This company is commonly known as Ipsum Holdings Limited. The company was founded 8 years ago and was given the registration number 10125915. The firm's registered office is in CHESTERFIELD. You can find them at 18 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | IPSUM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10125915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, United Kingdom, S41 9FG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG | Director | 19 February 2019 | Active |
18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG | Director | 01 January 2024 | Active |
18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG | Director | 01 July 2022 | Active |
18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG | Director | 01 September 2017 | Active |
18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG | Director | 01 September 2017 | Active |
Kestrel Lodge, Upper Hexgreave, Farnsfield, England, NG22 8LS | Director | 14 April 2016 | Active |
18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG | Director | 01 July 2022 | Active |
18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG | Director | 18 May 2016 | Active |
Ipsum Capital Holdings Limited | ||
Notified on | : | 07 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, The Bridge Business Centre, Chesterfield, England, S41 9FG |
Nature of control | : |
|
Richard Marlow | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG |
Nature of control | : |
|
Mr Keith Robin Cottam | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG |
Nature of control | : |
|
Christopher John Thornton-Dees | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Accounts | Accounts with accounts type group. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-04-18 | Accounts | Change account reference date company previous extended. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Officers | Termination director company. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.