IPM (UK) POWER

Register to unlock more data on OkredoRegister

IPM (UK) POWER

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC027761

Incorporation date

20/06/2007

Size

Full

Classification

-

Contacts

Registered address

Registered address

57/63 Line Wall Road, GibraltarCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2007)
dot icon21/08/2015
Termination of overseas company insolvency proceedings
dot icon11/06/2015
Details changed for a UK establishment - BR013481 Name Change Ip karugamo holdings,2014-06-30
dot icon20/04/2015
Details changed for an overseas company - Ic Change 05/08/14
dot icon07/04/2015
Change of registered name of an overseas company on 2015-03-27 from Ipm (uk) power LIMITED
dot icon25/03/2015
Details changed for a UK establishment - BR013481 Name Change Ipm (uk) power LIMITED,2014-06-30
dot icon25/03/2015
Details changed for an overseas company - Change in Legal Form 30/06/14 Private Limited Company
dot icon03/02/2015
Termination of appointment of Simon David Pinnell as a director on 2014-06-26
dot icon03/02/2015
Termination of appointment of Hiroyuki Koga as a director on 2014-06-27
dot icon03/02/2015
Termination of appointment of Andrew Wilson Garner as a director on 2014-06-24
dot icon18/12/2014
Appointment of a liquidator of an overseas company
dot icon18/12/2014
Winding up of an overseas company
dot icon30/05/2014
Appointment of a director
dot icon28/05/2014
Director's details changed for Isao Kajimura on 2013-08-27
dot icon20/02/2014
Transitional return for BR013481 - Changes made to the UK establishment, Business Change Null
dot icon20/02/2014
Transitional return by a UK establishment of an overseas company
dot icon20/02/2014
Transitional return for BR013481 - Changes made to the UK establishment, Address Change Andrew Stephen James Ramsay, C/O International Power Plc, Senator House 85 Queen Victoria, Street London, EC4V 4DP, Gibraltar
dot icon20/02/2014
Transitional return for FC027761 - Changes made to the UK establishment, Change of Address Andrew Stephen James Ramsay, C/O International Power Plc, Senator House 85 Queen Victoria, Street London, EC4V 4DP, Gibraltar
dot icon20/02/2014
Transitional return for BR013481 - person authorised to represent, Roger Derek Simpson Senator House 85 Queen Victoria Street London United Kingdomec4V 4Dp
dot icon20/02/2014
Transitional return for BR013481 - person authorised to accept service, Roger Derek Simpson Senator House 85 Queen Victoria Street London United Kingdomec4V 4Dp
dot icon05/11/2013
Full accounts made up to 2012-12-31
dot icon02/11/2012
Appointment of Roger Derek Simpson as a person authorised to accept service for UK establishment BR013481 on 2012-10-30.
dot icon02/11/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR013481 Person Authorised to Accept terminated 30/10/2012 andrew stephen james ramsay
dot icon18/10/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Appointment of a director
dot icon20/08/2012
Termination of appointment of Gareth Griffiths as a director
dot icon07/08/2012
Termination of appointment of Gareth Griffiths as a director
dot icon08/02/2012
Appointment of a director
dot icon31/01/2012
Termination of appointment of Sarah Smith as a director
dot icon08/12/2011
Full accounts made up to 2010-12-31
dot icon21/11/2011
Appointment of a director
dot icon08/11/2011
Termination of appointment of Peter Barlow as a director
dot icon08/11/2011
Termination of appointment of Toru Takahashi as a director
dot icon06/04/2011
Termination of appointment of Masaaki Furukawa as a director
dot icon06/04/2011
Appointment of a director
dot icon06/04/2011
Termination of appointment of a director
dot icon06/04/2011
Appointment of Roger Derek Simpson as a secretary
dot icon06/04/2011
Termination of appointment of Andrew Ramsay as secretary
dot icon06/04/2011
Termination of appointment of Masashi Sugizaki as a director
dot icon06/04/2011
Appointment of a director
dot icon06/04/2011
Termination of appointment of Steven Drapper as a director
dot icon19/01/2011
Full accounts made up to 2009-12-31
dot icon08/07/2010
Full accounts made up to 2008-12-31
dot icon09/06/2010
Appointment of a director
dot icon09/06/2010
Appointment of a director
dot icon07/06/2010
Termination of appointment of Stephen Riley as a director
dot icon07/06/2010
Termination of appointment of Penelope Chalmers as a director
dot icon14/05/2009
Full accounts made up to 2007-12-31
dot icon14/05/2009
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon11/02/2009
Miscellaneous
dot icon20/05/2008
Miscellaneous
dot icon19/08/2007
Business address senator house 85 queen victoria street london EC4V 4DP
dot icon19/08/2007
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barlow, Peter George
Director
19/08/2007 - 03/08/2011
54
LINE SECRETARIES LIMITED
Corporate Secretary
19/08/2007 - Present
23
Griffiths, Gareth Neil
Director
19/08/2007 - 31/07/2012
39
Alcock, David George
Director
01/12/2010 - Present
86
Pinnell, Simon David
Director
31/07/2012 - 26/06/2014
130

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 IPM (UK) POWER

IPM (UK) POWER is an(a) Converted / Closed company incorporated on 20/06/2007 with the registered office located at 57/63 Line Wall Road, Gibraltar. There are currently 4 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 IPM (UK) POWER?

toggle

IPM (UK) POWER is currently Converted / Closed. It was registered on 20/06/2007 and dissolved on 21/08/2015.

Where is IPM (UK) POWER located?

toggle

IPM (UK) POWER is registered at 57/63 Line Wall Road, Gibraltar.

What is the latest filing for IPM (UK) POWER?

toggle

The latest filing was on 21/08/2015: Termination of overseas company insolvency proceedings.