IPC EUROPE LIMITED

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

    Company NameIPC EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06033138
    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 IPC EUROPE LIMITED?

    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is IPC EUROPE LIMITED located?

    Registered Office Address
    The Broadgate Tower, 15th Floor
    20 Primrose Street
    EC2A 2EW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IPC EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for IPC EUROPE 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

    Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to The Broadgate Tower, 15th Floor 20 Primrose Street London EC2A 2EW

    1 pagesAD02

    Register(s) moved to registered office address The Broadgate Tower, 15th Floor 20 Primrose Street London EC2A 2EW

    1 pagesAD04

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    27 pagesAA

    Statement of capital on Jun 26, 2018

    • Capital: USD 1.0000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Tomoaki Asai as a director on Apr 01, 2018

    1 pagesTM01

    Appointment of Mr Hisamichi Imamura as a director on Apr 01, 2018

    2 pagesAP01

    Director's details changed for Tatsuya Sono on Apr 01, 2018

    2 pagesCH01

    Director's details changed for Tomoaki Asai on May 15, 2017

    2 pagesCH01

    Confirmation statement made on Dec 18, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    28 pagesAA

    Confirmation statement made on Dec 18, 2016 with updates

    5 pagesCS01

    Termination of appointment of Akira Takamine as a director on Sep 30, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    30 pagesAA

    Termination of appointment of Akira Ishizone as a director on Apr 01, 2016

    1 pagesTM01

    Annual return made up to Dec 18, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: USD 1,250,000
    SH01

    Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR

    1 pagesAD03

    Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR

    1 pagesAD02

    Registered office address changed from The Broadgate Tower 18th Floor 20 Primrose Street London EC2A 2EW to The Broadgate Tower, 15th Floor 20 Primrose Street London EC2A 2EW on Jan 05, 2016

    1 pagesAD01

    Who are the officers of IPC EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IMAMURA, Hisamichi
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower, 15th Floor
    Director
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower, 15th Floor
    EnglandJapaneseManaging Director228366050002
    MATSUMOTO, Tsuyoshi
    Kita-Aoyama
    2 Chome, Minato-Ku
    107 8077 Tokyo
    Itochu Corporation 5-1
    Japan
    Director
    Kita-Aoyama
    2 Chome, Minato-Ku
    107 8077 Tokyo
    Itochu Corporation 5-1
    Japan
    JapanJapaneseDirector160586170001
    SONO, Tatsuya
    5-1 Kita-Aoyama
    2-Chome
    107 8077 Minato-Ku
    Itochu Corporation
    Tokyo
    Japan
    Director
    5-1 Kita-Aoyama
    2-Chome
    107 8077 Minato-Ku
    Itochu Corporation
    Tokyo
    Japan
    JapanJapaneseDirector186673810002
    KATSUMATA, Makoto
    Flat 1 Spencer Walk
    Hampstead
    NW3 1QZ London
    Secretary
    Flat 1 Spencer Walk
    Hampstead
    NW3 1QZ London
    JapaneseDirector & Company Secretary118314540001
    MATSUZAWA, Naohiro
    35 Avenue Des Papalins
    98000 Monaco
    Monaco
    Secretary
    35 Avenue Des Papalins
    98000 Monaco
    Monaco
    Japanese117623600001
    ASAI, Tomoaki
    Wallich Street
    #33-01 Guoco Tower
    078881 Singapore
    1
    Singapore
    Director
    Wallich Street
    #33-01 Guoco Tower
    078881 Singapore
    1
    Singapore
    SingaporeJapaneseCompany Director196847030001
    ATSUSHI, Onishi
    9 Raffles Place
    45-01 Republic Plaza
    048619 Singapore
    Itochu Petroleum Co (Singapore) Pte Ltd
    Singapore
    Director
    9 Raffles Place
    45-01 Republic Plaza
    048619 Singapore
    Itochu Petroleum Co (Singapore) Pte Ltd
    Singapore
    SingaporeJapaneseDirector175003560001
    HIRAGA, Takumi
    Raffles Place
    #45-01 Republic Plaza
    048619 Singapore
    9
    Singapore
    Director
    Raffles Place
    #45-01 Republic Plaza
    048619 Singapore
    9
    Singapore
    EnglandJapaneseDirector117623570002
    ISHIZONE, Akira
    5-1 Kita-Aoyama
    2 Chome, Minato-Ku
    Tokyo, 107-8077
    Itochu Corporation
    Japan
    Director
    5-1 Kita-Aoyama
    2 Chome, Minato-Ku
    Tokyo, 107-8077
    Itochu Corporation
    Japan
    JapanJapaneseManager, Crude & Fuel Oil Section, Energy Division186674440001
    KAMINO, Sumihiro
    18th Floor
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    Director
    18th Floor
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    United KingdomJapaneseDirector139531260001
    KATSUMATA, Makoto
    Flat 1 Spencer Walk
    Hampstead
    NW3 1QZ London
    Director
    Flat 1 Spencer Walk
    Hampstead
    NW3 1QZ London
    United KingdomJapaneseDirector & Company Secretary118314540001
    MAEDA, Haruo
    5-1 Kita-Aoyama
    2 Chome, Minato-Ku
    1078077 Tokyo
    Itochu Corporation
    Japan
    Director
    5-1 Kita-Aoyama
    2 Chome, Minato-Ku
    1078077 Tokyo
    Itochu Corporation
    Japan
    JapanJapaneseDeputy General Manager178768990001
    MATSUMOTO, Tsuyoshi
    Tokiwa, Urawa-Ku,
    Saitama City
    Saitama Prefecture 330-0061
    10-16-1 102
    Japan
    Director
    Tokiwa, Urawa-Ku,
    Saitama City
    Saitama Prefecture 330-0061
    10-16-1 102
    Japan
    JapaneseManager127507520002
    MATSUZAWA, Naohiro
    East Close
    W5 3HE London
    5
    Director
    East Close
    W5 3HE London
    5
    JapaneseOffice Worker117623600003
    OBA, Shunsuke
    Chigusa-Dai
    Aoba-Ku Yokohama-Shi
    227-0051 Kanagawa
    14-42
    Japan
    Director
    Chigusa-Dai
    Aoba-Ku Yokohama-Shi
    227-0051 Kanagawa
    14-42
    Japan
    JapanJapaneseDirector139533070001
    ODA, Fuminobu
    No 224
    4-27-5 Fuda Tsuzuki-Ku
    Yokohama City
    Kanagawa Pref
    Japan
    Director
    No 224
    4-27-5 Fuda Tsuzuki-Ku
    Yokohama City
    Kanagawa Pref
    Japan
    JapanJapaneseOffice Worker117623580001
    TAKAMINE, Akira
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower, 15th Floor
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower, 15th Floor
    England
    United KingdomJapaneseManaging Director192295280001
    WHITELEY, Nigel
    14 Carmine Court
    3 Spencer Road
    BR1 3WU Bromley
    Kent
    Director
    14 Carmine Court
    3 Spencer Road
    BR1 3WU Bromley
    Kent
    BritishOffice Worker117623590001
    YASUDA, Takashi
    5-1, Kita-Aoyama 2-Chome
    Minato-Ku
    Japan
    13f
    Japan
    Director
    5-1, Kita-Aoyama 2-Chome
    Minato-Ku
    Japan
    13f
    Japan
    JapanJapaneseDirector159431710002
    YASUDA, Takashi
    29 Leonie Hill
    16-02 Horizon Tower West
    239228 Singapore
    Singapore
    Director
    29 Leonie Hill
    16-02 Horizon Tower West
    239228 Singapore
    Singapore
    JapaneseOffice Worker117623560001

    Who are the persons with significant control of IPC EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Itochu Corporation
    Umeda 3-Chome
    Kita-Ku
    530 8448 Osaka
    1-3
    Japan
    Apr 06, 2016
    Umeda 3-Chome
    Kita-Ku
    530 8448 Osaka
    1-3
    Japan
    No
    Legal FormCorporate
    Legal AuthorityJapan
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IPC EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deed
    Created On Nov 26, 2007
    Delivered On Dec 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All goods all bills of lading airway bills delivery orders warrants any insurance proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Dec 19, 2014Satisfaction of a charge (MR04)
    Assignment
    Created On Oct 19, 2007
    Delivered On Nov 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any rights to the goods in relation to which the assignee will have extended credit facilities as well as any claims arising in relation to the further sale of such goods. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Belgium,Brussels,Geneva Branch
    Transactions
    • Nov 06, 2007Registration of a charge (395)
    • Dec 19, 2014Satisfaction of a charge (MR04)
    Deed of pledge and assignment
    Created On Oct 19, 2007
    Delivered On Nov 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All securities,valuables,claims,documents,relating to claims or participating,monies amounts outsatnding in any currency and all other assets including all due future rights and proceeds deriving from them. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Belgium,Brussels,Geneva Branch
    Transactions
    • Nov 06, 2007Registration of a charge (395)
    • Dec 19, 2014Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Jun 26, 2007
    Delivered On Jul 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All assigned rights other rights entitlements benefits and interest.
    Persons Entitled
    • Bnp Parabas
    Transactions
    • Jul 03, 2007Registration of a charge (395)
    • Dec 19, 2014Satisfaction of a charge (MR04)
    Terms of business agreement
    Created On Mar 26, 2007
    Delivered On Apr 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets of any nature. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank Global Clearing Nv London Branch
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    • Dec 19, 2014Satisfaction 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