IPSUM GROUP LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

11/11/2411 November 2024 Termination of appointment of Richard David Thomas as a director on 2024-10-31

View Document

11/11/2411 November 2024 Full accounts made up to 2023-12-31

View Document

25/10/2425 October 2024 Appointment of Mr Andrew David Cowan as a director on 2024-10-14

View Document

13/04/2413 April 2024 Group of companies' accounts made up to 2022-12-31

View Document

30/01/2430 January 2024 Second filing of Confirmation Statement dated 2024-01-15

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

26/06/2326 June 2023 Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

View Document

26/06/2326 June 2023 Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Memorandum and Articles of Association

View Document

30/05/2330 May 2023 Registration of charge 105663930004, created on 2023-05-22

View Document

24/05/2324 May 2023 Termination of appointment of William Macdonald Allan as a director on 2023-05-15

View Document

24/05/2324 May 2023 Cessation of Aliter Capital General Partner Limited Acting in Its Capacity as General Partner of Aliter Capital, I Lp as a person with significant control on 2023-05-15

View Document

24/05/2324 May 2023 Termination of appointment of Greig Ronald Brown as a director on 2023-05-15

View Document

24/05/2324 May 2023 Notification of Hydro Bidco Limited as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Satisfaction of charge 105663930003 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 105663930001 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 105663930002 in full

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-15 with updates

View Document

11/01/2311 January 2023 Termination of appointment of Susan Shardlow as a director on 2022-12-31

View Document

01/11/221 November 2022 Appointment of Mr Mathew Gareth Vaughan as a director on 2022-10-27

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

15/07/2115 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 26/04/19 STATEMENT OF CAPITAL GBP 3494.47303

View Document

30/05/1930 May 2019 ADOPT ARTICLES 26/04/2019

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105663930003

View Document

11/03/1911 March 2019 22/02/19 STATEMENT OF CAPITAL GBP 2513.13

View Document

06/03/196 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / ALITER CAPITAL GENERAL PARTNER LIMITED ACTING IN ITS CAPACITY AS GENERAL PARTNER OF ALITER CAPITAL, I LP / 23/11/2018

View Document

31/12/1831 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 2513.13000

View Document

30/11/1830 November 2018 ADOPT ARTICLES 23/11/2018

View Document

09/07/189 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 ADOPT ARTICLES 17/05/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 CESSATION OF ALITER CAPITAL I, LP AS A PSC

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALITER CAPITAL GENERAL PARTNER LIMITED ACTING IN ITS CAPACITY AS GENERAL PARTNER OF ALITER CAPITAL, I LP

View Document

10/01/1810 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 2513.11580

View Document

10/01/1810 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 2235.13580

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105663930002

View Document

01/12/171 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/173 November 2017 17/10/17 STATEMENT OF CAPITAL GBP 1122.4658

View Document

09/10/179 October 2017 ADOPT ARTICLES 22/09/2017

View Document

13/07/1713 July 2017 SUB-DIVISION 27/06/17

View Document

13/07/1713 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 750.00

View Document

13/07/1713 July 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

07/07/177 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER M3 3AA UNITED KINGDOM

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR GREG NICHOLAS LOUDEN FERNIE

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105663930001

View Document

16/01/1716 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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