Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I A P A
Company Information for

I A P A

120 MOORGATE, LONDON, EC2M 6UR,
Company Registration Number
05166917
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About I A P A
I A P A was founded on 2004-06-30 and has its registered office in London. The organisation's status is listed as "Active". I A P A is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
I A P A
 
Legal Registered Office
120 MOORGATE
LONDON
EC2M 6UR
Other companies in PO16
 
Filing Information
Company Number 05166917
Company ID Number 05166917
Date formed 2004-06-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:29:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I A P A
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 I A P A

Current Directors
Officer Role Date Appointed
MARTIN WILLIAM HERBERT CLAPSON
Company Secretary 2017-03-27
MOHD NOOR BIN ABU BAKAR
Director 2015-11-17
JOHN JOSEPH CAMPBELL
Director 2015-11-17
MARTIN WILLIAM HERBERT CLAPSON
Director 2013-05-25
HASAN OZGUR DEMIRDOVEN
Director 2017-03-18
RAMÓN ANTONIO GONZÁLEZ HENRÍQUEZ
Director 2016-10-31
SCOTT BRIAN MINNIG
Director 2017-05-25
NEAL MORRISON
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ELDEN REX
Director 2015-11-17 2017-05-25
STEPHEN ROBERT HAMLET
Company Secretary 2015-07-10 2017-03-17
JAN PIETER HUYGENS
Director 2006-10-09 2016-12-02
ALPHONSUS PETRUS JOHANNA GERARDUS VAN DE VEN
Director 2016-06-06 2016-12-01
NORBERTO JUAN BRUSCHI
Director 2015-11-17 2016-10-22
STEVEN BANKLER
Director 2013-10-23 2015-11-17
MARION SNETHLAGE MACDONALD
Director 2012-10-31 2015-11-17
VICENTE DANIEL ORLANDO PIGNATARO
Director 2013-10-23 2015-11-17
WAYNE HARRY PRICE
Director 2012-10-31 2015-11-17
HELMI ALI TALIB
Director 2005-11-03 2015-11-17
GERRY DE LUCA
Director 2010-10-27 2015-08-07
SUSAN ELIZABETH HUMPHRY
Company Secretary 2004-06-30 2015-07-10
DEBRA ANN HUNTER
Director 2011-09-21 2013-10-23
SAMIR CHOPRA
Director 2009-10-26 2012-10-31
GERRY MCINERNEY
Director 2010-10-27 2012-10-31
JUAN CARLOS RONCO CORSI
Director 2006-09-06 2012-10-31
ANDREW JOHNSON MAYBERY
Director 2006-09-06 2012-05-25
RICHARD KEITH THOMSON
Director 2007-10-31 2010-10-27
HERBERT SETRAK ALEXANDER
Director 2004-06-30 2009-10-26
JAMES MULROY
Director 2006-09-06 2009-10-26
JOHN WILLIAM BRUCE PICTON
Director 2007-01-22 2007-10-31
ULLRICH BORK
Director 2004-06-30 2006-09-06
DAVID ALLAN KESSLER
Director 2004-06-30 2006-09-06
MERVYN ALAN HARRIS
Director 2006-01-21 2006-07-06
JUAN CARLOS RONCO CORSI
Director 2005-11-03 2006-05-20
RICHARD PLAYER GRAIN
Director 2004-06-30 2005-12-31
DAVID JOHN MILLARD
Director 2004-06-30 2005-11-03

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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-09-26AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM Sequel House the Hart Farnham Surrey GU9 7HW England
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-02-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HASAN OZGUR DEMIRDOVEN
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MOHD NOOR BIN ABU BAKAR
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-06-14AP01DIRECTOR APPOINTED MR NEAL MORRISON
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-08AP01DIRECTOR APPOINTED MR SCOTT BRIAN MINNIG
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ELDEN REX
2017-03-27AP01DIRECTOR APPOINTED MR HASAN OZGUR DEMIRDOVEN
2017-03-27AP03Appointment of Mr Martin William Herbert Clapson as company secretary on 2017-03-27
2017-03-27CH01Director's details changed for Mr Martin William Herbert Clapson on 2017-03-26
2017-03-27TM02Termination of appointment of Stephen Robert Hamlet on 2017-03-17
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAN PIETER HUYGENS
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALPHONSUS PETRUS JOHANNA GERARDUS VAN DE VEN
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11AP01DIRECTOR APPOINTED MR RAMóN ANTONIO GONZáLEZ HENRíQUEZ
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NORBERTO JUAN BRUSCHI
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARD NICHOLAS WILSON
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM Carnac Place Carnac Court, Cams Hall Estate Fareham Hampshire PO16 8UY
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-27AP01DIRECTOR APPOINTED MR ALPHONSUS PETRUS JOHANNA GERARDUS VAN DE VEN
2015-12-03AP01DIRECTOR APPOINTED MR NORBERTO JUAN BRUSCHI
2015-12-03AP01DIRECTOR APPOINTED MR THOMAS ELDEN REX
2015-12-02AP01DIRECTOR APPOINTED MR JOHN JOSEPH CAMPBELL
2015-12-02AP01DIRECTOR APPOINTED MR MOHD NOOR BIN ABU BAKAR
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE PRICE
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR HELMI TALIB
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR VICENTE ORLANDO PIGNATARO
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARION MACDONALD
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BANKLER
2015-11-19AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GERRY DE LUCA
2015-07-13AR0130/06/15 NO MEMBER LIST
2015-07-13AP03SECRETARY APPOINTED MR STEPHEN ROBERT HAMLET
2015-07-13TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HUMPHRY
2014-12-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-05AR0130/06/14 NO MEMBER LIST
2014-01-15AP01DIRECTOR APPOINTED MR STEVEN BANKLER
2014-01-14AP01DIRECTOR APPOINTED MR VICENTE DANIEL ORLANDO PIGNATARO
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA HUNTER
2013-10-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-19AR0130/06/13 NO MEMBER LIST
2013-07-17AP01DIRECTOR APPOINTED MARTIN CLAPSON
2013-02-26AP01DIRECTOR APPOINTED MRS MARION SNETHLAGE MACDONALD
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2013 FROM THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD YORKSHIRE S9 1XU
2013-02-25AP01DIRECTOR APPOINTED MR WAYNE HARRY PRICE
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GERRY MCINERNEY
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR CHOPRA
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JUAN RONCO CORSI
2012-09-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-27AR0130/06/12 NO MEMBER LIST
2012-06-21AP01DIRECTOR APPOINTED MR ADAM RICHARD NICHOLAS WILSON
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAYBERY
2012-05-24AP01DIRECTOR APPOINTED DEBRA ANN HUNTER
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WERNER
2011-08-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-18AR0130/06/11 NO MEMBER LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNSON MAYBERY / 24/05/2011
2011-01-06RES01ALTER ARTICLES 27/10/2010
2010-12-16AP01DIRECTOR APPOINTED MR GERRY DE LUCA
2010-12-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-25AP01DIRECTOR APPOINTED MR GERRY MCINERNEY
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WEISSMAN
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMSON
2010-07-15AR0130/06/10 NO MEMBER LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WEISSMAN / 01/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNSON MAYBERY / 01/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEITH THOMSON / 01/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HELMI ALI TALIB / 01/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN CARLOS RONCO CORSI / 01/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN PIETER HUYGENS / 01/10/2009
2009-11-13AP01DIRECTOR APPOINTED SAMIR CHOPRA
2009-11-13AP01DIRECTOR APPOINTED ROGER DAVID WERNER
2009-11-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MULROY
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT ALEXANDER
2009-07-14363aANNUAL RETURN MADE UP TO 30/06/09
2009-07-14288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN HUMPHRY / 02/03/2009
2008-10-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-15363aANNUAL RETURN MADE UP TO 30/06/08
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-07-20363aANNUAL RETURN MADE UP TO 30/06/07
2007-03-09288aNEW DIRECTOR APPOINTED
2007-01-17288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: ELFED HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to I A P A 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 I A P A
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I A P A does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I A P A

Intangible Assets
Patents
We have not found any records of I A P A registering or being granted any patents
Domain Names
We do not have the domain name information for I A P A
Trademarks
We have not found any records of I A P A registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I A P A. 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 (94120 - Activities of professional membership organizations) as I A P A are:

Outgoings
Business Rates/Property Tax
No properties were found where I A P A 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 I A P A 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 I A P A 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1