IPGL NO.9 LTD
Overview
| Company Name | IPGL NO.9 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06031808 |
| 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 IPGL NO.9 LTD?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is IPGL NO.9 LTD located?
| Registered Office Address | Ipgl Limited 3rd Floor, 39 Sloane Street Knightsbridge SW1X 9LP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IPGL NO.9 LTD?
| Company Name | From | Until |
|---|---|---|
| IPGL FUND INVESTMENTS LIMITED | Dec 18, 2006 | Dec 18, 2006 |
What are the latest accounts for IPGL NO.9 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for IPGL NO.9 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Ms Samantha Anne Wren as a director on May 08, 2019 | 2 pages | AP01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Change of details for Ipgl Limited as a person with significant control on Oct 08, 2018 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr David Jeremy Courtenay-Stamp as a director on Sep 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tom George Hanning Scarborough as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Citypoint Level 28 One Ropemaker Street London EC2Y 9AW to Ipgl Limited 3rd Floor, 39 Sloane Street Knightsbridge London SW1X 9LP on Oct 08, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark William Lane Richards as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tom George Hanning Scarborough as a director on Jan 08, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | 1 pages | AD03 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Mark William Lane Richards as a director on Jul 04, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tina Maree Kilmister-Blue as a director on Jul 04, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Director's details changed for Mr Frederick Stephen Morton on Dec 18, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of IPGL NO.9 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | 38963210007 | ||||||
| COURTENAY-STAMP, David Jeremy | Director | 3rd Floor, 39 Sloane Street Knightsbridge SW1X 9LP London Ipgl Limited United Kingdom | United Kingdom | British | 241661430001 | |||||
| MORTON, Frederick Stephen | Director | 3rd Floor, 39 Sloane Street Knightsbridge SW1X 9LP London Ipgl Limited United Kingdom | England | British | 41875440004 | |||||
| WREN, Samantha Anne | Director | 3rd Floor, 39 Sloane Street Knightsbridge SW1X 9LP London Ipgl Limited United Kingdom | England | British | 155853230001 | |||||
| BINKS, Thomas Anthony | Director | Fernden Grange Fernden Lane GU27 3LA Haslemere Surrey | United Kingdom | British | 68990910001 | |||||
| CLOTHIER, Christopher Gurth | Director | 16 Finsbury Circus EC2M 7EB London Park House United Kingdom | England | British | 138095670002 | |||||
| KILMISTER-BLUE, Tina Maree | Director | Level 28 One Ropemaker Street EC2Y 9AW London Citypoint United Kingdom | England | Icelandic | 185122190001 | |||||
| RICHARDS, Mark William Lane | Director | Level 28 One Ropemaker Street EC2Y 9AW London Citypoint | England | British | 210415400001 | |||||
| RITOSSA, Ivan Robert | Director | 16 Finsbury Circus EC2M 7EB London Park House | England | Italian | 181354410001 | |||||
| SCARBOROUGH, Tom George Hanning | Director | 3rd Floor, 39 Sloane Street Knightsbridge SW1X 9LP London Ipgl Limited United Kingdom | England | British | 242324640001 | |||||
| WREFORD, Matthew Thomas Yardley, Mr. | Director | 16 Finsbury Circus EC2M 7EB London Park House | England | British | 77586800004 |
Who are the persons with significant control of IPGL NO.9 LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ipgl Limited | Apr 06, 2016 | Sloane Street Knightsbridge SW1X 9LP London 39 England | 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