Advanced company searchLink opens in new window

IP VENTURE FUND (GP) LIMITED

Company number 05852196

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2021 DS01 Application to strike the company off the register
17 Sep 2020 DS02 Withdraw the company strike off application
03 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
04 Mar 2020 AD02 Register inspection address has been changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW
04 Oct 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
23 Apr 2019 AD02 Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA
03 Oct 2018 AA Full accounts made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
30 Jun 2017 PSC02 Notification of Top Technology Ventures Limited as a person with significant control on 6 April 2016
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 Mr Greg Smith on 21 April 2017
21 Apr 2017 CH04 Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017
03 Feb 2017 AP04 Appointment of Ip2Ipo Services Limited as a secretary on 3 February 2017
03 Feb 2017 TM02 Termination of appointment of Helen Milburn as a secretary on 3 February 2017
03 Feb 2017 AD03 Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
03 Feb 2017 AD02 Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
04 Oct 2016 AA Full accounts made up to 31 December 2015