This company is commonly known as Ipg Dxtra Group Holdings Limited. The company was founded 26 years ago and was given the registration number 03389561. The firm's registered office is in LONDON. You can find them at 135 Bishopsgate, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | IPG DXTRA GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03389561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 135 Bishopsgate, London, England, EC2M 3TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Bishopsgate, London, England, EC2M 3AN | Secretary | 30 April 2009 | Active |
135, Bishopsgate, London, England, EC2M 3AN | Director | 01 September 2023 | Active |
135, Bishopsgate, London, England, EC2M 3AN | Director | 06 December 2019 | Active |
Launde House, Launde, LE7 9XB | Secretary | 19 December 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 June 1997 | Active |
Schiekade 584, 3032 Az Rotterdam, Netherlands, | Director | 19 December 1997 | Active |
65a Waterford Road, London, SW6 2DT | Director | 29 April 2004 | Active |
236 White Oak Ridge Road, Short Hills, Nj 07078, Usa, | Director | 03 September 2008 | Active |
Launde House, Launde, LE7 9XB | Director | 19 December 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 20 June 1997 | Active |
4, Thistle Lane, Holmdel, United States, | Director | 30 July 2012 | Active |
39 Tudor Drive, Kingston Upon Thames, KT2 5NW | Director | 03 September 2008 | Active |
3, Grosvenor Gardens, London, England, SW1W 0BD | Director | 22 September 2011 | Active |
1755 York Avenue 18a, New York, Ny 10128, Usa, | Director | 01 November 2002 | Active |
Cadogan House, 39 North Park, Gerrards Cross, SL9 8JL | Director | 06 February 2008 | Active |
135, Bishopsgate, London, England, EC2M 3AN | Director | 31 March 2017 | Active |
1 Windgate Drive, New City, Usa, | Director | 01 August 2000 | Active |
36 Benedict Crescent, Basking Ridge, Usa, FOREIGN | Director | 06 April 2006 | Active |
3, Grosvenor Gardens, London, SW1W 0BD | Director | 12 December 2018 | Active |
30 Harefield Avenue, Cheam, SM2 7NE | Director | 24 January 2001 | Active |
Little Saltwood Farm, Tilsden Lane, Cranbrook, TN17 3PL | Director | 06 February 2008 | Active |
135, Bishopsgate, London, England, EC2M 3AN | Director | 03 July 2020 | Active |
3, Grosvenor Gardens, London, SW1W 0BD | Director | 14 June 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 20 June 1997 | Active |
Ipg Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 135, Bishopsgate, London, England, EC2M 3TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-28 | Accounts | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-23 | Accounts | Legacy. | Download |
2022-09-23 | Other | Legacy. | Download |
2022-09-23 | Other | Legacy. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Address | Change sail address company with old address new address. | Download |
2021-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-01 | Accounts | Legacy. | Download |
2021-10-01 | Other | Legacy. | Download |
2021-10-01 | Other | Legacy. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Address | Change sail address company with old address new address. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-29 | Change of name | Certificate change of name company. | Download |
2020-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.