IP MAESTRALE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

IP MAESTRALE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC027766

Incorporation date

07/08/2007

Size

Full

Classification

-

Contacts

Registered address

Registered address

57/63 Line Wall Road, GibraltarCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2007)
dot icon08/12/2021
Closure of UK establishment(s) BR013482 and overseas company FC027766 on 2021-10-26
dot icon02/05/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR013482 Person Authorised to Represent terminated 13/02/2013 geert herman august peeters
dot icon02/05/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR013482 Person Authorised to Represent terminated 13/02/2013 clive john warden
dot icon02/05/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR013482 Person Authorised to Represent terminated 13/02/2013 simon david pinnell
dot icon02/05/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR013482 Person Authorised to Represent terminated 13/02/2013 roger derek simpson
dot icon02/05/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR013482 Person Authorised to Accept terminated 13/02/2013 simon david pinnell
dot icon02/05/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR013482 Person Authorised to Accept terminated 13/02/2013 clive john warden
dot icon02/05/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR013482 Person Authorised to Accept terminated 13/02/2013 geert herman august peeters
dot icon02/05/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR013482 Person Authorised to Accept terminated 13/02/2013 roger derek simpson
dot icon23/04/2013
Appointment of Massimo Derchi as a person authorised to accept service for UK establishment BR013482 on 2011-02-13.
dot icon23/04/2013
Appointment of Massimo Derchi as a person authorised to represent UK establishment BR013482 on 2013-02-13.
dot icon22/04/2013
Termination of appointment of Roger Simpson as secretary
dot icon22/04/2013
Termination of appointment of Marco Ferrando as a director
dot icon22/04/2013
Termination of appointment of Clive Warden as a director
dot icon22/04/2013
Termination of appointment of Simon Pinnell as a director
dot icon22/04/2013
Termination of appointment of Geert Peeters as a director
dot icon22/04/2013
Details changed for a UK establishment - BR013482 Address Change C/O gdf suez energy international senator house, 85 queen victoria street, london, EC4V 4DP, united kingdom,2013-02-13
dot icon22/04/2013
Details changed for a UK establishment - BR013482 Name Change C/O gdf suez energy international,2013-02-13
dot icon04/12/2012
Transitional return by a UK establishment of an overseas company
dot icon04/12/2012
Transitional return for BR013482 - Changes made to the UK establishment, Address Change Senator House 85 Queen Victoria Street, London, EC4V 4DP
dot icon04/12/2012
Transitional return for BR013482 - person authorised to represent, Geert Herman August Peeters Senator House 85 Queen Victoria Street London United Kingdomec4V 4Dp
dot icon04/12/2012
Transitional return for BR013482 - Changes made to the UK establishment, Business Change Null
dot icon04/12/2012
Transitional return for FC027766 - Changes made to the UK establishment, Change of Address International Power Plc, Senator House 85 Queen Victoria Street, London, EC4V 4DP
dot icon04/12/2012
Transitional return for BR013482 - person authorised to represent, Simon David Pinnell Senator House 85 Queen Victoria Street London United Kingdomec4V 4Dp
dot icon04/12/2012
Transitional return for BR013482 - person authorised to represent, Clive John Warden Senator House 85 Queen Victoria Street London United Kingdomec4V 4Dp
dot icon04/12/2012
Transitional return for BR013482 - person authorised to accept service, Roger Derek Simpson Senator House 85 Queen Victoria Street London United Kingdomec4V 4Dp
dot icon04/12/2012
Transitional return for BR013482 - Changes made to the UK establishment, Name Change Ip Maestrale Investments Limited
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon25/05/2012
Appointment of a director
dot icon25/05/2012
Termination of appointment of Mark Williamson as a director
dot icon29/03/2012
Director's details changed for Mr Clive John Warden on 2011-09-23
dot icon13/02/2012
Director's details changed for Mr Simon David Pinnell on 2012-01-23
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Termination of appointment of Carolyn Gibson as secretary
dot icon05/05/2011
Appointment of Roger Derek Simpson as a secretary
dot icon11/08/2010
Appointment of Carolyn Ann Gibson as a secretary
dot icon11/08/2010
Appointment of a director
dot icon11/08/2010
Appointment of a director
dot icon03/08/2010
Termination of appointment of Andrew Ramsay as a director
dot icon03/08/2010
Termination of appointment of Penelope Small as a director
dot icon03/08/2010
Termination of appointment of Andrew Ramsay as secretary
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon17/07/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Full accounts made up to 2007-12-31
dot icon18/07/2008
Adopt new charter
dot icon05/07/2008
Accounting reference date shortened from 31/12/2008 to 31/12/2007
dot icon17/06/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon03/03/2008
First pa details changed\c/o international power PLC\senator house\85 queen victoria street\london\EC4V 4DP
dot icon03/03/2008
Pa:res/app
dot icon28/02/2008
First pa details changed\andrew stephen james ramsay\c/o international power PLC\senator house 85 queen victoria\street london \gibraltar\EC4V 4DP
dot icon08/12/2007
Director's particulars changed
dot icon16/11/2007
Adopt new charter
dot icon12/11/2007
Name changed ip indonesia investments LIMITED
dot icon21/08/2007
Business address senator house 85 queen victoria street london EC4V 4DP
dot icon21/08/2007
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinnell, Simon David
Director
22/07/2010 - 13/02/2013
130
Williamson, Mark David
Director
21/08/2007 - 15/05/2012
91
Ramsay, Andrew Stephen James, Mr.
Secretary
21/08/2007 - 22/07/2010
105
Warden, Clive John
Director
22/07/2010 - 13/02/2013
49
Small, Penelope Louise
Director
21/08/2007 - 22/07/2010
56

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IP MAESTRALE INVESTMENTS LIMITED

IP MAESTRALE INVESTMENTS LIMITED is an(a) Converted / Closed company incorporated on 07/08/2007 with the registered office located at 57/63 Line Wall Road, Gibraltar. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IP MAESTRALE INVESTMENTS LIMITED?

toggle

IP MAESTRALE INVESTMENTS LIMITED is currently Converted / Closed. It was registered on 07/08/2007 and dissolved on 08/12/2021.

Where is IP MAESTRALE INVESTMENTS LIMITED located?

toggle

IP MAESTRALE INVESTMENTS LIMITED is registered at 57/63 Line Wall Road, Gibraltar.

What is the latest filing for IP MAESTRALE INVESTMENTS LIMITED?

toggle

The latest filing was on 08/12/2021: Closure of UK establishment(s) BR013482 and overseas company FC027766 on 2021-10-26.