UKBizDB.co.uk

IPG DXTRA GROUP HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:135 Bishopsgate, London, England, EC2M 3TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Bishopsgate, London, England, EC2M 3AN

Secretary30 April 2009Active
135, Bishopsgate, London, England, EC2M 3AN

Director01 September 2023Active
135, Bishopsgate, London, England, EC2M 3AN

Director06 December 2019Active
Launde House, Launde, LE7 9XB

Secretary19 December 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 June 1997Active
Schiekade 584, 3032 Az Rotterdam, Netherlands,

Director19 December 1997Active
65a Waterford Road, London, SW6 2DT

Director29 April 2004Active
236 White Oak Ridge Road, Short Hills, Nj 07078, Usa,

Director03 September 2008Active
Launde House, Launde, LE7 9XB

Director19 December 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 June 1997Active
4, Thistle Lane, Holmdel, United States,

Director30 July 2012Active
39 Tudor Drive, Kingston Upon Thames, KT2 5NW

Director03 September 2008Active
3, Grosvenor Gardens, London, England, SW1W 0BD

Director22 September 2011Active
1755 York Avenue 18a, New York, Ny 10128, Usa,

Director01 November 2002Active
Cadogan House, 39 North Park, Gerrards Cross, SL9 8JL

Director06 February 2008Active
135, Bishopsgate, London, England, EC2M 3AN

Director31 March 2017Active
1 Windgate Drive, New City, Usa,

Director01 August 2000Active
36 Benedict Crescent, Basking Ridge, Usa, FOREIGN

Director06 April 2006Active
3, Grosvenor Gardens, London, SW1W 0BD

Director12 December 2018Active
30 Harefield Avenue, Cheam, SM2 7NE

Director24 January 2001Active
Little Saltwood Farm, Tilsden Lane, Cranbrook, TN17 3PL

Director06 February 2008Active
135, Bishopsgate, London, England, EC2M 3AN

Director03 July 2020Active
3, Grosvenor Gardens, London, SW1W 0BD

Director14 June 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director20 June 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-28Accounts

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-23Accounts

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Address

Change sail address company with old address new address.

Download
2021-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-01Accounts

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-05-24Address

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

Download
2021-05-24Address

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

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Address

Change sail address company with old address new address.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2020-10-29Change of name

Certificate change of name company.

Download
2020-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.