Warning: file_put_contents(c/ac8c0025fa9f6edecf30baa778ca2175.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ipes Administration Limited, EC2Y 5DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IPES ADMINISTRATION LIMITED

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

This company is commonly known as Ipes Administration Limited. The company was founded 7 years ago and was given the registration number 10346467. The firm's registered office is in LONDON. You can find them at 6th Floor, Bastion House, 140 London Wall, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:IPES ADMINISTRATION LIMITED
Company Number:10346467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:6th Floor, Bastion House, 140 London Wall, London, England, EC2Y 5DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director31 January 2019Active
9th Floor, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Secretary25 August 2016Active
9th Floor, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Director31 January 2019Active
9th Floor, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Director02 December 2016Active
9th Floor, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Director25 August 2016Active
9th Floor, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Director25 August 2016Active

People with Significant Control

Ivy Midco 2 Limited
Notified on:25 August 2016
Status:Active
Country of residence:Guernsey
Address:1 Royal Plaza, Royal Avenue, St Peter Port, Guernsey, GY1 2HL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Address

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

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Gazette

Gazette filings brought up to date.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Address

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

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-02-11Resolution

Resolution.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.