INTERNATIONAL PUBLIC PARTNERSHIPS GP LIMITED
LONDON BABCOCK & BROWN PUBLIC PARTNERSHIPS GP LIMITED

Hellopages » Greater London » Southwark » SE1 9RA

Company number 05938778
Status Active
Incorporation Date 18 September 2006
Company Type Private Limited Company
Address TWO, LONDON BRIDGE, LONDON, SE1 9RA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registration of charge 059387780021, created on 22 November 2016; Registration of charge 059387780020, created on 22 November 2016; Registration of charge 059387780019, created on 22 November 2016. The most likely internet sites of INTERNATIONAL PUBLIC PARTNERSHIPS GP LIMITED are www.internationalpublicpartnershipsgp.co.uk, and www.international-public-partnerships-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. International Public Partnerships Gp Limited is a Private Limited Company. The company registration number is 05938778. International Public Partnerships Gp Limited has been working since 18 September 2006. The present status of the company is Active. The registered address of International Public Partnerships Gp Limited is Two London Bridge London Se1 9ra. . WOODS, Amanda Elizabeth is a Secretary of the company. BLANEY, Hugh Luke is a Director of the company. FROST, Giles James is a Director of the company. GREGORY, Michael John is a Director of the company. Secretary BARNES, Jeremy Robert has been resigned. Secretary GROUTAGE, Ann Marie has been resigned. Secretary LEES, David John has been resigned. Director LEES, David John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WOODS, Amanda Elizabeth
Appointed Date: 10 January 2011

Director
BLANEY, Hugh Luke
Appointed Date: 23 June 2009
61 years old

Director
FROST, Giles James
Appointed Date: 18 September 2006
62 years old

Director
GREGORY, Michael John
Appointed Date: 30 September 2008
57 years old

Resigned Directors

Secretary
BARNES, Jeremy Robert
Resigned: 21 September 2006
Appointed Date: 18 September 2006

Secretary
GROUTAGE, Ann Marie
Resigned: 18 September 2007
Appointed Date: 21 September 2006

Secretary
LEES, David John
Resigned: 10 January 2011
Appointed Date: 18 September 2007

Director
LEES, David John
Resigned: 23 June 2009
Appointed Date: 02 October 2006
57 years old

INTERNATIONAL PUBLIC PARTNERSHIPS GP LIMITED Events

01 Dec 2016
Registration of charge 059387780021, created on 22 November 2016
01 Dec 2016
Registration of charge 059387780020, created on 22 November 2016
29 Nov 2016
Registration of charge 059387780019, created on 22 November 2016
29 Nov 2016
Registration of charge 059387780017, created on 22 November 2016
29 Nov 2016
Registration of charge 059387780018, created on 22 November 2016
...
... and 63 more events
27 Oct 2006
New director appointed
28 Sep 2006
New secretary appointed
28 Sep 2006
Secretary resigned
28 Sep 2006
Accounting reference date shortened from 30/09/07 to 31/12/06
18 Sep 2006
Incorporation

INTERNATIONAL PUBLIC PARTNERSHIPS GP LIMITED Charges

22 November 2016
Charge code 0593 8778 0021
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Trustee for Itself and as Agent and Trustee for Each of the Senior Creditors)
Description: N/A. terms defined in the attached supplemental limited…
22 November 2016
Charge code 0593 8778 0020
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Trustee for Itself and as Agent and Trustee for Each of the Senior Creditors)
Description: N/A. terms defined in the attached supplemental limited…
22 November 2016
Charge code 0593 8778 0019
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Trustee for Itself and as Agent and Trustee for Each of the Senior Creditors)
Description: N/A. terms defined in the attached supplemental limited…
22 November 2016
Charge code 0593 8778 0018
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Trustee for Itself and as Agent and Trustee for Each of the Senior Creditors)
Description: N/A. terms defined in the attached supplemental limited…
22 November 2016
Charge code 0593 8778 0017
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Trustee for Itself and as Agent and Trustee for Each of the Senior Creditors)
Description: N/A. terms defined in the attached supplemental general…
11 May 2015
Charge code 0593 8778 0016
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Trustee for Itself and as Agent and Trustee for Each of the Senior Creditors)
Description: Contains fixed charge…
11 May 2015
Charge code 0593 8778 0015
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Trustee for Itself and as Agent and Trustee for Each of the Senior Creditors)
Description: Contains fixed charge…
11 May 2015
Charge code 0593 8778 0014
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Trustee for Itself and as Agent and Trustee for Each of the Senior Creditors)
Description: Contains fixed charge…
11 May 2015
Charge code 0593 8778 0013
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Trustee for Itself and as Agent and Trustee for Each of the Senior Creditors)
Description: Contains fixed charge…
11 May 2015
Charge code 0593 8778 0012
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Trustee for Itself and as Agent and Trustee for Each of the Senior Creditors)
Description: Contains fixed charge…
23 January 2014
Charge code 0593 8778 0011
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (For Itself and as Security and Trustee for Each of the Senior Creditors)
Description: Notification of addition to or amendment of charge…
23 January 2014
Charge code 0593 8778 0010
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (For Itself and as Agent and Trustee for Each of the Senior Cerditors)
Description: Notification of addition to or amendment of charge…
20 April 2011
Security agreement
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: By way of first fixed charge all partnership interests and…
20 April 2011
Security interest agreement
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All its right, title and interest in and to the charged…
20 April 2011
First-ranking share pledge agreement
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: A continuing first-ranking pledge and security interest…
20 April 2011
Debenture
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All shares; all its rights title and interest from time to…
20 April 2011
Debenture
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All shares; all its rights title and interest from time to…
8 May 2008
First ranking share pledge agreement
Delivered: 20 May 2008
Status: Satisfied on 21 April 2011
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: The shares being 8,247 shares in bbpp north americal sarl…
8 May 2008
Security agreement
Delivered: 17 May 2008
Status: Satisfied on 21 April 2011
Persons entitled: Royal Bank of Scotland PLC (For Itself and as Agent and Trustee for Each of the Senior Creditors)
Description: Fixed charge all partnership interests and all rights…
8 May 2008
Debenture
Delivered: 17 May 2008
Status: Satisfied on 21 April 2011
Persons entitled: The Royal Bank of Scotland PLC (For Itself and as Agent and Trustee for Each of the Senior Creditors)
Description: All shares; all its rights title and interest from time to…
8 May 2008
Security interest agreement
Delivered: 17 May 2008
Status: Satisfied on 21 April 2011
Persons entitled: The Royal Bank of Scotland PLC (Acting for Itself and as Agent and Trustee for Each of the Senior Creditors)
Description: Right title and interest in and to the charged accounts…