UKBizDB.co.uk

IPE VENTURES LIMITED

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

This company is commonly known as Ipe Ventures Limited. The company was founded 7 years ago and was given the registration number 10571215. 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 64303 - Activities of venture and development capital companies.

Company Information

Name:IPE VENTURES LIMITED
Company Number:10571215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

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 April 2020Active
2nd Floor, 22, Gilbert Street, London, England, W1K 5HD

Director10 November 2020Active
4th Floor 73, New Bond Street, London, England, W1S 1RS

Secretary23 November 2020Active
4th Floor 73, New Bond Street, London, England, W1S 1RS

Director01 October 2018Active
4th Floor 73, New Bond Street, London, England, W1S 1RS

Director18 January 2017Active
73, 4th Floor, New Bond Street, London, England, W1S 1RS

Director18 January 2017Active

People with Significant Control

Mr Mohammed Adnan Imam
Notified on:01 April 2017
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 75 to 100 percent
Mr Mohammed Adnan Imam
Notified on:18 January 2017
Status:Active
Date of birth:February 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
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Termination director company with name termination date.

Download
2024-01-22Accounts

Accounts with accounts type group.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Accounts

Accounts with accounts type group.

Download
2023-03-21Accounts

Change account reference date company previous shortened.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Address

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

Download
2022-03-31Accounts

Accounts with accounts type group.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type group.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Officers

Appoint person secretary company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.