Ipsum Group Limited CHORLEY


Founded in 2017, Ipsum Group, classified under reg no. 10566393 is an active company. Currently registered at Rochester House Ackhurst Business Park PR7 1NY, Chorley the company has been in the business for 7 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Mathew V., Richard T.. Of them, Richard T. has been with the company the longest, being appointed on 1 September 2020 and Mathew V. has been with the company for the least time - from 27 October 2022. As of 27 April 2024, there were 4 ex directors - Susan S., Greg F. and others listed below. There were no ex secretaries.

Ipsum Group Limited Address / Contact

Office Address Rochester House Ackhurst Business Park
Office Address2 Foxhole Road
Town Chorley
Post code PR7 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10566393
Date of Incorporation Mon, 16th Jan 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Mathew V.

Position: Director

Appointed: 27 October 2022

Richard T.

Position: Director

Appointed: 01 September 2020

Susan S.

Position: Director

Appointed: 25 March 2021

Resigned: 31 December 2022

Greg F.

Position: Director

Appointed: 23 February 2017

Resigned: 04 January 2020

William A.

Position: Director

Appointed: 16 January 2017

Resigned: 15 May 2023

Greig B.

Position: Director

Appointed: 16 January 2017

Resigned: 15 May 2023

People with significant control

The list of PSCs who own or control the company includes 3 names. As we found, there is Hydro Bidco Limited from Chorley, United Kingdom. This PSC is categorised 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. The second one in the PSC register is Aliter Capital General Partner Limited Acting In Its Capacity As General Partner Of Aliter Capital, i Lp that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Aliter Capital I, Lp, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hydro Bidco Limited

Rochester House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14607427
Notified on 15 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aliter Capital General Partner Limited Acting In Its Capacity As General Partner Of Aliter Capital, I Lp

14 Brook's Mews, London, W1K 4DG, England

Legal authority English Law
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 10424193
Notified on 16 January 2017
Ceased on 15 May 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Aliter Capital I, Lp

1 Scott Place 2 Hardman Street, Manchester, M3 3AA, United Kingdom

Legal authority England & Wales
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number Lp017679
Notified on 16 January 2017
Ceased on 16 January 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thursday 1st January 1970 location of registered inspection location was changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
filed on: 26th, June 2023
Free Download (1 page)

Company search