Ipo Corporate Finance Limited is a private limited company located at Lynton House, 7-12 Tavistock Square, London WC1H 9LT. Incorporated on 2017-09-13, this 6-year-old company is run by 1 director and 1 secretary.
Director Clifford G., appointed on 13 September 2017.
Changing the topic to secretaries, we can name: Mark B., appointed on 13 September 2017.
The company is officially classified as "financial intermediation not elsewhere classified" (SIC code: 64999).
The latest confirmation statement was sent on 2020-09-12 and the date for the subsequent filing is 2021-09-26. Additionally, the annual accounts were filed on 31 March 2019 and the next filing should be sent on 31 March 2021.
Office Address | Lynton House |
Office Address2 | 7-12 Tavistock Square |
Town | London |
Post code | WC1H 9LT |
Country of origin | United Kingdom |
Registration Number | 10959782 |
Date of Incorporation | Wed, 13th Sep 2017 |
Industry | Financial intermediation not elsewhere classified |
End of financial Year | 31st March |
Company age | 7 years old |
Account next due date | Wed, 31st Mar 2021 (1122 days after) |
Account last made up date | Sun, 31st Mar 2019 |
Next confirmation statement due date | Sun, 26th Sep 2021 (2021-09-26) |
Last confirmation statement dated | Sat, 12th Sep 2020 |
Ipo Capital Plc
Quadrant House 4 Thomas More Square, London, England, E1W 1YW, United Kingdom
Legal authority | England And Wales |
Legal form | Public Limited Company |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 10522484 |
Notified on | 18 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ipo Capital Plc
Quadrant House 4, Thomas More Square, London, E1W 1YW, PO Box UHY, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Plc |
Country registered | Uk |
Place registered | England And Wales |
Registration number | 10522484 |
Notified on | 13 September 2017 |
Ceased on | 20 May 2019 |
Nature of control: |
75,01-100% shares |
Clifford G.
Notified on | 20 May 2019 |
Ceased on | 20 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 2021/07/15. New Address: Lynton House 7-12 Tavistock Square London WC1H 9LT. Previous address: Uhy, Quadrant House 4 Thomas More Square London E1W 1YW United Kingdom filed on: 15th, July 2021 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy