Advanced company searchLink opens in new window

IBP MARKETS LTD

Company number 07126254

Filter by category

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)
10 Dec 2018 TM01 Termination of appointment of Giacomo Turco as a director on 27 November 2018
18 Jun 2018 PSC02 Notification of Laning Limited as a person with significant control on 26 September 2017
18 Jun 2018 PSC02 Notification of Kite Limited as a person with significant control on 26 September 2017
24 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
12 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
14 Nov 2017 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
26 Sep 2017 PSC07 Cessation of Umberto Borghesi as a person with significant control on 22 September 2017
26 Sep 2017 AD01 Registered office address changed from 7 Old Park Lane Mayfair London W1K 1QR to 81 Wimpole Street London W1G 9RE on 26 September 2017
26 Sep 2017 TM01 Termination of appointment of Fabrizio De Tomasi as a director on 25 September 2017
26 Sep 2017 AP01 Appointment of Mr Dario Negri as a director on 25 September 2017
26 Sep 2017 AP01 Appointment of Mr Giacomo Turco as a director on 25 September 2017
26 Sep 2017 AP01 Appointment of Mr Marco Borsa as a director on 25 September 2017
21 Sep 2017 AA Full accounts made up to 30 June 2017
21 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
12 Dec 2016 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
24 May 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 150,000
08 May 2015 AA Full accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 150,000
29 Apr 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 150,000
13 May 2013 AA Full accounts made up to 31 December 2012
15 Mar 2013 CERTNM Company name changed alma capital LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-13
  • NM01 ‐ Change of name by resolution
17 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
16 Nov 2012 AD01 Registered office address changed from 28-29 Dover Street London W1S 4NA on 16 November 2012