-
IPO CAPITAL PARTNERS LIMITED - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07848146
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Lynton House
- 7-12 Tavistock Square
- London
- WC1H 9LT Lynton House, 7-12 Tavistock Square, London, WC1H 9LT UK
Management
- Geschäftsführung
- AMIROV, Davyd
- GILES, Clifford Jean-Marie
- Prokuristen
- BUTTERFIELD, Mark Clifford
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.11.2011
- Alter der Firma 2011-11-15 12 Jahre
- SIC/NACE
- 64303
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Ipo Capital Plc
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Rechtsträger-Kennung (LEI)
- 213800ROMMBXBQGMEN98
- Bilanzhinterlegung
- Fälligkeit: 2021-03-31
- Letzte Einreichung: 2019-03-31
- Jahresmeldung
- Fälligkeit: 2021-09-13
- Letzte Einreichung: 2020-08-30
-
IPO CAPITAL PARTNERS LIMITED Firmenbeschreibung
- IPO CAPITAL PARTNERS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07848146. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.11.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "64303" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über Lynton House erreicht werden.
Jetzt sichern IPO CAPITAL PARTNERS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ipo Capital Partners Limited - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, Grossbritannien
- 2011-11-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu IPO CAPITAL PARTNERS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-08-19) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-01) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-affairs (2021-07-15) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-15) - AD01
-
gazette-notice-compulsory (2021-06-15) - GAZ1
-
resolution (2021-07-15) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-07-15) - 600
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-01) - CS01
-
accounts-with-accounts-type-small (2020-04-06) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-02) - AP01
-
confirmation-statement-with-no-updates (2019-09-12) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-12) - TM01
-
accounts-with-accounts-type-small (2018-12-22) - AA
-
confirmation-statement-with-no-updates (2018-09-03) - CS01
-
change-person-director-company-with-change-date (2018-07-24) - CH01
-
termination-director-company-with-name-termination-date (2018-01-22) - TM01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-03) - MR01
-
appoint-person-director-company-with-name-date (2017-07-13) - AP01
-
cessation-of-a-person-with-significant-control (2017-08-29) - PSC07
-
notification-of-a-person-with-significant-control (2017-08-29) - PSC02
-
accounts-with-accounts-type-small (2017-09-18) - AA
-
confirmation-statement-with-updates (2017-08-31) - CS01
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-11-01) - AP03
-
confirmation-statement-with-updates (2016-11-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-08) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-25) - AR01
-
termination-director-company-with-name-termination-date (2015-11-02) - TM01
-
appoint-person-director-company-with-name-date (2015-06-18) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-04-13) - AA
keyboard_arrow_right 2014
-
resolution (2014-02-05) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
-
change-person-director-company-with-change-date (2014-08-12) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-12) - AD01
-
resolution (2014-03-26) - RESOLUTIONS
-
capital-allotment-shares (2014-03-25) - SH01
-
capital-allotment-shares (2014-01-31) - SH01
-
capital-allotment-shares (2014-01-30) - SH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
keyboard_arrow_right 2012
-
resolution (2012-11-15) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2012-05-17) - AD01
-
appoint-person-director-company-with-name (2012-07-31) - AP01
-
appoint-person-director-company-with-name (2012-02-22) - AP01
-
capital-alter-shares-subdivision (2012-11-15) - SH02
-
change-registered-office-address-company-with-date-old-address (2012-07-25) - AD01
-
capital-allotment-shares (2012-11-16) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
-
change-person-director-company-with-change-date (2012-05-17) - CH01
-
capital-allotment-shares (2012-11-15) - SH01
-
change-account-reference-date-company-current-extended (2012-07-25) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-15) - NEWINC