IPG PHOTONICS (UK) LIMITED

Register to unlock more data on OkredoRegister

IPG PHOTONICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04132272

Incorporation date

29/12/2000

Size

Full

Contacts

Registered address

Registered address

20-20 House Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2023)
dot icon07/02/2026
Appointment of Lorraine Claire Mcsharry as a director on 2026-02-01
dot icon06/02/2026
Termination of appointment of David Goodwin as a director on 2026-01-30
dot icon22/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon31/01/2025
Register inspection address has been changed from 2 Viggen Way Ansty Park Coventry CV7 9RE United Kingdom to 20-20 House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ
dot icon20/01/2025
Registered office address changed from C/O the Manufacturing Technology Centre Limited Pilot Way Ansty Coventry CV7 9JU England to 20-20 House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 2025-01-20
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Solvency Statement dated 15/11/24
dot icon17/11/2024
Statement by Directors
dot icon17/11/2024
Statement of capital on 2024-11-17
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Registered office address changed from 2 Viggen Way Ansty Park Coventry Warwickshire CV7 9RE England to C/O the Manufacturing Technology Centre Limited Pilot Way Ansty Coventry CV7 9JU on 2024-06-21
dot icon06/06/2024
Change of details for Ipg Photonics Corporation as a person with significant control on 2024-06-01
dot icon06/06/2024
Secretary's details changed for Angelo Lopresti on 2024-06-01
dot icon06/06/2024
Director's details changed for Timothy Peter Verghese Mammen on 2024-06-01
dot icon06/06/2024
Director's details changed for Mr. Trevor Douglas Ness on 2024-06-01
dot icon06/06/2024
Director's details changed for Mr. Trevor Douglas Ness on 2018-05-04
dot icon06/06/2024
Appointment of Dr Mark Milton Gitin as a director on 2024-06-05
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-20 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
15.57M
-
0.00
3.65M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
29/12/2000 - 29/12/2000
36021
Mcsharry, Lorraine Claire
Director
01/02/2026 - Present
-
Vishowaty, Caesar
Director
01/03/2001 - 31/12/2015
-
Ness, Trevor Douglas
Director
04/05/2018 - Present
-
Lopresti, Angelo
Secretary
29/12/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IPG PHOTONICS (UK) LIMITED

IPG PHOTONICS (UK) LIMITED is an(a) Active company incorporated on 29/12/2000 with the registered office located at 20-20 House Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ. There are currently 5 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 IPG PHOTONICS (UK) LIMITED?

toggle

IPG PHOTONICS (UK) LIMITED is currently Active. It was registered on 29/12/2000 .

Where is IPG PHOTONICS (UK) LIMITED located?

toggle

IPG PHOTONICS (UK) LIMITED is registered at 20-20 House Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ.

What does IPG PHOTONICS (UK) LIMITED do?

toggle

IPG PHOTONICS (UK) LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for IPG PHOTONICS (UK) LIMITED?

toggle

The latest filing was on 07/02/2026: Appointment of Lorraine Claire Mcsharry as a director on 2026-02-01.