IP2IPO MANAGEMENT LIMITED
LONDON

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

Company number 04368104
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address THE WALBROOK BUILDLNG, 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF; Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF. The most likely internet sites of IP2IPO MANAGEMENT LIMITED are www.ip2ipomanagement.co.uk, and www.ip2ipo-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight 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.Ip2ipo Management Limited is a Private Limited Company. The company registration number is 04368104. Ip2ipo Management Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of Ip2ipo Management Limited is The Walbrook Buildlng 25 Walbrook London United Kingdom Ec4n 8af. . LEACH, Angela is a Secretary of the company. AUBREY, Alan John is a Director of the company. LEACH, Angela is a Director of the company. SMITH, Greg is a Director of the company. Secretary GOODLAD, Magnus James has been resigned. Secretary GORDON, Nigel Raymond has been resigned. Secretary LEACH, Angela has been resigned. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Secretary THOMAS, David Albert has been resigned. Secretary SCRIP SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTLETT, Anthony David has been resigned. Director BEESON, Andrew Nigel Wendover has been resigned. Director BYFORD, Charles William has been resigned. Director DAVIES, John 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 SNOW, Alexander Charles Wallace has been resigned. Director TURNER, William James has been resigned. Director WRIGHT, Christopher John, Dr has been resigned. Director MASONS NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LEACH, Angela
Appointed Date: 10 September 2010

Director
AUBREY, Alan John
Appointed Date: 16 August 2005
64 years old

Director
LEACH, Angela
Appointed Date: 10 September 2010
49 years old

Director
SMITH, Greg
Appointed Date: 08 January 2008
46 years old

Resigned Directors

Secretary
GOODLAD, Magnus James
Resigned: 10 September 2010
Appointed Date: 09 October 2004

Secretary
GORDON, Nigel Raymond
Resigned: 09 October 2004
Appointed Date: 14 October 2003

Secretary
LEACH, Angela
Resigned: 04 March 2014
Appointed Date: 10 September 2010

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 19 March 2002
Appointed Date: 06 February 2002

Secretary
THOMAS, David Albert
Resigned: 23 July 2002
Appointed Date: 19 March 2002

Secretary
SCRIP SECRETARIES LIMITED
Resigned: 14 March 2003
Appointed Date: 23 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Director
BARTLETT, Anthony David
Resigned: 17 July 2002
Appointed Date: 19 March 2002
74 years old

Director
BEESON, Andrew Nigel Wendover
Resigned: 30 January 2003
Appointed Date: 19 March 2002
81 years old

Director
BYFORD, Charles William
Resigned: 26 August 2002
Appointed Date: 19 March 2002
73 years old

Director
DAVIES, John
Resigned: 13 September 2005
Appointed Date: 19 March 2002
52 years old

Director
GOODLAD, Magnus James
Resigned: 10 September 2010
Appointed Date: 30 October 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: 19 March 2002
56 years old

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

Director
TURNER, William James
Resigned: 08 January 2008
Appointed Date: 30 October 2006
47 years old

Director
WRIGHT, Christopher John, Dr
Resigned: 13 November 2002
Appointed Date: 19 March 2002
77 years old

Director
MASONS NOMINEES LIMITED
Resigned: 19 March 2002
Appointed Date: 06 February 2002

Persons With Significant Control

Ip2ipo Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IP2IPO MANAGEMENT LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
03 Feb 2017
Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
03 Feb 2017
Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
10 Oct 2016
Full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

...
... and 78 more events
25 Mar 2002
Registered office changed on 25/03/02 from: masons 30 aylesbury street london EC1R 0ER
25 Mar 2002
Accounting reference date shortened from 28/02/03 to 31/12/02
22 Mar 2002
Ad 06/02/02--------- £ si 1@1=1 £ ic 1/2
06 Feb 2002
Secretary resigned
06 Feb 2002
Incorporation