UKBizDB.co.uk

IPTOR UK LIMITED

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

This company is commonly known as Iptor Uk Limited. The company was founded 32 years ago and was given the registration number 02670201. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:IPTOR UK LIMITED
Company Number:02670201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:100 New Bridge Street, London, EC4V 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
280, Bishopsgate, London, United Kingdom, EC2M 4RB

Director31 May 2016Active
5 Auton Croft, Saffron Walden, CB11 4DY

Secretary08 November 2004Active
16 Orchard Close, Coxheath, Maidstone, ME17 4HE

Secretary06 January 1992Active
Grey Gables 75a North Road, Midsomer Norton, Bath, BA3 2QE

Secretary25 February 2003Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary11 December 1991Active
9 Great Leylands, Harlow, CM18 6HR

Secretary08 July 2002Active
30 Iverna Gardens, Feltham, TW14 9RQ

Secretary10 September 1992Active
5 Auton Croft, Saffron Walden, CB11 4DY

Director19 June 2009Active
Deccan Value Advisors,, 15 Valley Drive,Suite 2, Greenwich, United States,

Director16 September 2008Active
PO BOX 1350 8, Hemvamsgatan, Sweden,

Director30 October 2013Active
5004 York, Piano, United States,

Director16 September 2008Active
100, New Bridge Street, London, EC4V 6JA

Director03 October 2015Active
6 Gatchell Meadow, Trull, Somerset, TA3 7HY

Director03 July 2006Active
16 Orchard Close, Coxheath, Maidstone, ME17 4HE

Director06 January 1992Active
Lerbergets Byavag, Lerberget, Sweden,

Director10 April 2003Active
Haggvagen 1, 43500 Molnlycke, Sweden, FOREIGN

Director31 January 1992Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director11 December 1991Active
Avenue Des Roses 34, B/1640 Rhode, Saint Genese, FOREIGN

Director06 January 1992Active
79 Brookmans Avenue, Brookmans Park, Potters Bar, AL9 7QG

Director26 November 1996Active
15 Bramley Gardens, Horton Heath, Eastleigh, SO50 7QB

Director06 January 1992Active
64, Clarendon Road, Watford, United Kingdom, WD17 1DA

Director30 March 2010Active
100, New Bridge Street, London, EC4V 6JA

Director30 June 2015Active
51, West Street, Moulton, Northampton, United Kingdom, NN3 7SB

Director06 June 2005Active
20a Drayton Road, London, NW10 4EL

Director01 June 1999Active
Eniksdergsgatan 16, Stockholm, Sweden, 11430

Director19 September 1996Active
Harvest Lodge, Albert Park Road, Malvern, WR14 1HN

Director15 November 2002Active
100, New Bridge Street, London, EC4V 6JA

Director30 June 2015Active
7, Allee Du Bois Beson, 7840 Louveciennes, France,

Director19 June 2009Active

People with Significant Control

Mr David Michael Mcgovern
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:American
Country of residence:United States
Address:338, Pier Avenue, California, United States, 90254
Nature of control:
  • Significant influence or control as firm

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
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Address

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

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type small.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-02-04Accounts

Accounts with accounts type small.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Change of name

Certificate change of name company.

Download
2020-04-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-07Mortgage

Mortgage satisfy charge full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2019-02-20Accounts

Accounts with accounts type small.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.