IPR CENTRAL SERVICES (NO.2) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on 2025-05-07

View Document

07/04/257 April 2025 Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 2025-04-07

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

07/08/247 August 2024 Director's details changed for Miya-Claire Paolucci on 2024-08-07

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/07/2416 July 2024 Appointment of Carlos Eduardo Da Silva Arenas as a director on 2024-07-15

View Document

16/07/2416 July 2024 Termination of appointment of Robert John Wells as a director on 2024-07-12

View Document

01/04/241 April 2024 Termination of appointment of Kevin Adrian Dibble as a director on 2024-03-31

View Document

01/04/241 April 2024 Appointment of Miya-Claire Paolucci as a director on 2024-04-01

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

03/02/223 February 2022 Termination of appointment of David George Alcock as a director on 2022-01-31

View Document

30/11/2130 November 2021 Appointment of Mr Kevin Adrian Dibble as a director on 2021-11-23

View Document

19/11/2119 November 2021 Termination of appointment of Andrew Martin Pollins as a director on 2021-11-12

View Document

01/10/211 October 2021 Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 2021-10-01

View Document

10/08/2110 August 2021 Appointment of Neil Anderson as a secretary on 2021-08-06

View Document

27/07/2127 July 2021 Termination of appointment of Sarah Jane Gregory as a secretary on 2021-07-23

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MRS SARAH JANE GREGORY

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH MINGHAM

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR DAVID GEORGE ALCOCK

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAIDEEP SANDHU

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FRANCES FLEURE MINGHAM / 19/07/2017

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON

View Document

02/06/172 June 2017 SECRETARY APPOINTED SARAH JANE GREGORY

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR SIMON DAVID PINNELL

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR JAIDEEP SINGH SANDHU

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED SARAH FRANCES FLEURE MINGHAM

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SEELEY

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR PIERRE GUIOLLOT

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR PENELOPE SMALL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JEAN BERNARD GUIOLLOT / 20/10/2014

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA SEELEY / 31/01/2014

View Document

24/02/1424 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/06/136 June 2013 DIRECTOR APPOINTED PIERRE JEAN BERNARD GUIOLLOT

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEERT PEETERS

View Document

05/03/135 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED GEERT HERMAN AUGUST PEETERS

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON

View Document

29/02/1229 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY

View Document

02/03/112 March 2011 SECRETARY APPOINTED ROGER DEREK SIMPSON

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSAY

View Document

02/03/112 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LOUISE SMALL / 15/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WILLIAMSON / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA SEELEY / 12/01/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR ADAM MEEHAN

View Document

23/02/0923 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED ADAM WHITESIDE MEEHAN

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR VINCENT HARRIS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 S369(4) SHT NOTICE MEET 03/02/05

View Document

15/02/0515 February 2005 S366A DISP HOLDING AGM 03/02/05

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information