IPD TRUSTEE LIMITED
Overview
Company Name | IPD TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07419868 |
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 IPD TRUSTEE LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is IPD TRUSTEE LIMITED located?
Registered Office Address | Ninth Floor Ten Bishops Square E1 6EG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IPD TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
IPD GROUP LIMITED | Oct 26, 2010 | Oct 26, 2010 |
What are the latest accounts for IPD TRUSTEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for IPD TRUSTEE LIMITED?
Annual Return |
|
---|
What are the latest filings for IPD TRUSTEE 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 | ||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Laurent Ternisien on Nov 25, 2013 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from , 2nd Floor 1 st John's Lane, London, EC1M 4BL on Nov 26, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Ms Jamie Cinnamon Pawliczek on Oct 21, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Rupert Gerald Nunes Nabarro as a director on Sep 11, 2013 | 2 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Linda Jane Gamble as a director on Sep 11, 2013 | 3 pages | AP01 | ||||||||||
Termination of appointment of Carroll Douglas Baer Pettit as a director on Sep 11, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of David Campbell Brierwood as a director on Sep 11, 2013 | 2 pages | TM01 | ||||||||||
Director's details changed for Mr Alastair Kenneth Eadie on Dec 14, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Jamie Pawleczic on Dec 14, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Kishor Dattani as a secretary on Nov 30, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Francis Mcnamara as a director on Nov 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tom Hempenstall as a director on Nov 30, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Jamoe Pawleczic on Nov 30, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Carroll Douglas Baer Pettit as a director on Nov 30, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alastair Kenneth Eadie as a director on Nov 30, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jamoe Pawleczic as a director on Nov 30, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Campbell Brierwood as a director on Nov 30, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of IPD TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EADIE, Alastair Kenneth | Director | Ten Bishops Square E1 6EG London Ninth Floor United Kingdom | United Kingdom | British | Finance Director | 174155230001 | ||||
GAMBLE, Linda Jane | Director | Ten Bishops Square E1 6EG London Ninth Floor United Kingdom | United Kingdom | British | Finance Officer | 114096070002 | ||||
PAWLICZEK, Jamie Cinnamon, Ms. | Director | Ten Bishops Square E1 6EG London Ninth Floor United Kingdom | United Kingdom | American | Counsel | 171344850003 | ||||
TERNISIEN, Laurent | Director | Ten Bishops Square E1 6EG London Ninth Floor United Kingdom | England | French | Managing Director | 155193680001 | ||||
DATTANI, Kishor | Secretary | 1 St John's Lane EC1M 4BL London 2nd Floor | 155193670001 | |||||||
BRIERWOOD, David Campbell | Director | 1 St John's Lane EC1M 4BL London 2nd Floor | England | British | Coo | 40369490001 | ||||
HEMPENSTALL, Tom | Director | 1 St John's Lane EC1M 4BL London 2nd Floor | United Kingdom | British | Publisher | 166335670001 | ||||
HEMPENSTALL, Tom | Director | Pine Hill KT18 7BG Epsom 12 Surrey United Kingdom | United Kingdom | British | Publisher | 166335610001 | ||||
MCNAMARA, Paul Francis | Director | 1 St John's Lane EC1M 4BL London 2nd Floor | England | British | Property Market Researcher | 174201640001 | ||||
NABARRO, Rupert Gerald Nunes | Director | 1 St John's Lane EC1M 4BL London 2nd Floor | England | British | Economist | 103170210001 | ||||
PETTIT, Carroll Douglas Baer, Mr. | Director | 1 St John's Lane EC1M 4BL London 2nd Floor | United Kingdom | British | Managing Director - Global Head Of Msci Index | 174282930001 |
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