IPGL NO.3 LTD

Company Documents

DateDescription
11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

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

View Document

12/02/1912 February 2019 CO NAME CHANGE 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 IPGL INSURANCE SERVICES 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

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

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

View Document

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

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

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

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

08/06/168 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

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

View Document

18/11/1518 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLOTHIER

View Document

17/06/1517 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

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

12/06/1412 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

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

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED TINA MAREE KILMISTER-BLUE

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GURTH CLOTHIER / 02/09/2013

View Document

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

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

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

View Document

08/06/128 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/12/116 December 2011 21/11/11 STATEMENT OF CAPITAL GBP 1000002

View Document

01/12/111 December 2011 ADOPT ARTICLES 21/11/2011

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR CHRISTOPHER GURTH CLOTHIER

View Document

08/06/118 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 AUDITOR'S RESIGNATION

View Document

28/06/1028 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

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

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK STEPHEN MORTON / 02/12/2009

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

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

View Document

22/06/0922 June 2009 RETURN MADE UP TO 02/06/09; 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

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

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

24/06/0824 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

07/09/077 September 2007 AUDITOR'S RESIGNATION

View Document

25/06/0725 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/10/0611 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 COMPANY NAME CHANGED EXELERATE LIMITED CERTIFICATE ISSUED ON 02/10/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/047 December 2004 RETURN MADE UP TO 02/06/04; 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: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7UR

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

31/03/0331 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 S366A DISP HOLDING AGM 01/12/00

View Document

18/12/0018 December 2000 EXEMPTION FROM APPOINTING AUDITORS 01/12/00

View Document

18/12/0018 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

02/06/992 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