IPIF TRADE NOMINEE LIMITED

One One, London, EC2R 5AA
StatusACTIVE
Company No.06310105
CategoryPrivate Limited Company
Incorporated11 Jul 2007
Age16 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

IPIF TRADE NOMINEE LIMITED is an active private limited company with number 06310105. It was incorporated 16 years, 10 months, 23 days ago, on 11 July 2007. The company address is One One, London, EC2R 5AA.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alexander Edwards

Termination date: 2023-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Robert William Holland

Appointment date: 2023-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063101050015

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063101050014

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Palin

Appointment date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Banks

Termination date: 2019-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fix-uk nominee LIMITED\certificate issued on 26/02/16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-29

Charge number: 063101050015

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Hughes

Termination date: 2015-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Barrie

Termination date: 2015-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-23

Officer name: Gordon Clark Aitchison

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-23

Officer name: Mr Paul Alexander Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-23

Officer name: Mr Andrew Banks

Documents

View document PDF

Resolution

Date: 18 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2015

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-23

Charge number: 063101050014

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 16 Sep 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Legacy

Date: 21 Feb 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:13

Documents

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-20

Old address: 5 Bolton Street London W1J 8BA England

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Legal & General Co Sec Limited

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Hughes

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Barrie

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Clark Aitchison

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Mccory

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Burnett

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xavier Pullen

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William O'hara

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Gloag

Documents

View document PDF

Legacy

Date: 18 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 14 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 14 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 14 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 14 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 14 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 12 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 12 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 05 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2012

Action Date: 04 May 2012

Category: Address

Type: AD01

Change date: 2012-05-04

Old address: Clarges House 6-12 Clarges Street London W1J 8HB

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2011

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-11

Officer name: David Andrew Mccory

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed neil scott burnett

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gary macdonald

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed gary james macdonald

Documents

View document PDF

Legacy

Date: 12 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ross mcnaughton

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed william clive o'hara

Documents

View document PDF

Legacy

Date: 19 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 19 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 19 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 19 Apr 2008

Category: Mortgage

Type: 403a

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

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ann heron gloag

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ross hugh mcnaughton

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed david andrew mccory

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 09/04/2008 from 10 lower grosvenor place london SW1W 0EN

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william sunnucks

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin barber

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary falguni desai

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director pierre-yves gerbeau

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kenneth ford

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mr kenneth ford

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed pierre-yves gerbeau

Documents

View document PDF


Some Companies

BLACKCLIFFE LIMITED

THE LAKES,GREATER MANCHESTER,SK16 4TY

Number:01683756
Status:ACTIVE
Category:Private Limited Company

FALL ARREST SYSTEM TESTING UK LTD

6 GLENNEAGLES ROAD,MANCHESTER,M41 8SE

Number:07860731
Status:ACTIVE
Category:Private Limited Company

FOLLAIN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08092842
Status:ACTIVE
Category:Private Limited Company

JSPM CONSULTANCY LIMITED

ASHLEY HOUSE,SLOUGH,SL3 7RS

Number:11148228
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAPLECRAFT HOME IMPROVEMENTS LIMITED

ROWFANT BUSINESS CENTRE, UNIT 51 WALLAGE LANE,CRAWLEY,RH10 4NQ

Number:08496346
Status:ACTIVE
Category:Private Limited Company

SNOWBALL INTERIORS LTD

76 BERESFORD ROAD,LIVERPOOL,L8 4TW

Number:11735339
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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