IP VENTURE FUND (GP) LIMITED

IP VENTURE FUND (GP) LIMITED

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

    Company NameIP VENTURE FUND (GP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05852196
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IP VENTURE FUND (GP) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is IP VENTURE FUND (GP) LIMITED located?

    Registered Office Address
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IP VENTURE FUND (GP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for IP VENTURE FUND (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD02

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA

    1 pagesAD02

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Notification of Top Technology Ventures Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on Apr 21, 2017

    1 pagesAD01

    Director's details changed for Mr Michael Charles Nettleton Townend on Apr 21, 2017

    2 pagesCH01

    Director's details changed for Mr Greg Smith on Apr 21, 2017

    2 pagesCH01

    Secretary's details changed for Ip2Ipo Services Limited on Apr 21, 2017

    1 pagesCH04

    Appointment of Ip2Ipo Services Limited as a secretary on Feb 03, 2017

    2 pagesAP04

    Termination of appointment of Helen Milburn as a secretary on Feb 03, 2017

    1 pagesTM02

    Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF

    1 pagesAD03

    Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF

    1 pagesAD02

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Who are the officers of IP VENTURE FUND (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IP2IPO SERVICES LIMITED
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05325867
    122951520001
    AUBREY, Alan John
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    EnglandBritishCompany Director77053350002
    BAYNES, David Graham
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishFinancial Director177146390001
    SMITH, Greg Simon
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishAccountant213548850001
    TOWNEND, Michael Charles Nettleton
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishDirector120014550001
    GOODLAD, Magnus James
    30 Fentiman Road
    SW8 1LF London
    Secretary
    30 Fentiman Road
    SW8 1LF London
    BritishCompany Director66558870003
    LEACH, Angela
    Cornhill
    EC3V 3ND London
    24
    Uk
    Secretary
    Cornhill
    EC3V 3ND London
    24
    Uk
    British155112530001
    MILBURN, Helen
    24 Cornhill
    London
    EC3V 3ND
    Secretary
    24 Cornhill
    London
    EC3V 3ND
    208776460001
    FIELDIND, Alison Margaret, Dr
    Cornhill
    EC3V 3ND London
    24
    Uk
    Director
    Cornhill
    EC3V 3ND London
    24
    Uk
    UkBritishDirector155113100001
    GOODLAD, Magnus James
    30 Fentiman Road
    SW8 1LF London
    Director
    30 Fentiman Road
    SW8 1LF London
    United KingdomBritishCompany Director66558870003
    NORWOOD, David Robert
    53 St John's Street
    OX1 2LQ Oxford
    Director
    53 St John's Street
    OX1 2LQ Oxford
    BritishCompany Director83359010002
    TURNER, William James
    39a Strathblaine Road
    SW11 1RG London
    Director
    39a Strathblaine Road
    SW11 1RG London
    United KingdomBritishChartered Accountant113641280001
    WINWARD, Charles Stephen
    Flat 2 76a Rochester Row
    SW1P 1JU London
    Director
    Flat 2 76a Rochester Row
    SW1P 1JU London
    EnglandBritishInvestment Manager124331220001

    Who are the persons with significant control of IP VENTURE FUND (GP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Top Technology Ventures Limited
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Apr 06, 2016
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number01977742
    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