UKBizDB.co.uk

IIP (HOLDINGS) COMMUNITY INTEREST COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iip (holdings) Community Interest Company. The company was founded 8 years ago and was given the registration number 10463143. The firm's registered office is in LONDON. You can find them at 157-197 Buckingham Palace Road, Buckingham Palace Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:IIP (HOLDINGS) COMMUNITY INTEREST COMPANY
Company Number:10463143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:157-197 Buckingham Palace Road, Buckingham Palace Road, London, England, SW1W 9SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 168 Shoreditch High St, London, England, E1 6RA

Director28 March 2024Active
Unit 27, Donaldson Crescent, Kirkintilloch, Glasgow, Scotland, G66 1XF

Director13 January 2017Active
Unit 1, Greenford Park, Ockham Drive, Greenford, United Kingdom, UB6 0FD

Director04 November 2016Active
2nd Floor, 168 Shoreditch High St, London, England, E1 6RA

Director29 January 2020Active
Sanctuary Buildings, Great Smith Street, London, United Kingdom, SW1P 3BT

Director04 November 2016Active

People with Significant Control

Mr Ian Harry Deninson
Notified on:28 March 2024
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:2nd Floor, 168 Shoreditch High St, London, England, E1 6RA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Sean David Taggart
Notified on:29 January 2020
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:2nd Floor, 168 Shoreditch High St, London, England, E1 6RA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Marshall Johnson
Notified on:13 January 2017
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:2nd Floor, 168 Shoreditch High St, London, England, E1 6RA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William David Butler-Adams
Notified on:04 November 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:157-197 Buckingham Palace Road, Buckingham Palace Road, London, England, SW1W 9SP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Valerie Malvia Todd
Notified on:04 November 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:157-197 Buckingham Palace Road, Buckingham Palace Road, London, England, SW1W 9SP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Richard Palmer
Notified on:04 November 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Riverbank House, 2 Swan Lane, United Kingdom, EC4R 3TT
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.