IPLATO LTD
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 7BA

Company number 03930219
Status Active
Incorporation Date 21 February 2000
Company Type Private Limited Company
Address 26-28 HAMMERSMITH GROVE, LONDON, UNITED KINGDOM, W6 7BA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Registered office address changed from 1 Lyric Square London W6 0NB to 26-28 Hammersmith Grove London W6 7BA on 7 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of IPLATO LTD are www.iplato.co.uk, and www.iplato.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 3.6 miles; to Brentford Rail Station is 3.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iplato Ltd is a Private Limited Company. The company registration number is 03930219. Iplato Ltd has been working since 21 February 2000. The present status of the company is Active. The registered address of Iplato Ltd is 26 28 Hammersmith Grove London United Kingdom W6 7ba. . ROWDEN, Martin Degaris is a Secretary of the company. ALPSTEN, Peter Tobias is a Director of the company. LEWIS, Michael Geoffrey is a Director of the company. ROWDEN, Martin Degaris is a Director of the company. Secretary ALPSTEN, Ellen Alice Edda Anne-Marie has been resigned. Secretary RICHMOND COMPANY ADMINISTRATION LIMITED has been resigned. Director LAVAUD, Nicholas has been resigned. Director SISSONS, Phillip John has been resigned. Director SOETEKOUW, Arjen has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ROWDEN, Martin Degaris
Appointed Date: 20 February 2002

Director
ALPSTEN, Peter Tobias
Appointed Date: 21 February 2000
55 years old

Director
LEWIS, Michael Geoffrey
Appointed Date: 14 February 2013
67 years old

Director
ROWDEN, Martin Degaris
Appointed Date: 30 October 2001
56 years old

Resigned Directors

Secretary
ALPSTEN, Ellen Alice Edda Anne-Marie
Resigned: 28 November 2000
Appointed Date: 21 February 2000

Secretary
RICHMOND COMPANY ADMINISTRATION LIMITED
Resigned: 20 February 2002
Appointed Date: 28 November 2000

Director
LAVAUD, Nicholas
Resigned: 26 July 2004
Appointed Date: 18 August 2000
53 years old

Director
SISSONS, Phillip John
Resigned: 14 February 2013
Appointed Date: 31 January 2006
72 years old

Director
SOETEKOUW, Arjen
Resigned: 29 August 2005
Appointed Date: 01 June 2003
55 years old

Persons With Significant Control

Mr Peter Tobias Alpsten
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Martin Degaris Rowden
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IPLATO LTD Events

22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
07 Nov 2016
Registered office address changed from 1 Lyric Square London W6 0NB to 26-28 Hammersmith Grove London W6 7BA on 7 November 2016
21 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 301.2

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 94 more events
04 Sep 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

16 Mar 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

21 Feb 2000
Incorporation

IPLATO LTD Charges

10 December 2013
Charge code 0393 0219 0002
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Notification of addition to or amendment of charge…
15 December 2010
Debenture
Delivered: 17 December 2010
Status: Satisfied on 4 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…