Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPGL (HOLDINGS) LIMITED
Company Information for

IPGL (HOLDINGS) LIMITED

IPGL LIMITED 3RD FLOOR, 39 SLOANE STREET, KNIGHTSBRIDGE, LONDON, SW1X 9LP,
Company Registration Number
09064598
Private Limited Company
Active

Company Overview

About Ipgl (holdings) Ltd
IPGL (HOLDINGS) LIMITED was founded on 2014-05-30 and has its registered office in London. The organisation's status is listed as "Active". Ipgl (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IPGL (HOLDINGS) LIMITED
 
Legal Registered Office
IPGL LIMITED 3RD FLOOR, 39 SLOANE STREET
KNIGHTSBRIDGE
LONDON
SW1X 9LP
Other companies in EC2M
 
Filing Information
Company Number 09064598
Company ID Number 09064598
Date formed 2014-05-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 23:22:31
Primary Source:Companies House
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 (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 2014-05-30
DAVID JEREMY COURTENAY-STAMP
Director 2014-12-18
DAVID GELBER
Director 2014-12-18
MARK WILLIAM LANE RICHARDS
Director 2016-07-04
MICHAEL ALAN SPENCER
Director 2014-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK SPENCER
Director 2014-12-18 2017-05-08
TINA MAREE KILMISTER-BLUE
Director 2014-12-18 2016-07-04
CHRISTOPHER GURTH CLOTHIER
Director 2014-12-18 2015-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JEREMY COURTENAY-STAMP EXECUTIVE CHANNEL EUROPE LIMITED Director 2012-09-27 CURRENT 2009-06-24 Active
DAVID JEREMY COURTENAY-STAMP IPGL LIMITED Director 2003-07-07 CURRENT 1986-04-16 Active
DAVID GELBER SAXO CAPITAL MARKETS UK LTD Director 2015-09-16 CURRENT 2010-10-20 Active
DAVID GELBER WALKER CRIPS FINANCIAL PLANNING LIMITED Director 2010-01-04 CURRENT 1999-06-16 Active
DAVID GELBER WALKER CRIPS INVESTMENT MANAGEMENT LIMITED Director 2010-01-04 CURRENT 2003-05-22 Active
DAVID GELBER EBOR TRUSTEES LIMITED Director 2010-01-04 CURRENT 1998-02-20 Active
DAVID GELBER DD&CO LIMITED Director 2008-07-11 CURRENT 1928-03-14 Active
DAVID GELBER DDGI LIMITED Director 2008-07-11 CURRENT 1997-06-27 Active
DAVID GELBER EXOTIX HOLDINGS LIMITED Director 2007-03-27 CURRENT 2007-02-16 Active
DAVID GELBER WALKER CRIPS GROUP PLC Director 2007-01-18 CURRENT 1979-06-21 Active
DAVID GELBER EXOTIX INVESTMENTS LIMITED Director 2006-10-26 CURRENT 2003-07-11 Dissolved 2017-11-14
DAVID GELBER EXOTIX LIMITED Director 2006-10-26 CURRENT 1986-09-19 Active
DAVID GELBER DDCAP LIMITED Director 2006-02-09 CURRENT 2005-06-28 Active
DAVID GELBER IPGL NO.2 LTD Director 1998-08-13 CURRENT 1998-07-30 Active
DAVID GELBER SPREADLINE LIMITED Director 1996-06-28 CURRENT 1996-06-28 Dissolved 2014-08-05
DAVID GELBER KRUPACO FINANCE (UK) LIMITED Director 1996-06-05 CURRENT 1995-11-07 Dissolved 2015-12-24
DAVID GELBER INTERCAPITAL CLEARING LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active - Proposal to Strike off
DAVID GELBER IPGL NO.6 LTD Director 1995-06-23 CURRENT 1995-05-05 Active - Proposal to Strike off
DAVID GELBER IPGL LIMITED Director 1994-06-01 CURRENT 1986-04-16 Active
MARK WILLIAM LANE RICHARDS SH GLOBAL PLC Director 2018-03-27 CURRENT 2018-03-27 Active
MARK WILLIAM LANE RICHARDS SPREADBET LIMITED Director 2016-07-04 CURRENT 1996-06-03 Active - Proposal to Strike off
MARK WILLIAM LANE RICHARDS EXOTIX HOLDINGS LIMITED Director 2016-07-04 CURRENT 2007-02-16 Active
MARK WILLIAM LANE RICHARDS SIRAI MANAGEMENT LTD Director 2016-07-04 CURRENT 2007-02-19 Active
MARK WILLIAM LANE RICHARDS ROPEMAKERONE LTD Director 2016-07-04 CURRENT 2016-03-10 Active - Proposal to Strike off
MARK WILLIAM LANE RICHARDS IPGL NO.1 LTD Director 2016-07-04 CURRENT 2007-12-11 Active
MARK WILLIAM LANE RICHARDS EXOTIX (1) LIMITED Director 2016-07-04 CURRENT 2010-04-07 Active - Proposal to Strike off
MARK WILLIAM LANE RICHARDS IPGL LIMITED Director 2016-07-04 CURRENT 1986-04-16 Active
MICHAEL ALAN SPENCER FARO CAPITAL LIMITED Director 2018-05-01 CURRENT 2015-05-27 Active
MICHAEL ALAN SPENCER IPGL NO.13 LTD Director 2016-04-25 CURRENT 2015-03-31 Active - Proposal to Strike off
MICHAEL ALAN SPENCER NEX GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
MICHAEL ALAN SPENCER THE CONSERVATIVE PARTY FOUNDATION LIMITED Director 2016-02-10 CURRENT 2004-11-17 Active
MICHAEL ALAN SPENCER ARLESFORD INVESTMENTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Dissolved 2016-06-14
MICHAEL ALAN SPENCER SIRAI HOUSE LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
MICHAEL ALAN SPENCER SIRAI MANAGEMENT LTD Director 2012-05-29 CURRENT 2007-02-19 Active
MICHAEL ALAN SPENCER BORDEAUX INDEX LIMITED Director 2011-11-24 CURRENT 1996-11-26 Active
MICHAEL ALAN SPENCER DD&CO LIMITED Director 2008-07-14 CURRENT 1928-03-14 Active
MICHAEL ALAN SPENCER DDGI LIMITED Director 2008-07-14 CURRENT 1997-06-27 Active
MICHAEL ALAN SPENCER DDCAP LIMITED Director 2008-07-14 CURRENT 2005-06-28 Active
MICHAEL ALAN SPENCER C&UCO PROPERTIES LIMITED Director 2007-10-18 CURRENT 1949-02-03 Active
MICHAEL ALAN SPENCER NEX INTERNATIONAL LIMITED Director 1999-09-09 CURRENT 1998-08-03 Active
MICHAEL ALAN SPENCER IPGL NO.2 LTD Director 1998-08-13 CURRENT 1998-07-30 Active
MICHAEL ALAN SPENCER IPGL NO.6 LTD Director 1995-06-23 CURRENT 1995-05-05 Active - Proposal to Strike off
MICHAEL ALAN SPENCER IPGL NO.8 LTD Director 1994-07-13 CURRENT 1994-07-13 Active - Proposal to Strike off
MICHAEL ALAN SPENCER IPGL NO.7 LTD Director 1993-09-30 CURRENT 1993-09-30 Active
MICHAEL ALAN SPENCER IPGL LIMITED Director 1992-12-31 CURRENT 1986-04-16 Active
MICHAEL ALAN SPENCER IPGL NO.11 LTD Director 1992-10-31 CURRENT 1990-07-20 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
2024-01-31APPOINTMENT TERMINATED, DIRECTOR KENNETH MICHAEL PIGAGA
2023-08-02APPOINTMENT TERMINATED, DIRECTOR ION BOGDANERIS
2023-06-06CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-02-07DIRECTOR APPOINTED ION BOGDANERIS
2023-02-07APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ANNE WREN
2023-02-06Director's details changed for Mr Kenneth Michael Pigaga on 2022-11-03
2023-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-13DIRECTOR APPOINTED MR KENNETH MICHAEL PIGAGA
2022-06-20APPOINTMENT TERMINATED, DIRECTOR DAVID GELBER
2022-01-21PSC04Change of details for Lady Lorraine Geraldine Spencer as a person with significant control on 2022-01-19
2022-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-01AP01DIRECTOR APPOINTED MR SETH JAMES JOHNSON
2021-06-14CH01Director's details changed for Mr David Jeremy Courtenay-Stamp on 2021-06-11
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 090645980001
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-03CH01Director's details changed for Mr John Douglas Rhoten on 2020-07-23
2020-07-28SH06Cancellation of shares. Statement of capital on 2020-01-31 GBP 496,041,000
2020-07-28SH03Purchase of own shares
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-04-15AP01DIRECTOR APPOINTED MR JOHN DOUGLAS RHOTEN
2020-01-16AP01DIRECTOR APPOINTED MR THOMAS SPENCER
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-05-14AP01DIRECTOR APPOINTED MS SAMANTHA ANNE WREN
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON GRANITE
2019-02-08SH06Cancellation of shares. Statement of capital on 2019-01-07 GBP 512,631,000
2019-02-08SH03Purchase of own shares
2019-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-15AP01DIRECTOR APPOINTED MR JASON GRANITE
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM Citypoint Level 28 One Ropemaker Street London EC2Y 9AW
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM LANE RICHARDS
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-06-01AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2017-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 520926000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK SPENCER
2016-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-30CH01Director's details changed for Michael Patrick Spencer on 2016-09-29
2016-07-21AP01DIRECTOR APPOINTED MR MARK WILLIAM LANE RICHARDS
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TINA MAREE KILMISTER-BLUE
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 520926000
2016-06-15AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-1527/01/22 ANNUAL RETURN FULL LIST
2016-06-14SH06Cancellation of shares. Statement of capital on 2015-11-03 GBP 520,926,000
2016-06-14SH03Purchase of own shares
2015-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-29SH20Statement by Directors
2015-10-29SH19Statement of capital on 2015-10-29 GBP 571,391,121.00
2015-10-29CAP-SSSolvency Statement dated 26/10/15
2015-10-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-10-29Statement of capital on GBP 571,391,121.00
2015-10-29Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution reduction in capital</ul>
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GURTH CLOTHIER
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 601602246.8878
2015-06-17AR0130/05/15 FULL LIST
2015-06-1727/01/22 ANNUAL RETURN FULL LIST
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7EB
2015-06-16REGISTERED OFFICE CHANGED ON 16/06/15 FROM Park House 16 Finsbury Circus London EC2M 7EB
2015-04-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-19SH20STATEMENT BY DIRECTORS
2015-03-19SH1919/03/15 STATEMENT OF CAPITAL GBP 601602246.8878
2015-03-19CAP-SSSOLVENCY STATEMENT DATED 05/03/15
2015-03-19RES06REDUCE ISSUED CAPITAL 17/03/2015
2015-03-19Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution reduction in capital</ul>
2015-03-19Statement of capital on GBP 601,602,246.8878
2015-01-29AP01DIRECTOR APPOINTED DAVID JEREMY COURTENAY-STAMP
2015-01-27AP01DIRECTOR APPOINTED MR DAVID GELBER
2015-01-23AP01DIRECTOR APPOINTED TINA MAREE KILMISTER-BLUE
2015-01-23AP01DIRECTOR APPOINTED MR CHRISTOPHER GURTH CLOTHIER
2015-01-22AP01DIRECTOR APPOINTED MICHAEL PATRICK SPENCER
2015-01-15SH0122/12/14 STATEMENT OF CAPITAL GBP 613277297.9662
2015-01-15SH02CONSOLIDATION 22/12/14
2015-01-15SH02SUB-DIVISION 22/12/14
2015-01-15SH0122/12/14 STATEMENT OF CAPITAL GBP 1746.7162
2015-01-15Sub-division of shares on 2014-12-22
2015-01-15Consolidation of shares on
2015-01-14AA01CURRSHO FROM 31/05/2015 TO 31/03/2015
2015-01-14Current accounting period shortened from 31/05/15 TO 31/03/15
2015-01-13RES13ISSUE OF SHARE APPROVED/ CONSOLIDATION 18/12/2014
2015-01-13RES01ADOPT ARTICLES 18/12/2014
2015-01-13RES13SUB DIVISION AND CONSOLIDATION 22/12/2014
2015-01-13RES01ADOPT ARTICLES 22/12/2014
2015-01-13Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Sub division and consolidation 22/12/2014<li>Resolution Sub division and consolidation 22/12/2014<li>Resolution passed adopt articles</ul>
2015-01-13Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Issue of share approved/ consolidation 18/12/2014<li>Resolution passed adopt articles<li>Resolution passed re
2014-07-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-07-03AD02SAIL ADDRESS CREATED
2014-07-03Register inspection address has been changed
2014-07-03Register(s) moved to registered inspection location
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-05-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-05-30CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 (HOLDINGS) LIMITED 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 (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IPGL (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of IPGL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPGL (HOLDINGS) LIMITED
Trademarks
We have not found any records of IPGL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPGL (HOLDINGS) LIMITED. 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 (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IPGL (HOLDINGS) LIMITED 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 (HOLDINGS) LIMITED 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 (HOLDINGS) LIMITED 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.