Port
    GY1 2EX Guernsey
    British118076860001
    MAGNER, Martina Patricia
    Lower Grosvenor Place
    SW1W 0EN London
    10
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    EnglandIrish150989130001
    MCCLAY, Barry Gerald
    La Ruette Lane
    St Martins
    GY4 6QW Guernsey
    Glenorchy
    Director
    La Ruette Lane
    St Martins
    GY4 6QW Guernsey
    Glenorchy
    Channel IslandsIrish139801680001
    MCGUIRKE, Mary Suzanne
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    EnglandBritish161567420001
    MERRY, Christopher James
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    Director
    No.1 Minster Court
    EC3R 7AA London
    9th Floor
    Mincing Lane
    EnglandBritish95992640001
    MILDNER, Andrew Raymond
    13 Acqua House
    41 Melliss Avenue
    TW9 4BY Richmond
    Surrey
    Director
    13 Acqua House
    41 Melliss Avenue
    TW9 4BY Richmond
    Surrey
    British124097660001

    Who are the persons with significant control of IPES SECRETARIES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ipes Holding Limited
    Royal Avenue
    St Peter Port
    GY1 2HL Guernsey
    1 Royal Plaza
    Guernsey
    Apr 06, 2016
    Royal Avenue
    St Peter Port
    GY1 2HL Guernsey
    1 Royal Plaza
    Guernsey
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredGuernsey
    Legal AuthorityGuernsey Company Law 2008
    Place RegisteredGuernsey Registry
    Registration Number44830
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ipes (Uk) Limited
    Floor 9
    Mincing Lane
    EC3R 7AA London
    1 Minster Court
    England
    Apr 06, 2016
    Floor 9
    Mincing Lane
    EC3R 7AA London
    1 Minster Court
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number5648495
    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.

    Does IPES SECRETARIES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Goldman Sachs Specialty Lending Group, L.P., as Collateral Agent
    Transactions
    • Jul 03, 2019Registration of a charge (MR01)
    • Aug 19, 2019Satisfaction of a charge (MR04)
    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
    • Goldman Sachs Specialty Lending Group, L.P.
    Transactions
    • Feb 08, 2019Registration of a charge (MR01)
    • Aug 19, 2019Satisfaction of a charge (MR04)

    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