This company is commonly known as Ip Group Plc. The company was founded 23 years ago and was given the registration number 04204490. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | IP GROUP PLC |
---|---|---|
Company Number | : | 04204490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 3 Pancras Square, Kings Cross, London, England, N1C 4AG | Secretary | 08 January 2008 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 20 March 2014 | Active |
2nd Floor, 3 Pancras Square, Kings Cross, London, England, N1C 4AG | Director | 01 July 2019 | Active |
2nd Floor, 3 Pancras Square, Kings Cross, London, England, N1C 4AG | Director | 03 May 2018 | Active |
2nd Floor, 3 Pancras Square, Kings Cross, London, England, N1C 4AG | Director | 17 September 2018 | Active |
2nd Floor, 3 Pancras Square, Kings Cross, London, England, N1C 4AG | Director | 01 August 2019 | Active |
2nd Floor, 3 Pancras Square, Kings Cross, London, England, N1C 4AG | Director | 18 January 2023 | Active |
2nd Floor, 3 Pancras Square, Kings Cross, London, England, N1C 4AG | Director | 02 June 2011 | Active |
2nd Floor, 3 Pancras Square, Kings Cross, London, England, N1C 4AG | Director | 30 July 2015 | Active |
30 Fentiman Road, London, SW8 1LF | Secretary | 09 October 2004 | Active |
22 Adelaide Close, Stanmore, HA7 3EN | Secretary | 29 September 2003 | Active |
132 Castelnau, London, SW13 9ET | Secretary | 17 May 2001 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 24 April 2001 | Active |
5th Floor, 17 Hanover Square, London, W1S 1HU | Corporate Secretary | 23 July 2002 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 20 January 2005 | Active |
19 Tedworth Square, London, SW3 4DR | Director | 16 July 2001 | Active |
21 Warwick Square, London, SW1V 2AB | Director | 17 May 2001 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 18 October 2017 | Active |
Watermeadow, Swarraton, Alresford, SO24 9TQ | Director | 20 December 2001 | Active |
Flat 14, 39-40 Beaufort Gardens, London, SW3 1PW | Director | 01 January 2006 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 31 August 2011 | Active |
2b Lee Terrace, Blackheath, London, SE3 9TZ | Director | 17 May 2001 | Active |
Hodgkin Building Guys Campus, Kings College, London, SE1 1UL | Director | 08 October 2004 | Active |
11 Rue D'Orange, L-2267, Luxembourg, | Director | 18 April 2008 | Active |
61 Aston Street, Oxford, OX4 1EW | Director | 16 July 2001 | Active |
24, Cornhill, London, EC3V 3ND | Director | 20 January 2005 | Active |
25 Phillimore Gardens, London, W8 7QG | Director | 25 October 2001 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 26 March 2014 | Active |
30 Fentiman Road, London, SW8 1LF | Director | 31 March 2006 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 14 October 2011 | Active |
3 Hamilton Close, Bicester, OX26 2HX | Director | 26 September 2002 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 20 March 2014 | Active |
53 St John's Street, Oxford, OX1 2LQ | Director | 17 May 2001 | Active |
Brookside Bedwells Heath, Oxford, OX1 5JE | Director | 21 December 2001 | Active |
11 Oxdowne Close, Cobham, KT11 2SZ | Director | 11 September 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Capital | Capital return purchase own shares treasury capital date. | Download |
2024-04-10 | Capital | Capital return purchase own shares treasury capital date. | Download |
2024-04-10 | Capital | Capital return purchase own shares treasury capital date. | Download |
2024-04-09 | Capital | Capital return purchase own shares treasury capital date. | Download |
2024-04-09 | Capital | Capital return purchase own shares treasury capital date. | Download |
2024-04-09 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-06-29 | Resolution | Resolution. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2023-05-27 | Accounts | Accounts with accounts type group. | Download |
2023-05-18 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2023-01-18 | Officers | Change person secretary company with change date. | Download |
2023-01-18 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2022-11-23 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2022-09-28 | Capital | Capital allotment shares. | Download |
2022-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-06 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Resolution | Resolution. | Download |
2022-05-23 | Capital | Capital return purchase own shares treasury capital date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.