IP FIBRE DEVICES (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 2PN

Company number 02989622
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address WELLERS ACCOUNTANTS, 1 VINCENT SQUARE, LONDON, SW1P 2PN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Director's details changed for Dr Eugeni Scherbakov on 13 May 2016; Director's details changed for Dr Eugeni Scherbakov on 13 May 2016. The most likely internet sites of IP FIBRE DEVICES (UK) LIMITED are www.ipfibredevicesuk.co.uk, and www.ip-fibre-devices-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ip Fibre Devices Uk Limited is a Private Limited Company. The company registration number is 02989622. Ip Fibre Devices Uk Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Ip Fibre Devices Uk Limited is Wellers Accountants 1 Vincent Square London Sw1p 2pn. . MAMMEN, Timothy Peter Verghese is a Secretary of the company. GAPONTSEV, Valentin Pavlovich, Dr is a Director of the company. SCHERBAKOV, Eugeni, Dr is a Director of the company. Secretary CHERNIKOV, Stanislav has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHERNIKOV, Stanislav has been resigned. Director FOMIN, Valentin, Dr has been resigned. Director GAPONTSEV, Denis, Dr has been resigned. Director PLATANOV, Nikolai, Dr has been resigned. Director SAMARTSEV, Igor has been resigned. Director TAYLOR, James Roy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MAMMEN, Timothy Peter Verghese
Appointed Date: 03 December 1999

Director
GAPONTSEV, Valentin Pavlovich, Dr
Appointed Date: 14 November 1994
86 years old

Director
SCHERBAKOV, Eugeni, Dr
Appointed Date: 01 May 2001
78 years old

Resigned Directors

Secretary
CHERNIKOV, Stanislav
Resigned: 02 December 1999
Appointed Date: 14 November 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994

Director
CHERNIKOV, Stanislav
Resigned: 02 December 1999
Appointed Date: 14 November 1994
59 years old

Director
FOMIN, Valentin, Dr
Resigned: 13 December 2010
Appointed Date: 01 May 2001
70 years old

Director
GAPONTSEV, Denis, Dr
Resigned: 13 December 2010
Appointed Date: 01 May 2001
53 years old

Director
PLATANOV, Nikolai, Dr
Resigned: 09 December 2010
Appointed Date: 01 May 2001
68 years old

Director
SAMARTSEV, Igor
Resigned: 13 December 2010
Appointed Date: 01 May 2001
62 years old

Director
TAYLOR, James Roy
Resigned: 01 December 1995
Appointed Date: 14 November 1994
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994

Persons With Significant Control

Dr Valentin Pavlovich Gapontsev
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

IP FIBRE DEVICES (UK) LIMITED Events

20 Jan 2017
Confirmation statement made on 16 January 2017 with updates
13 May 2016
Director's details changed for Dr Eugeni Scherbakov on 13 May 2016
13 May 2016
Director's details changed for Dr Eugeni Scherbakov on 13 May 2016
25 Jan 2016
Accounts for a small company made up to 31 August 2015
19 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000

...
... and 75 more events
02 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Nov 1994
Company name changed speed 4593 LIMITED\certificate issued on 25/11/94
24 Nov 1994
Registered office changed on 24/11/94 from: classic house 174-180 old street london EC1V 9BP

14 Nov 1994
Incorporation

IP FIBRE DEVICES (UK) LIMITED Charges

3 August 2000
Rent deposit deed
Delivered: 18 August 2000
Status: Satisfied on 10 January 2013
Persons entitled: Standard Life Investment Funds Limited
Description: The rent deposit under the rent deposit deed.