IP FIBRE DEVICES (UK) LIMITED

1 Vincent Square, London, SW1P 2PN
StatusACTIVE
Company No.02989622
CategoryPrivate Limited Company
Incorporated14 Nov 1994
Age29 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

IP FIBRE DEVICES (UK) LIMITED is an active private limited company with number 02989622. It was incorporated 29 years, 6 months, 1 day ago, on 14 November 1994. The company address is 1 Vincent Square, London, SW1P 2PN.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-22

Psc name: Valentin Pavlovich Gapontsev

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-22

Psc name: Evgeny Scherbakov

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-22

Officer name: Valentin Pavlovich Gapontsev

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-24

Officer name: Dr Eugeni Scherbakov

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Dr Eugeni Scherbakov

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Second filing of annual return with made up date

Date: 20 Nov 2018

Action Date: 16 Jan 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-13

Officer name: Dr Eugeni Scherbakov

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Eugeni Scherbakov

Change date: 2016-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-22

Old address: , 1 Vincent Square, London, SW1P 2PN, England

Documents

View document PDF

Legacy

Date: 15 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Address

Type: AD01

Old address: , C/O Wellers, Stuart House, 55 Catherine Place, London, SW1E 6DY

Change date: 2012-01-19

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Igor Samartsev

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikolai Platanov

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Gapontsev

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentin Fomin

Documents

View document PDF

Resolution

Date: 16 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with made up date

Date: 02 Oct 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AAMD

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Dr Valentin Pavlovich Gapontsev

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Dr Denis Gapontsev

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Igor Samartsev

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nikolai Platanov

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Eugeni Scherbakov

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Valentin Fomin

Change date: 2010-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / valetin gapontsev / 26/01/2009

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/01/00

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 26/01/00--------- £ si [email protected]

Documents

View document PDF

Resolution

Date: 02 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/99; no change of members

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Capital

Type: 169

Description: £ ic 1000/900 03/12/99 £ sr 100@1=100

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 1999

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/99 to 31/08/99

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Capital

Type: 88(2)R

Description: Ad 11/07/95--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Memorandum articles

Date: 08 Dec 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

BROADWAY RENTAL PROPERTIES LIMITED

49 BROADWAY,WALSALL,WS1 3EZ

Number:10806922
Status:ACTIVE
Category:Private Limited Company
Number:IP030484
Status:ACTIVE
Category:Industrial and Provident Society

EUCLIDIAN (NO. 9) LIMITED

31ST FLOOR 40,LONDON,E14 5NR

Number:04897309
Status:ACTIVE
Category:Private Limited Company

RJ DEVELOPMENTS NORTH WEST LIMITED

HANOVER BUILDINGS,LIVERPOOL,L1 3DN

Number:09632677
Status:ACTIVE
Category:Private Limited Company

SHADOWLINE GROUP LIMITED

CBA BUSINESS SOLUTIONS LTD,LEICESTER,LE1 7JA

Number:09520131
Status:LIQUIDATION
Category:Private Limited Company

T.O. CDCS LTD.

C/O ; 237A HALL LANE,LONDON,E4 8HX

Number:10930198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source