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.
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 |
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 |
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 |