UKBizDB.co.uk

IPAT HOLDINGS ACQUISITION LIMITED

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

This company is commonly known as Ipat Holdings Acquisition Limited. The company was founded 8 years ago and was given the registration number 09798040. The firm's registered office is in GUILDFORD. You can find them at Ranger House, Walnut Tree Close, Guildford, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:IPAT HOLDINGS ACQUISITION LIMITED
Company Number:09798040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Ranger House, Walnut Tree Close, Guildford, England, GU1 4UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL

Secretary10 January 2020Active
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL

Director13 October 2021Active
611 N. Brand Blvd, 10th Floor, Glendale, United States, CA 91203

Director20 January 2017Active
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL

Director16 June 2022Active
One, Fleet Place, London, EC4M 7WS

Corporate Secretary28 September 2015Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary13 April 2018Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director31 January 2018Active
C/O Spire Capital Management Iii, Llc, 1500 Broadway, Suite 1811, New York, Usa, 10036

Director09 October 2015Active
One, Fleet Place, London, EC4M 7WS

Director28 September 2015Active
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL

Director13 October 2021Active
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL

Director10 December 2020Active
C/O Spire Capital Management Iii, Llc, 1500 Broadway, Suite 1811, New York, Usa, 10036

Director09 October 2015Active
611 N. Brand Blvd, 10th Floor, Glendale, United States, CA 91203

Director20 January 2017Active
C/O Spire Capital Management Iii, Llc, 1500 Broadway, Suite 1811, New York, Usa, 10036

Director09 October 2015Active
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL

Director21 January 2022Active
One, Fleet Place, London, EC4M 7WS

Corporate Director28 September 2015Active

People with Significant Control

Talogy Limited
Notified on:24 February 2023
Status:Active
Country of residence:England
Address:First Floor Building 1000 Cathedral Square, Cathedral Hill, Guildford, England, GU2 7YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Performance Assessment Network, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:11590, North Meridian St, Carmel, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Gazette

Gazette notice compulsory.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Officers

Change person secretary company with change date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Capital

Capital statement capital company with date currency figure.

Download
2023-02-16Capital

Legacy.

Download
2023-02-16Insolvency

Legacy.

Download
2023-02-16Resolution

Resolution.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-01-31Address

Change registered office address company with date old address new address.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Officers

Change person secretary company with change date.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.