IP CAPITAL LIMITED

2nd Floor 3 Pancras Square 2nd Floor 3 Pancras Square, London, N1C 4AG, England
StatusACTIVE
Company No.09467855
CategoryPrivate Limited Company
Incorporated03 Mar 2015
Age9 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

IP CAPITAL LIMITED is an active private limited company with number 09467855. It was incorporated 9 years, 3 months, 2 days ago, on 03 March 2015. The company address is 2nd Floor 3 Pancras Square 2nd Floor 3 Pancras Square, London, N1C 4AG, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Dec 2023

Category: Address

Type: AD04

New address: 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 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: 08 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 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: 18 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Old address: 3 Pancras Square Pancras Square London N1C 4AG England

New address: 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG

Change date: 2021-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Old address: The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom

New address: 3 Pancras Square Pancras Square London N1C 4AG

Change date: 2021-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 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 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 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: 30 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-26

Officer name: Mr Christopher Edward Glasson

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Mar 2020

Category: Address

Type: AD02

New address: Windsor House Cornwall Road Harrogate HG1 2PW

Old address: Haddletons Windsor House Cornwall Road Harrogate HG1 2PW England

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Mar 2020

Category: Address

Type: AD02

New address: Haddletons Windsor House Cornwall Road Harrogate HG1 2PW

Old address: Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Apr 2019

Category: Address

Type: AD02

New address: Nexus Discovery Way Leeds West Yorkshire LS2 3AA

Old address: Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-21

Old address: 24 Cornhill London EC3V 3nd United Kingdom

New address: The Walbrook Building 25 Walbrook London EC4N 8AF

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-21

Officer name: Mr Greg Smith

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Feb 2017

Category: Address

Type: AD03

New address: Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF

Documents

View document PDF

Change sail address company with new address

Date: 03 Feb 2017

Category: Address

Type: AD02

New address: Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Incorporation company

Date: 03 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA OXFORD SHORT LETS LTD

188 HEADLEY WAY,OXFORD,OX3 7TA

Number:10839461
Status:ACTIVE
Category:Private Limited Company

DYNAMIC CONSTRUCTION SERVICES LTD

49 BRUNEL ROAD,BEDFORD,MK41 9TJ

Number:10129063
Status:ACTIVE
Category:Private Limited Company

J D R INITIATIVES LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:10274040
Status:ACTIVE
Category:Private Limited Company

NAAU LIMITED

SOLAR COURT FLAT 2,LONDON,SE16 4XL

Number:06717468
Status:ACTIVE
Category:Private Limited Company

RIGHT SURVEYORS NORTH WALES LTD

17 GRANSTON COURT,DEESIDE,CH5 4GR

Number:08311049
Status:ACTIVE
Category:Private Limited Company

SCANES BENTLEY & ASSOCIATES LIMITED

TWIZZLETWIG HOUSE,HINDHEAD,GU26 6RB

Number:08798169
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