IPCO VENTURES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIPCO VENTURES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07186254
    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 IPCO VENTURES LTD.?

    • Leasing of intellectual property and similar products, except copyright works (77400) / Administrative and support service activities

    Where is IPCO VENTURES LTD. located?

    Registered Office Address
    8 Curtis Centre, Kingdom Avenue
    Northacre Industrial Park
    BA13 4EW Westbury
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IPCO VENTURES LTD.?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for IPCO VENTURES LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for IPCO VENTURES LTD.?

    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

    Registered office address changed from 5 Fleet Place London EC4M 7rd to 8 Curtis Centre, Kingdom Avenue Northacre Industrial Park Westbury Wiltshire BA13 4EW on Dec 16, 2015

    1 pagesAD01

    Termination of appointment of Simon John Wiper as a director on Jul 06, 2015

    1 pagesTM01

    Previous accounting period extended from Aug 31, 2014 to Feb 28, 2015

    1 pagesAA01

    Annual return made up to Mar 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 5,100
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Aug 31, 2013

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2014

    Statement of capital on Mar 29, 2014

    • Capital: GBP 5,100
    SH01

    Termination of appointment of Halco Secretaries Limited as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Aug 31, 2012

    4 pagesAA

    Termination of appointment of Tatjana Eilmore as a director

    1 pagesTM01

    Appointment of Mr Peter Roger Aylmore as a director

    2 pagesAP01

    Annual return made up to Mar 11, 2013 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Aug 31, 2012

    • Capital: GBP 5,100
    3 pagesSH01

    Appointment of Mrs Tatjana Eilmore as a director

    2 pagesAP01

    Termination of appointment of Peter Aylmore as a director

    1 pagesTM01

    Director's details changed for Mr Peter Roger Aylmore on Jun 01, 2012

    2 pagesCH01

    Annual return made up to Mar 11, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Peter Roger Aylmore on Mar 10, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2011

    5 pagesAA

    Previous accounting period extended from May 31, 2011 to Aug 31, 2011

    1 pagesAA01

    Annual return made up to Mar 11, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of IPCO VENTURES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYLMORE, Peter Roger
    Kingdom Avenue
    Northacre Industrial Park
    BA13 4EW Westbury
    8 Curtis Centre,
    Wiltshire
    England
    Director
    Kingdom Avenue
    Northacre Industrial Park
    BA13 4EW Westbury
    8 Curtis Centre,
    Wiltshire
    England
    LatviaBritish30096240007
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number2503744
    146855460001
    AYLMORE, Peter Roger
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    LatviaBritish183921110001
    EILMORE, Tatjana
    Ausekla Iela
    LV-1010 Riga
    11-253
    Rajons Riga
    Latvia
    Director
    Ausekla Iela
    LV-1010 Riga
    11-253
    Rajons Riga
    Latvia
    United StatesLatvian172744490001
    WIPER, Simon John
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    United KingdomBritish86906270001

    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