IP GROUP PLC

Company Documents

DateDescription
19/08/2519 August 2025 NewCancellation of shares. Statement of capital on 2025-07-22

View Document

19/08/2519 August 2025 NewCancellation of shares. Statement of capital on 2025-07-08

View Document

19/08/2519 August 2025 NewCancellation of shares. Statement of capital on 2025-07-01

View Document

19/08/2519 August 2025 NewCancellation of shares. Statement of capital on 2025-07-16

View Document

19/08/2519 August 2025 NewCancellation of shares. Statement of capital on 2025-06-24

View Document

19/08/2519 August 2025 NewCancellation of shares. Statement of capital on 2025-06-18

View Document

18/08/2518 August 2025 NewPurchase of own shares.

View Document

18/08/2518 August 2025 NewPurchase of own shares.

View Document

18/08/2518 August 2025 NewPurchase of own shares.

View Document

07/08/257 August 2025 NewCancellation of shares. Statement of capital on 2025-05-20

View Document

07/08/257 August 2025 NewCancellation of shares. Statement of capital on 2025-06-18

View Document

07/08/257 August 2025 NewPurchase of own shares.

View Document

07/08/257 August 2025 NewPurchase of own shares.

View Document

07/08/257 August 2025 NewPurchase of own shares.

View Document

07/08/257 August 2025 NewCancellation of shares. Statement of capital on 2025-06-10

View Document

07/08/257 August 2025 NewCancellation of shares. Statement of capital on 2025-05-28

View Document

07/08/257 August 2025 NewCancellation of shares. Statement of capital on 2025-06-03

View Document

07/08/257 August 2025 NewCancellation of shares. Statement of capital on 2025-05-29

View Document

23/06/2523 June 2025 Register inspection address has been changed from Link Group Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

20/06/2520 June 2025 Director's details changed for Mr David Graham Baynes on 2021-12-01

View Document

18/06/2518 June 2025 Cancellation of shares. Statement of capital on 2025-04-30

View Document

18/06/2518 June 2025 Cancellation of shares. Statement of capital on 2025-04-23

View Document

18/06/2518 June 2025 Cancellation of shares. Statement of capital on 2025-05-07

View Document

18/06/2518 June 2025 Cancellation of shares. Statement of capital on 2025-05-13

View Document

18/06/2518 June 2025 Cancellation of shares. Statement of capital on 2025-05-06

View Document

18/06/2518 June 2025 Cancellation of shares. Statement of capital on 2025-04-15

View Document

18/06/2518 June 2025 Cancellation of shares. Statement of capital on 2025-04-08

View Document

18/06/2518 June 2025 Cancellation of shares. Statement of capital on 2025-04-22

View Document

18/06/2518 June 2025 Cancellation of shares. Statement of capital on 2025-05-20

View Document

18/06/2518 June 2025 Cancellation of shares. Statement of capital on 2025-04-02

View Document

17/06/2517 June 2025 Resolutions

View Document

05/06/255 June 2025 Purchase of own shares.

View Document

05/06/255 June 2025 Purchase of own shares.

View Document

03/06/253 June 2025 Cancellation of shares. Statement of capital on 2025-03-18

View Document

03/06/253 June 2025 Cancellation of shares. Statement of capital on 2025-03-25

View Document

03/06/253 June 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

12/05/2512 May 2025 Purchase of own shares.

View Document

12/05/2512 May 2025 Purchase of own shares.

View Document

12/05/2512 May 2025 Purchase of own shares.

View Document

08/05/258 May 2025 Cancellation of shares. Statement of capital on 2025-02-18

View Document

08/05/258 May 2025 Cancellation of shares. Statement of capital on 2025-02-11

View Document

08/05/258 May 2025 Cancellation of shares. Statement of capital on 2025-02-25

View Document

08/05/258 May 2025 Cancellation of shares. Statement of capital on 2025-03-04

View Document

08/05/258 May 2025 Cancellation of shares. Statement of capital on 2025-03-11

View Document

06/05/256 May 2025 Resolutions

View Document

30/04/2530 April 2025 Resolutions

View Document

28/04/2528 April 2025 Purchase of own shares.

View Document

28/04/2528 April 2025 Cancellation of shares. Statement of capital on 2025-02-05

View Document

28/04/2528 April 2025 Cancellation of shares. Statement of capital on 2025-01-28

View Document

28/04/2528 April 2025 Cancellation of shares. Statement of capital on 2025-02-11

View Document

28/04/2528 April 2025 Purchase of own shares.

View Document

01/04/251 April 2025 Cancellation of shares. Statement of capital on 2024-12-10

View Document

27/03/2527 March 2025 Cancellation of shares. Statement of capital on 2024-12-13

View Document

27/03/2527 March 2025 Cancellation of shares. Statement of capital on 2024-12-17

View Document

27/03/2527 March 2025 Cancellation of shares. Statement of capital on 2024-12-24

View Document

27/03/2527 March 2025 Cancellation of shares. Statement of capital on 2024-12-30

View Document

27/03/2527 March 2025 Cancellation of shares. Statement of capital on 2025-01-14

View Document

27/03/2527 March 2025 Cancellation of shares. Statement of capital on 2025-01-21

View Document

27/03/2527 March 2025 Cancellation of shares. Statement of capital on 2025-01-24

View Document

27/03/2527 March 2025 Cancellation of shares. Statement of capital on 2025-01-10

View Document

27/03/2527 March 2025 Cancellation of shares. Statement of capital on 2025-01-17

View Document

27/03/2527 March 2025 Cancellation of shares. Statement of capital on 2024-12-20

View Document

19/03/2519 March 2025 Purchase of own shares.

View Document

19/03/2519 March 2025 Purchase of own shares.

View Document

19/03/2519 March 2025 Purchase of own shares.

View Document

06/03/256 March 2025 Cancellation of shares. Statement of capital on 2024-11-21

View Document

06/03/256 March 2025 Cancellation of shares. Statement of capital on 2024-12-05

View Document

06/03/256 March 2025 Cancellation of shares. Statement of capital on 2024-12-02

View Document

06/03/256 March 2025 Cancellation of shares. Statement of capital on 2024-12-09

View Document

06/03/256 March 2025 Cancellation of shares. Statement of capital on 2024-11-28

View Document

06/03/256 March 2025 Cancellation of shares. Statement of capital on 2024-11-25

View Document

13/02/2513 February 2025 Purchase of own shares.

View Document

13/02/2513 February 2025 Purchase of own shares.

View Document

10/02/2510 February 2025 Cancellation of shares. Statement of capital on 2024-11-08

View Document

10/02/2510 February 2025 Cancellation of shares. Statement of capital on 2024-10-25

View Document

10/02/2510 February 2025 Cancellation of shares. Statement of capital on 2024-11-01

View Document

10/02/2510 February 2025 Purchase of own shares.

View Document

10/02/2510 February 2025 Cancellation of shares. Statement of capital on 2024-10-15

View Document

10/02/2510 February 2025 Cancellation of shares. Statement of capital on 2024-10-24

View Document

10/02/2510 February 2025 Cancellation of shares. Statement of capital on 2024-10-11

View Document

10/02/2510 February 2025 Cancellation of shares. Statement of capital on 2024-11-12

View Document

10/02/2510 February 2025 Cancellation of shares. Statement of capital on 2024-10-29

View Document

10/02/2510 February 2025 Purchase of own shares.

View Document

10/02/2510 February 2025 Cancellation of shares. Statement of capital on 2024-11-15

View Document

10/02/2510 February 2025 Cancellation of shares. Statement of capital on 2024-11-05

View Document

10/02/2510 February 2025 Cancellation of shares. Statement of capital on 2024-10-22

View Document

10/02/2510 February 2025 Cancellation of shares. Statement of capital on 2024-10-18

View Document

31/12/2431 December 2024 Statement of capital on 2024-10-08

View Document

13/12/2413 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

13/12/2413 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

30/10/2430 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/10/2415 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/10/2415 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/10/2415 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/10/2415 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/10/2415 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/08/2428 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/08/2428 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/08/2428 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/08/2428 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/08/2428 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/08/2428 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/08/2428 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/08/2428 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/08/2428 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Elaine Sullivan as a director on 2024-06-12

View Document

05/06/245 June 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

01/05/241 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/241 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/241 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

10/04/2410 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

10/04/2410 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

10/04/2410 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/04/249 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/04/249 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/04/249 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

16/06/2316 June 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

27/05/2327 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

24/01/2324 January 2023 Appointment of Anita Kidgell as a director on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Gregory Simon Smith on 2021-12-01

View Document

18/01/2318 January 2023 Secretary's details changed for Miss Angela Leach on 2021-12-01

View Document

18/01/2318 January 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

18/01/2318 January 2023 Director's details changed for Dr Elaine Sullivan on 2021-12-01

View Document

23/11/2223 November 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

13/05/2213 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

21/04/2221 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/04/2221 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/04/2221 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/04/2221 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/04/2221 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/04/2221 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/04/2221 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/04/2221 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/04/2221 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/04/2221 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/04/2221 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/04/2221 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/04/2221 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/04/2221 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/12/211 December 2021 Registered office address changed from 2nd Floor 3 Pancras Square London N1C 4AG England to 3 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 3 Pancras Square Pancras Square Kings Cross London N1C 4AG on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 3 Pancras Square Pancras Square Kings Cross London N1C 4AG England to 2nd Floor 3 Pancras Square London N1C 4AG on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 3 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on 2021-12-01

View Document

06/10/216 October 2021 Termination of appointment of Michael Charles Nettleton Townend as a director on 2021-10-06

View Document

06/10/216 October 2021 Termination of appointment of Alan John Aubrey as a director on 2021-10-06

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

23/06/2123 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/07/209 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/207 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

23/04/2023 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 21247074.68

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKS

View Document

04/03/204 March 2020 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA

View Document

20/01/2020 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 393782891.90

View Document

23/12/1923 December 2019 17/12/19 STATEMENT OF CAPITAL GBP 21182891.90

View Document

17/12/1917 December 2019 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

17/12/1917 December 2019 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

17/12/1917 December 2019 17/12/19 STATEMENT OF CAPITAL GBP 21182891.90

View Document

04/12/194 December 2019 ARTICLES OF ASSOCIATION

View Document

04/12/194 December 2019 CANCEL £584955054.58 FROM SHARE PREM A/C 25/11/2019

View Document

01/08/191 August 2019 DIRECTOR APPOINTED AEDHMAR HYNES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED DR CAROLINE ANNE BROWN

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

12/06/1912 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/1911 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 SECOND FILED SH01 - 14/12/17 STATEMENT OF CAPITAL GBP 21120672.02

View Document

12/02/1912 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/06/2018

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUMPHREY

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN GLADDEN

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED SIR DOUGLAS JARDINE FLINT

View Document

02/07/182 July 2018 COMPANY BUSINESS 18/06/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

13/06/1813 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR HEEJAE RICHARD CHAE

View Document

08/05/188 May 2018 12/04/18 STATEMENT OF CAPITAL GBP 21182891.90

View Document

19/01/1819 January 2018 14/12/17 STATEMENT OF CAPITAL GBP 21147672.02

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LIVERSIDGE

View Document

07/12/177 December 2017 23/11/17 STATEMENT OF CAPITAL GBP 13981389.26

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED PROFESSOR DAVID KNOX HOUSTON BEGG

View Document

26/09/1726 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 13981389.26

View Document

31/08/1731 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1717 August 2017 14/06/17 STATEMENT OF CAPITAL GBP 14213546.42

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 APPROVAL OF CAP RAISING 09/06/2017

View Document

25/05/1725 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 RE APPOINT AID 10/05/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SMITH / 21/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BRIAN LIVERSIDGE / 21/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BAYNES / 21/04/2017

View Document

21/04/1721 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELA LEACH / 21/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUMPHREY / 21/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ELAINE SULLIVAN / 21/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES NETTLETON TOWNEND / 21/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LYNN GLADDEN / 21/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BROOKS / 21/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN AUBREY / 21/04/2017

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 24 CORNHILL LONDON EC3V 3ND

View Document

14/12/1614 December 2016 25/10/16 STATEMENT OF CAPITAL GBP 11304439.34

View Document

11/08/1611 August 2016 15/06/16 BULK LIST

View Document

26/06/1626 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/166 May 2016 21/04/16 STATEMENT OF CAPITAL GBP 11304153.34

View Document

15/04/1615 April 2016 13/10/15 STATEMENT OF CAPITAL GBP 11292963.36

View Document

15/04/1615 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 11302120.90

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED DR ELAINE SULLIVAN

View Document

17/07/1517 July 2015 15/06/15 NO MEMBER LIST

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042044900002

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042044900001

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELA LEACH / 01/01/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUMPHREYS / 08/07/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES NETTLETON TOWNEND / 01/01/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN AUBREY / 01/01/2015

View Document

08/06/158 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 11292387.358252

View Document

05/06/155 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 11289308.58

View Document

27/05/1527 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1519 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 10728265.70

View Document

17/04/1517 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 10759308.58

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE SMITH

View Document

15/04/1515 April 2015 APPROVAL OF RAISING CAPITAL 26/03/2015

View Document

22/07/1422 July 2014 SECOND FILING FOR FORM SH01

View Document

17/07/1417 July 2014 15/06/14 NO MEMBER LIST

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS CARPENTER

View Document

16/06/1416 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 RE ELECT DIRECTORS OTHER BUS 13/05/2014

View Document

09/05/149 May 2014 SECTION 519

View Document

07/05/147 May 2014 DIRECTOR APPOINTED PROFESSOR LYNN GLADDEN

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WINWARD

View Document

07/04/147 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 9590486.94

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED DAVID GRAHAM BAYNES

View Document

27/03/1427 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 9500308.06

View Document

27/03/1427 March 2014 13/02/14 STATEMENT OF CAPITAL GBP 8717298.38

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED DOUGLAS BRIAN LIVERSIDGE

View Document

18/02/1418 February 2014 APPROVAL OF CAPITAL RAISING 12/02/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUMPHREYS / 24/01/2014

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON FIELDING

View Document

25/06/1325 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARDS

View Document

22/05/1322 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1330 April 2013 16/04/13 STATEMENT OF CAPITAL GBP 7505177.18

View Document

11/07/1211 July 2012 15/06/12 NO MEMBER LIST

View Document

28/05/1228 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 COMPANY BUSINESS 02/05/2012

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MICHAEL HUMPHREYS

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR CHARLES STEPHEN WINWARD

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR JONATHAN BROOKS

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROOKE

View Document

05/07/115 July 2011 23/06/11 STATEMENT OF CAPITAL GBP 7315273.28

View Document

05/07/115 July 2011 COMPANY BUSINESS 21/06/2011

View Document

05/07/115 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR GREG SMITH

View Document

01/06/111 June 2011 27/05/11 BULK LIST

View Document

24/05/1124 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 COMPANY BUSINESS 03/05/2011

View Document

12/10/1012 October 2010 TERMINATE DIR APPOINTMENT

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD

View Document

26/05/1026 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 REPORTS BE APPROV / RE-ELECTED DIR / AUTH TO INCUR POLITICAL EXPEND 27/04/2010

View Document

17/12/0917 December 2009 03/12/09 STATEMENT OF CAPITAL GBP 2427659.30

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON MARGARET FIELDING / 13/10/2009

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/091 June 2009 RETURN MADE UP TO 08/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MAGNUS JAMES GOODLAD

View Document

08/05/098 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID NORWOOD

View Document

02/11/082 November 2008 ADOPT ARTICLES 29/04/2008

View Document

16/05/0816 May 2008 RE ACC 31/12/07 ADOPT REAPP AUD 29/04/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 24/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED FRANCIS ADAM WAKEFIELD CARPENTER

View Document

18/04/0818 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SHARES AGREEMENT OTC

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: WARWICK COURT, 5 PATERNOSTER SQUARE, LONDON, EC4M 7BP

View Document

28/06/0728 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0726 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 24/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 ML28 REMOVING 288A ON WRONG CO

View Document

05/01/075 January 2007 ML28 REMIVING 288A ON WRONG CO

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 SHARES AGREEMENT OTC

View Document

14/06/0614 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 24/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/0625 May 2006 S-DIV 15/05/06

View Document

17/05/0617 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED IP2IPO GROUP PLC CERTIFICATE ISSUED ON 26/04/06

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 1ST FLOOR, 20-21 TOOKS COURT, CURSITOR STREET, LONDON EC4A 1LB

View Document

04/04/054 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 59 ST ALDATES, OXFORD, OXFORDSHIRE OX1 1ST

View Document

23/08/0423 August 2004 SHARES AGREEMENT OTC

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0411 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 9TH FLOOR, 100 WOOD STREET, LONDON, EC2V 7AN

View Document

18/10/0318 October 2003 NC INC ALREADY ADJUSTED 07/10/03

View Document

18/10/0318 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 PROSPECTUS

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 AUDITORS' STATEMENT

View Document

29/09/0329 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0329 September 2003 BALANCE SHEET

View Document

29/09/0329 September 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/09/0329 September 2003 AUDITORS' REPORT

View Document

29/09/0329 September 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/09/0329 September 2003 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/09/0329 September 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/09/0329 September 2003 REREG PRI-PLC 26/09/03

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: THE REGISTRY, ROYAL MINT COURT, LONDON, EC3N 4LB

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 NC INC ALREADY ADJUSTED 27/05/03

View Document

14/06/0314 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0314 June 2003 ARTICLES OF ASSOCIATION

View Document

30/04/0330 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NC INC ALREADY ADJUSTED 01/08/01

View Document

08/08/018 August 2001 S-DIV 02/08/01

View Document

08/08/018 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0131 July 2001 COMPANY NAME CHANGED IP2IPO LIMITED CERTIFICATE ISSUED ON 31/07/01

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

22/05/0122 May 2001 COMPANY NAME CHANGED DE FACTO 929 LIMITED CERTIFICATE ISSUED ON 22/05/01

View Document

24/04/0124 April 2001 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