UKBizDB.co.uk

IPM GLOBAL MOBILITY LIMITED

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

This company is commonly known as Ipm Global Mobility Limited. The company was founded 28 years ago and was given the registration number 03072759. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 43 Tyndall Court, Commerce Road, Peterborough, Cambridgeshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:IPM GLOBAL MOBILITY LIMITED
Company Number:03072759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:43 Tyndall Court, Commerce Road, Peterborough, Cambridgeshire, PE2 6LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Secretary13 September 2010Active
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Director07 July 2004Active
Whitehaven House, 39 London Road, Spalding, PE11 2TE

Secretary01 May 2003Active
7 Back Lane, South Luffenham, Oakham, LE15 8NQ

Secretary01 March 2005Active
Lion Cottage, Riverside Spinney, Wansford, Peterborough, PE8 6LF

Secretary27 June 1995Active
4 Darling House, 35 Clevedon Road, Twickenham, TW1 2TU

Director23 March 1996Active
1 Palgrave Road, London, W12 9NB

Director23 March 1996Active
28 North Street, Oundle, Peterborough, PE8 4AL

Director27 June 1995Active
1 Royle Close, Peterborough, PE2 7LN

Director23 March 1996Active
43 Tyndall Court, Commerce Road, Peterborough, Cambridgeshire, PE2 6LR

Director01 March 2011Active
Lion Cottage, Riverside Spinney, Wansford, Peterborough, PE8 6LF

Director27 June 1995Active
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Director20 December 2019Active
Unit 13, Huntly Business Centre, Gordon Street, Huntly, Scotland, AB54 8FG

Director10 March 2015Active

People with Significant Control

Mr Robert Alan Bentley
Notified on:12 April 2018
Status:Active
Date of birth:September 1946
Nationality:British
Address:43 Tyndall Court, Commerce Road, Cambridgeshire, PE2 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Alan Bentley
Notified on:01 June 2017
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Incorporation

Memorandum articles.

Download
2023-03-24Capital

Capital name of class of shares.

Download
2023-03-24Resolution

Resolution.

Download
2023-03-24Capital

Capital variation of rights attached to shares.

Download
2023-03-24Capital

Capital alter shares subdivision.

Download
2022-08-24Change of name

Certificate change of name company.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-11-30Address

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

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-19Resolution

Resolution.

Download
2021-06-10Capital

Capital allotment shares.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Capital

Capital variation of rights attached to shares.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.