Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPGL NO.6 LTD
Company Information for

IPGL NO.6 LTD

IPGL LIMITED 3RD FLOOR, 39 SLOANE STREET, KNIGHTSBRIDGE, LONDON, SW1X 9LP,
Company Registration Number
03053816
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ipgl No.6 Ltd
IPGL NO.6 LTD was founded on 1995-05-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ipgl No.6 Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IPGL NO.6 LTD
 
Legal Registered Office
IPGL LIMITED 3RD FLOOR, 39 SLOANE STREET
KNIGHTSBRIDGE
LONDON
SW1X 9LP
Other companies in EC2M
 
Previous Names
EUROPEAN DERIVATIVES CLEARING HOUSE LIMITED19/12/2018
Filing Information
Company Number 03053816
Company ID Number 03053816
Date formed 1995-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts SMALL
Last Datalog update: 2022-12-30 19:18:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPGL NO.6 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IPGL NO.6 LTD

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 2004-10-14
DAVID GELBER
Director 1995-06-23
TOM GEORGE HANNING SCARBOROUGH
Director 2018-01-08
MICHAEL ALAN SPENCER
Director 1995-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM LANE RICHARDS
Director 2016-07-04 2018-01-08
TINA MAREE KILMISTER-BLUE
Director 2014-02-17 2016-07-04
MATTHEW THOMAS YARDLEY WREFORD
Director 2010-05-14 2014-02-20
SIMON HENRY JOHN MANSELL
Company Secretary 2000-04-30 2004-10-14
DECLAN PIUS KELLY
Company Secretary 1996-09-24 2000-04-30
DANIEL JOHN CASEY
Director 1996-09-24 1997-11-03
PETER JOHN EDGE
Director 1996-09-24 1997-11-03
SIMON HENRY JOHN MANSELL
Company Secretary 1995-06-23 1996-09-24
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1995-06-13 1995-06-23
JOHN EDWARD MICHAEL DILLON
Director 1995-05-05 1995-06-23
LEON NEAL
Director 1995-05-05 1995-06-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-05-05 1995-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBI RAHIMA ALLY ARCHANGELS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY CRANE MIDCO LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BIBI RAHIMA ALLY NOONAN TOPCO LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
BIBI RAHIMA ALLY PATH SPIRIT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
BIBI RAHIMA ALLY IPGL NO.1 LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
BIBI RAHIMA ALLY RAPID HOLDINGS LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-01 Dissolved 2016-03-22
BIBI RAHIMA ALLY IPGL NO.4 LTD Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
BIBI RAHIMA ALLY NEWCO LONDON CITY LIMITED Company Secretary 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
BIBI RAHIMA ALLY NUMBER SIX NOMINEES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
BIBI RAHIMA ALLY SIRAI MANAGEMENT LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active
BIBI RAHIMA ALLY IPGL NO.5 LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.9 LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
BIBI RAHIMA ALLY ACTIONCORP LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-17 Dissolved 2013-10-16
BIBI RAHIMA ALLY 721 KNIGHTSBRIDGE LIMITED Company Secretary 2006-11-08 CURRENT 2006-10-23 Active
BIBI RAHIMA ALLY LODSWORTH MANOR PROPERTY COMPANY Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-10
BIBI RAHIMA ALLY HBI NO. 2 LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-03-24
BIBI RAHIMA ALLY MACSCO 2011 LIMITED Company Secretary 2006-04-28 CURRENT 2003-08-21 Dissolved 2015-04-07
BIBI RAHIMA ALLY MACFARLANES NOMINEES LIMITED Company Secretary 2006-03-23 CURRENT 1982-11-12 Active
BIBI RAHIMA ALLY LANTERN ASSETS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-02 Active
BIBI RAHIMA ALLY IPGL NO.3 LTD Company Secretary 2004-12-10 CURRENT 1999-06-02 Active
BIBI RAHIMA ALLY SPREADLINE LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-28 Dissolved 2014-08-05
BIBI RAHIMA ALLY SPREADBET LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-03 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.2 LTD Company Secretary 2004-10-14 CURRENT 1998-07-30 Active
BIBI RAHIMA ALLY IPGL NO.11 LTD Company Secretary 2004-10-14 CURRENT 1990-07-20 Active
BIBI RAHIMA ALLY IPGL NO.7 LTD Company Secretary 2004-10-14 CURRENT 1993-09-30 Active
BIBI RAHIMA ALLY IPGL NO.8 LTD Company Secretary 2004-10-14 CURRENT 1994-07-13 Active - Proposal to Strike off
BIBI RAHIMA ALLY INTERCAPITAL CLEARING LIMITED Company Secretary 2004-10-14 CURRENT 1995-09-15 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL LIMITED Company Secretary 2004-10-14 CURRENT 1986-04-16 Active
BIBI RAHIMA ALLY EMBLETON TRUST CORPORATION LIMITED Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
BIBI RAHIMA ALLY AGENCE FRANCE-PRESSE LIMITED Company Secretary 2003-05-26 CURRENT 1990-05-24 Active
BIBI RAHIMA ALLY CANNON NOMINEES LIMITED Company Secretary 2003-01-31 CURRENT 1963-11-12 Active
BIBI RAHIMA ALLY WIZARD PARTNERS UK LIMITED Company Secretary 2003-01-28 CURRENT 2001-06-19 Dissolved 2015-06-30
BIBI RAHIMA ALLY STOCKDALE STREET LIMITED Company Secretary 2003-01-22 CURRENT 2002-07-09 Active
BIBI RAHIMA ALLY MALVIN INVESTMENT COMPANY LIMITED Company Secretary 2003-01-17 CURRENT 1955-11-23 Active
BIBI RAHIMA ALLY MICHAEL GRANT PUBLICATIONS LIMITED Company Secretary 2003-01-16 CURRENT 1968-08-28 Dissolved 2016-12-13
BIBI RAHIMA ALLY FLEMING-HONOUR LIMITED Company Secretary 2003-01-16 CURRENT 1962-01-03 Active
BIBI RAHIMA ALLY MACFARLANES LIMITED Company Secretary 2003-01-06 CURRENT 1988-09-01 Active
BIBI RAHIMA ALLY CORPORATE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1993-03-05 Dissolved 2014-07-08
BIBI RAHIMA ALLY CATASTROPHE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1995-10-10 Dissolved 2014-07-08
BIBI RAHIMA ALLY DATAPOINT (U.K.) LIMITED Company Secretary 2002-09-05 CURRENT 1969-06-09 Dissolved 2013-11-14
BIBI RAHIMA ALLY DRAGON NOMINEES LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Active
BIBI RAHIMA ALLY NEPTUNE OIL & GAS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
BIBI RAHIMA ALLY FRANMOR NOMINEES LIMITED Company Secretary 2002-05-01 CURRENT 2002-05-01 Active
BIBI RAHIMA ALLY AAVID THERMALLOY LIMITED Company Secretary 2002-04-12 CURRENT 1967-10-25 Dissolved 2016-11-01
BIBI RAHIMA ALLY AAVID THERMALLOY UK LTD Company Secretary 2002-04-12 CURRENT 1999-10-12 Active
BIBI RAHIMA ALLY PEME U.K. LIMITED Company Secretary 2002-01-16 CURRENT 1998-03-31 Active - Proposal to Strike off
BIBI RAHIMA ALLY SC LONDON LIMITED Company Secretary 2000-07-27 CURRENT 1999-07-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY TOD'S UK LTD Company Secretary 1999-11-18 CURRENT 1999-11-18 Active
BIBI RAHIMA ALLY BUSINESS AUCTIONS LIMITED Company Secretary 1999-09-14 CURRENT 1999-08-18 Dissolved 2014-09-19
BIBI RAHIMA ALLY TEAM MARKETING UK LIMITED Company Secretary 1997-06-17 CURRENT 1997-06-17 Active
BIBI RAHIMA ALLY 02687567 Company Secretary 1997-01-29 CURRENT 1992-02-14 Liquidation
BIBI RAHIMA ALLY MILCHESTER PROPERTIES LIMITED Company Secretary 1996-10-29 CURRENT 1996-08-21 Active
DAVID GELBER SAXO CAPITAL MARKETS UK LTD Director 2015-09-16 CURRENT 2010-10-20 Active
DAVID GELBER IPGL (HOLDINGS) LIMITED Director 2014-12-18 CURRENT 2014-05-30 Active
DAVID GELBER WALKER CRIPS FINANCIAL PLANNING LIMITED Director 2010-01-04 CURRENT 1999-06-16 Active
DAVID GELBER WALKER CRIPS INVESTMENT MANAGEMENT LIMITED Director 2010-01-04 CURRENT 2003-05-22 Active
DAVID GELBER EBOR TRUSTEES LIMITED Director 2010-01-04 CURRENT 1998-02-20 Active
DAVID GELBER DD&CO LIMITED Director 2008-07-11 CURRENT 1928-03-14 Active
DAVID GELBER DDGI LIMITED Director 2008-07-11 CURRENT 1997-06-27 Active
DAVID GELBER EXOTIX HOLDINGS LIMITED Director 2007-03-27 CURRENT 2007-02-16 Active
DAVID GELBER WALKER CRIPS GROUP PLC Director 2007-01-18 CURRENT 1979-06-21 Active
DAVID GELBER EXOTIX INVESTMENTS LIMITED Director 2006-10-26 CURRENT 2003-07-11 Dissolved 2017-11-14
DAVID GELBER EXOTIX LIMITED Director 2006-10-26 CURRENT 1986-09-19 Active
DAVID GELBER DDCAP LIMITED Director 2006-02-09 CURRENT 2005-06-28 Active
DAVID GELBER IPGL NO.2 LTD Director 1998-08-13 CURRENT 1998-07-30 Active
DAVID GELBER SPREADLINE LIMITED Director 1996-06-28 CURRENT 1996-06-28 Dissolved 2014-08-05
DAVID GELBER KRUPACO FINANCE (UK) LIMITED Director 1996-06-05 CURRENT 1995-11-07 Dissolved 2015-12-24
DAVID GELBER INTERCAPITAL CLEARING LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active - Proposal to Strike off
DAVID GELBER IPGL LIMITED Director 1994-06-01 CURRENT 1986-04-16 Active
TOM GEORGE HANNING SCARBOROUGH IPGL NO.2 LTD Director 2018-01-08 CURRENT 1998-07-30 Active
TOM GEORGE HANNING SCARBOROUGH EPWORTH TRADING LTD Director 2018-01-08 CURRENT 2015-04-29 Active
TOM GEORGE HANNING SCARBOROUGH IFX INVESTMENT COMPANY LIMITED Director 2018-01-08 CURRENT 1989-06-21 Active
TOM GEORGE HANNING SCARBOROUGH IPGL NO.11 LTD Director 2018-01-08 CURRENT 1990-07-20 Active
TOM GEORGE HANNING SCARBOROUGH IPGL NO.7 LTD Director 2018-01-08 CURRENT 1993-09-30 Active
TOM GEORGE HANNING SCARBOROUGH INTERCAPITAL CLEARING LIMITED Director 2018-01-08 CURRENT 1995-09-15 Active - Proposal to Strike off
TOM GEORGE HANNING SCARBOROUGH IPGL NO.3 LTD Director 2018-01-08 CURRENT 1999-06-02 Active
TOM GEORGE HANNING SCARBOROUGH IPGL NO.9 LTD Director 2018-01-08 CURRENT 2006-12-18 Active - Proposal to Strike off
TOM GEORGE HANNING SCARBOROUGH IPGL NO.13 LTD Director 2018-01-08 CURRENT 2015-03-31 Active - Proposal to Strike off
TOM GEORGE HANNING SCARBOROUGH IPGL NO.10 LTD Director 2018-01-08 CURRENT 1964-06-29 Active - Proposal to Strike off
TOM GEORGE HANNING SCARBOROUGH IPGL NO.5 LTD Director 2018-01-08 CURRENT 2007-02-19 Active - Proposal to Strike off
TOM GEORGE HANNING SCARBOROUGH ADDVERITAS CONSULTING LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
TOM GEORGE HANNING SCARBOROUGH ROPEMAKERONE LTD Director 2016-06-02 CURRENT 2016-03-10 Active - Proposal to Strike off
TOM GEORGE HANNING SCARBOROUGH IPGL NO.4 LTD Director 2016-03-21 CURRENT 2007-07-17 Active
TOM GEORGE HANNING SCARBOROUGH IPGL NO.8 LTD Director 2015-08-11 CURRENT 1994-07-13 Active - Proposal to Strike off
TOM GEORGE HANNING SCARBOROUGH IPGL NO.1 LTD Director 2015-07-27 CURRENT 2007-12-11 Active
MICHAEL ALAN SPENCER FARO CAPITAL LIMITED Director 2018-05-01 CURRENT 2015-05-27 Active
MICHAEL ALAN SPENCER IPGL NO.13 LTD Director 2016-04-25 CURRENT 2015-03-31 Active - Proposal to Strike off
MICHAEL ALAN SPENCER NEX GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
MICHAEL ALAN SPENCER THE CONSERVATIVE PARTY FOUNDATION LIMITED Director 2016-02-10 CURRENT 2004-11-17 Active
MICHAEL ALAN SPENCER ARLESFORD INVESTMENTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Dissolved 2016-06-14
MICHAEL ALAN SPENCER IPGL (HOLDINGS) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
MICHAEL ALAN SPENCER SIRAI HOUSE LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
MICHAEL ALAN SPENCER SIRAI MANAGEMENT LTD Director 2012-05-29 CURRENT 2007-02-19 Active
MICHAEL ALAN SPENCER BORDEAUX INDEX LIMITED Director 2011-11-24 CURRENT 1996-11-26 Active
MICHAEL ALAN SPENCER DD&CO LIMITED Director 2008-07-14 CURRENT 1928-03-14 Active
MICHAEL ALAN SPENCER DDGI LIMITED Director 2008-07-14 CURRENT 1997-06-27 Active
MICHAEL ALAN SPENCER DDCAP LIMITED Director 2008-07-14 CURRENT 2005-06-28 Active
MICHAEL ALAN SPENCER C&UCO PROPERTIES LIMITED Director 2007-10-18 CURRENT 1949-02-03 Active
MICHAEL ALAN SPENCER NEX INTERNATIONAL LIMITED Director 1999-09-09 CURRENT 1998-08-03 Active
MICHAEL ALAN SPENCER IPGL NO.2 LTD Director 1998-08-13 CURRENT 1998-07-30 Active
MICHAEL ALAN SPENCER IPGL NO.8 LTD Director 1994-07-13 CURRENT 1994-07-13 Active - Proposal to Strike off
MICHAEL ALAN SPENCER IPGL NO.7 LTD Director 1993-09-30 CURRENT 1993-09-30 Active
MICHAEL ALAN SPENCER IPGL LIMITED Director 1992-12-31 CURRENT 1986-04-16 Active
MICHAEL ALAN SPENCER IPGL NO.11 LTD Director 1992-10-31 CURRENT 1990-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GELBER
2022-06-14SOAS(A)Voluntary dissolution strike-off suspended
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-05-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-20DS01Application to strike the company off the register
2022-02-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-02-08Solvency Statement dated 02/02/22
2022-02-08Statement of capital on GBP 2,994.00
2022-02-08Statement by Directors
2022-02-08SH20Statement by Directors
2022-02-08SH19Statement of capital on 2022-02-08 GBP 2,994.00
2022-02-08CAP-SSSolvency Statement dated 02/02/22
2022-02-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-02-11MEM/ARTSARTICLES OF ASSOCIATION
2019-02-11RES13Resolutions passed:
  • Co name change 18/12/2018
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-08PSC05Change of details for Ipgl Limited as a person with significant control on 2018-10-08
2018-12-19RES15CHANGE OF COMPANY NAME 19/12/18
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TOM GEORGE HANNING SCARBOROUGH
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM Citypoint Level 28 One Ropemaker Street London EC2Y 9AW United Kingdom
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-05-11AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM LANE RICHARDS
2018-01-22AP01DIRECTOR APPOINTED MR TOM GEORGE HANNING SCARBOROUGH
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR TINA MAREE KILMISTER-BLUE
2016-08-04AP01DIRECTOR APPOINTED MR MARK WILLIAM LANE RICHARDS
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-13AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-25CH01Director's details changed for Mr David Gelber on 2015-06-16
2016-05-24CH01Director's details changed for Mr Michael Alan Spencer on 2015-06-16
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM Park House 16 Finsbury Circus London EC2M 7EB
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-13AR0105/05/15 ANNUAL RETURN FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-22AR0105/05/14 ANNUAL RETURN FULL LIST
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WREFORD
2014-02-21AP01DIRECTOR APPOINTED TINA MAREE KILMISTER-BLUE
2013-11-05CH01Director's details changed for Matthew Thomas Yardley Wreford on 2013-08-05
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-13AR0105/05/13 ANNUAL RETURN FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-23AR0105/05/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-16AR0105/05/11 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AUDAUDITOR'S RESIGNATION
2010-06-09AP01DIRECTOR APPOINTED MATTHEW THOMAS YARDLEY WREFORD
2010-06-02AR0105/05/10 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SPENCER / 02/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GELBER / 02/12/2009
2009-12-18AD02SAIL ADDRESS CREATED
2009-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPENCER / 29/07/2009
2009-06-10363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM C/O CITY INDEX MOORGATE HALL 155 MOORGATE LONDON EC2M 6XB
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-19363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-07AUDAUDITOR'S RESIGNATION
2007-06-07363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-23288cSECRETARY'S PARTICULARS CHANGED
2006-05-17363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-27363aRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-04-12ELRESS386 DISP APP AUDS 18/03/05
2005-04-12ELRESS366A DISP HOLDING AGM 18/03/05
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07190LOCATION OF DEBENTURE REGISTER
2004-12-03353LOCATION OF REGISTER OF MEMBERS
2004-10-28288bSECRETARY RESIGNED
2004-10-28288aNEW SECRETARY APPOINTED
2004-07-08363aRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: C/O INTERCAPITAL PRIVATE GROUP LIMITED PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7UR
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-28363aRETURN MADE UP TO 05/05/03; NO CHANGE OF MEMBERS
2003-05-04287REGISTERED OFFICE CHANGED ON 04/05/03 FROM: INTERCAPITAL GROUP LIMITED PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7PQ
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-06363aRETURN MADE UP TO 05/05/02; NO CHANGE OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-04287REGISTERED OFFICE CHANGED ON 04/06/01 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7DJ
2001-06-01363aRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-10363aRETURN MADE UP TO 05/05/00; NO CHANGE OF MEMBERS
2000-05-31288bSECRETARY RESIGNED
2000-05-31288aNEW SECRETARY APPOINTED
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-08363aRETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS
1999-05-06AUDAUDITOR'S RESIGNATION
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-23288cDIRECTOR'S PARTICULARS CHANGED
1998-06-26363aRETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IPGL NO.6 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IPGL NO.6 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IPGL NO.6 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of IPGL NO.6 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IPGL NO.6 LTD
Trademarks
We have not found any records of IPGL NO.6 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPGL NO.6 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IPGL NO.6 LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IPGL NO.6 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPGL NO.6 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IPGL NO.6 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.