About

Registered Number: 06061061
Date of Incorporation: 22/01/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor 167-169 Great Portland Street, London, W1W 5PF,

 

Established in 2007, Ihp Ltd has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 4 directors listed as Atkinson, Melinda Louise, Atkinson, Christopher Paul Michael, Atkinson, Melinda Louise, Iqbal, Amjad.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Christopher Paul Michael 01 May 2018 23 December 2019 1
ATKINSON, Melinda Louise 22 January 2011 13 June 2018 1
IQBAL, Amjad 14 February 2007 26 February 2010 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Melinda Louise 26 February 2010 22 January 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 December 2019
CS01 - N/A 19 December 2019
PSC07 - N/A 18 December 2019
PSC01 - N/A 18 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 11 December 2019
MR04 - N/A 06 November 2019
CS01 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
PSC01 - N/A 01 November 2019
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 31 January 2019
PSC01 - N/A 31 January 2019
PSC04 - N/A 31 January 2019
AA01 - Change of accounting reference date 30 November 2018
AD01 - Change of registered office address 26 July 2018
TM02 - Termination of appointment of secretary 15 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
CS01 - N/A 07 February 2018
MR01 - N/A 01 February 2018
AA - Annual Accounts 04 December 2017
MR01 - N/A 09 May 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 12 February 2015
AAMD - Amended Accounts 06 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 08 February 2011
AP01 - Appointment of director 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AAMD - Amended Accounts 30 November 2010
AA - Annual Accounts 22 November 2010
TM01 - Termination of appointment of director 19 March 2010
AP03 - Appointment of secretary 19 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 26 February 2009
225 - Change of Accounting Reference Date 10 November 2008
363a - Annual Return 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2018 Fully Satisfied

N/A

A registered charge 03 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.