IP SOLUTIONS GROUP LIMITED
Overview
| Company Name | IP SOLUTIONS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09191603 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of IP SOLUTIONS GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is IP SOLUTIONS GROUP LIMITED located?
| Registered Office Address | C/O Mazars Llp 45 Church Street B3 2RT Birmingham B3 2rt |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IP SOLUTIONS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWINCCO 1315 LIMITED | Aug 28, 2014 | Aug 28, 2014 |
What are the latest accounts for IP SOLUTIONS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for IP SOLUTIONS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 11, 2018
| 7 pages | SH01 | ||||||||||||||
Register inspection address has been changed to Bury House 31 Bury Street London EC3A 5AR | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 100 Wood Street London EC2V 7AN England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT B3 2RT on Jan 21, 2019 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 091916030002 in full | 4 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Baronsmead Second Venture Trust Plc as a person with significant control on Feb 23, 2017 | 2 pages | PSC05 | ||||||||||||||
Notification of Baronsmead Second Venture Trust Plc as a person with significant control on May 05, 2016 | 2 pages | PSC02 | ||||||||||||||
Notification of Baronsmead Venture Trust Plc as a person with significant control on May 05, 2016 | 2 pages | PSC02 | ||||||||||||||
Cessation of Andrew Michael Lindsell as a person with significant control on Apr 03, 2018 | 1 pages | PSC07 | ||||||||||||||
Accounts for a small company made up to Nov 30, 2016 | 16 pages | AA | ||||||||||||||
Satisfaction of charge 091916030001 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Oliver Charles Garland as a director on Oct 25, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Michael Lindsell as a director on Oct 25, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Shaun Lockwood as a director on Oct 25, 2017 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from PO Box EC2V 7AN 100 Wood Street London EC2V 7AN England to 100 Wood Street London EC2V 7AN on Oct 31, 2017 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Bury House 31 Bury Street London EC3A 5AR England to PO Box EC2V 7AN 100 Wood Street London EC2V 7AN on Oct 30, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 28, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Adam Stuart Holloway as a director on Sep 29, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Edward Holt as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Henry Alty as a director on Sep 26, 2017 | 2 pages | AP01 | ||||||||||||||
Who are the officers of IP SOLUTIONS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALTY, Henry John Alexander | Director | Wood Street EC2V 7AN London 100 Wood Street England | England | British | 274597310001 | |||||||||
| HOLLOWAY, Adam Stuart | Director | Wood Street EC2V 7AN London 100 England | United Kingdom | British | 80088960001 | |||||||||
| PARKER, Matthew John | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp B3 2rt | England | British | 184015130001 | |||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
| GARLAND, Oliver Charles | Director | Wood Street EC2V 7AN London 100 England | England | British | 51880670003 | |||||||||
| HOLT, Nicholas Edward | Director | Wood Street EC2V 7AN London 100 England | United Kingdom | British | 246677550001 | |||||||||
| LINDSELL, Andrew Michael | Director | Wood Street EC2V 7AN London 100 England | United Kingdom | British | 194405980001 | |||||||||
| LOCKWOOD, Andrew Shaun | Director | Wood Street EC2V 7AN London 100 England | England | British | 123467660001 | |||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | 137231800001 | |||||||||
| MORRIS, Paul David | Director | Wood Street EC2V 7AN London 100 Greater London United Kingdom | England | British | 95587210001 | |||||||||
| PURVES, Keith Gray | Director | 31 Bury Street EC3A 5AR London Bury House England | England | British | 194406080001 | |||||||||
| RICHARDS, Paul | Director | Hand Court WC1V 6JF London 18 England | England | British | 88672880003 | |||||||||
| YATEMAN-SMITH, Amy Louise | Director | 2nd Floor 100 Wood Street EC2V 7AN London Livingbridge Ep Llp England | England | British | 187285700001 | |||||||||
| OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of IP SOLUTIONS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Baronsmead Venture Trust Plc | May 05, 2016 | Wood Street EC2V 7AN London Livingbridge, 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Baronsmead Second Venture Trust Plc | May 05, 2016 | Wood Street EC2V 7AN London Livingbridge, 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Michael Lindsell | Apr 06, 2016 | Wood Street EC2V 7AN London 100 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does IP SOLUTIONS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 10, 2017 Delivered On Apr 12, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 28, 2016 Delivered On Dec 01, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does IP SOLUTIONS GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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