IPC UK SPC LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-10

View Document

10/07/2510 July 2025 NewNotification of Ipc Uk Holdings Limited as a person with significant control on 2025-07-10

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

06/06/246 June 2024 Appointment of Mr. James Daniel William Tonks as a director on 2024-06-04

View Document

05/06/245 June 2024 Termination of appointment of Christopher James Nunn as a director on 2024-06-04

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

10/02/2410 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

28/03/2228 March 2022 Director's details changed for Mr Jonathon Hogg on 2020-12-06

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

05/11/205 November 2020 Registered office address changed from , Tower House 67-73 Worship Street, London, EC2A 2DZ to 40 Bank Street 11th Floor London E14 5NR on 2020-11-05

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY LINDA PENNINGTON-BENTON

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA PENNINGTON-BENTON

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WALL

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MRS LINDA MARIE PENNINGTON-BENTON

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

06/04/166 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JOSEPHINE WALL / 01/03/2016

View Document

24/03/1524 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS MICHELLE WALL

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY PURKIS

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/03/1426 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE SPITZER

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPITZER

View Document

17/09/1317 September 2013 SECRETARY APPOINTED LINDA MARIE PENNINGTON-BENTON

View Document

26/03/1326 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED CATHERINE ANNE SPITZER

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN ACOTT

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED BARRY RUSSELL PURKIS

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED BARRY RUSSELL PURKIS

View Document

27/03/1227 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/05/119 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/02/118 February 2011 ADOPT ARTICLES 26/01/2011

View Document

08/02/118 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

19/03/0919 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

28/01/0928 January 2009

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

28/01/0928 January 2009 SECRETARY APPOINTED VP LEGAL AFFAIRS CATHERINE SPITZER

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR TIM WHELAN

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR DAMIAN JOSEPH PETER HART

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR KEVIN JOHN ACOTT

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR COLIN KNIGHT

View Document

30/06/0830 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ARTICLES OF ASSOCIATION

View Document

04/11/054 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/05/0524 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0427 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: WASHINGTON HOUSE 4TH FLOOR 40-41 CONDUIT STREET LONDON W1S 2YQ

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/12/0110 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 DELIVERY EXT'D 3 MTH 30/09/01

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1R 9FB

View Document

17/07/0117 July 2001

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1R 9FB

View Document

07/02/017 February 2001

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 67-73 WORSHIP STREET LONDON EC2A 7DU

View Document

04/08/004 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

15/09/9915 September 1999 NC INC ALREADY ADJUSTED 21/06/99

View Document

15/09/9915 September 1999 £ NC 1000/91000 21/06/99

View Document

15/09/9915 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/06/99

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 S366A DISP HOLDING AGM 21/06/99

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 RE SECTION 390A 21/06/99

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company