Warning: file_put_contents(c/e9bee7c40005d8da101d06c5a279d402.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
I.p.p.r. Trading Limited, WC2N 6DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

I.P.P.R. TRADING LIMITED

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

This company is commonly known as I.p.p.r. Trading Limited. The company was founded 23 years ago and was given the registration number 04041367. The firm's registered office is in LONDON. You can find them at 14 Buckingham Street, , London, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:I.P.P.R. TRADING LIMITED
Company Number:04041367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:14 Buckingham Street, London, WC2N 6DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Storeys Gate, London, England, SW1P 3AY

Director10 November 2023Active
8, Storeys Gate, London, England, SW1P 3AY

Director08 January 2021Active
158a Sinclair Road, London, W14 0NL

Secretary07 June 2004Active
14, Buckingham Street, London, WC2N 6DF

Secretary26 April 2017Active
13 Walcot Square, London, SE11 4UB

Secretary23 March 2007Active
14, Buckingham Street, London, WC2N 6DF

Secretary11 June 2015Active
1, Countess Road, London, NW5 2NS

Secretary02 January 2008Active
31 Glenferrie Road, St Albans, AL1 4JT

Secretary27 June 2001Active
16 Windlesham Gardens, Brighton, BN1 3AJ

Secretary28 January 2008Active
38 Kewferry Road, Northwood, HA6 2PB

Secretary26 July 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary26 July 2000Active
House, Of Lords, Houses Of Parliament, London, England, SW1A 0PW

Director27 March 2013Active
14, Buckingham Street, London, WC2N 6DF

Director22 March 2017Active
President's Lodge, Queens College, Cambridge, CB3 9ET

Director26 July 2000Active
121 Southern By Pass, Oxford, OX2 0LJ

Director28 January 2008Active
14, Buckingham Street, London, WC2N 6DF

Director04 April 2016Active
6, York Buildings, London, WC2N 6JN

Director14 July 2008Active
33 Cecilia Road, London, E8 2ER

Director28 January 2008Active
14, Buckingham Street, London, England, WC2N 6DF

Director01 September 2010Active
25 Deer Brook Road, London, SE24 9BE

Director07 June 2004Active
57 Ravenscourt Road, London, W6 0UJ

Director07 June 2004Active
14, Buckingham Street, London, England, WC2N 6DF

Director01 September 2010Active
14, Buckingham Street, London, WC2N 6DF

Director08 January 2021Active
34 Claylands Road, London, SW8 1NZ

Director26 July 2000Active
14, Buckingham Street, London, England, WC2N 6DF

Corporate Director01 October 2009Active

People with Significant Control

Kirsty Mcneill
Notified on:11 July 2023
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:8, Storeys Gate, London, England, SW1P 3AY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Ms Jess Search
Notified on:08 January 2021
Status:Active
Date of birth:May 1969
Nationality:British
Address:14, Buckingham Street, London, WC2N 6DF
Nature of control:
  • Significant influence or control
Miss Johanna Carys Roberts
Notified on:08 January 2021
Status:Active
Date of birth:August 1989
Nationality:British
Address:14, Buckingham Street, London, WC2N 6DF
Nature of control:
  • Significant influence or control
Lord John Leonard Eatwell
Notified on:22 March 2017
Status:Active
Date of birth:February 1945
Nationality:British
Address:14, Buckingham Street, London, WC2N 6DF
Nature of control:
  • Significant influence or control
Institute For Public Policy Research
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:14, Buckingham Street, London, England, WC2N 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Kibasi
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Address:14, Buckingham Street, London, WC2N 6DF
Nature of control:
  • Significant influence or control
Lord Andrew Adonis
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:14, Buckingham Street, London, WC2N 6DF
Nature of control:
  • Significant influence or control

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
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Address

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

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Officers

Appoint corporate director company with name date.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.