UKBizDB.co.uk

IPE GROUP (HOLDINGS) LIMITED

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

This company is commonly known as Ipe Group (holdings) Limited. The company was founded 14 years ago and was given the registration number 07236168. The firm's registered office is in LONDON. You can find them at 4th Floor 73, New Bond Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:IPE GROUP (HOLDINGS) LIMITED
Company Number:07236168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2010
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4th Floor 73, New Bond Street, London, England, W1S 1RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 22, Gilbert Street, London, England, W1K 5HD

Director01 October 2011Active
11, Ames House, Mace Street, London, England, E2 0QR

Secretary27 April 2010Active
9f, Cabbell Street, Hyde Park Mansions, London, England, NW1 5AZ

Director27 April 2010Active
4th Floor 73, New Bond Street, London, England, W1S 1RS

Director10 February 2016Active
4th Floor 73, New Bond Street, London, England, W1S 1RS

Director16 June 2016Active
29, Warren Street, London, England, W1T 5NE

Director01 October 2011Active

People with Significant Control

Mrs Nadia Momin Imam
Notified on:11 July 2021
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:2nd Floor, 22, Gilbert Street, London, England, W1K 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Adnan Imam
Notified on:31 December 2018
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:2nd Floor, 22, Gilbert Street, London, England, W1K 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nadia Momin Imam
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:4th Floor 73, New Bond Street, London, England, W1S 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type group.

Download
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Resolution

Resolution.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Accounts

Change account reference date company previous shortened.

Download
2022-08-08Address

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

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Accounts

Accounts amended with accounts type group.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.