UKBizDB.co.uk

IPC UK HOLDINGS LIMITED

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

This company is commonly known as Ipc Uk Holdings Limited. The company was founded 25 years ago and was given the registration number 03671678. The firm's registered office is in LONDON. You can find them at 40 Bank Street, 11th Floor, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IPC UK HOLDINGS LIMITED
Company Number:03671678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:40 Bank Street, 11th Floor, London, England, E14 5NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Bank Street, 11th Floor, London, England, E14 5NR

Secretary27 May 2020Active
40 Bank Street, 11th Floor, London, England, E14 5NR

Director27 May 2020Active
40 Bank Street, 11th Floor, London, England, E14 5NR

Director14 February 2022Active
6 Moston Terrace, Edinburgh, EH9 2DE

Secretary21 June 1999Active
325 Weaver Street, Larchmont, Usa,

Secretary20 December 2001Active
Tower House, 67-73 Worship Street, London, EC2A 2DZ

Secretary16 September 2013Active
32, Flora Grove, St Albans, AL1 5ET

Secretary19 January 2009Active
35-27 81st Street, Jackson Heights 11372, New York, FOREIGN

Secretary17 November 1998Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary25 January 2002Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary31 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 November 1998Active
Stanford Bridge, Bethersden Road, Pluckley, United Kingdom, TN27 0RU

Director01 July 2008Active
24 Freshwell Gardens, West Horndon, Brentwood, CM13 3NG

Director01 March 2002Active
Beech House, 14 Fulmar Way, Gerrards Cross, SL9 8AH

Director07 December 2001Active
6 Moston Terrace, Edinburgh, EH9 2DE

Director21 June 1999Active
325 Weaver Street, Larchmont, Usa,

Director20 December 2001Active
133 West 69th Street, New York, Usa,

Director20 December 2001Active
17, Sandelswood End, Beaconsfield, United Kingdom, HP9 2NW

Director01 October 2008Active
9 Cushing Drive, Bridgewater, United States,

Director01 March 2002Active
St Antonys 62 Priest Avenue, Wokingham, RG11 2LX

Director10 February 2003Active
Tower House, 67-73 Worship Street, London, EC2A 2DZ

Director01 August 2016Active
Ipc Information Systems, Tower House, 67-73 Worship Street, London, United Kingdom, EC2A 2DZ

Director16 October 2012Active
66 Golf Road, Bloomfield, New Jersey 07033, Usa,

Director17 November 1998Active
32, Flora Grove, St Albans, United Kingdom, AL1 5ET

Director16 October 2012Active
4 Vivian Place, Montebello, Usa, 10901

Director21 June 1999Active
50, The Grove, Upminster, England, RM14 2ET

Director10 September 2014Active
33 Inwood Road, Essex Fells, United States,

Director01 March 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 November 1998Active

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.