About

Registered Number: 02539234
Date of Incorporation: 12/09/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: Tower House, 67-73 Worship Street, London, EC2A 2DZ

 

Ipc Network Services Ltd was founded on 12 September 1990, it's status at Companies House is "Active". We don't currently know the number of employees at Ipc Network Services Ltd. The business has 5 directors listed as Tonks, James Daniel William, Pennington-benton, Linda Marie, Cabral, Lauren Elizabeth, Giuriceo, Kenneth, Lines, Phillip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CABRAL, Lauren Elizabeth 22 October 2003 01 July 2005 1
GIURICEO, Kenneth 30 April 2003 22 October 2003 1
LINES, Phillip 30 April 2003 25 November 2005 1
Secretary Name Appointed Resigned Total Appointments
TONKS, James Daniel William 27 May 2020 - 1
PENNINGTON-BENTON, Linda Marie 16 September 2013 01 January 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 June 2020
AP03 - Appointment of secretary 08 June 2020
AP01 - Appointment of director 08 June 2020
CS01 - N/A 19 May 2020
TM01 - Termination of appointment of director 24 January 2020
TM02 - Termination of appointment of secretary 24 January 2020
MR01 - N/A 18 September 2019
MR01 - N/A 18 September 2019
MR01 - N/A 18 September 2019
MR01 - N/A 13 August 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 14 May 2019
MR01 - N/A 04 February 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 24 March 2017
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 03 March 2015
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 27 March 2014
TM02 - Termination of appointment of secretary 18 September 2013
AP03 - Appointment of secretary 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 31 December 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 15 March 2011
RESOLUTIONS - N/A 08 February 2011
CC04 - Statement of companies objects 08 February 2011
RESOLUTIONS - N/A 12 October 2010
SH01 - Return of Allotment of shares 12 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 10 March 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 19 February 2009
287 - Change in situation or address of Registered Office 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
SA - Shares agreement 25 October 2007
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
123 - Notice of increase in nominal capital 24 October 2007
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 15 March 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 08 June 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
RESOLUTIONS - N/A 04 November 2005
MEM/ARTS - N/A 04 November 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 28 April 2005
AA - Annual Accounts 13 August 2004
363a - Annual Return 26 July 2004
353 - Register of members 26 July 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
MEM/ARTS - N/A 14 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
CERTNM - Change of name certificate 31 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
225 - Change of Accounting Reference Date 24 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
363a - Annual Return 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
353 - Register of members 17 July 2003
AA - Annual Accounts 17 July 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 04 October 2001
CERTNM - Change of name certificate 20 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2001
123 - Notice of increase in nominal capital 13 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
AA - Annual Accounts 25 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
363s - Annual Return 25 June 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 07 June 1993
288 - N/A 17 November 1992
363b - Annual Return 28 September 1992
288 - N/A 15 July 1992
RESOLUTIONS - N/A 06 May 1992
AA - Annual Accounts 06 May 1992
CERTNM - Change of name certificate 10 April 1992
CERTNM - Change of name certificate 10 April 1992
288 - N/A 25 March 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
363a - Annual Return 23 March 1992
CERTNM - Change of name certificate 10 March 1992
288 - N/A 23 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1991
RESOLUTIONS - N/A 19 December 1990
RESOLUTIONS - N/A 19 December 1990
287 - Change in situation or address of Registered Office 15 November 1990
288 - N/A 15 November 1990
RESOLUTIONS - N/A 31 October 1990
MEM/ARTS - N/A 31 October 1990
NEWINC - New incorporation documents 12 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2019 Outstanding

N/A

A registered charge 04 September 2019 Outstanding

N/A

A registered charge 04 September 2019 Outstanding

N/A

A registered charge 05 August 2019 Outstanding

N/A

A registered charge 22 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.