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.
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 | : |
|
Registered Address | : | 7 Carlisle Street, London, England, W1D 3BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Aire Street, Leeds, England, LS1 4PR | Director | 11 November 2020 | Active |
Liberty House, 222 Regent Street, London, England, W1B 5TR | Director | 04 December 2019 | Active |
1, Aire Street, Leeds, England, LS1 4PR | Director | 16 March 2020 | Active |
Liberty House, 222 Regent Street, London, England, W1B 5TR | Director | 14 May 2020 | Active |
Liberty House, 222 Regent Street, London, England, W1B 5TR | Director | 19 September 2003 | Active |
11 Kings Road, Clifton, Bristol, BS8 4AB | Nominee Secretary | 12 September 2003 | Active |
Rose Cottage, Woodcroft Lane, Woodcroft, Chepstow, NP16 7QB | Secretary | 19 September 2003 | Active |
286, Euston Tower, Euston Road, London, United Kingdom, NW1 3DP | Director | 01 July 2015 | Active |
Heathcote, Darlington Road, Bath, England, BA2 6NL | Director | 10 November 2014 | Active |
Southstoke Hall, South Stoke, Bath, England, BA2 7DL | Director | 10 November 2014 | Active |
11 Kings Road, Clifton, Bristol, BS8 4AB | Nominee Director | 12 September 2003 | Active |
Great Hoggins Farm, St. Briavels, Lydney, England, GL15 6QY | Director | 19 September 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-02-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Resolution | Resolution. | Download |
2020-10-02 | Incorporation | Memorandum articles. | Download |
2020-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.