Active - Proposal to Strike off
Company Information for IPGL NO.9 LTD
IPGL LIMITED 3RD FLOOR, 39 SLOANE STREET, KNIGHTSBRIDGE, LONDON, SW1X 9LP,
|
Company Registration Number
06031808
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
IPGL NO.9 LTD | ||
Legal Registered Office | ||
IPGL LIMITED 3RD FLOOR, 39 SLOANE STREET KNIGHTSBRIDGE LONDON SW1X 9LP Other companies in EC2M | ||
Previous Names | ||
|
Company Number | 06031808 | |
---|---|---|
Company ID Number | 06031808 | |
Date formed | 2006-12-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-05-05 01:27:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BIBI RAHIMA ALLY |
||
FREDERICK STEPHEN MORTON |
||
TOM GEORGE HANNING SCARBOROUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK WILLIAM LANE RICHARDS |
Director | ||
TINA MAREE KILMISTER-BLUE |
Director | ||
CHRISTOPHER GURTH CLOTHIER |
Director | ||
IVAN ROBERT RITOSSA |
Director | ||
MATTHEW THOMAS YARDLEY WREFORD |
Director | ||
THOMAS ANTHONY BINKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCHANGELS LIMITED | Company Secretary | 2009-04-16 | CURRENT | 2009-04-16 | Active - Proposal to Strike off | |
CRANE MIDCO LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2008-07-16 | Active | |
NOONAN TOPCO LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-07-15 | Active | |
PATH SPIRIT LIMITED | Company Secretary | 2008-03-27 | CURRENT | 2008-03-27 | Active | |
IPGL NO.1 LTD | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Active | |
RAPID HOLDINGS LIMITED | Company Secretary | 2007-10-11 | CURRENT | 2007-10-01 | Dissolved 2016-03-22 | |
IPGL NO.4 LTD | Company Secretary | 2007-07-18 | CURRENT | 2007-07-17 | Active | |
NEWCO LONDON CITY LIMITED | Company Secretary | 2007-06-20 | CURRENT | 2007-06-20 | Active - Proposal to Strike off | |
NUMBER SIX NOMINEES LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2016-03-29 | |
SIRAI MANAGEMENT LTD | Company Secretary | 2007-02-20 | CURRENT | 2007-02-19 | Active | |
IPGL NO.5 LTD | Company Secretary | 2007-02-20 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
ACTIONCORP LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-10-17 | Dissolved 2013-10-16 | |
721 KNIGHTSBRIDGE LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2006-10-23 | Active | |
LODSWORTH MANOR PROPERTY COMPANY | Company Secretary | 2006-10-18 | CURRENT | 2006-10-18 | Dissolved 2015-03-10 | |
HBI NO. 2 LIMITED | Company Secretary | 2006-08-18 | CURRENT | 2006-08-18 | Dissolved 2015-03-24 | |
MACSCO 2011 LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2003-08-21 | Dissolved 2015-04-07 | |
MACFARLANES NOMINEES LIMITED | Company Secretary | 2006-03-23 | CURRENT | 1982-11-12 | Active | |
LANTERN ASSETS LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2004-12-02 | Active | |
IPGL NO.3 LTD | Company Secretary | 2004-12-10 | CURRENT | 1999-06-02 | Active | |
SPREADLINE LIMITED | Company Secretary | 2004-10-14 | CURRENT | 1996-06-28 | Dissolved 2014-08-05 | |
SPREADBET LIMITED | Company Secretary | 2004-10-14 | CURRENT | 1996-06-03 | Active - Proposal to Strike off | |
IPGL NO.6 LTD | Company Secretary | 2004-10-14 | CURRENT | 1995-05-05 | Active - Proposal to Strike off | |
IPGL NO.2 LTD | Company Secretary | 2004-10-14 | CURRENT | 1998-07-30 | Active | |
IPGL NO.11 LTD | Company Secretary | 2004-10-14 | CURRENT | 1990-07-20 | Active | |
IPGL NO.7 LTD | Company Secretary | 2004-10-14 | CURRENT | 1993-09-30 | Active | |
IPGL NO.8 LTD | Company Secretary | 2004-10-14 | CURRENT | 1994-07-13 | Active - Proposal to Strike off | |
IPGL LIMITED | Company Secretary | 2004-10-14 | CURRENT | 1986-04-16 | Active | |
INTERCAPITAL CLEARING LIMITED | Company Secretary | 2004-10-14 | CURRENT | 1995-09-15 | Active - Proposal to Strike off | |
EMBLETON TRUST CORPORATION LIMITED | Company Secretary | 2004-04-30 | CURRENT | 2004-04-30 | Active | |
AGENCE FRANCE-PRESSE LIMITED | Company Secretary | 2003-05-26 | CURRENT | 1990-05-24 | Active | |
CANNON NOMINEES LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1963-11-12 | Active | |
WIZARD PARTNERS UK LIMITED | Company Secretary | 2003-01-28 | CURRENT | 2001-06-19 | Dissolved 2015-06-30 | |
STOCKDALE STREET LIMITED | Company Secretary | 2003-01-22 | CURRENT | 2002-07-09 | Active | |
MALVIN INVESTMENT COMPANY LIMITED | Company Secretary | 2003-01-17 | CURRENT | 1955-11-23 | Active | |
MICHAEL GRANT PUBLICATIONS LIMITED | Company Secretary | 2003-01-16 | CURRENT | 1968-08-28 | Dissolved 2016-12-13 | |
FLEMING-HONOUR LIMITED | Company Secretary | 2003-01-16 | CURRENT | 1962-01-03 | Active | |
MACFARLANES LIMITED | Company Secretary | 2003-01-06 | CURRENT | 1988-09-01 | Active | |
CORPORATE UNDERWRITING AGENCIES LIMITED | Company Secretary | 2002-12-05 | CURRENT | 1993-03-05 | Dissolved 2014-07-08 | |
CATASTROPHE UNDERWRITING AGENCIES LIMITED | Company Secretary | 2002-12-05 | CURRENT | 1995-10-10 | Dissolved 2014-07-08 | |
DATAPOINT (U.K.) LIMITED | Company Secretary | 2002-09-05 | CURRENT | 1969-06-09 | Dissolved 2013-11-14 | |
DRAGON NOMINEES LIMITED | Company Secretary | 2002-07-19 | CURRENT | 2002-07-19 | Active | |
NEPTUNE OIL & GAS LIMITED | Company Secretary | 2002-06-21 | CURRENT | 2002-06-21 | Active | |
FRANMOR NOMINEES LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2002-05-01 | Active | |
AAVID THERMALLOY LIMITED | Company Secretary | 2002-04-12 | CURRENT | 1967-10-25 | Dissolved 2016-11-01 | |
AAVID THERMALLOY UK LTD | Company Secretary | 2002-04-12 | CURRENT | 1999-10-12 | Active | |
PEME U.K. LIMITED | Company Secretary | 2002-01-16 | CURRENT | 1998-03-31 | Active - Proposal to Strike off | |
SC LONDON LIMITED | Company Secretary | 2000-07-27 | CURRENT | 1999-07-16 | Active - Proposal to Strike off | |
TOD'S UK LTD | Company Secretary | 1999-11-18 | CURRENT | 1999-11-18 | Active | |
BUSINESS AUCTIONS LIMITED | Company Secretary | 1999-09-14 | CURRENT | 1999-08-18 | Dissolved 2014-09-19 | |
TEAM MARKETING UK LIMITED | Company Secretary | 1997-06-17 | CURRENT | 1997-06-17 | Active | |
02687567 | Company Secretary | 1997-01-29 | CURRENT | 1992-02-14 | Liquidation | |
MILCHESTER PROPERTIES LIMITED | Company Secretary | 1996-10-29 | CURRENT | 1996-08-21 | Active | |
IPGL NO.8 LTD | Director | 2015-08-11 | CURRENT | 1994-07-13 | Active - Proposal to Strike off | |
IPGL NO.1 LTD | Director | 2015-07-27 | CURRENT | 2007-12-11 | Active | |
EPWORTH TRADING LTD | Director | 2015-04-29 | CURRENT | 2015-04-29 | Active | |
IPGL NO.13 LTD | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active - Proposal to Strike off | |
IPGL NO.11 LTD | Director | 2013-11-29 | CURRENT | 1990-07-20 | Active | |
IPGL NO.10 LTD | Director | 2010-09-15 | CURRENT | 1964-06-29 | Active - Proposal to Strike off | |
IFX INVESTMENT COMPANY LIMITED | Director | 2010-09-15 | CURRENT | 1989-06-21 | Active | |
IPGL NO.4 LTD | Director | 2007-07-17 | CURRENT | 2007-07-17 | Active | |
IPGL NO.3 LTD | Director | 2007-05-02 | CURRENT | 1999-06-02 | Active | |
SIRAI MANAGEMENT LTD | Director | 2007-02-20 | CURRENT | 2007-02-19 | Active | |
IPGL NO.5 LTD | Director | 2007-02-20 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
SPREADLINE LIMITED | Director | 2006-07-17 | CURRENT | 1996-06-28 | Dissolved 2014-08-05 | |
DREBBIN ENTERPRISES LIMITED | Director | 1995-12-13 | CURRENT | 1995-12-04 | Active | |
IPGL NO.6 LTD | Director | 2018-01-08 | CURRENT | 1995-05-05 | Active - Proposal to Strike off | |
IPGL NO.2 LTD | Director | 2018-01-08 | CURRENT | 1998-07-30 | Active | |
EPWORTH TRADING LTD | Director | 2018-01-08 | CURRENT | 2015-04-29 | Active | |
IPGL NO.11 LTD | Director | 2018-01-08 | CURRENT | 1990-07-20 | Active | |
IPGL NO.7 LTD | Director | 2018-01-08 | CURRENT | 1993-09-30 | Active | |
IPGL NO.3 LTD | Director | 2018-01-08 | CURRENT | 1999-06-02 | Active | |
IPGL NO.13 LTD | Director | 2018-01-08 | CURRENT | 2015-03-31 | Active - Proposal to Strike off | |
IPGL NO.10 LTD | Director | 2018-01-08 | CURRENT | 1964-06-29 | Active - Proposal to Strike off | |
IFX INVESTMENT COMPANY LIMITED | Director | 2018-01-08 | CURRENT | 1989-06-21 | Active | |
INTERCAPITAL CLEARING LIMITED | Director | 2018-01-08 | CURRENT | 1995-09-15 | Active - Proposal to Strike off | |
IPGL NO.5 LTD | Director | 2018-01-08 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
ADDVERITAS CONSULTING LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
ROPEMAKERONE LTD | Director | 2016-06-02 | CURRENT | 2016-03-10 | Active - Proposal to Strike off | |
IPGL NO.4 LTD | Director | 2016-03-21 | CURRENT | 2007-07-17 | Active | |
IPGL NO.8 LTD | Director | 2015-08-11 | CURRENT | 1994-07-13 | Active - Proposal to Strike off | |
IPGL NO.1 LTD | Director | 2015-07-27 | CURRENT | 2007-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
AP01 | DIRECTOR APPOINTED MS SAMANTHA ANNE WREN | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES01 | ADOPT ARTICLES 12/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
PSC05 | Change of details for Ipgl Limited as a person with significant control on 2018-10-08 | |
RES15 | CHANGE OF COMPANY NAME 19/12/18 | |
AP01 | DIRECTOR APPOINTED MR DAVID JEREMY COURTENAY-STAMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM GEORGE HANNING SCARBOROUGH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/18 FROM Citypoint Level 28 One Ropemaker Street London EC2Y 9AW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM LANE RICHARDS | |
AP01 | DIRECTOR APPOINTED MR TOM GEORGE HANNING SCARBOROUGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AD03 | Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR MARK WILLIAM LANE RICHARDS | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM LANE RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA MAREE KILMISTER-BLUE | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK STEPHEN MORTON / 18/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS TINA MAREE KILMISTER-BLUE / 18/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN ROBERT RITOSSA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GURTH CLOTHIER | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/15 FROM Park House 16 Finsbury Circus London EC2M 7EB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IVAN ROBERT RITOSSA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WREFORD | |
AP01 | DIRECTOR APPOINTED TINA MAREE KILMISTER-BLUE | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GURTH CLOTHIER / 02/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 05/08/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 18/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GURTH CLOTHIER | |
AR01 | 18/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 18/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 01/03/2010 | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK STEPHEN MORTON / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 02/12/2009 | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM C/O CITY INDEX LONDON MOORGATE HALL 155 MORGATE LONDON EC2M 6XB | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS BINKS | |
288a | DIRECTOR APPOINTED MATTHEW THOMAS YARDLEY WREFORD | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S386 DISP APP AUDS 28/12/06 | |
ELRES | S366A DISP HOLDING AGM 28/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as IPGL NO.9 LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |