IPEX COMMERCIAL MANAGEMENT LIMITED

One One, Bristol, BS2 0ZX, United Kingdom
StatusACTIVE
Company No.07103201
CategoryPrivate Limited Company
Incorporated12 Dec 2009
Age14 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

IPEX COMMERCIAL MANAGEMENT LIMITED is an active private limited company with number 07103201. It was incorporated 14 years, 5 months, 20 days ago, on 12 December 2009. The company address is One One, Bristol, BS2 0ZX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ipex capital management LIMITED\certificate issued on 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jon Moynihan

Cessation date: 2019-09-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-02

Psc name: Mr Martin Gordon Robert Stapleton

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Patrick Moynihan

Termination date: 2019-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Latimer Haynes

Termination date: 2019-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-08-01

Officer name: Quayseco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

Old address: 301 Harbour Yard Chelsea Harbour London SW10 0XD

New address: One Glass Wharf Bristol BS2 0ZX

Change date: 2018-07-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris John Latimer Haynes

Appointment date: 2016-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Miscellaneous

Date: 22 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Capital

Type: SH19

Capital : 7,000 GBP

Date: 2014-06-13

Documents

View document PDF

Legacy

Date: 13 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 10/06/14

Documents

View document PDF

Resolution

Date: 13 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Haynes

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Capital

Type: SH19

Date: 2013-10-28

Capital : 169,868 GBP

Documents

View document PDF

Legacy

Date: 28 Oct 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 28 Oct 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/10/13

Documents

View document PDF

Resolution

Date: 28 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2013

Action Date: 24 May 2013

Category: Address

Type: AD01

Old address: 2 Eaton Gate London SW1W 9BJ England

Change date: 2013-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Capital

Type: SH19

Date: 2013-01-15

Capital : 1,169,868 GBP

Documents

View document PDF

Legacy

Date: 15 Jan 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 09/01/13

Documents

View document PDF

Resolution

Date: 15 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: 2 Eaton Gate London SW1W 9BY England

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: 5Th Floor Liscarton House 127-131 Sloane Street London SW1X 9AS

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Capital

Type: SH19

Date: 2012-07-12

Capital : 1,669,868 GBP

Documents

View document PDF

Legacy

Date: 12 Jul 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 12 Jul 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 06/07/12

Documents

View document PDF

Resolution

Date: 12 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 May 2012

Action Date: 10 May 2012

Category: Capital

Type: SH19

Capital : 1,769,868 GBP

Date: 2012-05-10

Documents

View document PDF

Legacy

Date: 10 May 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 04/05/12

Documents

View document PDF

Resolution

Date: 10 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Gordon Robert Stapleton

Change date: 2011-12-01

Documents

View document PDF

Legacy

Date: 17 Nov 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Capital

Type: SH19

Date: 2011-11-17

Capital : 2,169,868 GBP

Documents

View document PDF

Legacy

Date: 17 Nov 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 15/11/11

Documents

View document PDF

Resolution

Date: 17 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Capital

Type: SH19

Capital : 3,069,868 GBP

Date: 2011-01-20

Documents

View document PDF

Legacy

Date: 20 Jan 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/01/11

Documents

View document PDF

Resolution

Date: 20 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 14 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Latimer Haynes

Change date: 2010-12-14

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 14 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-14

Officer name: Mr Martin Gordon Robert Stapleton

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 14 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Patrick Moynihan

Change date: 2010-12-14

Documents

View document PDF

Resolution

Date: 14 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Apr 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Apr 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2010

Action Date: 23 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-23

Capital : 3,569,868.00 GBP

Documents

View document PDF

Resolution

Date: 26 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ipex management LIMITED\certificate issued on 24/03/10

Documents

View document PDF

Change of name notice

Date: 24 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2010

Action Date: 03 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-03

Capital : 7,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Old address: 123 Buckingham Palace Road London SW1W 9SR United Kingdom

Change date: 2010-02-17

Documents

View document PDF

Incorporation company

Date: 12 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C D JAMES (PROPERTY CONSULTANTS) LIMITED

C/O RAYNER ESSEX,TAVISTOCK SQUARE,WC1H 9LG

Number:04635053
Status:ACTIVE
Category:Private Limited Company

CRAIG INSURANCE SERVICES LIMITED

NANT Y BRITHYLL,AMMANFORD,SA18 2LX

Number:03652932
Status:ACTIVE
Category:Private Limited Company

CRR (UK) LIMITED

8 THE PADDOCK,LEEDS,LS26 0PA

Number:04015952
Status:ACTIVE
Category:Private Limited Company

GARBORESCAN LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11238113
Status:ACTIVE
Category:Private Limited Company

GO ECO LTD

7 THURLOW AVENUE,YORK,YO42 2GT

Number:08071707
Status:ACTIVE
Category:Private Limited Company

RELIANCE LEISURE LTD

WEST 5,EALING,W5 4NB

Number:08695928
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