IPAT HOLDINGS LIMITED

First Floor Building 1000 Cathedral Square First Floor Building 1000 Cathedral Square, Guildford, GU2 7YL, England
StatusACTIVE
Company No.09474604
CategoryPrivate Limited Company
Incorporated06 Mar 2015
Age9 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

IPAT HOLDINGS LIMITED is an active private limited company with number 09474604. It was incorporated 9 years, 2 months, 8 days ago, on 06 March 2015. The company address is First Floor Building 1000 Cathedral Square First Floor Building 1000 Cathedral Square, Guildford, GU2 7YL, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2023

Action Date: 28 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-28

Made up date: 2022-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-29

Made up date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Janet Julie Garcia

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dean

Termination date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-21

Psc name: Ipat Holdings Acquisition Limited

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Madeleine Birch-Jackson

Change date: 2023-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Ann Trimble

Appointment date: 2022-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-12

Officer name: Tiia Tomband

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 19 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-19

Officer name: Robyn Garrett

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: Ranger House Walnut Tree Close Guildford GU1 4UL England

Change date: 2022-01-31

New address: First Floor Building 1000 Cathedral Square Cathedral Hill, Surrey Way Guildford GU2 7YL

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-21

Officer name: Ms Tiia Tomband

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Dean

Appointment date: 2021-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-13

Officer name: Madeleine Birch-Jackson

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-06

Officer name: Ms Maddie Birch-Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2021

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: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-16

Officer name: Robyn Garrett

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ipat Holdings Acquisition Limited

Change date: 2020-10-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-23

Old address: C/0 Cubiks Ranger House Walnut Tree Close Guildford GU1 4UL England

New address: Ranger House Walnut Tree Close Guildford GU1 4UL

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey E Moxie

Termination date: 2019-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-10

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

New address: C/0 Cubiks Ranger House Walnut Tree Close Guildford GU1 4UL

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-10

Officer name: Vistra Cosec Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-10

Officer name: Ms Maddie Birch-Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-23

Officer name: Anthony Neal Brice

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Cosec Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Small

Termination date: 2019-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Tapp

Change date: 2018-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey E Moxie

Change date: 2018-08-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Aug 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Cosec Limited

Appointment date: 2018-04-13

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-13

Psc name: Ipat Holdings Acquisition Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-07

Old address: 3 Onslow Street Guildford Surrey GU1 4SY England

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Accounts with accounts type small

Date: 28 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: 19 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Small

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Neal Brice

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Julie Garcia

Appointment date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-12

Old address: Clarendon Business Centre Clarendon House 52 Cornmarket Street Oxford Oxon OX1 3HJ

New address: 3 Onslow Street Guildford Surrey GU1 4SY

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 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: 17 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Tapp

Appointment date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey E Moxie

Appointment date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-13

Officer name: David K Schaible

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-13

Officer name: Bruce Murray Hernandez

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-13

Officer name: Anthony D Cassano

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

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: 01 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

New address: Clarendon Business Centre Clarendon House 52 Cornmarket Street Oxford Oxon OX1 3HJ

Old address: Elsfield Hall 15-17 Elsfield Way Oxford Oxon OX2 8EP United Kingdom

Change date: 2016-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 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

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Moyle

Termination date: 2016-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Becker

Termination date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Margaret Anne Lloyd-Bostock

Termination date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Kendall

Termination date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Mchenry

Termination date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-29

Officer name: Anthony D Cassano

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-29

Officer name: David K Schaible

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-29

Officer name: Bruce M Hernandez

Documents

View document PDF

Second filing of form with form type

Date: 27 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Resolution

Date: 02 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pamela Becker

Appointment date: 2015-03-11

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2015

Action Date: 13 Mar 2015

Category: Capital

Type: SH01

Capital : 0.0500 GBP

Date: 2015-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Kendall

Appointment date: 2015-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-11

Officer name: Dr Penelope Moyle

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-11

Officer name: Professor Sally Margaret Anne Lloyd-Bostock

Documents

View document PDF

Incorporation company

Date: 06 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D S HAYES HAULAGE LTD

22A BURTON STREET,MELTON MOWBRAY,LE13 1AF

Number:07060244
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT PLANNING LIMITED

OLD BARN 418 ABERFORD ROAD,WAKEFIELD,WF3 4AA

Number:08771328
Status:ACTIVE
Category:Private Limited Company

DISTRIBUTOR SYSTEMS INTERNATIONAL LIMITED

10 MULBERRY COURT,BOURNE ROAD, DARTFORD,DA1 4BF

Number:02857022
Status:ACTIVE
Category:Private Limited Company

EMJAY PRODUCTIONS LIMITED

8 BROOME HOUSE,LONDON,E5 8LL

Number:08454405
Status:ACTIVE
Category:Private Limited Company

KEYJ LIMITED

24 ST PETER'S ROAD,CROYDON,CR0 1HG

Number:10253371
Status:ACTIVE
Category:Private Limited Company

SALUSBURY FILMS LIMITED

99 KENTON ROAD,HARROW,HA3 0AN

Number:09633563
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