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

Ip2ipo Limited LONDON


Ip2ipo started in year 2000 as Private Limited Company with registration number 04072979. The Ip2ipo company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 2nd Floor 3 Pancras Square. Postal code: N1C 4AG. Since 2001-07-31 Ip2ipo Limited is no longer carrying the name Gardengold.

The company has 4 directors, namely Angela L., Christopher G. and David B. and others. Of them, Greg S. has been with the company the longest, being appointed on 8 January 2008 and Angela L. and Christopher G. have been with the company for the least time - from 8 November 2021. At the moment 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.

Ip2ipo Limited Address / Contact

Office Address 2nd Floor 3 Pancras Square
Office Address2 Kings Cross
Town London
Post code N1C 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04072979
Date of Incorporation Mon, 18th Sep 2000
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Angela L.

Position: Director

Appointed: 08 November 2021

Christopher G.

Position: Director

Appointed: 08 November 2021

Ip2ipo Services Limited

Position: Corporate Secretary

Appointed: 03 February 2017

David B.

Position: Director

Appointed: 23 April 2014

Greg S.

Position: Director

Appointed: 08 January 2008

Helen M.

Position: Secretary

Appointed: 27 May 2016

Resigned: 03 February 2017

Charles W.

Position: Director

Appointed: 01 May 2013

Resigned: 23 April 2014

Alison F.

Position: Director

Appointed: 10 September 2010

Resigned: 30 June 2013

Michael T.

Position: Director

Appointed: 08 October 2008

Resigned: 08 November 2021

Angela L.

Position: Secretary

Appointed: 08 January 2008

Resigned: 27 May 2016

Magnus G.

Position: Director

Appointed: 18 August 2006

Resigned: 10 September 2010

William T.

Position: Director

Appointed: 18 August 2006

Resigned: 08 January 2008

Alan A.

Position: Director

Appointed: 16 August 2005

Resigned: 09 November 2021

Magnus G.

Position: Secretary

Appointed: 09 October 2004

Resigned: 08 January 2008

Bruce S.

Position: Director

Appointed: 16 October 2003

Resigned: 05 March 2007

Nigel G.

Position: Secretary

Appointed: 14 October 2003

Resigned: 09 October 2004

Steven L.

Position: Director

Appointed: 26 September 2002

Resigned: 01 September 2004

Scrip Secretaries Limited

Position: Corporate Secretary

Appointed: 23 July 2002

Resigned: 14 March 2003

Alexander S.

Position: Director

Appointed: 11 July 2002

Resigned: 20 May 2004

Anthony B.

Position: Director

Appointed: 25 October 2001

Resigned: 17 July 2002

David T.

Position: Secretary

Appointed: 25 October 2001

Resigned: 23 July 2002

John D.

Position: Director

Appointed: 16 July 2001

Resigned: 13 September 2005

David T.

Position: Director

Appointed: 24 May 2001

Resigned: 23 July 2002

Andrew B.

Position: Director

Appointed: 24 May 2001

Resigned: 30 January 2003

Charles B.

Position: Director

Appointed: 22 November 2000

Resigned: 26 August 2002

Christopher W.

Position: Director

Appointed: 22 November 2000

Resigned: 13 November 2002

David N.

Position: Director

Appointed: 22 November 2000

Resigned: 31 December 2008

Robert W.

Position: Secretary

Appointed: 22 November 2000

Resigned: 27 September 2001

Anthony B.

Position: Director

Appointed: 22 November 2000

Resigned: 24 May 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 September 2000

Resigned: 22 November 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2000

Resigned: 22 November 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Ip Group Plc from London, England. This PSC is classified as "a public limited company", 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.

Ip Group Plc

2nd Floor 3 Pancras Square, London, N1C 4AG, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Uk Companies House
Registration number 04204490
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

Gardengold July 31, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 21st, September 2023
Free Download (32 pages)

Company search