Warning: file_put_contents(c/b4e7ce1f9bb173da2d1b491ba1ce316a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ipex Consulting Limited, W1D 3BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IPEX CONSULTING LIMITED

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

This company is commonly known as Ipex Consulting Limited. The company was founded 20 years ago and was given the registration number 04897402. The firm's registered office is in LONDON. You can find them at 7 Carlisle Street, , London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:IPEX CONSULTING LIMITED
Company Number:04897402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:7 Carlisle Street, London, England, W1D 3BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Aire Street, Leeds, England, LS1 4PR

Director11 November 2020Active
Liberty House, 222 Regent Street, London, England, W1B 5TR

Director04 December 2019Active
1, Aire Street, Leeds, England, LS1 4PR

Director16 March 2020Active
Liberty House, 222 Regent Street, London, England, W1B 5TR

Director14 May 2020Active
Liberty House, 222 Regent Street, London, England, W1B 5TR

Director19 September 2003Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Secretary12 September 2003Active
Rose Cottage, Woodcroft Lane, Woodcroft, Chepstow, NP16 7QB

Secretary19 September 2003Active
286, Euston Tower, Euston Road, London, United Kingdom, NW1 3DP

Director01 July 2015Active
Heathcote, Darlington Road, Bath, England, BA2 6NL

Director10 November 2014Active
Southstoke Hall, South Stoke, Bath, England, BA2 7DL

Director10 November 2014Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Director12 September 2003Active
Great Hoggins Farm, St. Briavels, Lydney, England, GL15 6QY

Director19 September 2003Active

People with Significant Control

Mr Malcolm Boyd Wilson
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Liberty House, 222 Regent Street, London, England, W1B 5TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Ann Wilson
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Liberty House, 222 Regent Street, London, England, W1B 5TR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Address

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

Download
2021-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-10-02Resolution

Resolution.

Download
2020-10-02Incorporation

Memorandum articles.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-08-28Address

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

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.