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.
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 | : |
|
Registered Address | : | 48 Chancery Lane, London, United Kingdom, WC2A 1JF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Chancery Lane, London, United Kingdom, WC2A 1JF | Director | 05 December 2017 | Active |
48 Chancery Lane, London, United Kingdom, WC2A 1JF | Director | 09 November 2010 | Active |
48 Chancery Lane, London, United Kingdom, WC2A 1JF | Director | 09 November 2010 | Active |
3, Kirkby Avenue, Ripon, England, HG4 2DR | Director | 05 December 2017 | Active |
48 Chancery Lane, London, United Kingdom, EC2A 1JF | Secretary | 09 November 2010 | Active |
48, Chancery Lane, London, United Kingdom, WC2A 1JF | Corporate Secretary | 11 March 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Officers | Termination secretary company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-03-11 | Officers | Termination secretary company with name termination date. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.