Active - Proposal to Strike off
Company Information for IP ASSIST SERVICES LIMITED
THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
|
Company Registration Number
04544276
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
IP ASSIST SERVICES LIMITED | ||||
Legal Registered Office | ||||
THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF Other companies in LS2 | ||||
Previous Names | ||||
|
Company Number | 04544276 | |
---|---|---|
Company ID Number | 04544276 | |
Date formed | 2002-09-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-03-05 06:29:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANITA DIANA EARNEY |
||
ALAN JOHN AUBREY |
||
GREG SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN MILBURN |
Director | ||
ANGELA LEACH |
Director | ||
ALISON MARGARET FIELDING |
Director | ||
MAGNUS JAMES GOODLAD |
Director | ||
ROBERT JOSEPH RULE |
Director | ||
DAVID ROBERT NORWOOD |
Director | ||
WILLIAM JAMES TURNER |
Director | ||
ALAN JOHN AUBREY |
Company Secretary | ||
JOHN DAVIES |
Director | ||
BERENICE SUSAN SMITH |
Director | ||
RAYMOND SIMON INGLEBY |
Director | ||
DAVID CROSSLAND HOGG |
Director | ||
FREDRIC WILLIAM MENDELSOMN |
Director | ||
TERENCE JOHN WILCOX |
Director | ||
EMMA LOUISE CLEGG |
Company Secretary | ||
SAMANTHA POOLE |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIO AI LIMITED | Director | 2018-03-16 | CURRENT | 1997-10-01 | Active | |
INNOVATIONS LIMITED PARTNER LTD | Director | 2018-02-09 | CURRENT | 2015-12-15 | Active | |
TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED | Director | 2018-02-09 | CURRENT | 2007-01-25 | Active - Proposal to Strike off | |
IP2IPO COMPANY MAKER LIMITED | Director | 2018-02-09 | CURRENT | 1998-02-13 | Active | |
IP2IPO INNOVATIONS LIMITED | Director | 2018-02-09 | CURRENT | 1986-10-02 | Active | |
TOUCHSTONE INNOVATIONS LIMITED | Director | 2017-12-22 | CURRENT | 2006-04-26 | Active | |
IP2IPO ASIA-PACIFIC LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
IP2IPO US PARTNERS LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
IP2IPO AMERICAS LIMITED | Director | 2016-11-11 | CURRENT | 2012-12-05 | Active | |
OXFORD SCIENCE ENTERPRISES PLC | Director | 2015-06-01 | CURRENT | 2014-06-19 | Active | |
CERES POWER INTERMEDIATE HOLDINGS LIMITED | Director | 2014-03-25 | CURRENT | 2014-02-11 | Active | |
CERES POWER HOLDINGS PLC | Director | 2012-12-18 | CURRENT | 2004-07-08 | Active | |
SCISSOR SEARCH LIMITED | Director | 2011-01-24 | CURRENT | 2004-12-22 | Dissolved 2013-08-27 | |
BIZ 2 BIZZ INVESTMENTS LIMITED | Director | 2011-01-24 | CURRENT | 1999-11-18 | Dissolved 2015-10-27 | |
IP2IPO MANAGEMENT V LIMITED | Director | 2010-09-10 | CURRENT | 2008-10-03 | Active - Proposal to Strike off | |
IP2IPO (EUROPE) LIMITED | Director | 2010-09-10 | CURRENT | 2008-04-02 | Dissolved 2018-01-09 | |
IP2IPO GUARANTEE LIMITED | Director | 2010-09-10 | CURRENT | 2008-10-03 | Dissolved 2018-01-09 | |
IP2IPO MANAGEMENT VI LIMITED | Director | 2010-09-10 | CURRENT | 2010-05-27 | Dissolved 2018-01-09 | |
NORTH EAST TECHNOLOGY (GP) LIMITED | Director | 2010-09-10 | CURRENT | 2008-06-24 | Active | |
IP2IPO SERVICES LIMITED | Director | 2009-09-11 | CURRENT | 2005-01-06 | Active | |
OXFORD NANOPORE TECHNOLOGIES PLC | Director | 2009-03-03 | CURRENT | 2005-03-09 | Active | |
IP2IPO MANAGEMENT IV LIMITED | Director | 2007-11-28 | CURRENT | 2007-11-27 | Dissolved 2018-01-09 | |
IP INDUSTRY PARTNERS LIMITED | Director | 2007-03-16 | CURRENT | 2007-03-16 | Active | |
AVACTA GROUP PLC | Director | 2006-08-07 | CURRENT | 2003-04-29 | Active | |
IP VENTURES (SCOTLAND) LIMITED | Director | 2006-06-21 | CURRENT | 2006-06-09 | Active | |
IP VENTURE FUND (GP) LIMITED | Director | 2006-06-20 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
PROACTIS HOLDINGS LIMITED | Director | 2006-05-05 | CURRENT | 2006-03-22 | Active | |
LIFEUK (IP2IPO) LIMITED | Director | 2005-10-03 | CURRENT | 2005-08-31 | Active | |
TTV IV G.P. LIMITED | Director | 2005-09-06 | CURRENT | 2001-01-19 | Dissolved 2015-02-03 | |
TOP TECHNOLOGY VENTURES LIMITED | Director | 2005-09-06 | CURRENT | 1986-01-15 | Active | |
IP2IPO MANAGEMENT II LIMITED | Director | 2005-08-16 | CURRENT | 2003-03-24 | Active - Proposal to Strike off | |
IP2IPO MANAGEMENT LIMITED | Director | 2005-08-16 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
IP2IPO LIMITED | Director | 2005-08-16 | CURRENT | 2000-09-18 | Active | |
IP GROUP PLC | Director | 2005-01-20 | CURRENT | 2001-04-24 | Active | |
TECHTRAN CORPORATE FINANCE LIMITED | Director | 2004-04-15 | CURRENT | 2004-04-15 | Dissolved 2016-11-08 | |
INHOCO 2835 LIMITED | Director | 2003-09-09 | CURRENT | 2003-04-11 | Dissolved 2015-10-27 | |
AXIOMLAB GROUP LIMITED | Director | 2003-07-15 | CURRENT | 2003-04-10 | Dissolved 2016-01-27 | |
TECHTRAN INVESTMENTS LIMITED | Director | 2002-10-18 | CURRENT | 2002-09-25 | Dissolved 2016-11-08 | |
TECHTRAN LIMITED | Director | 2002-10-18 | CURRENT | 2002-10-18 | Dissolved 2016-11-08 | |
TECHTRAN SERVICES LIMITED | Director | 2002-10-18 | CURRENT | 2002-09-25 | Dissolved 2016-11-08 | |
AXIOMLAB INVESTMENTS LIMITED | Director | 2002-04-30 | CURRENT | 2002-04-30 | Dissolved 2015-10-27 | |
AXIOMLAB | Director | 2001-07-01 | CURRENT | 2000-04-11 | Dissolved 2013-08-20 | |
FUSION IP CARDIFF LIMITED | Director | 2014-04-28 | CURRENT | 2006-06-13 | Active | |
FUSION IP NOTTINGHAM LIMITED | Director | 2014-04-28 | CURRENT | 2008-03-12 | Active | |
FUSION IP SHEFFIELD LIMITED | Director | 2014-04-28 | CURRENT | 2001-12-12 | Active | |
FUSION IP PLC | Director | 2014-04-28 | CURRENT | 2004-11-02 | Active - Proposal to Strike off | |
UNION LIFE SCIENCES LIMITED | Director | 2013-09-30 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
TECHTRAN CORPORATE FINANCE LIMITED | Director | 2008-01-08 | CURRENT | 2004-04-15 | Dissolved 2016-11-08 | |
TECHTRAN INVESTMENTS LIMITED | Director | 2008-01-08 | CURRENT | 2002-09-25 | Dissolved 2016-11-08 | |
TECHTRAN LIMITED | Director | 2008-01-08 | CURRENT | 2002-10-18 | Dissolved 2016-11-08 | |
TECHTRAN SERVICES LIMITED | Director | 2008-01-08 | CURRENT | 2002-09-25 | Dissolved 2016-11-08 | |
IP2IPO SERVICES LIMITED | Director | 2008-01-08 | CURRENT | 2005-01-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/20 FROM Nexus Discovery Way Leeds LS2 3AA United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES | |
AD02 | Register inspection address changed to Windsor House Cornwall Road Harrogate HG1 2PW | |
AP04 | Appointment of Ip2Ipo Services Limited as company secretary on 2020-02-01 | |
TM02 | Termination of appointment of Anita Diana Earney on 2020-02-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN AUBREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN AUBREY | |
AP01 | DIRECTOR APPOINTED MR DAVID GRAHAM BAYNES | |
AP01 | DIRECTOR APPOINTED MR DAVID GRAHAM BAYNES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/19 FROM Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/19 FROM Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF | |
SH20 | Statement by Directors | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-02-06 GBP 0.001 | |
SH19 | Statement of capital on 2019-02-06 GBP 0.001 | |
CAP-SS | Solvency Statement dated 30/01/19 | |
CAP-SS | Solvency Statement dated 30/01/19 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MILBURN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 174640 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA LEACH | |
AP01 | DIRECTOR APPOINTED MS HELEN MILBURN | |
RES15 | CHANGE OF COMPANY NAME 10/12/20 | |
CERTNM | COMPANY NAME CHANGED TECHTRAN GROUP LIMITED CERTIFICATE ISSUED ON 24/05/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 174640 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alan John Aubrey on 2015-09-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RES01 | ADOPT ARTICLES 14/07/15 | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 174640 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANITA DIANA PULLEYN on 2012-03-01 | |
CH01 | Director's details changed for Miss Angela Leach on 2014-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 174640 | |
AR01 | 25/09/13 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SMITH / 01/05/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON FIELDING | |
AR01 | 25/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANGELA LEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RULE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON MARGARET FIELDING / 13/10/2009 | |
AR01 | 25/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID NORWOOD | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANITA PULLEYN / 23/11/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
88(2)R | AD 10/01/05--------- £ SI 4668@.01=46 £ IC 169/215 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/06/04--------- £ SI 1200@.001 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 24/03/04 TO 30/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/04 FROM: CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
122 | S-DIV 20/04/04 | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IP ASSIST SERVICES LIMITED are:
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. |