About

Registered Number: 04211271
Date of Incorporation: 04/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire, RG31 4UH

 

I.P. Integration Group Ltd was registered on 04 May 2001 with its registered office in Reading in Berkshire. There are 15 directors listed for the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Glenn Ronald 06 December 2019 - 1
FRADIN, Lisa 06 December 2019 - 1
GLASGOW, David John 04 June 2001 - 1
PRENTIS, Bernard Joseph 01 July 2012 - 1
PRENTIS, Catherine Mary 01 July 2012 - 1
ADVENTURE FINANCE LIMITED 12 June 2018 - 1
HAGGITH, Simon Peter 25 September 2008 09 February 2012 1
LITTLE, James Dixon 04 June 2001 31 July 2019 1
WALKER, Stephen 25 September 2008 31 July 2011 1
ADVENTURE FINANCE INVESTMENTS LIMITED 22 May 2001 18 May 2010 1
ADVENTURE FINANCE INVESTMENTS LTD 01 January 2012 12 June 2018 1
Secretary Name Appointed Resigned Total Appointments
DELLER, Laura 01 January 2019 - 1
LAWRENCE, Stewart Andrew 09 February 2012 21 March 2013 1
SMART, Christopher 22 May 2001 28 March 2002 1
WARRIOR, Kristin Noelle 21 March 2013 30 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 May 2020
RESOLUTIONS - N/A 13 January 2020
RESOLUTIONS - N/A 05 January 2020
AP01 - Appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 06 August 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 28 June 2019
AP03 - Appointment of secretary 28 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
MR01 - N/A 03 July 2018
PSC02 - N/A 13 June 2018
AP02 - Appointment of corporate director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
MR04 - N/A 12 June 2018
RESOLUTIONS - N/A 01 June 2018
RESOLUTIONS - N/A 01 June 2018
RESOLUTIONS - N/A 01 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 01 June 2018
SH08 - Notice of name or other designation of class of shares 01 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 01 June 2018
SH08 - Notice of name or other designation of class of shares 01 June 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
CS01 - N/A 16 May 2018
PSC02 - N/A 16 May 2018
PSC07 - N/A 16 May 2018
AA - Annual Accounts 08 May 2018
SH01 - Return of Allotment of shares 30 April 2018
RESOLUTIONS - N/A 23 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2018
SH08 - Notice of name or other designation of class of shares 23 April 2018
PSC05 - N/A 20 April 2018
RESOLUTIONS - N/A 11 April 2018
SH08 - Notice of name or other designation of class of shares 11 April 2018
RESOLUTIONS - N/A 29 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2018
SH19 - Statement of capital 29 March 2018
CAP-SS - N/A 29 March 2018
SH01 - Return of Allotment of shares 20 March 2018
RESOLUTIONS - N/A 19 March 2018
CC04 - Statement of companies objects 19 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 10 May 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 06 May 2016
AA - Annual Accounts 03 July 2015
MR04 - N/A 02 July 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 10 May 2013
AP03 - Appointment of secretary 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AP01 - Appointment of director 05 July 2012
AP01 - Appointment of director 05 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 06 June 2012
CH02 - Change of particulars for corporate director 06 June 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AD01 - Change of registered office address 10 April 2012
TM01 - Termination of appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AP03 - Appointment of secretary 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
AP02 - Appointment of corporate director 05 January 2012
TM01 - Termination of appointment of director 25 August 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AR01 - Annual Return 20 May 2010
CH02 - Change of particulars for corporate director 19 May 2010
CH04 - Change of particulars for corporate secretary 19 May 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 22 April 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 01 June 2007
353 - Register of members 01 June 2007
AA - Annual Accounts 15 August 2006
225 - Change of Accounting Reference Date 29 June 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 12 March 2004
RESOLUTIONS - N/A 25 February 2004
363s - Annual Return 02 December 2003
363s - Annual Return 17 May 2003
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
123 - Notice of increase in nominal capital 29 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 2002
MEM/ARTS - N/A 29 July 2002
363s - Annual Return 18 June 2002
RESOLUTIONS - N/A 18 June 2002
RESOLUTIONS - N/A 18 June 2002
RESOLUTIONS - N/A 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
287 - Change in situation or address of Registered Office 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
395 - Particulars of a mortgage or charge 04 July 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
CERTNM - Change of name certificate 22 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
287 - Change in situation or address of Registered Office 06 June 2001
123 - Notice of increase in nominal capital 06 June 2001
NEWINC - New incorporation documents 04 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2018 Outstanding

N/A

Guarantee & debenture 16 May 2012 Outstanding

N/A

All assets debenture deed 10 June 2002 Fully Satisfied

N/A

Debenture 02 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.