Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPGL NO.5 LTD
Company Information for

IPGL NO.5 LTD

Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP,
Company Registration Number
06116842
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ipgl No.5 Ltd
IPGL NO.5 LTD was founded on 2007-02-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ipgl No.5 Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IPGL NO.5 LTD
 
Legal Registered Office
Ipgl Limited 3rd Floor, 39 Sloane Street
Knightsbridge
London
SW1X 9LP
Other companies in EC2M
 
Previous Names
IPGL VENTURES LTD19/12/2018
Filing Information
Company Number 06116842
Company ID Number 06116842
Date formed 2007-02-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts SMALL
Last Datalog update: 2023-06-21 04:57:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPGL NO.5 LTD
Is this data useful to you?
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.

Company Officers of IPGL NO.5 LTD

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 2007-02-20
FREDERICK STEPHEN MORTON
Director 2007-02-20
TOM GEORGE HANNING SCARBOROUGH
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM LANE RICHARDS
Director 2016-07-04 2018-01-08
TINA MAREE KILMISTER-BLUE
Director 2014-01-29 2016-07-04
CHRISTOPHER GURTH CLOTHIER
Director 2012-03-09 2015-07-15
MATTHEW THOMAS YARDLEY WREFORD
Director 2007-02-20 2014-02-24
THOMAS ANTHONY BINKS
Director 2007-02-20 2009-01-22
MARTIN ROBERT HENDERSON
Company Secretary 2007-02-19 2007-02-20
BIBI RAHIMA ALLY
Director 2007-02-19 2007-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBI RAHIMA ALLY ARCHANGELS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY CRANE MIDCO LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BIBI RAHIMA ALLY NOONAN TOPCO LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
BIBI RAHIMA ALLY PATH SPIRIT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
BIBI RAHIMA ALLY IPGL NO.1 LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
BIBI RAHIMA ALLY RAPID HOLDINGS LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-01 Dissolved 2016-03-22
BIBI RAHIMA ALLY IPGL NO.4 LTD Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
BIBI RAHIMA ALLY NEWCO LONDON CITY LIMITED Company Secretary 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
BIBI RAHIMA ALLY NUMBER SIX NOMINEES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
BIBI RAHIMA ALLY SIRAI MANAGEMENT LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active
BIBI RAHIMA ALLY IPGL NO.9 LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
BIBI RAHIMA ALLY ACTIONCORP LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-17 Dissolved 2013-10-16
BIBI RAHIMA ALLY 721 KNIGHTSBRIDGE LIMITED Company Secretary 2006-11-08 CURRENT 2006-10-23 Active
BIBI RAHIMA ALLY LODSWORTH MANOR PROPERTY COMPANY Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-10
BIBI RAHIMA ALLY HBI NO. 2 LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-03-24
BIBI RAHIMA ALLY MACSCO 2011 LIMITED Company Secretary 2006-04-28 CURRENT 2003-08-21 Dissolved 2015-04-07
BIBI RAHIMA ALLY MACFARLANES NOMINEES LIMITED Company Secretary 2006-03-23 CURRENT 1982-11-12 Active
BIBI RAHIMA ALLY LANTERN ASSETS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-02 Active
BIBI RAHIMA ALLY IPGL NO.3 LTD Company Secretary 2004-12-10 CURRENT 1999-06-02 Active
BIBI RAHIMA ALLY SPREADLINE LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-28 Dissolved 2014-08-05
BIBI RAHIMA ALLY SPREADBET LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-03 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.6 LTD Company Secretary 2004-10-14 CURRENT 1995-05-05 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.2 LTD Company Secretary 2004-10-14 CURRENT 1998-07-30 Active
BIBI RAHIMA ALLY IPGL NO.11 LTD Company Secretary 2004-10-14 CURRENT 1990-07-20 Active
BIBI RAHIMA ALLY IPGL NO.7 LTD Company Secretary 2004-10-14 CURRENT 1993-09-30 Active
BIBI RAHIMA ALLY IPGL NO.8 LTD Company Secretary 2004-10-14 CURRENT 1994-07-13 Active - Proposal to Strike off
BIBI RAHIMA ALLY INTERCAPITAL CLEARING LIMITED Company Secretary 2004-10-14 CURRENT 1995-09-15 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL LIMITED Company Secretary 2004-10-14 CURRENT 1986-04-16 Active
BIBI RAHIMA ALLY EMBLETON TRUST CORPORATION LIMITED Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
BIBI RAHIMA ALLY AGENCE FRANCE-PRESSE LIMITED Company Secretary 2003-05-26 CURRENT 1990-05-24 Active
BIBI RAHIMA ALLY CANNON NOMINEES LIMITED Company Secretary 2003-01-31 CURRENT 1963-11-12 Active
BIBI RAHIMA ALLY WIZARD PARTNERS UK LIMITED Company Secretary 2003-01-28 CURRENT 2001-06-19 Dissolved 2015-06-30
BIBI RAHIMA ALLY STOCKDALE STREET LIMITED Company Secretary 2003-01-22 CURRENT 2002-07-09 Active
BIBI RAHIMA ALLY MALVIN INVESTMENT COMPANY LIMITED Company Secretary 2003-01-17 CURRENT 1955-11-23 Active
BIBI RAHIMA ALLY MICHAEL GRANT PUBLICATIONS LIMITED Company Secretary 2003-01-16 CURRENT 1968-08-28 Dissolved 2016-12-13
BIBI RAHIMA ALLY FLEMING-HONOUR LIMITED Company Secretary 2003-01-16 CURRENT 1962-01-03 Active
BIBI RAHIMA ALLY MACFARLANES LIMITED Company Secretary 2003-01-06 CURRENT 1988-09-01 Active
BIBI RAHIMA ALLY CORPORATE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1993-03-05 Dissolved 2014-07-08
BIBI RAHIMA ALLY CATASTROPHE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1995-10-10 Dissolved 2014-07-08
BIBI RAHIMA ALLY DATAPOINT (U.K.) LIMITED Company Secretary 2002-09-05 CURRENT 1969-06-09 Dissolved 2013-11-14
BIBI RAHIMA ALLY DRAGON NOMINEES LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Active
BIBI RAHIMA ALLY NEPTUNE OIL & GAS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
BIBI RAHIMA ALLY FRANMOR NOMINEES LIMITED Company Secretary 2002-05-01 CURRENT 2002-05-01 Active
BIBI RAHIMA ALLY AAVID THERMALLOY LIMITED Company Secretary 2002-04-12 CURRENT 1967-10-25 Dissolved 2016-11-01
BIBI RAHIMA ALLY AAVID THERMALLOY UK LTD Company Secretary 2002-04-12 CURRENT 1999-10-12 Active
BIBI RAHIMA ALLY PEME U.K. LIMITED Company Secretary 2002-01-16 CURRENT 1998-03-31 Active - Proposal to Strike off
BIBI RAHIMA ALLY SC LONDON LIMITED Company Secretary 2000-07-27 CURRENT 1999-07-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY TOD'S UK LTD Company Secretary 1999-11-18 CURRENT 1999-11-18 Active
BIBI RAHIMA ALLY BUSINESS AUCTIONS LIMITED Company Secretary 1999-09-14 CURRENT 1999-08-18 Dissolved 2014-09-19
BIBI RAHIMA ALLY TEAM MARKETING UK LIMITED Company Secretary 1997-06-17 CURRENT 1997-06-17 Active
BIBI RAHIMA ALLY 02687567 Company Secretary 1997-01-29 CURRENT 1992-02-14 Liquidation
BIBI RAHIMA ALLY MILCHESTER PROPERTIES LIMITED Company Secretary 1996-10-29 CURRENT 1996-08-21 Active
FREDERICK STEPHEN MORTON IPGL NO.8 LTD Director 2015-08-11 CURRENT 1994-07-13 Active - Proposal to Strike off
FREDERICK STEPHEN MORTON IPGL NO.1 LTD Director 2015-07-27 CURRENT 2007-12-11 Active
FREDERICK STEPHEN MORTON EPWORTH TRADING LTD Director 2015-04-29 CURRENT 2015-04-29 Active
FREDERICK STEPHEN MORTON IPGL NO.13 LTD Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
FREDERICK STEPHEN MORTON IPGL NO.11 LTD Director 2013-11-29 CURRENT 1990-07-20 Active
FREDERICK STEPHEN MORTON IFX INVESTMENT COMPANY LIMITED Director 2010-09-15 CURRENT 1989-06-21 Active
FREDERICK STEPHEN MORTON IPGL NO.10 LTD Director 2010-09-15 CURRENT 1964-06-29 Active - Proposal to Strike off
FREDERICK STEPHEN MORTON IPGL NO.4 LTD Director 2007-07-17 CURRENT 2007-07-17 Active
FREDERICK STEPHEN MORTON IPGL NO.3 LTD Director 2007-05-02 CURRENT 1999-06-02 Active
FREDERICK STEPHEN MORTON SIRAI MANAGEMENT LTD Director 2007-02-20 CURRENT 2007-02-19 Active
FREDERICK STEPHEN MORTON IPGL NO.9 LTD Director 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
FREDERICK STEPHEN MORTON SPREADLINE LIMITED Director 2006-07-17 CURRENT 1996-06-28 Dissolved 2014-08-05
FREDERICK STEPHEN MORTON DREBBIN ENTERPRISES LIMITED Director 1995-12-13 CURRENT 1995-12-04 Active
TOM GEORGE HANNING SCARBOROUGH IPGL NO.6 LTD Director 2018-01-08 CURRENT 1995-05-05 Active - Proposal to Strike off
TOM GEORGE HANNING SCARBOROUGH IPGL NO.2 LTD Director 2018-01-08 CURRENT 1998-07-30 Active
TOM GEORGE HANNING SCARBOROUGH EPWORTH TRADING LTD Director 2018-01-08 CURRENT 2015-04-29 Active
TOM GEORGE HANNING SCARBOROUGH IFX INVESTMENT COMPANY LIMITED Director 2018-01-08 CURRENT 1989-06-21 Active
TOM GEORGE HANNING SCARBOROUGH IPGL NO.11 LTD Director 2018-01-08 CURRENT 1990-07-20 Active
TOM GEORGE HANNING SCARBOROUGH IPGL NO.7 LTD Director 2018-01-08 CURRENT 1993-09-30 Active
TOM GEORGE HANNING SCARBOROUGH INTERCAPITAL CLEARING LIMITED Director 2018-01-08 CURRENT 1995-09-15 Active - Proposal to Strike off
TOM GEORGE HANNING SCARBOROUGH IPGL NO.3 LTD Director 2018-01-08 CURRENT 1999-06-02 Active
TOM GEORGE HANNING SCARBOROUGH IPGL NO.9 LTD Director 2018-01-08 CURRENT 2006-12-18 Active - Proposal to Strike off
TOM GEORGE HANNING SCARBOROUGH IPGL NO.13 LTD Director 2018-01-08 CURRENT 2015-03-31 Active - Proposal to Strike off
TOM GEORGE HANNING SCARBOROUGH IPGL NO.10 LTD Director 2018-01-08 CURRENT 1964-06-29 Active - Proposal to Strike off
TOM GEORGE HANNING SCARBOROUGH ADDVERITAS CONSULTING LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
TOM GEORGE HANNING SCARBOROUGH ROPEMAKERONE LTD Director 2016-06-02 CURRENT 2016-03-10 Active - Proposal to Strike off
TOM GEORGE HANNING SCARBOROUGH IPGL NO.4 LTD Director 2016-03-21 CURRENT 2007-07-17 Active
TOM GEORGE HANNING SCARBOROUGH IPGL NO.8 LTD Director 2015-08-11 CURRENT 1994-07-13 Active - Proposal to Strike off
TOM GEORGE HANNING SCARBOROUGH IPGL NO.1 LTD Director 2015-07-27 CURRENT 2007-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-03-31Application to strike the company off the register
2023-02-27APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ANNE WREN
2023-02-27DIRECTOR APPOINTED MR ANDREW HEINZ ZIMMERMANN
2023-02-22CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ALLAN SAMUEL ALDRIDGE
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SAMUEL ALDRIDGE
2021-05-21RP04AP01Second filing of director appointment of Allan Samuel Aldridge
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK STEPHEN MORTON
2021-01-04AP01DIRECTOR APPOINTED MR SAMUEL ALDRIDGE
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-14AP01DIRECTOR APPOINTED MS SAMANTHA ANNE WREN
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-02-12MEM/ARTSARTICLES OF ASSOCIATION
2019-02-12RES13Resolutions passed:
  • Change of company name 18/12/2018
  • ALTER ARTICLES
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-08PSC05Change of details for Ipgl Limited as a person with significant control on 2018-10-08
2018-12-19RES15CHANGE OF COMPANY NAME 19/12/18
2018-10-15AP01DIRECTOR APPOINTED MR DAVID JEREMY COURTENAY-STAMP
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM Citypoint Level 28 One Ropemaker Street London EC2Y 9AW United Kingdom
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TOM GEORGE HANNING SCARBOROUGH
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-02-22AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM LANE RICHARDS
2018-01-22AP01DIRECTOR APPOINTED MR TOM GEORGE HANNING SCARBOROUGH
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-18AP01DIRECTOR APPOINTED DR MARK WILLIAM LANE RICHARDS
2016-07-18AP01DIRECTOR APPOINTED MR MARK WILLIAM LANE RICHARDS
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TINA MAREE KILMISTER-BLUE
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-21AR0119/02/16 ANNUAL RETURN FULL LIST
2016-03-18CH01Director's details changed for Ms Tina Maree Kilmister-Blue on 2015-06-16
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GURTH CLOTHIER
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM Park House 16 Finsbury Circus London EC2M 7EB
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0119/02/15 ANNUAL RETURN FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-28AR0119/02/14 ANNUAL RETURN FULL LIST
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WREFORD
2014-02-14AP01DIRECTOR APPOINTED TINA MAREE KILMISTER-BLUE
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 05/08/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GURTH CLOTHIER / 02/09/2013
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-27AR0119/02/13 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-15AP01DIRECTOR APPOINTED MR CHRISTOPHER GURTH CLOTHIER
2012-02-23AR0119/02/12 FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-02AR0119/02/11 FULL LIST
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AUDAUDITOR'S RESIGNATION
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 01/03/2010
2010-03-16AR0119/02/10 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK STEPHEN MORTON / 02/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 02/12/2009
2009-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-18AD02SAIL ADDRESS CREATED
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM, C/O CITY INDEX, MOORGATE HALL, 155 MOORGATE, LONDON, EC2M 6XB
2009-03-02363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BINKS
2008-12-21288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WREFORD / 11/12/2008
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-01363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MORTON / 20/02/2007
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-13225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/03/07
2007-03-06288aNEW SECRETARY APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288bSECRETARY RESIGNED
2007-03-01353LOCATION OF REGISTER OF MEMBERS
2007-03-01288bDIRECTOR RESIGNED
2007-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IPGL NO.5 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IPGL NO.5 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IPGL NO.5 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of IPGL NO.5 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IPGL NO.5 LTD
Trademarks
We have not found any records of IPGL NO.5 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPGL NO.5 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as IPGL NO.5 LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where IPGL NO.5 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPGL NO.5 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IPGL NO.5 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.