About

Registered Number: 02524218
Date of Incorporation: 20/07/1990 (34 years and 8 months ago)
Company Status: Active
Registered Address: Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP,

 

Ipgl No.11 Ltd was setup in 1990, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Hobbis, Matthew, Smart, Charlotte.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBIS, Matthew 08 April 1994 20 July 1995 1
SMART, Charlotte N/A 13 December 1994 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 02 August 2019
AP01 - Appointment of director 14 May 2019
RESOLUTIONS - N/A 11 March 2019
AA - Annual Accounts 09 January 2019
PSC05 - N/A 08 January 2019
RESOLUTIONS - N/A 19 December 2018
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 08 October 2018
AD01 - Change of registered office address 08 October 2018
CS01 - N/A 26 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 July 2018
AP01 - Appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 04 August 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 15 July 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 10 August 2015
CH01 - Change of particulars for director 22 July 2015
CH01 - Change of particulars for director 22 July 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 25 July 2014
TM01 - Termination of appointment of director 27 February 2014
AP01 - Appointment of director 21 February 2014
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
CH01 - Change of particulars for director 05 November 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 04 August 2010
AUD - Auditor's letter of resignation 29 July 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 02 March 2010
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
363a - Annual Return 31 July 2009
287 - Change in situation or address of Registered Office 03 March 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 09 September 2007
AUD - Auditor's letter of resignation 07 September 2007
363a - Annual Return 06 August 2007
RESOLUTIONS - N/A 03 June 2007
RESOLUTIONS - N/A 03 June 2007
RESOLUTIONS - N/A 03 June 2007
AA - Annual Accounts 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 24 January 2005
353 - Register of members 03 December 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
363a - Annual Return 25 October 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
287 - Change in situation or address of Registered Office 25 May 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 07 November 2003
363a - Annual Return 19 August 2003
363a - Annual Return 19 August 2002
AA - Annual Accounts 01 February 2002
363a - Annual Return 07 September 2001
AA - Annual Accounts 02 February 2001
363a - Annual Return 11 October 2000
AA - Annual Accounts 31 July 2000
AA - Annual Accounts 31 July 2000
363a - Annual Return 27 July 1999
363a - Annual Return 21 September 1998
288c - Notice of change of directors or secretaries or in their particulars 23 July 1998
RESOLUTIONS - N/A 04 June 1998
AA - Annual Accounts 04 June 1998
AA - Annual Accounts 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
363a - Annual Return 28 July 1997
363a - Annual Return 06 August 1996
288 - N/A 06 August 1996
288 - N/A 02 April 1996
AA - Annual Accounts 09 January 1996
288 - N/A 13 October 1995
288 - N/A 28 July 1995
363x - Annual Return 28 July 1995
363(353) - N/A 28 July 1995
288 - N/A 06 February 1995
AA - Annual Accounts 14 December 1994
363x - Annual Return 21 July 1994
288 - N/A 26 April 1994
AA - Annual Accounts 08 January 1994
363x - Annual Return 25 July 1993
AA - Annual Accounts 09 September 1992
363x - Annual Return 09 September 1992
288 - N/A 14 August 1992
RESOLUTIONS - N/A 18 March 1992
RESOLUTIONS - N/A 18 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1991
AA - Annual Accounts 24 September 1991
363b - Annual Return 24 September 1991
RESOLUTIONS - N/A 02 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1991
288 - N/A 07 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1990
288 - N/A 25 July 1990
NEWINC - New incorporation documents 20 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.