-
IPO CAPITAL PARTNERS LIMITED - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
Company Information
- Company registration number
- 07848146
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lynton House
- 7-12 Tavistock Square
- London
- WC1H 9LT Lynton House, 7-12 Tavistock Square, London, WC1H 9LT UK
Management
- Managing Directors
- AMIROV, Davyd
- GILES, Clifford Jean-Marie
- Company secretaries
- BUTTERFIELD, Mark Clifford
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-15
- Age Of Company 2011-11-15 12 years
- SIC/NACE
- 64303
Ownership
- Beneficial Owners
- -
- -
- Ipo Capital Plc
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Legal Entity Identifier (LEI)
- 213800ROMMBXBQGMEN98
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-09-13
- Last Date: 2020-08-30
-
IPO CAPITAL PARTNERS LIMITED Company Description
- IPO CAPITAL PARTNERS LIMITED is a ltd registered in United Kingdom with the Company reg no 07848146. Its current trading status is "live". It was registered 2011-11-15. It has declared SIC or NACE codes as "64303". It has 2 directors and 1 secretary.It can be contacted at Lynton House .
Get IPO CAPITAL PARTNERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ipo Capital Partners Limited - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
- 2011-11-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IPO CAPITAL PARTNERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-08-19) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-01) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-affairs (2021-07-15) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-15) - AD01
-
gazette-notice-compulsory (2021-06-15) - GAZ1
-
resolution (2021-07-15) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-07-15) - 600
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-01) - CS01
-
accounts-with-accounts-type-small (2020-04-06) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-02) - AP01
-
confirmation-statement-with-no-updates (2019-09-12) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-12) - TM01
-
accounts-with-accounts-type-small (2018-12-22) - AA
-
confirmation-statement-with-no-updates (2018-09-03) - CS01
-
change-person-director-company-with-change-date (2018-07-24) - CH01
-
termination-director-company-with-name-termination-date (2018-01-22) - TM01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-03) - MR01
-
appoint-person-director-company-with-name-date (2017-07-13) - AP01
-
cessation-of-a-person-with-significant-control (2017-08-29) - PSC07
-
notification-of-a-person-with-significant-control (2017-08-29) - PSC02
-
accounts-with-accounts-type-small (2017-09-18) - AA
-
confirmation-statement-with-updates (2017-08-31) - CS01
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-11-01) - AP03
-
confirmation-statement-with-updates (2016-11-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-08) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-25) - AR01
-
termination-director-company-with-name-termination-date (2015-11-02) - TM01
-
appoint-person-director-company-with-name-date (2015-06-18) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-04-13) - AA
keyboard_arrow_right 2014
-
resolution (2014-02-05) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
-
change-person-director-company-with-change-date (2014-08-12) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-12) - AD01
-
resolution (2014-03-26) - RESOLUTIONS
-
capital-allotment-shares (2014-03-25) - SH01
-
capital-allotment-shares (2014-01-31) - SH01
-
capital-allotment-shares (2014-01-30) - SH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
keyboard_arrow_right 2012
-
resolution (2012-11-15) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2012-05-17) - AD01
-
appoint-person-director-company-with-name (2012-07-31) - AP01
-
appoint-person-director-company-with-name (2012-02-22) - AP01
-
capital-alter-shares-subdivision (2012-11-15) - SH02
-
change-registered-office-address-company-with-date-old-address (2012-07-25) - AD01
-
capital-allotment-shares (2012-11-16) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
-
change-person-director-company-with-change-date (2012-05-17) - CH01
-
capital-allotment-shares (2012-11-15) - SH01
-
change-account-reference-date-company-current-extended (2012-07-25) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-15) - NEWINC