IPIF TRADE NOMINEE LIMITED
Status | ACTIVE |
Company No. | 06310105 |
Category | Private Limited Company |
Incorporated | 11 Jul 2007 |
Age | 16 years, 10 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 19 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 063101050015
Documents
Mortgage satisfy charge full
Date: 19 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 063101050014
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 16 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
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
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
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
Mortgage charge part both with charge number
Date: 16 Sep 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 13
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Hughes
Documents
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Barrie
Documents
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gordon Clark Aitchison
Documents
Termination secretary company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Mccory
Documents
Termination director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Burnett
Documents
Termination director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xavier Pullen
Documents
Termination director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William O'hara
Documents
Termination director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Gloag
Documents
Legacy
Date: 18 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
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
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed neil scott burnett
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gary macdonald
Documents
Legacy
Date: 25 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 16 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 14 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed gary james macdonald
Documents
Legacy
Date: 12 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ross mcnaughton
Documents
Legacy
Date: 04 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 20 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed william clive o'hara
Documents
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
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
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
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
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed ann heron gloag
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed ross hugh mcnaughton
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed david andrew mccory
Documents
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
Legacy
Date: 11 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 11 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william sunnucks
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin barber
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary falguni desai
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director pierre-yves gerbeau
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth ford
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed mr kenneth ford
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed pierre-yves gerbeau
Documents
Some Companies
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08092842 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
76 BERESFORD ROAD,LIVERPOOL,L8 4TW
Number: | 11735339 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |