This company is commonly known as Ipi Holdings Limited. The company was founded 19 years ago and was given the registration number 05399449. The firm's registered office is in CHINNOR. You can find them at Sanderum House, Oakley Road, Chinnor, . This company's SIC code is 70100 - Activities of head offices.
Name | : | IPI HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05399449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sanderum House, Oakley Road, Chinnor, England, OX39 4TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Corporate Secretary | 01 July 2011 | Active |
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW | Director | 01 May 2005 | Active |
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW | Director | 15 November 2022 | Active |
23 Chamberlain Way, Raunds, NN9 6UE | Secretary | 19 March 2005 | Active |
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW | Corporate Secretary | 01 October 2007 | Active |
7 Devonshire Park, Reading, RG2 7DX | Director | 19 March 2005 | Active |
Mr Richard Boughton | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sanderum House, Oakley Road, Chinnor, England, OX39 4TW |
Nature of control | : |
|
Mr Michael Aubrey John Boughton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sanderum House, Oakley Road, Chinnor, England, OX39 4TW |
Nature of control | : |
|
Mr Richard Boughton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sanderum House, Oakley Road, Chinnor, England, OX39 4TW |
Nature of control | : |
|
Ipi Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sanderum House, Oakley Road, Chinnor, England, OX39 4TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Officers | Change corporate secretary company with change date. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Officers | Change corporate secretary company with change date. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Address | Change registered office address company with date old address new address. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.