IPGL NO.13 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIPGL NO.13 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09519684
    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 IPGL NO.13 LTD?

    • Raising of horses and other equines (01430) / Agriculture, Forestry and Fishing
    • Activities of racehorse owners (93191) / Arts, entertainment and recreation

    Where is IPGL NO.13 LTD located?

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

    What were the previous names of IPGL NO.13 LTD?

    Previous Company Names
    Company NameFromUntil
    ALRESFORD RACING LTDApr 27, 2016Apr 27, 2016
    CHISWELL TRADING LTDMar 31, 2015Mar 31, 2015

    What are the latest accounts for IPGL NO.13 LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for IPGL NO.13 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

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    15 pagesAA

    Appointment of Ms Samantha Anne Wren as a director on May 08, 2019

    2 pagesAP01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Ipgl Limited as a person with significant control on Oct 08, 2018

    2 pagesPSC05

    Accounts for a small company made up to Mar 31, 2018

    16 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 19, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2018

    RES15

    Appointment of Mr David Jeremy Courtenay-Stamp as a director on Sep 30, 2018

    2 pagesAP01

    Termination of appointment of Tom George Hanning Scarborough as a director on Sep 30, 2018

    1 pagesTM01

    Registered office address changed from Citypoint Level 28 One Ropemaker Street London EC2Y 9AW United Kingdom to Ipgl Limited 3rd Floor, 39 Sloane Street Knightsbridge London SW1X 9LP on Oct 08, 2018

    1 pagesAD01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

    1 pagesAD03

    Termination of appointment of Mark William Lane Richards as a director on Jan 08, 2018

    1 pagesTM01

    Appointment of Mr Tom George Hanning Scarborough as a director on Jan 08, 2018

    2 pagesAP01

    Full accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    12 pagesAA

    Director's details changed for Lady Sarah Georgina Milford Haven on Jun 09, 2016

    2 pagesCH01

    Appointment of Mr Mark William Lane Richards as a director on Jul 04, 2016

    2 pagesAP01

    Termination of appointment of Tina Maree Kilmister-Blue as a director on Jul 04, 2016

    1 pagesTM01

    Appointment of Lady Sarah Georgina Milford Haven as a director on Apr 25, 2016

    2 pagesAP01

    Who are the officers of IPGL NO.13 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLY, Bibi Rahima
    EC4A 1BD London
    10 Norwich Street
    United Kingdom
    Secretary
    EC4A 1BD London
    10 Norwich Street
    United Kingdom
    196371670001
    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 KingdomBritishSolicitor241661430001
    MORTON, Frederick Stephen
    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
    EnglandBritishAccountant41875440004
    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
    EnglandBritishChairman141372310001
    SPENCER, Sarah Georgina, Lady
    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
    EnglandBritishNone Supplied187844210002
    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
    EnglandBritishDirector155853230001
    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
    EnglandBritishVenture Capitalist138095670002
    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
    EnglandIcelandicDirector185122190001
    RICHARDS, Mark William Lane
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    Director
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    EnglandBritishCeo - Ipgl Limited210415400001
    SCARBOROUGH, Tom George Hanning
    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
    EnglandBritishDirector242324640001
    SCARBOROUGH, Tom George Hanning
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    Director
    Level 28
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United Kingdom
    EnglandBritishDirector196278700001

    Who are the persons with significant control of IPGL NO.13 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ipgl Limited
    39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    3rd Floor
    Apr 06, 2016
    39 Sloane Street
    Knightsbridge
    SW1X 9LP London
    3rd Floor
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number2011009
    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.

    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