UKBizDB.co.uk

IPV (SPV1) LIMITED

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

This company is commonly known as Ipv (spv1) Limited. The company was founded 6 years ago and was given the registration number 10970042. The firm's registered office is in LEAMINGTON SPA. You can find them at Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:IPV (SPV1) LIMITED
Company Number:10970042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2017
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
May Cottage, Ashfield Road, Norton, Bury St. Edmunds, England, IP31 3NF

Secretary25 September 2017Active
The Salt House, Lower Wharf, Wallingford, England, OX10 9AA

Secretary25 September 2017Active
Nelson House, 2 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY

Director25 September 2017Active
Nelson House, 2 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY

Director19 September 2017Active
Nelson House, 2 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY

Director19 September 2017Active

People with Significant Control

Mr Thomas Philip Vincent Clayton
Notified on:25 September 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Toggam Farm, New Fen Gravel Drove, Lakenheath, England, IP27 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Henry Vincent Wilder
Notified on:19 September 2017
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:Nelson House, 2 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edmund Damien Jessamine
Notified on:19 September 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Nelson House, 2 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-14Dissolution

Dissolution application strike off company.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Capital

Capital allotment shares.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Officers

Appoint person secretary company with name date.

Download
2018-03-05Officers

Appoint person secretary company with name date.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-09-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.