IP GLOBAL PROPERTIES LIMITED

55 Loudoun Road, London, NW8 0DL, United Kingdom
StatusACTIVE
Company No.06474999
CategoryPrivate Limited Company
Incorporated16 Jan 2008
Age16 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

IP GLOBAL PROPERTIES LIMITED is an active private limited company with number 06474999. It was incorporated 16 years, 4 months, 24 days ago, on 16 January 2008. The company address is 55 Loudoun Road, London, NW8 0DL, United Kingdom.



Company Fillings

Change person director company with change date

Date: 12 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zhang Gang

Change date: 2024-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Garry John Hope

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Paul Murphy

Termination date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zhang Gang

Appointment date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Mr Lee Ashley

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-22

Psc name: Hairong Wang

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-22

Psc name: Zhang Gang

Documents

View document PDF

Confirmation statement with updates

Date: 16 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: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hairong Wang

Change date: 2023-04-03

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry John Hope

Change date: 2023-04-03

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-03

Officer name: Mr Timothy Paul Murphy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

New address: 55 Loudoun Road London NW8 0DL

Old address: 4 Prince Albert Road London NW1 7SN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 16 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: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 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: 19 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 04 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-04

Psc name: Mr Hairong Wang

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 04 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-04

Officer name: Mr Timothy Paul Murphy

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-14

Officer name: Mr Timothy Paul Murphy

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry John Hope

Change date: 2020-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-29

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

New address: 4 Prince Albert Road London NW1 7SN

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-05

Psc name: Mr Hairong Wang

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Timothy Paul Murphy

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Garry John Hope

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

Change date: 2019-08-12

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Confirmation statement with 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

Change person director company with change date

Date: 15 Nov 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Timothy Paul Murphy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 18 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Paul Murphy

Change date: 2017-11-24

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Paul Murphy

Change date: 2017-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2017

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hairong Wang

Notification date: 2017-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2017

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Paul Murphy

Cessation date: 2017-04-03

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-24

Officer name: Tim Murphy

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-24

Officer name: Mr Garry John Hope

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry John Hope

Change date: 2017-11-06

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-23

Officer name: Mr Garry John Hope

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tim Murphy

Change date: 2016-01-15

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-06

Officer name: Mr Garry John Hope

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry John Hope

Change date: 2016-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

New address: 5th Floor 6 st. Andrew Street London EC4A 3AE

Change date: 2016-02-09

Old address: 4 Prince Albert Road London NW1 7SN

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry John Hope

Change date: 2016-01-15

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-06

Officer name: Mr Garry John Hope

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-20

Officer name: Mr Garry John Hope

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Tim Murphy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: 4 Prince Albert Road London NW1 7SN

Old address: 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom

Change date: 2014-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Old address: Second Floor Second Floor 85 Frampton Street London NW8 8NQ England

Change date: 2014-06-10

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed I - property global LIMITED\certificate issued on 03/06/14

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: AD01

Change date: 2014-05-19

Old address: 85 Second Floor 85 Frampton Street London NW8 8NQ England

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2014

Action Date: 16 May 2014

Category: Address

Type: AD01

Old address: Abacus House, 68a North Street Romford Essex RM1 1DA

Change date: 2014-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 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 total exemption small

Date: 16 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: 05 Apr 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 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: 07 Mar 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Antoniades

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2011

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Antoniades

Change date: 2011-01-16

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2011

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-16

Officer name: Tim Murphy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Tim Murphy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Director appointed tim murphy

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director garry hope

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUMAC DEVELOPMENTS LIMITED

171 MONEYNICK ROAD,TOOMEBRIDGE,BT41 3QS

Number:NI032046
Status:ACTIVE
Category:Private Limited Company

G & T CARPENTARY LIMITED

54 CHERRY BLOSSOM CLOSE,LONDON,N13 6BQ

Number:11695621
Status:ACTIVE
Category:Private Limited Company

GREAT EASTAR LTD

104 NETLEY ROAD,ILFORD,IG2 7NW

Number:05736352
Status:ACTIVE
Category:Private Limited Company

MINI MERMAID AND YOUNG TRITONS UK C.I.C.

LEEDS MEDIA CENTRE UNIT F5,LEEDS,LS7 3HZ

Number:09846273
Status:ACTIVE
Category:Community Interest Company

PSC BUILDING LTD

53 BROMLEY HILL,BROMLEY,BR1 4NA

Number:06814674
Status:ACTIVE
Category:Private Limited Company

ROBIN EMPLOYMENT CONTRACTS LTD

7 THE COURTYARD,STOUGHTON,LE2 2FL

Number:11873945
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