IPGL NO.11 LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

28/07/2528 July 2025 NewDirector's details changed for Ms Karina Louise Curtis on 2025-07-01

View Document

07/01/257 January 2025 Accounts for a small company made up to 2024-03-31

View Document

20/12/2420 December 2024 Termination of appointment of Bibi Rahima Ally as a secretary on 2024-12-18

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

04/04/244 April 2024 Accounts for a small company made up to 2023-03-31

View Document

16/10/2316 October 2023 Appointment of Ms Karina Louise Curtis as a director on 2023-10-10

View Document

16/10/2316 October 2023 Termination of appointment of Andrew Heinz Zimmermann as a director on 2023-10-03

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

27/02/2327 February 2023 Appointment of Mr Andrew Heinz Zimmermann as a director on 2023-02-23

View Document

27/02/2327 February 2023 Termination of appointment of Samantha Anne Wren as a director on 2023-02-23

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

17/12/2117 December 2021 Termination of appointment of Allan Samuel Aldridge as a director on 2021-12-16

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MS SAMANTHA ANNE WREN

View Document

11/03/1911 March 2019 ADOPT ARTICLES 18/12/2018

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / IPGL LIMITED / 08/10/2018

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED INTERCAPITAL DEBT TRADING LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR DAVID JEREMY COURTENAY-STAMP

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM CITYPOINT LEVEL 28 ONE ROPEMAKER STREET LONDON EC2Y 9AW

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR TOM SCARBOROUGH

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

23/07/1823 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDS

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR TOM GEORGE HANNING SCARBOROUGH

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR MARK WILLIAM LANE RICHARDS

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR TINA KILMISTER-BLUE

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLOTHIER

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK STEPHEN MORTON / 20/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN SPENCER / 20/07/2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7EB

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WREFORD

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED TINA MAREE KILMISTER-BLUE

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR FREDERICK STEPHEN MORTON

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER GURTH CLOTHIER

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 05/08/2013

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/08/138 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/08/104 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 AUDITOR'S RESIGNATION

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 01/03/2010

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/12/0918 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 02/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SPENCER / 02/12/2009

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPENCER / 29/07/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM C/O CITY INDEX MOORGATE HALL 155 MOORGATE LONDON EC2M 6XB

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BINKS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MATTHEW THOMAS YARDLEY WREFORD

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

09/09/079 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 AUDITOR'S RESIGNATION

View Document

06/08/076 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 S366A DISP HOLDING AGM 08/02/07

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: C/O INTERCAPITAL BROKERS LTD. PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7DJ

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 20/07/03; NO CHANGE OF MEMBERS

View Document

19/08/0219 August 2002 RETURN MADE UP TO 20/07/02; NO CHANGE OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 20/07/00; NO CHANGE OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/06/984 June 1998 ALTER MEM AND ARTS 01/06/98

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/07/9728 July 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 RETURN MADE UP TO 20/07/96; CHANGE OF MEMBERS

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 20/07/93; CHANGE OF MEMBERS

View Document

09/09/929 September 1992 RETURN MADE UP TO 20/07/92; CHANGE OF MEMBERS

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 £ NC 75000/100000 01/08

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 ADOPT MEM AND ARTS 30/07/91

View Document

26/03/9126 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/12/907 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9025 July 1990 SECRETARY RESIGNED

View Document

20/07/9020 July 1990 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