UKBizDB.co.uk

IPS CAPITAL LLP

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

This company is commonly known as Ips Capital Llp. The company was founded 17 years ago and was given the registration number OC328405. The firm's registered office is in LONDON. You can find them at 5th Floor 4, Eastcheap, London, . This company's SIC code is None Supplied.

Company Information

Name:IPS CAPITAL LLP
Company Number:OC328405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:5th Floor 4, Eastcheap, London, EC3M 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
266 Dacre Park, London, , SE13 5DD

Llp Designated Member29 May 2007Active
54 Chapel Hill, Stansted, , CM24 8AQ

Llp Designated Member29 May 2007Active
3a, Eliot Place, London, SE3 0QL

Llp Member01 July 2009Active
3a, Eliot Place, London, SE3 0QL

Llp Member01 July 2009Active
55, Coleshill Road, Teddington, TW11 0LL

Llp Member29 May 2007Active
55 Coleshill Road, Teddington, , TW11 0LL

Llp Member29 May 2007Active
5th Floor 4, Eastcheap, London, EC3M 1AE

Llp Member01 April 2020Active
5th Floor 4, Eastcheap, London, EC3M 1AE

Llp Member01 April 2023Active
Flat 6, 23 Nightingale Lane, London, , SW4 9AH

Llp Designated Member29 May 2007Active
6-8 Underwood Street, London, , N1 7JQ

Llp Designated Member18 May 2007Active
6-8 Underwood Street, London, , N1 7JQ

Llp Designated Member18 May 2007Active
266, Dacre Park, London, SE13 5DD

Llp Member29 May 2007Active
4, Eastcheap, London, Great Britain, EC4M 1AE

Corporate Llp Member29 May 2007Active

People with Significant Control

Mr Paul James Tarran
Notified on:19 June 2023
Status:Active
Date of birth:June 1956
Nationality:British
Address:5th Floor 4, Eastcheap, London, EC3M 1AE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Jonathan Charles Blain
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:5th Floor 4, Eastcheap, London, EC3M 1AE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type group.

Download
2023-09-05Officers

Termination member limited liability partnership with name termination date.

Download
2023-08-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-06-19Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-06-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type group.

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-05-12Officers

Change person member limited liability partnership with name change date.

Download
2020-05-12Officers

Change person member limited liability partnership with name change date.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2018-06-29Mortgage

Mortgage charge whole release with charge number limited liability partnership.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type full.

Download
2016-05-20Annual return

Annual return limited liability partnership with made up date.

Download
2015-07-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.