IP VENTURE FUND (GP) LIMITED
Overview
Company Name | IP VENTURE FUND (GP) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05852196 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for IP VENTURE FUND (GP) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for IP VENTURE FUND (GP) 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) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
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 pages | AD02 | ||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||
Notification of Top Technology Ventures Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on Apr 21, 2017 | 1 pages | AD01 | ||
Director's details changed for Mr Michael Charles Nettleton Townend on Apr 21, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Greg Smith on Apr 21, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Ip2Ipo Services Limited on Apr 21, 2017 | 1 pages | CH04 | ||
Appointment of Ip2Ipo Services Limited as a secretary on Feb 03, 2017 | 2 pages | AP04 | ||
Termination of appointment of Helen Milburn as a secretary on Feb 03, 2017 | 1 pages | TM02 | ||
Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | 1 pages | AD03 | ||
Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||
Who are the officers of IP VENTURE FUND (GP) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IP2IPO SERVICES LIMITED | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom |
| 122951520001 | ||||||||||
AUBREY, Alan John | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British | Company Director | 77053350002 | ||||||||
BAYNES, David Graham | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | United Kingdom | British | Financial Director | 177146390001 | ||||||||
SMITH, Greg Simon | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | United Kingdom | British | Accountant | 213548850001 | ||||||||
TOWNEND, Michael Charles Nettleton | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | United Kingdom | British | Director | 120014550001 | ||||||||
GOODLAD, Magnus James | Secretary | 30 Fentiman Road SW8 1LF London | British | Company Director | 66558870003 | |||||||||
LEACH, Angela | Secretary | Cornhill EC3V 3ND London 24 Uk | British | 155112530001 | ||||||||||
MILBURN, Helen | Secretary | 24 Cornhill London EC3V 3ND | 208776460001 | |||||||||||
FIELDIND, Alison Margaret, Dr | Director | Cornhill EC3V 3ND London 24 Uk | Uk | British | Director | 155113100001 | ||||||||
GOODLAD, Magnus James | Director | 30 Fentiman Road SW8 1LF London | United Kingdom | British | Company Director | 66558870003 | ||||||||
NORWOOD, David Robert | Director | 53 St John's Street OX1 2LQ Oxford | British | Company Director | 83359010002 | |||||||||
TURNER, William James | Director | 39a Strathblaine Road SW11 1RG London | United Kingdom | British | Chartered Accountant | 113641280001 | ||||||||
WINWARD, Charles Stephen | Director | Flat 2 76a Rochester Row SW1P 1JU London | England | British | Investment Manager | 124331220001 |
Who are the persons with significant control of IP VENTURE FUND (GP) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Top Technology Ventures Limited | Apr 06, 2016 | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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