IP REALISATIONS LTD - LONDON
Company Profile | Company Filings |
Overview
IP REALISATIONS LTD is a Private Limited Company from LONDON and has the status: In Administration.
IP REALISATIONS LTD was incorporated 26 years ago on 01/10/1997 and has the registered number: 03443083. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/03/2023.
IP REALISATIONS LTD was incorporated 26 years ago on 01/10/1997 and has the registered number: 03443083. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/03/2023.
IP REALISATIONS LTD - LONDON
This company is listed in the following categories:
82200 - Activities of call centres
82200 - Activities of call centres
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2021 | 30/03/2023 |
Registered Office
2ND FLOOR 110
LONDON
EC4N 6EU
This Company Originates in : United Kingdom
Previous trading names include:
IPPLUS (UK) LIMITED (until 15/05/2023)
IPPLUS (UK) LIMITED (until 15/05/2023)
COUNTY CONTACT CENTRES (UK) LIMITED (until 29/09/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/08/2022 | 09/09/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS PAULA JANE BROWN | May 1978 | British | Director | 2020-10-29 | CURRENT |
MR CHRISTOPHER MICHAEL FIELDING | Dec 1958 | British | Director | 2014-09-01 UNTIL 2016-09-30 | RESIGNED |
MR KARL PAUL HARRIS | Secretary | 2018-09-01 UNTIL 2018-12-21 | RESIGNED | ||
MR ROBERT STUART MCWHINNIE GORDON | Jun 1957 | British | Secretary | 2000-05-18 UNTIL 2018-08-31 | RESIGNED |
MR JASON STUART STARR | Dec 1971 | British | Director | 2015-01-01 UNTIL 2016-09-30 | RESIGNED |
MR BERNARD JOSEPH WALDRON | Jul 1957 | British | Director | 2011-01-01 UNTIL 2014-09-30 | RESIGNED |
MR CHRISTOPHER ANTHONY ROBINSON | Sep 1964 | British | Director | 2016-09-30 UNTIL 2019-01-31 | RESIGNED |
MR KEITH CHARLES RICHMOND | Oct 1949 | British | Director | 1999-11-03 UNTIL 2001-06-22 | RESIGNED |
MR CHRISTIAN OLIVER PAWSEY | Jul 1966 | British | Director | 2012-03-08 UNTIL 2018-03-29 | RESIGNED |
MR CYRIL MOLITOR | Mar 1975 | British | Director | 2018-12-21 UNTIL 2020-10-28 | RESIGNED |
MR IAN DAVID MITCHELL | Jul 1971 | English | Director | 2016-09-30 UNTIL 2018-12-21 | RESIGNED |
MR SIMON MADDEN | Aug 1960 | British | Director | 2000-04-13 UNTIL 2003-09-10 | RESIGNED |
MR ROBERT STUART MCWHINNIE GORDON | Jun 1957 | British | Director | 2000-04-13 UNTIL 2018-08-31 | RESIGNED |
RICHARD STEPHEN FAIRBANKS | Oct 1965 | British | Director | 1999-11-03 UNTIL 2000-05-05 | RESIGNED |
MR DAVID JOHN SPILLING | Jun 1952 | British | Secretary | 1999-11-03 UNTIL 2000-05-18 | RESIGNED |
MR KEVIN EDWARD ELLIS | May 1977 | British | Director | 2015-01-01 UNTIL 2018-03-29 | RESIGNED |
MR PHILIP JOHN DAYER | Jan 1951 | British | Director | 2005-10-01 UNTIL 2014-12-31 | RESIGNED |
MR TIMOTHY JOHN COLLINS | Mar 1970 | British | Director | 2019-10-14 UNTIL 2020-12-11 | RESIGNED |
MR RICHARD FREDERICK CLEMENT | Dec 1965 | Director | 2011-01-25 UNTIL 2014-10-31 | RESIGNED | |
MR WILLIAM ALEXANDER CATCHPOLE | Jul 1959 | British | Director | 1999-11-03 UNTIL 2016-09-30 | RESIGNED |
MR PETER MICHAEL BROWN | Jul 1934 | British | Director | 1999-11-09 UNTIL 2009-09-30 | RESIGNED |
MR JAMES CHRISTOPHER BARHAM | Dec 1981 | British | Director | 2015-01-01 UNTIL 2016-09-30 | RESIGNED |
MR STEPHEN JOHN ALLEN | Mar 1956 | British | Director | 2008-02-01 UNTIL 2010-12-31 | RESIGNED |
BIRKETTS SECRETARIES LIMITED | Corporate Secretary | 1997-10-01 UNTIL 1999-11-03 | RESIGNED | ||
BIRKETTS DIRECTORS LIMITED | Corporate Director | 1997-10-01 UNTIL 1999-11-03 | RESIGNED | ||
MR GEOFFREY FORSYTH | May 1963 | British | Director | 1999-11-03 UNTIL 2016-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Yonder Digital Group Limited | 2016-09-30 | Ipswich Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
IPPLUS_(UK)_LIMITED - Accounts | 2018-12-13 | 31-03-2018 | £180,162 Cash £1,897,459 equity |