Ipv Ltd was founded on 01 July 2004 and are based in Cambridge, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Cole, David John, Disney-may, Gavin, Grobler, Rowan, Booth, Nigel John for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, David John | 25 November 2004 | - | 1 |
DISNEY-MAY, Gavin | 27 October 2015 | - | 1 |
GROBLER, Rowan | 29 November 2019 | - | 1 |
BOOTH, Nigel John | 17 May 2005 | 29 November 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 24 June 2020 | |
AP01 - Appointment of director | 27 April 2020 | |
AP01 - Appointment of director | 20 March 2020 | |
SH01 - Return of Allotment of shares | 24 February 2020 | |
SH01 - Return of Allotment of shares | 05 February 2020 | |
SH01 - Return of Allotment of shares | 28 January 2020 | |
RESOLUTIONS - N/A | 12 December 2019 | |
SH01 - Return of Allotment of shares | 29 November 2019 | |
TM01 - Termination of appointment of director | 29 November 2019 | |
TM01 - Termination of appointment of director | 29 November 2019 | |
TM01 - Termination of appointment of director | 29 November 2019 | |
AP01 - Appointment of director | 29 November 2019 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 08 July 2019 | |
SH01 - Return of Allotment of shares | 29 May 2019 | |
AP01 - Appointment of director | 15 May 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 03 July 2017 | |
AD01 - Change of registered office address | 29 March 2017 | |
CS01 - N/A | 01 July 2016 | |
AD01 - Change of registered office address | 01 July 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AP01 - Appointment of director | 02 March 2016 | |
SH01 - Return of Allotment of shares | 18 November 2015 | |
RESOLUTIONS - N/A | 12 November 2015 | |
CH01 - Change of particulars for director | 06 November 2015 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
AP01 - Appointment of director | 28 October 2015 | |
AP01 - Appointment of director | 28 October 2015 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
MR04 - N/A | 07 October 2015 | |
SH01 - Return of Allotment of shares | 20 July 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 01 June 2015 | |
SH01 - Return of Allotment of shares | 30 April 2015 | |
SH01 - Return of Allotment of shares | 25 March 2015 | |
AA - Annual Accounts | 17 September 2014 | |
SH01 - Return of Allotment of shares | 30 July 2014 | |
AR01 - Annual Return | 02 July 2014 | |
SH01 - Return of Allotment of shares | 03 April 2014 | |
SH01 - Return of Allotment of shares | 24 February 2014 | |
SH01 - Return of Allotment of shares | 19 November 2013 | |
RESOLUTIONS - N/A | 12 November 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 02 July 2012 | |
CH01 - Change of particulars for director | 02 July 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 16 June 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 05 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2009 | |
AA - Annual Accounts | 16 October 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
288b - Notice of resignation of directors or secretaries | 09 July 2008 | |
363a - Annual Return | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
363s - Annual Return | 31 July 2007 | |
287 - Change in situation or address of Registered Office | 31 July 2007 | |
AA - Annual Accounts | 27 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2007 | |
363s - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 18 April 2006 | |
395 - Particulars of a mortgage or charge | 16 March 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
363s - Annual Return | 04 August 2005 | |
288a - Notice of appointment of directors or secretaries | 04 July 2005 | |
395 - Particulars of a mortgage or charge | 29 April 2005 | |
225 - Change of Accounting Reference Date | 30 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2005 | |
287 - Change in situation or address of Registered Office | 17 February 2005 | |
CERTNM - Change of name certificate | 14 February 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
288a - Notice of appointment of directors or secretaries | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 20 December 2004 | |
RESOLUTIONS - N/A | 10 December 2004 | |
RESOLUTIONS - N/A | 10 December 2004 | |
RESOLUTIONS - N/A | 10 December 2004 | |
RESOLUTIONS - N/A | 10 December 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
288b - Notice of resignation of directors or secretaries | 08 December 2004 | |
288b - Notice of resignation of directors or secretaries | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
CERTNM - Change of name certificate | 03 November 2004 | |
NEWINC - New incorporation documents | 01 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 March 2006 | Outstanding |
N/A |
Debenture | 26 April 2005 | Fully Satisfied |
N/A |