- Company Overview for IP2IPO PORTFOLIO (GP) LIMITED (10360684)
- Filing history for IP2IPO PORTFOLIO (GP) LIMITED (10360684)
- People for IP2IPO PORTFOLIO (GP) LIMITED (10360684)
- Registers for IP2IPO PORTFOLIO (GP) LIMITED (10360684)
- More for IP2IPO PORTFOLIO (GP) LIMITED (10360684)
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) |
---|---|---|---|
10 Oct 2022 | PSC05 | Change of details for Top Technology Ventures Limited as a person with significant control on 1 December 2021 | |
10 Oct 2022 | PSC05 | Change of details for Top Technology Ventures Limited as a person with significant control on 1 December 2021 | |
07 Oct 2022 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 1 December 2021 | |
05 Oct 2022 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 1 December 2021 | |
05 Oct 2022 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 1 December 2021 | |
05 Oct 2022 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 1 December 2021 | |
05 Oct 2022 | PSC05 | Change of details for Top Technology Ventures Limited as a person with significant control on 1 December 2021 | |
21 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
16 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
05 Apr 2022 | RP04AP01 | Second filing for the appointment of Angela Leach as a director | |
01 Dec 2021 | AD01 | Registered office address changed from 3 Pancras Square Pancras Square London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on 1 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 3 Pancras Square Pancras Square London N1C 4AG on 1 December 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of Alan John Aubrey as a director on 9 November 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of Michael Charles Nettleton Townend as a director on 8 November 2021 | |
11 Nov 2021 | AP01 |
Appointment of Ms Angela Leach as a director on 8 November 2021
|
|
22 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
25 May 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
28 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Mar 2020 | AP01 | Appointment of Mr Christopher Edward Glasson as a director on 26 March 2020 | |
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 | Accounts for a small company made up to 31 December 2018 | |
06 Sep 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 | |
06 Sep 2019 | PSC05 | Change of details for Top Technology Ventures Limited as a person with significant control on 6 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates |