IPO CAPITAL PARTNERS LIMITED
Overview
| Company Name | IPO CAPITAL PARTNERS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07848146 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of IPO CAPITAL PARTNERS LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is IPO CAPITAL PARTNERS LIMITED located?
| Registered Office Address | Menzies Llp 4th Floor, 95 Gresham Street EC2V 7AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IPO CAPITAL PARTNERS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2020 |
| Next Accounts Due On | Mar 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for IPO CAPITAL PARTNERS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 30, 2021 |
| Next Confirmation Statement Due | Sep 13, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2020 |
| Overdue | Yes |
What are the latest filings for IPO CAPITAL PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 28, 2025 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on Mar 03, 2025 | 3 pages | AD01 | ||||||||||
Insolvency filing INSOLVENCY:Notice of removal of Liquidator by court removing Simon Underwood wef 21/10/2024 | 12 pages | LIQ MISC | ||||||||||
Resignation of a liquidator | 13 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2024 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2023 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2022 | 18 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to Lynton House 7-12 Tavistock Square London WC1H 9LT on Jul 15, 2021 | 2 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
Appointment of Davyd Amirov as a director on Nov 26, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Clifford Jean-Marie Giles on Jul 17, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Simon Scott Kiero-Watson as a director on Jan 31, 2018 | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Jonathan Mackay as a director on Jan 16, 2018 | 2 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2017 with updates | 6 pages | CS01 | ||||||||||
Notification of Ipo Capital Plc as a person with significant control on Jan 04, 2017 | 1 pages | PSC02 | ||||||||||
Cessation of Clifford Jean Marie Giles as a person with significant control on Jan 04, 2017 | 1 pages | PSC07 | ||||||||||
Who are the officers of IPO CAPITAL PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTTERFIELD, Mark Clifford | Secretary | 4th Floor, 95 Gresham Street EC2V 7AB London Menzies Llp | 217485110001 | |||||||
| AMIROV, Davyd | Director | 4th Floor, 95 Gresham Street EC2V 7AB London Menzies Llp | Russia | Russian | Financial Trader | 264950440001 | ||||
| GILES, Clifford Jean-Marie | Director | Huxtable Gardens SL6 2EJ Maidenhead 10 Berkshire United Kingdom | United Kingdom | Australian | Director | 112790340002 | ||||
| KIERO-WATSON, Simon Scott | Director | Berkeley Street W1J 8DJ London 1 Uk | England | British | Corporate Advisor | 131224220001 | ||||
| MACKAY, Richard Jonathan | Director | Beeston Place SW1W 0JJ London 3 United Kingdom | England | British | Director | 153372580001 | ||||
| PORTER, Philip Gerald, Mr. | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | England | British | Ifa | 25366660004 | ||||
| WOOD, Nicholas Geoffrey | Director | Ranmore Road RH56SL Dorking 2 Surrey United Kingdom | United Kingdom | British | Director | 169049870001 |
Who are the persons with significant control of IPO CAPITAL PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ipo Capital Plc | Jan 04, 2017 | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Clifford Jean-Marie Giles | Apr 06, 2016 | Huxtable Gardens SL6 2EJ Maidenhead 10 Berkshire United Kingdom | Yes | ||||||||||
Nationality: Australian Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does IPO CAPITAL PARTNERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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