UKBizDB.co.uk

IPR GLOBAL LIMITED

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

This company is commonly known as Ipr Global Limited. The company was founded 13 years ago and was given the registration number 07433283. The firm's registered office is in LONDON. You can find them at 48 Chancery Lane, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:IPR GLOBAL LIMITED
Company Number:07433283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:48 Chancery Lane, London, United Kingdom, WC2A 1JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Chancery Lane, London, United Kingdom, WC2A 1JF

Director05 December 2017Active
48 Chancery Lane, London, United Kingdom, WC2A 1JF

Director09 November 2010Active
48 Chancery Lane, London, United Kingdom, WC2A 1JF

Director09 November 2010Active
3, Kirkby Avenue, Ripon, England, HG4 2DR

Director05 December 2017Active
48 Chancery Lane, London, United Kingdom, EC2A 1JF

Secretary09 November 2010Active
48, Chancery Lane, London, United Kingdom, WC2A 1JF

Corporate Secretary11 March 2020Active

People with Significant Control

Ms Julia Sarah Dixon
Notified on:06 April 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:48 Chancery Lane, London, United Kingdom, WC2A 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Judith Le Fleming
Notified on:06 April 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:48 Chancery Lane, London, United Kingdom, WC2A 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judith Elizabeth Le Fleming
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:48 Chancery Lane, London, United Kingdom, WC2A 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Julia Sarah Dixon
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:10, Norwich Street, London, EC4A 1BD
Nature of control:
  • Ownership of shares 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 (7 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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Officers

Termination secretary company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Address

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

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Officers

Appoint corporate secretary company with name date.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2020-03-11Address

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

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.