IP GROUP PLC
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-22 |
19/08/2519 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-08 |
19/08/2519 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-01 |
19/08/2519 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-16 |
19/08/2519 August 2025 New | Cancellation of shares. Statement of capital on 2025-06-24 |
19/08/2519 August 2025 New | Cancellation of shares. Statement of capital on 2025-06-18 |
18/08/2518 August 2025 New | Purchase of own shares. |
18/08/2518 August 2025 New | Purchase of own shares. |
18/08/2518 August 2025 New | Purchase of own shares. |
07/08/257 August 2025 New | Cancellation of shares. Statement of capital on 2025-05-20 |
07/08/257 August 2025 New | Cancellation of shares. Statement of capital on 2025-06-18 |
07/08/257 August 2025 New | Purchase of own shares. |
07/08/257 August 2025 New | Purchase of own shares. |
07/08/257 August 2025 New | Purchase of own shares. |
07/08/257 August 2025 New | Cancellation of shares. Statement of capital on 2025-06-10 |
07/08/257 August 2025 New | Cancellation of shares. Statement of capital on 2025-05-28 |
07/08/257 August 2025 New | Cancellation of shares. Statement of capital on 2025-06-03 |
07/08/257 August 2025 New | Cancellation of shares. Statement of capital on 2025-05-29 |
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 |
20/06/2520 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
20/06/2520 June 2025 | Director's details changed for Mr David Graham Baynes on 2021-12-01 |
18/06/2518 June 2025 | Cancellation of shares. Statement of capital on 2025-04-30 |
18/06/2518 June 2025 | Cancellation of shares. Statement of capital on 2025-04-23 |
18/06/2518 June 2025 | Cancellation of shares. Statement of capital on 2025-05-07 |
18/06/2518 June 2025 | Cancellation of shares. Statement of capital on 2025-05-13 |
18/06/2518 June 2025 | Cancellation of shares. Statement of capital on 2025-05-06 |
18/06/2518 June 2025 | Cancellation of shares. Statement of capital on 2025-04-15 |
18/06/2518 June 2025 | Cancellation of shares. Statement of capital on 2025-04-08 |
18/06/2518 June 2025 | Cancellation of shares. Statement of capital on 2025-04-22 |
18/06/2518 June 2025 | Cancellation of shares. Statement of capital on 2025-05-20 |
18/06/2518 June 2025 | Cancellation of shares. Statement of capital on 2025-04-02 |
17/06/2517 June 2025 | Resolutions |
05/06/255 June 2025 | Purchase of own shares. |
05/06/255 June 2025 | Purchase of own shares. |
03/06/253 June 2025 | Cancellation of shares. Statement of capital on 2025-03-18 |
03/06/253 June 2025 | Cancellation of shares. Statement of capital on 2025-03-25 |
03/06/253 June 2025 | Cancellation of shares. Statement of capital on 2025-04-01 |
12/05/2512 May 2025 | Purchase of own shares. |
12/05/2512 May 2025 | Purchase of own shares. |
12/05/2512 May 2025 | Purchase of own shares. |
08/05/258 May 2025 | Cancellation of shares. Statement of capital on 2025-02-18 |
08/05/258 May 2025 | Cancellation of shares. Statement of capital on 2025-02-11 |
08/05/258 May 2025 | Cancellation of shares. Statement of capital on 2025-02-25 |
08/05/258 May 2025 | Cancellation of shares. Statement of capital on 2025-03-04 |
08/05/258 May 2025 | Cancellation of shares. Statement of capital on 2025-03-11 |
06/05/256 May 2025 | Resolutions |
30/04/2530 April 2025 | Resolutions |
28/04/2528 April 2025 | Purchase of own shares. |
28/04/2528 April 2025 | Cancellation of shares. Statement of capital on 2025-02-05 |
28/04/2528 April 2025 | Cancellation of shares. Statement of capital on 2025-01-28 |
28/04/2528 April 2025 | Cancellation of shares. Statement of capital on 2025-02-11 |
28/04/2528 April 2025 | Purchase of own shares. |
01/04/251 April 2025 | Cancellation of shares. Statement of capital on 2024-12-10 |
27/03/2527 March 2025 | Cancellation of shares. Statement of capital on 2024-12-13 |
27/03/2527 March 2025 | Cancellation of shares. Statement of capital on 2024-12-17 |
27/03/2527 March 2025 | Cancellation of shares. Statement of capital on 2024-12-24 |
27/03/2527 March 2025 | Cancellation of shares. Statement of capital on 2024-12-30 |
27/03/2527 March 2025 | Cancellation of shares. Statement of capital on 2025-01-14 |
27/03/2527 March 2025 | Cancellation of shares. Statement of capital on 2025-01-21 |
27/03/2527 March 2025 | Cancellation of shares. Statement of capital on 2025-01-24 |
27/03/2527 March 2025 | Cancellation of shares. Statement of capital on 2025-01-10 |
27/03/2527 March 2025 | Cancellation of shares. Statement of capital on 2025-01-17 |
27/03/2527 March 2025 | Cancellation of shares. Statement of capital on 2024-12-20 |
19/03/2519 March 2025 | Purchase of own shares. |
19/03/2519 March 2025 | Purchase of own shares. |
19/03/2519 March 2025 | Purchase of own shares. |
06/03/256 March 2025 | Cancellation of shares. Statement of capital on 2024-11-21 |
06/03/256 March 2025 | Cancellation of shares. Statement of capital on 2024-12-05 |
06/03/256 March 2025 | Cancellation of shares. Statement of capital on 2024-12-02 |
06/03/256 March 2025 | Cancellation of shares. Statement of capital on 2024-12-09 |
06/03/256 March 2025 | Cancellation of shares. Statement of capital on 2024-11-28 |
06/03/256 March 2025 | Cancellation of shares. Statement of capital on 2024-11-25 |
13/02/2513 February 2025 | Purchase of own shares. |
13/02/2513 February 2025 | Purchase of own shares. |
10/02/2510 February 2025 | Cancellation of shares. Statement of capital on 2024-11-08 |
10/02/2510 February 2025 | Cancellation of shares. Statement of capital on 2024-10-25 |
10/02/2510 February 2025 | Cancellation of shares. Statement of capital on 2024-11-01 |
10/02/2510 February 2025 | Purchase of own shares. |
10/02/2510 February 2025 | Cancellation of shares. Statement of capital on 2024-10-15 |
10/02/2510 February 2025 | Cancellation of shares. Statement of capital on 2024-10-24 |
10/02/2510 February 2025 | Cancellation of shares. Statement of capital on 2024-10-11 |
10/02/2510 February 2025 | Cancellation of shares. Statement of capital on 2024-11-12 |
10/02/2510 February 2025 | Cancellation of shares. Statement of capital on 2024-10-29 |
10/02/2510 February 2025 | Purchase of own shares. |
10/02/2510 February 2025 | Cancellation of shares. Statement of capital on 2024-11-15 |
10/02/2510 February 2025 | Cancellation of shares. Statement of capital on 2024-11-05 |
10/02/2510 February 2025 | Cancellation of shares. Statement of capital on 2024-10-22 |
10/02/2510 February 2025 | Cancellation of shares. Statement of capital on 2024-10-18 |
31/12/2431 December 2024 | Statement of capital on 2024-10-08 |
13/12/2413 December 2024 | Purchase of own shares. Shares purchased into treasury: |
13/12/2413 December 2024 | Purchase of own shares. Shares purchased into treasury: |
30/10/2430 October 2024 | Purchase of own shares. Shares purchased into treasury: |
15/10/2415 October 2024 | Purchase of own shares. Shares purchased into treasury: |
15/10/2415 October 2024 | Purchase of own shares. Shares purchased into treasury: |
15/10/2415 October 2024 | Purchase of own shares. Shares purchased into treasury: |
15/10/2415 October 2024 | Purchase of own shares. Shares purchased into treasury: |
15/10/2415 October 2024 | Purchase of own shares. Shares purchased into treasury: |
28/08/2428 August 2024 | Purchase of own shares. Shares purchased into treasury: |
28/08/2428 August 2024 | Purchase of own shares. Shares purchased into treasury: |
28/08/2428 August 2024 | Purchase of own shares. Shares purchased into treasury: |
28/08/2428 August 2024 | Purchase of own shares. Shares purchased into treasury: |
28/08/2428 August 2024 | Purchase of own shares. Shares purchased into treasury: |
28/08/2428 August 2024 | Purchase of own shares. Shares purchased into treasury: |
28/08/2428 August 2024 | Purchase of own shares. Shares purchased into treasury: |
28/08/2428 August 2024 | Purchase of own shares. Shares purchased into treasury: |
28/08/2428 August 2024 | Purchase of own shares. Shares purchased into treasury: |
27/06/2427 June 2024 | Group of companies' accounts made up to 2023-12-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
12/06/2412 June 2024 | Termination of appointment of Elaine Sullivan as a director on 2024-06-12 |
05/06/245 June 2024 | Sale or transfer of treasury shares. Treasury capital: |
01/05/241 May 2024 | Purchase of own shares. Shares purchased into treasury: |
01/05/241 May 2024 | Purchase of own shares. Shares purchased into treasury: |
01/05/241 May 2024 | Purchase of own shares. Shares purchased into treasury: |
10/04/2410 April 2024 | Purchase of own shares. Shares purchased into treasury: |
10/04/2410 April 2024 | Purchase of own shares. Shares purchased into treasury: |
10/04/2410 April 2024 | Purchase of own shares. Shares purchased into treasury: |
09/04/249 April 2024 | Purchase of own shares. Shares purchased into treasury: |
09/04/249 April 2024 | Purchase of own shares. Shares purchased into treasury: |
09/04/249 April 2024 | Purchase of own shares. Shares purchased into treasury: |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Resolutions |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
16/06/2316 June 2023 | Sale or transfer of treasury shares. Treasury capital: |
27/05/2327 May 2023 | Group of companies' accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Sale or transfer of treasury shares. Treasury capital: |
24/01/2324 January 2023 | Appointment of Anita Kidgell as a director on 2023-01-18 |
18/01/2318 January 2023 | Director's details changed for Mr Gregory Simon Smith on 2021-12-01 |
18/01/2318 January 2023 | Secretary's details changed for Miss Angela Leach on 2021-12-01 |
18/01/2318 January 2023 | Sale or transfer of treasury shares. Treasury capital: |
18/01/2318 January 2023 | Director's details changed for Dr Elaine Sullivan on 2021-12-01 |
23/11/2223 November 2022 | Sale or transfer of treasury shares. Treasury capital: |
28/09/2228 September 2022 | Statement of capital following an allotment of shares on 2022-09-20 |
13/05/2213 May 2022 | Group of companies' accounts made up to 2021-12-31 |
05/05/225 May 2022 | Sale or transfer of treasury shares. Treasury capital: |
21/04/2221 April 2022 | Purchase of own shares. Shares purchased into treasury: |
21/04/2221 April 2022 | Purchase of own shares. Shares purchased into treasury: |
21/04/2221 April 2022 | Purchase of own shares. Shares purchased into treasury: |
21/04/2221 April 2022 | Purchase of own shares. Shares purchased into treasury: |
21/04/2221 April 2022 | Purchase of own shares. Shares purchased into treasury: |
21/04/2221 April 2022 | Purchase of own shares. Shares purchased into treasury: |
21/04/2221 April 2022 | Purchase of own shares. Shares purchased into treasury: |
21/04/2221 April 2022 | Purchase of own shares. Shares purchased into treasury: |
21/04/2221 April 2022 | Purchase of own shares. Shares purchased into treasury: |
21/04/2221 April 2022 | Purchase of own shares. Shares purchased into treasury: |
21/04/2221 April 2022 | Purchase of own shares. Shares purchased into treasury: |
21/04/2221 April 2022 | Purchase of own shares. Shares purchased into treasury: |
21/04/2221 April 2022 | Purchase of own shares. Shares purchased into treasury: |
21/04/2221 April 2022 | Purchase of own shares. Shares purchased into treasury: |
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 |
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 |
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 |
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 |
06/10/216 October 2021 | Termination of appointment of Michael Charles Nettleton Townend as a director on 2021-10-06 |
06/10/216 October 2021 | Termination of appointment of Alan John Aubrey as a director on 2021-10-06 |
29/09/2129 September 2021 | Statement of capital following an allotment of shares on 2021-09-27 |
06/07/216 July 2021 | Statement of capital following an allotment of shares on 2021-06-17 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
25/06/2125 June 2021 | Resolutions |
25/06/2125 June 2021 | Resolutions |
25/06/2125 June 2021 | Resolutions |
25/06/2125 June 2021 | Resolutions |
25/06/2125 June 2021 | Resolutions |
25/06/2125 June 2021 | Resolutions |
23/06/2123 June 2021 | Memorandum and Articles of Association |
16/06/2116 June 2021 | Group of companies' accounts made up to 2020-12-31 |
09/07/209 July 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/07/207 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
23/04/2023 April 2020 | 30/03/20 STATEMENT OF CAPITAL GBP 21247074.68 |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKS |
04/03/204 March 2020 | SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA |
20/01/2020 January 2020 | 16/12/19 STATEMENT OF CAPITAL GBP 393782891.90 |
23/12/1923 December 2019 | 17/12/19 STATEMENT OF CAPITAL GBP 21182891.90 |
17/12/1917 December 2019 | REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
17/12/1917 December 2019 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
17/12/1917 December 2019 | 17/12/19 STATEMENT OF CAPITAL GBP 21182891.90 |
04/12/194 December 2019 | ARTICLES OF ASSOCIATION |
04/12/194 December 2019 | CANCEL £584955054.58 FROM SHARE PREM A/C 25/11/2019 |
01/08/191 August 2019 | DIRECTOR APPOINTED AEDHMAR HYNES |
10/07/1910 July 2019 | DIRECTOR APPOINTED DR CAROLINE ANNE BROWN |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
12/06/1912 June 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/06/1911 June 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
04/04/194 April 2019 | SECOND FILED SH01 - 14/12/17 STATEMENT OF CAPITAL GBP 21120672.02 |
12/02/1912 February 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/06/2018 |
08/11/188 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUMPHREY |
03/10/183 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LYNN GLADDEN |
27/09/1827 September 2018 | DIRECTOR APPOINTED SIR DOUGLAS JARDINE FLINT |
02/07/182 July 2018 | COMPANY BUSINESS 18/06/2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
13/06/1813 June 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
18/05/1818 May 2018 | DIRECTOR APPOINTED MR HEEJAE RICHARD CHAE |
08/05/188 May 2018 | 12/04/18 STATEMENT OF CAPITAL GBP 21182891.90 |
19/01/1819 January 2018 | 14/12/17 STATEMENT OF CAPITAL GBP 21147672.02 |
10/01/1810 January 2018 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LIVERSIDGE |
07/12/177 December 2017 | 23/11/17 STATEMENT OF CAPITAL GBP 13981389.26 |
22/11/1722 November 2017 | DIRECTOR APPOINTED PROFESSOR DAVID KNOX HOUSTON BEGG |
26/09/1726 September 2017 | 24/08/17 STATEMENT OF CAPITAL GBP 13981389.26 |
31/08/1731 August 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/08/1717 August 2017 | 14/06/17 STATEMENT OF CAPITAL GBP 14213546.42 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
16/06/1716 June 2017 | APPROVAL OF CAP RAISING 09/06/2017 |
25/05/1725 May 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
19/05/1719 May 2017 | RE APPOINT AID 10/05/2017 |
21/04/1721 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SMITH / 21/04/2017 |
21/04/1721 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BRIAN LIVERSIDGE / 21/04/2017 |
21/04/1721 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BAYNES / 21/04/2017 |
21/04/1721 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELA LEACH / 21/04/2017 |
21/04/1721 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUMPHREY / 21/04/2017 |
21/04/1721 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR ELAINE SULLIVAN / 21/04/2017 |
21/04/1721 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES NETTLETON TOWNEND / 21/04/2017 |
21/04/1721 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LYNN GLADDEN / 21/04/2017 |
21/04/1721 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BROOKS / 21/04/2017 |
21/04/1721 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN AUBREY / 21/04/2017 |
21/04/1721 April 2017 | REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 24 CORNHILL LONDON EC3V 3ND |
14/12/1614 December 2016 | 25/10/16 STATEMENT OF CAPITAL GBP 11304439.34 |
11/08/1611 August 2016 | 15/06/16 BULK LIST |
26/06/1626 June 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
20/05/1620 May 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/05/166 May 2016 | 21/04/16 STATEMENT OF CAPITAL GBP 11304153.34 |
15/04/1615 April 2016 | 13/10/15 STATEMENT OF CAPITAL GBP 11292963.36 |
15/04/1615 April 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 11302120.90 |
30/07/1530 July 2015 | DIRECTOR APPOINTED DR ELAINE SULLIVAN |
17/07/1517 July 2015 | 15/06/15 NO MEMBER LIST |
16/07/1516 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042044900002 |
16/07/1516 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042044900001 |
08/07/158 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELA LEACH / 01/01/2015 |
08/07/158 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUMPHREYS / 08/07/2015 |
08/07/158 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES NETTLETON TOWNEND / 01/01/2015 |
08/07/158 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN AUBREY / 01/01/2015 |
08/06/158 June 2015 | 22/05/15 STATEMENT OF CAPITAL GBP 11292387.358252 |
05/06/155 June 2015 | 19/05/15 STATEMENT OF CAPITAL GBP 11289308.58 |
27/05/1527 May 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/05/1519 May 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
27/04/1527 April 2015 | 27/03/15 STATEMENT OF CAPITAL GBP 10728265.70 |
17/04/1517 April 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 10759308.58 |
16/04/1516 April 2015 | APPOINTMENT TERMINATED, DIRECTOR BRUCE SMITH |
15/04/1515 April 2015 | APPROVAL OF RAISING CAPITAL 26/03/2015 |
22/07/1422 July 2014 | SECOND FILING FOR FORM SH01 |
17/07/1417 July 2014 | 15/06/14 NO MEMBER LIST |
14/07/1414 July 2014 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS CARPENTER |
16/06/1416 June 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
19/05/1419 May 2014 | RE ELECT DIRECTORS OTHER BUS 13/05/2014 |
09/05/149 May 2014 | SECTION 519 |
07/05/147 May 2014 | DIRECTOR APPOINTED PROFESSOR LYNN GLADDEN |
07/05/147 May 2014 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WINWARD |
07/04/147 April 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 9590486.94 |
27/03/1427 March 2014 | DIRECTOR APPOINTED DAVID GRAHAM BAYNES |
27/03/1427 March 2014 | 20/03/14 STATEMENT OF CAPITAL GBP 9500308.06 |
27/03/1427 March 2014 | 13/02/14 STATEMENT OF CAPITAL GBP 8717298.38 |
27/03/1427 March 2014 | DIRECTOR APPOINTED DOUGLAS BRIAN LIVERSIDGE |
18/02/1418 February 2014 | APPROVAL OF CAPITAL RAISING 12/02/2014 |
29/01/1429 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUMPHREYS / 24/01/2014 |
09/07/139 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ALISON FIELDING |
25/06/1325 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
12/06/1312 June 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
22/05/1322 May 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARDS |
22/05/1322 May 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/04/1330 April 2013 | 16/04/13 STATEMENT OF CAPITAL GBP 7505177.18 |
11/07/1211 July 2012 | 15/06/12 NO MEMBER LIST |
28/05/1228 May 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
09/05/129 May 2012 | COMPANY BUSINESS 02/05/2012 |
28/10/1128 October 2011 | DIRECTOR APPOINTED MICHAEL HUMPHREYS |
24/10/1124 October 2011 | DIRECTOR APPOINTED MR CHARLES STEPHEN WINWARD |
11/10/1111 October 2011 | DIRECTOR APPOINTED MR JONATHAN BROOKS |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROOKE |
05/07/115 July 2011 | 23/06/11 STATEMENT OF CAPITAL GBP 7315273.28 |
05/07/115 July 2011 | COMPANY BUSINESS 21/06/2011 |
05/07/115 July 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/06/1110 June 2011 | DIRECTOR APPOINTED MR GREG SMITH |
01/06/111 June 2011 | 27/05/11 BULK LIST |
24/05/1124 May 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
09/05/119 May 2011 | COMPANY BUSINESS 03/05/2011 |
12/10/1012 October 2010 | TERMINATE DIR APPOINTMENT |
02/09/102 September 2010 | APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD |
26/05/1026 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
13/05/1013 May 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
30/04/1030 April 2010 | REPORTS BE APPROV / RE-ELECTED DIR / AUTH TO INCUR POLITICAL EXPEND 27/04/2010 |
17/12/0917 December 2009 | 03/12/09 STATEMENT OF CAPITAL GBP 2427659.30 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON MARGARET FIELDING / 13/10/2009 |
13/10/0913 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
13/10/0913 October 2009 | SAIL ADDRESS CREATED |
12/10/0912 October 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/06/091 June 2009 | RETURN MADE UP TO 08/05/09; BULK LIST AVAILABLE SEPARATELY |
01/06/091 June 2009 | DIRECTOR APPOINTED MAGNUS JAMES GOODLAD |
08/05/098 May 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
06/05/096 May 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/01/099 January 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID NORWOOD |
02/11/082 November 2008 | ADOPT ARTICLES 29/04/2008 |
16/05/0816 May 2008 | RE ACC 31/12/07 ADOPT REAPP AUD 29/04/2008 |
07/05/087 May 2008 | RETURN MADE UP TO 24/04/08; BULK LIST AVAILABLE SEPARATELY |
21/04/0821 April 2008 | DIRECTOR APPOINTED FRANCIS ADAM WAKEFIELD CARPENTER |
18/04/0818 April 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
15/02/0815 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/01/0811 January 2008 | SECRETARY RESIGNED |
11/01/0811 January 2008 | NEW SECRETARY APPOINTED |
26/07/0726 July 2007 | SHARES AGREEMENT OTC |
16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: WARWICK COURT, 5 PATERNOSTER SQUARE, LONDON, EC4M 7BP |
28/06/0728 June 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/06/0726 June 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
22/05/0722 May 2007 | RETURN MADE UP TO 24/04/07; BULK LIST AVAILABLE SEPARATELY |
27/03/0727 March 2007 | NEW DIRECTOR APPOINTED |
14/03/0714 March 2007 | DIRECTOR RESIGNED |
05/01/075 January 2007 | ML28 REMOVING 288A ON WRONG CO |
05/01/075 January 2007 | ML28 REMIVING 288A ON WRONG CO |
11/10/0611 October 2006 | DIRECTOR RESIGNED |
15/09/0615 September 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
16/06/0616 June 2006 | SHARES AGREEMENT OTC |
14/06/0614 June 2006 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
13/06/0613 June 2006 | RETURN MADE UP TO 24/04/06; BULK LIST AVAILABLE SEPARATELY |
25/05/0625 May 2006 | S-DIV 15/05/06 |
17/05/0617 May 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/04/0626 April 2006 | COMPANY NAME CHANGED IP2IPO GROUP PLC CERTIFICATE ISSUED ON 26/04/06 |
07/04/067 April 2006 | NEW DIRECTOR APPOINTED |
28/03/0628 March 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/01/0610 January 2006 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | DIRECTOR RESIGNED |
23/05/0523 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | NEW DIRECTOR APPOINTED |
03/05/053 May 2005 | NEW DIRECTOR APPOINTED |
27/04/0527 April 2005 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 1ST FLOOR, 20-21 TOOKS COURT, CURSITOR STREET, LONDON EC4A 1LB |
04/04/054 April 2005 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
22/02/0522 February 2005 | NEW DIRECTOR APPOINTED |
15/10/0415 October 2004 | SECRETARY RESIGNED |
15/10/0415 October 2004 | NEW SECRETARY APPOINTED |
14/09/0414 September 2004 | DIRECTOR RESIGNED |
14/09/0414 September 2004 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 59 ST ALDATES, OXFORD, OXFORDSHIRE OX1 1ST |
23/08/0423 August 2004 | SHARES AGREEMENT OTC |
17/08/0417 August 2004 | DIRECTOR RESIGNED |
23/06/0423 June 2004 | DIRECTOR RESIGNED |
20/05/0420 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/05/0411 May 2004 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
06/05/046 May 2004 | DIRECTOR RESIGNED |
21/10/0321 October 2003 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 9TH FLOOR, 100 WOOD STREET, LONDON, EC2V 7AN |
18/10/0318 October 2003 | NC INC ALREADY ADJUSTED 07/10/03 |
18/10/0318 October 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/10/0316 October 2003 | PROSPECTUS |
10/10/0310 October 2003 | NEW SECRETARY APPOINTED |
29/09/0329 September 2003 | AUDITORS' STATEMENT |
29/09/0329 September 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/09/0329 September 2003 | BALANCE SHEET |
29/09/0329 September 2003 | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
29/09/0329 September 2003 | AUDITORS' REPORT |
29/09/0329 September 2003 | REREGISTRATION MEMORANDUM AND ARTICLES |
29/09/0329 September 2003 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
29/09/0329 September 2003 | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
29/09/0329 September 2003 | REREG PRI-PLC 26/09/03 |
30/08/0330 August 2003 | REGISTERED OFFICE CHANGED ON 30/08/03 FROM: THE REGISTRY, ROYAL MINT COURT, LONDON, EC3N 4LB |
05/08/035 August 2003 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
14/06/0314 June 2003 | NC INC ALREADY ADJUSTED 27/05/03 |
14/06/0314 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/06/0314 June 2003 | ARTICLES OF ASSOCIATION |
30/04/0330 April 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | AUDITOR'S RESIGNATION |
27/11/0227 November 2002 | DIRECTOR RESIGNED |
22/10/0222 October 2002 | NEW DIRECTOR APPOINTED |
10/10/0210 October 2002 | DIRECTOR RESIGNED |
08/10/028 October 2002 | SECRETARY RESIGNED |
08/10/028 October 2002 | NEW SECRETARY APPOINTED |
02/10/022 October 2002 | NEW DIRECTOR APPOINTED |
27/07/0227 July 2002 | DIRECTOR RESIGNED |
26/07/0226 July 2002 | NEW DIRECTOR APPOINTED |
26/06/0226 June 2002 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
24/06/0224 June 2002 | RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS |
14/02/0214 February 2002 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 |
12/02/0212 February 2002 | NEW DIRECTOR APPOINTED |
07/02/027 February 2002 | DIRECTOR RESIGNED |
07/02/027 February 2002 | NEW DIRECTOR APPOINTED |
14/12/0114 December 2001 | NEW DIRECTOR APPOINTED |
05/10/015 October 2001 | NEW DIRECTOR APPOINTED |
05/10/015 October 2001 | NEW DIRECTOR APPOINTED |
08/08/018 August 2001 | NC INC ALREADY ADJUSTED 01/08/01 |
08/08/018 August 2001 | S-DIV 02/08/01 |
08/08/018 August 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/07/0131 July 2001 | COMPANY NAME CHANGED IP2IPO LIMITED CERTIFICATE ISSUED ON 31/07/01 |
19/06/0119 June 2001 | NEW DIRECTOR APPOINTED |
19/06/0119 June 2001 | NEW DIRECTOR APPOINTED |
13/06/0113 June 2001 | DIRECTOR RESIGNED |
13/06/0113 June 2001 | NEW DIRECTOR APPOINTED |
13/06/0113 June 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/06/0113 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/06/0113 June 2001 | NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 10 SNOW HILL LONDON EC1A 2AL |
22/05/0122 May 2001 | COMPANY NAME CHANGED DE FACTO 929 LIMITED CERTIFICATE ISSUED ON 22/05/01 |
24/04/0124 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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