Advanced company searchLink opens in new window

IPGL NO.2 LTD

Company number 03607059

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2019 PSC05 Change of details for Ipgl Limited as a person with significant control on 8 October 2018
19 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-18
15 Oct 2018 AP01 Appointment of Mr David Jeremy Courtenay-Stamp as a director on 30 September 2018
08 Oct 2018 TM01 Termination of appointment of Tom George Hanning Scarborough as a director on 30 September 2018
08 Oct 2018 AD01 Registered office address changed from Citypoint Level 28 One Ropemaker Street London EC2Y 9AW to Ipgl Limited 3rd Floor, 39 Sloane Street Knightsbridge London SW1X 9LP on 8 October 2018
13 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
02 Aug 2018 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
22 Jan 2018 AP01 Appointment of Mr Tom George Hanning Scarborough as a director on 8 January 2018
22 Jan 2018 TM01 Termination of appointment of Mark William Lane Richards as a director on 8 January 2018
02 Jan 2018 AA Full accounts made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
28 Dec 2016 AA Full accounts made up to 31 March 2016
31 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
04 Aug 2016 TM01 Termination of appointment of Tina Maree Kilmister-Blue as a director on 4 July 2016
04 Aug 2016 AP01 Appointment of Mr Mark William Lane Richards as a director on 4 July 2016
19 Dec 2015 AA Full accounts made up to 31 March 2015
29 Sep 2015 CH01 Director's details changed for Miss Tina Maree Kilmister-Blue on 30 July 2015
17 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 57,950,432
10 Aug 2015 TM01 Termination of appointment of Christopher Gurth Clothier as a director on 15 July 2015
16 Jun 2015 AD01 Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB to Citypoint Level 28 One Ropemaker Street London EC2Y 9AW on 16 June 2015
14 Jan 2015 AA Full accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 57,950,432
21 Feb 2014 TM01 Termination of appointment of Matthew Wreford as a director
14 Feb 2014 AP01 Appointment of Tina Maree Kilmister-Blue as a director
05 Nov 2013 CH01 Director's details changed for Mr Christopher Gurth Clothier on 2 September 2013