IPGL NO.4 LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-17 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

19/07/2419 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

14/01/2414 January 2024 Accounts for a small company made up to 2023-03-31

View Document

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

View Document

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

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-17 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 2021-07-17 with updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, 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 17/07/19, NO UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GELBER / 22/07/2019

View Document

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

View Document

12/02/1912 February 2019 ALTER ARTICLES 18/12/2018

View Document

12/02/1912 February 2019 ARTICLES OF ASSOCIATION

View Document

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

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / IPGL LIMITED / 08/10/2018

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED IPGL OVERSEAS LTD. 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

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GELBER / 11/09/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

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

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GEORGE HANNING SCARBOROUGH / 06/01/2018

View Document

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

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 CESSATION OF INTERCAPITAL BROKERAGE SERVICES LIMITED AS A PSC

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GEORGE HANNING SCARBOROUGH / 13/07/2017

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPGL LIMITED

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 17/07/16, 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

22/03/1622 March 2016 DIRECTOR APPOINTED MR TOM GEORGE HANNING SCARBOROUGH

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK STEPHEN MORTON / 17/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA MAREE KILMISTER-BLUE / 17/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GELBER / 17/07/2015

View Document

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

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 17 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 27/03/14 STATEMENT OF CAPITAL GBP 6553182

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

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

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

View Document

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

View Document

05/08/135 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/08/1231 August 2012 20/08/12 STATEMENT OF CAPITAL GBP 6553182

View Document

31/08/1231 August 2012 ADOPT ARTICLES 20/08/2012

View Document

31/07/1231 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR DAVID GELBER

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER GURTH CLOTHIER

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

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 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 / FREDERICK STEPHEN MORTON / 02/12/2009

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 17/07/09; 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

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 S366A DISP HOLDING AGM 26/07/07

View Document

02/08/072 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

02/08/072 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 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