You are here: bizstats.co.uk > a-z index > I list > IP list

Ipif Trade General Partner Limited LONDON


Ipif Trade General Partner started in year 2007 as Private Limited Company with registration number 06310104. The Ipif Trade General Partner company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at One. Postal code: EC2R 5AA. Since Wednesday 9th March 2016 Ipif Trade General Partner Limited is no longer carrying the name Fix-uk General Partner.

The company has 2 directors, namely Jonathan H., Gary P.. Of them, Gary P. has been with the company the longest, being appointed on 18 September 2019 and Jonathan H. has been with the company for the least time - from 19 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ipif Trade General Partner Limited Address / Contact

Office Address One
Office Address2 Coleman Street
Town London
Post code EC2R 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06310104
Date of Incorporation Wed, 11th Jul 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Jonathan H.

Position: Director

Appointed: 19 May 2023

Gary P.

Position: Director

Appointed: 18 September 2019

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 07 February 2013

Andrew B.

Position: Director

Appointed: 23 December 2015

Resigned: 18 September 2019

Paul E.

Position: Director

Appointed: 23 December 2015

Resigned: 14 June 2023

Michael B.

Position: Director

Appointed: 07 February 2013

Resigned: 23 December 2015

William H.

Position: Director

Appointed: 07 February 2013

Resigned: 23 December 2015

Gordon A.

Position: Director

Appointed: 07 February 2013

Resigned: 23 December 2015

Ramsay G.

Position: Director

Appointed: 28 March 2012

Resigned: 07 February 2013

Neil B.

Position: Director

Appointed: 15 December 2008

Resigned: 07 February 2013

Gary M.

Position: Director

Appointed: 30 June 2008

Resigned: 15 December 2008

Ann G.

Position: Director

Appointed: 06 March 2008

Resigned: 28 March 2012

David M.

Position: Secretary

Appointed: 06 March 2008

Resigned: 07 February 2013

Ross M.

Position: Director

Appointed: 06 March 2008

Resigned: 09 June 2008

William O.

Position: Director

Appointed: 06 March 2008

Resigned: 07 February 2013

Martin B.

Position: Director

Appointed: 29 October 2007

Resigned: 06 March 2008

Kenneth F.

Position: Director

Appointed: 29 October 2007

Resigned: 06 March 2008

Pierre G.

Position: Director

Appointed: 29 October 2007

Resigned: 06 March 2008

Falguni D.

Position: Secretary

Appointed: 11 July 2007

Resigned: 06 March 2008

Pailex Nominees Limited

Position: Corporate Director

Appointed: 11 July 2007

Resigned: 11 July 2007

Pailex Secretaries Limited

Position: Corporate Secretary

Appointed: 11 July 2007

Resigned: 11 July 2007

William S.

Position: Director

Appointed: 11 July 2007

Resigned: 06 March 2008

Xavier P.

Position: Director

Appointed: 11 July 2007

Resigned: 07 February 2013

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Legal & General Property Partners (Industrial Fund) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Legal & General Property Partners (Industrial Fund) Limited

One Coleman Street, London, EC2R 5AA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3431928
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fix-uk General Partner March 9, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Director's appointment was terminated on Wednesday 14th June 2023
filed on: 19th, June 2023
Free Download (1 page)

Company search

Advertisements