IPSOTEK HOLDINGS LIMITED

19 officers / 5 resignations

BEVIS, Hayley Marie

Correspondence address
Second Floor, Midcity Place 71 High Holborn, London, United Kingdom, WC1V 6EA
Role ACTIVE
secretary
Appointed on
17 March 2025

HERRON, Michael John

Correspondence address
Second Floor, Midcity Place 71 High Holborn, London, England, WC1V 6EA
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2025
Nationality
British
Occupation
Company Director

VAN DOREN, Pendleton Clay

Correspondence address
Tuition House 27-37 St Georges Road, Wimbledon, London, SW19 4EU
Role ACTIVE
director
Date of birth
August 1968
Appointed on
22 July 2024
Nationality
British
Occupation
Business Executive

KELLY, Nicola Jane

Correspondence address
Tuition House 27-37 St Georges Road, Wimbledon, London, SW19 4EU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
14 June 2024
Resigned on
10 September 2024
Nationality
British
Occupation
Director

MAHMOOD, Ibrahim

Correspondence address
Tuition House 27-37 St Georges Road, Wimbledon, London, SW19 4EU
Role ACTIVE
director
Date of birth
March 1978
Appointed on
14 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Director

DE WIT, Suzanne

Correspondence address
Second Floor, Mid City Place 71 High Holborn, London, England, WC1V 6EA
Role ACTIVE
director
Date of birth
October 1970
Appointed on
27 March 2023
Resigned on
23 October 2023
Nationality
Dutch
Occupation
Alternate Director

VAN DOREN, Pendleton Clay

Correspondence address
Second Floor, Mid City Place 71 High Holborn, London, England, WC1V 6EA
Role ACTIVE
director
Date of birth
August 1968
Appointed on
21 October 2022
Resigned on
14 June 2024
Nationality
British
Occupation
Business Executive

GREGORY, Adrian Paul

Correspondence address
Second Floor, Mid City Place 71 High Holborn, London, United Kingdom, WC1V 6EA
Role ACTIVE
director
Date of birth
March 1973
Appointed on
25 March 2022
Resigned on
21 October 2022
Nationality
British
Occupation
Ceo

SAK BUN, Delphine Soria

Correspondence address
Second Floor Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA
Role ACTIVE
secretary
Appointed on
28 May 2021
Resigned on
17 March 2025

VAN DOREN, Pendleton Clay

Correspondence address
Second Floor Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA
Role ACTIVE
director
Date of birth
August 1968
Appointed on
28 May 2021
Resigned on
28 March 2022
Nationality
British
Occupation
Chief Executive Officer

SANDRINI, Jerome

Correspondence address
Second Floor Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA
Role ACTIVE
director
Date of birth
September 1973
Appointed on
28 May 2021
Resigned on
25 December 2022
Nationality
French
Occupation
Svp Sales

BARNABE, Pierre Francois Jacques

Correspondence address
Second Floor Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA
Role ACTIVE
director
Date of birth
October 1970
Appointed on
28 May 2021
Nationality
French
Occupation
Head Of Manufacturing

FLIND, William James

Correspondence address
Tuition House 27-37 St Georges Road, Wimbledon, United Kingdom, SW19 4EU
Role ACTIVE
director
Date of birth
October 1958
Appointed on
16 April 2014
Resigned on
28 May 2021
Nationality
British
Occupation
Company Director

TINSLEY, Denis Knowles

Correspondence address
6 Edwardes Square, London, United Kingdom, W8 6HE
Role ACTIVE
director
Date of birth
September 1948
Appointed on
24 September 2009
Resigned on
28 May 2021
Nationality
British
Occupation
Venture Capital

Average house price in the postcode W8 6HE £6,269,000

GOMERSALL, Christopher Glen

Correspondence address
Tuition House 27-37 St Georges Road, Wimbledon, United Kingdom, SW19 4EU
Role ACTIVE
director
Date of birth
May 1959
Appointed on
11 October 2007
Resigned on
28 May 2021
Nationality
British
Occupation
Company Director

LOMAX, Kevin John, Dr

Correspondence address
Atlantic House Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TD
Role ACTIVE
director
Date of birth
December 1948
Appointed on
6 September 2007
Resigned on
28 May 2021
Nationality
British
Occupation
Company Director

BOGHOSSIAN, Boghos Alexander, Dr

Correspondence address
Tuition House 27-37 St Georges Road, Wimbledon, United Kingdom, SW19 4EU
Role ACTIVE
director
Date of birth
November 1973
Appointed on
8 November 2005
Resigned on
28 May 2021
Nationality
British
Occupation
Company Director

EGGINGTON, Andrew John

Correspondence address
27-37 St Georges Road, Wimbledon, London, SW19 4EU
Role ACTIVE
director
Date of birth
January 1962
Appointed on
20 September 2005
Resigned on
28 May 2021
Nationality
British
Occupation
Accountant

EGGINGTON, Andrew John

Correspondence address
27-37 St Georges Road, Wimbledon, London, SW19 4EU
Role ACTIVE
secretary
Appointed on
20 September 2005
Resigned on
28 May 2021
Nationality
British
Occupation
Accountant

VAN DER WOUDE, DAVID JOHN ANTHONY

Correspondence address
AUGUSTUS COURT, 21 TITE STREET, LONDON, SW3 4JT
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
8 November 2005
Resigned on
12 March 2009
Nationality
OTHER
Occupation
DIRECTOR/CONSULTANT

Average house price in the postcode SW3 4JT £1,531,000

MALIM, ANDREW FREDERIC DE PAULA

Correspondence address
TUITION HOUSE, 27-37 ST GEORGES ROAD, WIMBLEDON, SW19 4EU
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
14 March 2005
Resigned on
15 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MALIM, SUSANNE JILL

Correspondence address
7 OVINGTON STREET, LONDON, SW3 2JA
Role RESIGNED
Secretary
Appointed on
14 March 2005
Resigned on
20 September 2005
Nationality
BRITISH

Average house price in the postcode SW3 2JA £4,560,000

FISHER SECRETARIES LIMITED

Correspondence address
ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Role RESIGNED
Secretary
Appointed on
29 November 2004
Resigned on
14 March 2005
Nationality
BRITISH

Average house price in the postcode NW1 3ER £9,152,000

ACRE (CORPORATE DIRECTOR) LIMITED

Correspondence address
ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Role RESIGNED
Nominee Director
Appointed on
29 November 2004
Resigned on
14 March 2005

Average house price in the postcode NW1 3ER £9,152,000


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