UKBizDB.co.uk

IPO CAPITAL PARTNERS LIMITED

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

This company is commonly known as Ipo Capital Partners Limited. The company was founded 12 years ago and was given the registration number 07848146. The firm's registered office is in LONDON. You can find them at Quadrant House, Floor 6, 4 Thomas More Square, London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:IPO CAPITAL PARTNERS LIMITED
Company Number:07848146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2011
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Secretary01 October 2016Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director26 November 2019Active
10, Huxtable Gardens, Maidenhead, United Kingdom, SL6 2EJ

Director15 November 2011Active
1, Berkeley Street, London, Uk, W1J 8DJ

Director01 June 2017Active
3, Beeston Place, London, United Kingdom, SW1W 0JJ

Director01 June 2015Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director26 July 2012Active
2, Ranmore Road, Dorking, United Kingdom, RH56SL

Director22 February 2012Active

People with Significant Control

Ipo Capital Plc
Notified on:04 January 2017
Status:Active
Country of residence:United Kingdom
Address:Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Clifford Jean-Marie Giles
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:Australian
Country of residence:United Kingdom
Address:10, Huxtable Gardens, Maidenhead, United Kingdom, SL6 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-15Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-15Address

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

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type small.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type small.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type small.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.