IPSX GROUP LIMITED

Birchin Court Birchin Court, London, EC3V 9DU, United Kingdom
StatusACTIVE
Company No.08846330
CategoryPrivate Limited Company
Incorporated15 Jan 2014
Age10 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

IPSX GROUP LIMITED is an active private limited company with number 08846330. It was incorporated 10 years, 4 months, 1 day ago, on 15 January 2014. The company address is Birchin Court Birchin Court, London, EC3V 9DU, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Rickwood

Appointment date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mr Richard Martin Hamilton Croft-Sharland

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Martin Hamilton Croft-Sharland

Termination date: 2023-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-27

Officer name: Robert John Bould

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-06-29

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2023

Action Date: 21 Feb 2023

Category: Capital

Type: SH01

Capital : 703.41 GBP

Date: 2023-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-19

Officer name: Mike Coker

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2022

Action Date: 27 Oct 2022

Category: Capital

Type: SH01

Capital : 688.41 GBP

Date: 2022-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Delanoy Clarke

Termination date: 2022-07-19

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2022

Action Date: 08 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-08

Capital : 685.08 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2022

Action Date: 28 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-28

Capital : 681.74 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2022

Action Date: 19 May 2022

Category: Capital

Type: SH01

Capital : 681.73 GBP

Date: 2022-05-19

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 650.91 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 650.78 GBP

Date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 650.97 GBP

Date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 657.31 GBP

Date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

Old address: 15 Stratton Street London W1J 8LQ United Kingdom

Change date: 2022-04-01

New address: Birchin Court 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-30

Officer name: Ian Rickwood

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-30

Officer name: Charles John Middleton

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Capital

Type: SH01

Capital : 663.97 GBP

Date: 2022-02-28

Documents

View document PDF

Resolution

Date: 01 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2022

Action Date: 23 Feb 2022

Category: Capital

Type: SH01

Capital : 650.64 GBP

Date: 2022-02-23

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-28

Officer name: Mr Richard Martin Hamilton Croft-Sharland

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-18

Officer name: Mr Mike Coker

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-18

Officer name: Mr Roger Delanoy Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-18

Officer name: David Peter Delaney

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2021

Action Date: 10 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-10

Capital : 613.64 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2021

Action Date: 10 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-10

Capital : 612.58 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2021

Action Date: 29 Oct 2021

Category: Capital

Type: SH01

Capital : 601.31 GBP

Date: 2021-10-29

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2021

Action Date: 19 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-19

Capital : 596.46 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2021

Action Date: 05 Oct 2021

Category: Capital

Type: SH01

Capital : 586.67 GBP

Date: 2021-10-05

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-30

Capital : 585.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2021

Action Date: 16 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-16

Capital : 584.06 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2021

Action Date: 06 Aug 2021

Category: Capital

Type: SH01

Capital : 577.4 GBP

Date: 2021-08-06

Documents

View document PDF

Resolution

Date: 16 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2021

Action Date: 04 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-04

Capital : 574.92 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Capital : 573.26 GBP

Date: 2021-07-30

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2021

Action Date: 06 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-06

Capital : 571.76 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-01

Capital : 565.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2021

Action Date: 28 Jun 2021

Category: Capital

Type: SH01

Capital : 564.6 GBP

Date: 2021-06-28

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jun 2021

Category: Address

Type: AD02

Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-17

Officer name: Charles Henry Knight

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Prism Cosec Limited

Change date: 2021-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Capital name of class of shares

Date: 02 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Feb 2021

Category: Capital

Type: SH10

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-21

Officer name: Mr Charles John Middleton

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-21

Officer name: Mr David Peter Delaney

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-21

Officer name: Mr Ian Rickwood

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-21

Officer name: Justin Eric Meissel

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 May 2020

Action Date: 20 May 2020

Category: Capital

Type: SH01

Date: 2020-05-20

Capital : 560.27 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH01

Capital : 526.52 GBP

Date: 2020-03-27

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-27

Capital : 555.52 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Richard Pain

Termination date: 2020-02-28

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2020

Action Date: 26 Feb 2020

Category: Capital

Type: SH01

Capital : 525.52 GBP

Date: 2020-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: 15 Stratton Street London W1J 8LQ

Old address: 8-10 Hill Street London W1J 5NG United Kingdom

Change date: 2020-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-19

Officer name: Anthony Joseph Gahan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Delaney

Appointment date: 2019-02-25

Documents

View document PDF

Change sail address company with new address

Date: 21 Feb 2019

Category: Address

Type: AD02

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2019

Action Date: 18 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-18

Capital : 511.19 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-04

Old address: Cannon Place 78 Cannon Street London EC4N 6AF England

New address: 8-10 Hill Street London W1J 5NG

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Joseph Gahan

Cessation date: 2018-09-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-01-01

Officer name: Prism Cosec Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Link Company Matters Limited

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2018

Action Date: 03 Oct 2018

Category: Capital

Type: SH01

Capital : 360.19 GBP

Date: 2018-10-03

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Oct 2018

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-03-31

Officer name: Link Company Matters Limited

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Capital

Type: SH01

Capital : 347.59 GBP

Date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2018

Action Date: 16 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-16

Capital : 330.29 GBP

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Richard Hamilton Croft-Sharland

Change date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Richard Hamilton Croft-Sharland

Appointment date: 2018-06-19

Documents

View document PDF

Capital allotment shares

Date: 21 May 2018

Action Date: 11 May 2018

Category: Capital

Type: SH01

Date: 2018-05-11

Capital : 319.78 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Eric Meissel

Appointment date: 2018-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Middleton

Appointment date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Beverley Michael Covell

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-05

Capital : 296.34 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2018

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Capital : 293.97 GBP

Date: 2017-12-19

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2018

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-19

Capital : 293.21 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2018

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-19

Capital : 293.81 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-19

Capital : 293.41 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2017

Action Date: 22 Nov 2017

Category: Capital

Type: SH01

Capital : 293.05 GBP

Date: 2017-11-22

Documents

View document PDF


Some Companies

ASIDUO CONSULTANCY GROUP LTD.

INNOVATION BIRMINGHAM CAMPUS,BIRMINGHAM,B7 4BB

Number:10962965
Status:ACTIVE
Category:Private Limited Company

DISCOUNT SUPPLIES LIMITED

2 CLEM ATTLEE PARADE,,SW6 7RS

Number:01636332
Status:ACTIVE
Category:Private Limited Company

GOOD KARMA FILMS LIMITED

ADMIRALS OFFICES AVANT GARDE BUSINESS CONSULTANTS,CHATHAM,ME4 4TZ

Number:11192567
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDON TABLE FOOTBALL LIMITED

34 MARCON PLACE,LONDON,E8 1LP

Number:06846936
Status:ACTIVE
Category:Private Limited Company

MELDE'S KEEP (MELBOURN) MANAGEMENT COMPANY LIMITED

14 WELLS STREET,CHELMSFORD,CM1 1HZ

Number:10215723
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE INSTITUTE OF ASSET MANAGEMENT

4TH FLOOR ST CATHERINE'S COURT,BRISTOL,BS8 1BQ

Number:05056259
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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