UKBizDB.co.uk

IPIF TRADE NOMINEE LIMITED

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

This company is commonly known as Ipif Trade Nominee Limited. The company was founded 16 years ago and was given the registration number 06310105. The firm's registered office is in LONDON. You can find them at One, Coleman Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:IPIF TRADE NOMINEE LIMITED
Company Number:06310105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:One, Coleman Street, London, EC2R 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Coleman Street, London, United Kingdom, EC2R 5AA

Corporate Secretary07 February 2013Active
One, Coleman Street, London, EC2R 5AA

Director19 May 2023Active
One, Coleman Street, London, EC2R 5AA

Director18 September 2019Active
Apartment 108, 20 Palace Street, London, SW1E 5BA

Secretary11 July 2007Active
Caladh, Moor Road, Strathblane, Glasgow, United Kingdom,

Secretary06 March 2008Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary11 July 2007Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director07 February 2013Active
One, Coleman Street, London, EC2R 5AA

Director23 December 2015Active
1a Norfolk Road, London, NW8 6AX

Director29 October 2007Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director07 February 2013Active
1, Hermitage Gardens, Edinburgh, United Kingdom, EH10 6DL

Director15 December 2008Active
One, Coleman Street, London, EC2R 5AA

Director23 December 2015Active
43 Hans Place, London, SW1X 0JZ

Director29 October 2007Active
1 The Old Library, 125 Battersea High Street, London, SW11 3HY

Director29 October 2007Active
Kinfauns Castle, Perth, PH2 7JZ

Director06 March 2008Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director07 February 2013Active
23 Hillview Drive, Edinburgh, EH12 8QP

Director30 June 2008Active
28 St Ninians Road, Edinburgh, EH12 8AW

Director06 March 2008Active
9 Eglinton Drive, Glasgow, G46 7NQ

Director06 March 2008Active
65 Studdridge Street, London, SW6 3SL

Director11 July 2007Active
East Gores Farm, Salmons Lane, Coggeshall, CO6 1RZ

Director11 July 2007Active
20 Bedford Row, London, WC1R 4JS

Corporate Director11 July 2007Active

People with Significant Control

Ipif Trade General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, Coleman Street, London, United Kingdom, EC2R 5AA
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
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type dormant.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Accounts

Accounts with accounts type total exemption full.

Download
2016-02-26Change of name

Certificate change of name company.

Download
2016-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.