IPGL (HOLDINGS) LIMITED

IPGL (HOLDINGS) LIMITED

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

    Company NameIPGL (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09064598
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IPGL (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is IPGL (HOLDINGS) LIMITED located?

    Registered Office Address
    Ipgl Limited 3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IPGL (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for IPGL (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for IPGL (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    39 pagesAA

    Appointment of Mr Simon Richard Brazier as a director on Sep 05, 2025

    2 pagesAP01

    Termination of appointment of Seth James Johnson as a director on Sep 05, 2025

    1 pagesTM01

    Confirmation statement made on May 30, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Thomas George Spencer on Jun 12, 2025

    2 pagesCH01

    Cancellation of shares. Statement of capital on May 01, 2025

    • Capital: GBP 222,656,049
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Group of companies' accounts made up to Mar 31, 2024

    39 pagesAA

    Termination of appointment of John Douglas Rhoten as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Bibi Rahima Ally as a secretary on Dec 18, 2024

    1 pagesTM02

    Second filing for the appointment of Mr Piers Davison as a director

    3 pagesRP04AP01

    Appointment of Piers Davison as a director on Dec 01, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 17, 2024Clarification A Second File ap01 was registered on 17/12/24

    Memorandum and Articles of Association

    23 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Cancellation of shares. Statement of capital on Oct 17, 2024

    • Capital: GBP 226,684,091.000441
    6 pagesSH06

    Statement of capital on Oct 17, 2024

    • Capital: GBP 226,684,091
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 30, 2024 with updates

    5 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 14, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on May 22, 2024

    • Capital: GBP 492,012,948
    6 pagesSH06
    Annotations
    DateAnnotation
    Jun 12, 2024Clarification THIS FORM IS A SECOND FILING OF THE SH06 REGISTERED ON 31/05/24

    Cancellation of shares. Statement of capital on Apr 15, 2024

    • Capital: GBP 492,012,948
    5 pagesSH06
    Annotations
    DateAnnotation
    Jun 12, 2024Clarification A second filed SH06 was registered on 12/06/24.

    Termination of appointment of Kenneth Michael Pigaga as a director on Jan 31, 2024

    1 pagesTM01

    Director's details changed for Mr Seth James Johnson on Jan 01, 2024

    2 pagesCH01

    Who are the officers of IPGL (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAZIER, Simon Richard
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Director
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    United KingdomBritish282067630002
    COURTENAY-STAMP, David Jeremy
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Director
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    United KingdomBritish241661430001
    DAVISON, Piers
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Director
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    United KingdomBritish329082510001
    SPENCER, Michael Alan, Lord Spencer Of Alresford
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Director
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    EnglandBritish141372310001
    SPENCER, Thomas George
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Director
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    United KingdomBritish264446600002
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    188145990001
    BOGDANERIS, Ion
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Director
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    EnglandCanadian305274430001
    CLOTHIER, Christopher Gurth
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    Director
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    EnglandBritish138095670002
    GELBER, David
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Director
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    United KingdomCanadian9565460001
    GRANITE, Jason
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Director
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    EnglandBritish244915930001
    JOHNSON, Seth James Burnett
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Director
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    EnglandBritish198650200001
    KILMISTER-BLUE, Tina Maree
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    Director
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    EnglandIcelandic185122190001
    PIGAGA, Kenneth Michael
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Director
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    EnglandAmerican301101660002
    RHOTEN, John Douglas
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Director
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    United StatesAmerican119088920001
    RICHARDS, Mark William Lane
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Director
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    EnglandBritish210415400001
    SPENCER, Michael Patrick
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    Director
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    United KingdomBritish289014510001
    WREN, Samantha Anne
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Director
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    EnglandBritish155853230001

    Who are the persons with significant control of IPGL (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lord Spencer Of Alresford Michael Alan Spencer
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Apr 06, 2016
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lady Lorraine Geraldine Spencer
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    Apr 06, 2016
    3rd Floor, 39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    Ipgl Limited
    United Kingdom
    No
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Jeremy Courtenay-Stamp
    Cursitor Street
    EC4A 1LT London
    20
    Apr 06, 2016
    Cursitor Street
    EC4A 1LT London
    20
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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