Advanced company searchLink opens in new window

IP GROUP PLC

Company number 04204490

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)
04 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 December 2017
  • GBP 21,120,672.02
12 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 15/06/2018
08 Nov 2018 TM01 Termination of appointment of Michael Humphrey as a director on 31 October 2018
03 Oct 2018 TM01 Termination of appointment of Lynn Gladden as a director on 30 September 2018
27 Sep 2018 AP01 Appointment of Sir Douglas Jardine Flint as a director on 17 September 2018
02 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 18/06/2018
25 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status change) was registered on 12/02/2019.
13 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
18 May 2018 AP01 Appointment of Mr Heejae Richard Chae as a director on 3 May 2018
08 May 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 21,182,891.90
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 21,147,672.02
  • ANNOTATION Clarification a second filed SH01 was registered on 04/04/2019
10 Jan 2018 TM01 Termination of appointment of Douglas Brian Liversidge as a director on 31 December 2017
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 13,981,389.26
22 Nov 2017 AP01 Appointment of Professor David Knox Houston Begg as a director on 18 October 2017
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 13,981,389.26
31 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of acquisition; authority to allot new shares in connection with the acquisition. 10/08/2017
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • GBP 14,213,546.42
23 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
16 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of cap raising 09/06/2017
25 May 2017 AA Group of companies' accounts made up to 31 December 2016
19 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re appoint aid 10/05/2017
21 Apr 2017 AD01 Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017
21 Apr 2017 CH01 Director's details changed for Mr Michael Charles Nettleton Townend on 21 April 2017
21 Apr 2017 CH01 Director's details changed for Dr Elaine Sullivan on 21 April 2017
21 Apr 2017 CH01 Director's details changed for Mr Greg Smith on 21 April 2017