UKBizDB.co.uk

IPM ENERGY LIMITED

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

This company is commonly known as Ipm Energy Limited. The company was founded 32 years ago and was given the registration number 02704476. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Level 20, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IPM ENERGY LIMITED
Company Number:02704476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 Canada Square, Level 20, London, E14 5LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director10 March 2023Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 February 2022Active
68 Ruskin Road, Carshalton, SM5 3DH

Secretary18 December 1992Active
25, Canada Square, Level 20, London, England, E14 5LQ

Secretary31 January 2012Active
Flat 7 Pilgrim House, 16 Mayflower Street, London, SE16 4JR

Secretary25 August 1998Active
Bedale Cottage 15 Grays Lane, Ashtead, KT21 1BZ

Secretary22 March 1996Active
25, Canada Square, Level 20, London, E14 5LQ

Secretary17 May 2016Active
10 Norwich Street, London, EC4A 1BD

Secretary01 April 1992Active
8650 La Entrada Avenue, Whittier, 90605

Secretary09 April 1993Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary16 December 2004Active
25, Canada Square, Level 20, London, England, E14 5LQ

Secretary03 February 2011Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary11 March 1994Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 July 2021Active
Bala House, Lakeside Business Village, St David's Park, Deeside, United Kingdom, CH5 3XJ

Director23 April 2007Active
12 Eagle Place, Roland Way, London, SW7 3RG

Director02 April 1992Active
Oakview House Loddon Court Farm, Beech Hill Road Spencers Wood, Reading, RG7 1HT

Director06 July 1998Active
237 Ramona, Palo Alto, Usa, FOREIGN

Director02 April 1992Active
Hallow Hill House Slough Road, Iver Heath, SL0 0EA

Director08 September 1997Active
51 Moreton Street, London, SW1V 2NY

Director01 June 2000Active
10 Norwich Street, London, EC4A 1BD

Director01 April 1992Active
14 Stanley Gardens, London, W11 5NE

Director10 April 1995Active
18 Bishopsgate, 249981, Singapore,

Director02 April 1992Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director31 January 2012Active
Bedale Cottage 15 Grays Lane, Ashtead, KT21 1BZ

Director11 March 1994Active
3 Ringley Park Road, Reigate, RH2 7BJ

Director11 March 1994Active
20 Balcombe Street, London, NW1 6ND

Director07 February 2000Active
34 Pembroke Square, London, W8

Director11 March 1994Active
Mole Ridge, 42 St Mary's Road, Leatherhead, KT22 8EY

Director10 March 2003Active
25, Canada Square, Level 20, London, E14 5LQ

Director01 July 2014Active
8 Conifer Crest, Newbury, RG14 6RT

Director16 December 2004Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director08 August 2011Active
25, Canada Square, Level 20, London, E14 5LQ

Director15 November 2017Active
20 Ladbroke Grove, London, W11 3BQ

Director07 February 1995Active
34 Pembroke Square, London, W8 6PD

Director09 September 1992Active
25, Canada Square, Level 20, London, E14 5LQ

Director16 October 2017Active

People with Significant Control

Ip Karugamo Holdings (Uk) Limited
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:Level 20, 25 Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Normantrail (Uk Co 3) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 20, 25 Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-05-13Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-07Address

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

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Termination secretary company with name termination date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2021-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.