IP GROUP PLC
LONDON IP2IPO GROUP PLC IP2IPO LIMITED DE FACTO 929 LIMITED

Hellopages » City of London » City of London » EC4N 8AF

Company number 04204490
Status Active
Incorporation Date 24 April 2001
Company Type Public Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AF
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Statement of capital following an allotment of shares on 25 October 2016 GBP 11,304,439.34 ; Annual return made up to 15 June 2016 with bulk list of shareholders Statement of capital on 2016-08-11 GBP 11,304,153.34 ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of IP GROUP PLC are www.ipgroup.co.uk, and www.ip-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ip Group Plc is a Public Limited Company. The company registration number is 04204490. Ip Group Plc has been working since 24 April 2001. The present status of the company is Active. The registered address of Ip Group Plc is The Walbrook Building 25 Walbrook London United Kingdom Ec4n 8af. . LEACH, Angela is a Secretary of the company. AUBREY, Alan John is a Director of the company. BAYNES, David Graham is a Director of the company. BROOKS, Jonathan is a Director of the company. GLADDEN, Lynn, Professor is a Director of the company. HUMPHREY, Michael is a Director of the company. LIVERSIDGE, Douglas Brian is a Director of the company. SMITH, Greg is a Director of the company. SULLIVAN, Elaine, Dr is a Director of the company. TOWNEND, Michael Charles Nettleton is a Director of the company. Secretary GOODLAD, Magnus James has been resigned. Secretary GORDON, Nigel Raymond has been resigned. Secretary THOMAS, David Albert has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Secretary SCRIP SECRETARIES LIMITED has been resigned. Director BARTLETT, Anthony David has been resigned. Director BEESON, Andrew Nigel Wendover has been resigned. Director BROOKE, Christopher Roger Ettrick has been resigned. Director BROOKE, Stephen Henry Ralph has been resigned. Director BYFORD, Charles William has been resigned. Director CAMPBELL, David Bruce, Dr has been resigned. Director CARPENTER, Francis Adam Wakefield has been resigned. Director DAVIES, John has been resigned. Director FIELDING, Alison Margaret, Dr has been resigned. Director FITZGIBBONS, Harry Edward has been resigned. Director GOODLAD, Magnus James has been resigned. Director LEE, Steven Koon Ching, Dr has been resigned. Director NORWOOD, David Robert has been resigned. Director RICHARDS, William Graham, Professor has been resigned. Director SMITH, Bruce Gordon, Dr has been resigned. Director SNOW, Alexander Charles Wallace has been resigned. Director THOMAS, David Albert has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director WINWARD, Charles Stephen has been resigned. Director WRIGHT, Christopher John, Dr has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
LEACH, Angela
Appointed Date: 08 January 2008

Director
AUBREY, Alan John
Appointed Date: 20 January 2005
64 years old

Director
BAYNES, David Graham
Appointed Date: 20 March 2014
61 years old

Director
BROOKS, Jonathan
Appointed Date: 31 August 2011
69 years old

Director
GLADDEN, Lynn, Professor
Appointed Date: 26 March 2014
64 years old

Director
HUMPHREY, Michael
Appointed Date: 14 October 2011
74 years old

Director
LIVERSIDGE, Douglas Brian
Appointed Date: 20 March 2014
89 years old

Director
SMITH, Greg
Appointed Date: 02 June 2011
46 years old

Director
SULLIVAN, Elaine, Dr
Appointed Date: 30 July 2015
64 years old

Director
TOWNEND, Michael Charles Nettleton
Appointed Date: 05 March 2007
62 years old

Resigned Directors

Secretary
GOODLAD, Magnus James
Resigned: 08 January 2008
Appointed Date: 09 October 2004

Secretary
GORDON, Nigel Raymond
Resigned: 09 October 2004
Appointed Date: 29 September 2003

Secretary
THOMAS, David Albert
Resigned: 23 July 2002
Appointed Date: 17 May 2001

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 May 2001
Appointed Date: 24 April 2001

Secretary
SCRIP SECRETARIES LIMITED
Resigned: 29 September 2003
Appointed Date: 23 July 2002

Director
BARTLETT, Anthony David
Resigned: 17 July 2002
Appointed Date: 16 July 2001
74 years old

Director
BEESON, Andrew Nigel Wendover
Resigned: 06 April 2004
Appointed Date: 17 May 2001
81 years old

Director
BROOKE, Christopher Roger Ettrick
Resigned: 31 August 2011
Appointed Date: 20 December 2001
94 years old

Director
BROOKE, Stephen Henry Ralph
Resigned: 12 September 2006
Appointed Date: 01 January 2006
52 years old

Director
BYFORD, Charles William
Resigned: 26 August 2002
Appointed Date: 17 May 2001
73 years old

Director
CAMPBELL, David Bruce, Dr
Resigned: 05 March 2007
Appointed Date: 08 October 2004
80 years old

Director
CARPENTER, Francis Adam Wakefield
Resigned: 01 July 2014
Appointed Date: 18 April 2008
82 years old

Director
DAVIES, John
Resigned: 13 September 2005
Appointed Date: 16 July 2001
52 years old

Director
FIELDING, Alison Margaret, Dr
Resigned: 30 June 2013
Appointed Date: 20 January 2005
61 years old

Director
FITZGIBBONS, Harry Edward
Resigned: 09 June 2004
Appointed Date: 25 October 2001
88 years old

Director
GOODLAD, Magnus James
Resigned: 27 August 2010
Appointed Date: 31 March 2006
53 years old

Director
LEE, Steven Koon Ching, Dr
Resigned: 01 September 2004
Appointed Date: 26 September 2002
58 years old

Director
NORWOOD, David Robert
Resigned: 31 December 2008
Appointed Date: 17 May 2001
56 years old

Director
RICHARDS, William Graham, Professor
Resigned: 14 May 2013
Appointed Date: 21 December 2001
85 years old

Director
SMITH, Bruce Gordon, Dr
Resigned: 24 March 2015
Appointed Date: 11 September 2002
85 years old

Director
SNOW, Alexander Charles Wallace
Resigned: 20 May 2004
Appointed Date: 11 July 2002
56 years old

Director
THOMAS, David Albert
Resigned: 17 January 2002
Appointed Date: 17 May 2001
71 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 17 May 2001
Appointed Date: 24 April 2001

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 May 2001
Appointed Date: 24 April 2001

Director
WINWARD, Charles Stephen
Resigned: 23 April 2014
Appointed Date: 14 October 2011
56 years old

Director
WRIGHT, Christopher John, Dr
Resigned: 13 November 2002
Appointed Date: 17 May 2001
77 years old

IP GROUP PLC Events

14 Dec 2016
Statement of capital following an allotment of shares on 25 October 2016
  • GBP 11,304,439.34

11 Aug 2016
Annual return made up to 15 June 2016 with bulk list of shareholders
Statement of capital on 2016-08-11
  • GBP 11,304,153.34

26 Jun 2016
Group of companies' accounts made up to 31 December 2015
20 May 2016
Resolutions
  • RES13 ‐ Appt officers 12/05/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

06 May 2016
Statement of capital following an allotment of shares on 21 April 2016
  • GBP 11,304,153.34

...
... and 205 more events
13 Jun 2001
New secretary appointed;new director appointed
23 May 2001
Ad 17/05/01--------- £ si 998@1=998 £ ic 2/1000
23 May 2001
Registered office changed on 23/05/01 from: 10 snow hill london EC1A 2AL
22 May 2001
Company name changed de facto 929 LIMITED\certificate issued on 22/05/01
24 Apr 2001
Incorporation

IP GROUP PLC Charges

7 July 2015
Charge code 0420 4490 0002
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: The European Investment Bank
Description: Contains fixed charge…
7 July 2015
Charge code 0420 4490 0001
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: The European Investment Bank
Description: Assignment over all rights, present and future, that ip…