Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPG DXTRA GROUP HOLDINGS LIMITED
Company Information for

IPG DXTRA GROUP HOLDINGS LIMITED

135 Bishopsgate, London, EC2M 3AN,
Company Registration Number
03389561
Private Limited Company
Active

Company Overview

About Ipg Dxtra Group Holdings Ltd
IPG DXTRA GROUP HOLDINGS LIMITED was founded on 1997-06-20 and has its registered office in London. The organisation's status is listed as "Active". Ipg Dxtra Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IPG DXTRA GROUP HOLDINGS LIMITED
 
Legal Registered Office
135 Bishopsgate
London
EC2M 3AN
Other companies in SW1W
 
Previous Names
CMGRP HOLDINGS LIMITED29/10/2020
CMG HOLDING LIMITED23/02/2015
OCTAGON UK HOLDINGS LIMITED19/09/2008
OCTAGON WORLDWIDE LIMITED01/02/2008
Filing Information
Company Number 03389561
Company ID Number 03389561
Date formed 1997-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-06
Return next due 2025-05-20
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-14 16:16:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPG DXTRA GROUP HOLDINGS LIMITED
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 IPG DXTRA GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2009-04-30
MOHAMED ARIF HAMID
Director 2011-09-22
DEBRA SUSAN NICHOLS
Director 2017-03-31
MICHAEL THOMAS
Director 2018-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PHILIP FRANKEN
Director 2012-07-30 2017-03-31
NICHOLAS JOSEPH CAMERA
Director 2008-09-03 2012-04-01
KEVIN GREENE
Director 2008-09-03 2011-07-01
DEREK JOHN COLEMAN
Company Secretary 1997-12-19 2009-04-30
MARTIN KENNETH THOMAS
Director 2008-02-06 2009-04-24
NICHOLAS JAMES ANDREW MASSEY
Director 2008-02-06 2008-09-03
RICHARD P SNEEDER
Director 2006-04-06 2008-09-03
DEREK JOHN COLEMAN
Director 1997-12-19 2007-10-24
MARK JAMES IRVINE
Director 2002-11-01 2006-04-06
MICHAEL BUCKS
Director 2004-04-29 2004-05-31
YUEN PO TANG
Director 2001-01-24 2003-02-07
PAUL GERARD RYAN
Director 2000-08-01 2002-11-01
HERMANUS FRANCISCUS BERGMAN
Director 1997-12-19 2000-12-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-06-20 1997-12-19
COMBINED NOMINEES LIMITED
Nominated Director 1997-06-20 1997-12-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-06-20 1997-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE BEAN APL GROUP LIMITED Company Secretary 2009-09-08 CURRENT 1928-12-19 Active
LOUISE BEAN AMMIRATI PURIS LINTAS LIMITED Company Secretary 2009-09-08 CURRENT 1986-09-16 Liquidation
LOUISE BEAN CAB (NO. 1) LIMITED Company Secretary 2009-09-08 CURRENT 1995-03-09 Active
LOUISE BEAN MULLENLOWE GROUP LIMITED Company Secretary 2009-09-08 CURRENT 1952-03-27 Active
LOUISE BEAN MULLENLOWE LONDON LIMITED Company Secretary 2009-09-08 CURRENT 1961-01-16 Active
LOUISE BEAN LOWE INTERNATIONAL LIMITED Company Secretary 2009-09-08 CURRENT 1983-03-23 Active
LOUISE BEAN WEBER SHANDWICK TRUSTEES LTD. Company Secretary 2009-05-18 CURRENT 1988-07-27 Dissolved 2014-01-23
LOUISE BEAN IPG DXTRA (UK) LIMITED Company Secretary 2009-04-30 CURRENT 1989-11-13 Active
LOUISE BEAN FOX IPL LIMITED Company Secretary 2009-04-30 CURRENT 1977-12-13 Active
LOUISE BEAN OCTAGON WORLDWIDE LIMITED Company Secretary 2009-04-23 CURRENT 1992-04-06 Active
LOUISE BEAN MCCANN-ERICKSON UK GROUP LIMITED Company Secretary 2009-01-15 CURRENT 1998-09-29 Active
LOUISE BEAN IPG STUDIOS UK LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-29 Active
LOUISE BEAN COMPLETE MEDICAL GROUP WORLDWIDE LIMITED Company Secretary 2008-01-21 CURRENT 1992-04-27 Liquidation
LOUISE BEAN MARKETING DRIVE LIMITED Company Secretary 2007-12-22 CURRENT 1987-11-11 Dissolved 2014-01-23
LOUISE BEAN FIELDPLAN LIMITED Company Secretary 2007-12-22 CURRENT 1966-03-23 Dissolved 2015-02-26
LOUISE BEAN ENGELS (NO.1) LIMITED Company Secretary 2007-12-22 CURRENT 1953-02-12 Active
LOUISE BEAN INTERPUBLIC GIS (UK) LIMITED Company Secretary 2007-12-22 CURRENT 1992-06-19 Active
LOUISE BEAN FCB EUROPE LIMITED Company Secretary 2007-12-22 CURRENT 1995-01-09 Active
LOUISE BEAN IPG HOLDINGS (UK) LIMITED Company Secretary 2007-12-22 CURRENT 1989-02-28 Active
LOUISE BEAN WEBER SHANDWICK INTERNATIONAL LTD Company Secretary 2007-12-22 CURRENT 1988-05-16 Liquidation
LOUISE BEAN AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED Company Secretary 2007-12-20 CURRENT 1977-03-11 Active
LOUISE BEAN CMGRP MARKETING SERVICES LIMITED Company Secretary 2007-10-15 CURRENT 1977-03-31 Liquidation
LOUISE BEAN FCB HEALTH LONDON LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
LOUISE BEAN SHANDWICK PUBLIC RELATIONS LIMITED Company Secretary 2007-09-10 CURRENT 1970-04-08 Dissolved 2015-02-26
LOUISE BEAN FCB INFERNO LIMITED Company Secretary 2007-06-20 CURRENT 1991-02-28 Active
LOUISE BEAN MULLENLOWE OPEN LIMITED Company Secretary 2007-03-19 CURRENT 1998-05-01 Liquidation
LOUISE BEAN OCTAGON ATHLETE REPRESENTATION LIMITED Company Secretary 2006-12-20 CURRENT 1972-08-04 Active
LOUISE BEAN GOLIN LIMITED Company Secretary 2006-09-26 CURRENT 1992-05-12 Active
LOUISE BEAN MEDIABRANDS EMEA LIMITED Company Secretary 2006-03-28 CURRENT 1975-04-03 Active
LOUISE BEAN JACK MORTON EUROPE LIMITED Company Secretary 2006-03-22 CURRENT 1997-06-10 Liquidation
LOUISE BEAN MCCANN-ERICKSON HEALTHCARE UK LIMITED Company Secretary 2006-03-16 CURRENT 1961-03-22 Active
LOUISE BEAN MILLER STARR LIMITED Company Secretary 2006-01-26 CURRENT 1987-03-09 Liquidation
LOUISE BEAN COMPLETE HEALTHVIZION LIMITED Company Secretary 2005-12-31 CURRENT 1994-10-06 Liquidation
LOUISE BEAN IPG HEALTH MEDICAL COMMUNICATIONS LIMITED Company Secretary 2005-12-31 CURRENT 1990-05-17 Active
LOUISE BEAN CREATION COMMUNICATIONS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
LOUISE BEAN CHASEDESIGN WORLDWIDE LIMITED Company Secretary 2005-09-14 CURRENT 1985-12-23 Active
LOUISE BEAN MCCANN-ERICKSON ADVERTISING LIMITED Company Secretary 2005-05-23 CURRENT 1978-06-07 Active
LOUISE BEAN HUGE UK LIMITED Company Secretary 2005-05-04 CURRENT 2001-06-15 Active
LOUISE BEAN CAUDEX MEDICAL LIMITED Company Secretary 2005-04-25 CURRENT 1999-04-26 Liquidation
LOUISE BEAN MEDIABRANDS LIMITED Company Secretary 2005-04-22 CURRENT 1963-09-13 Active
LOUISE BEAN ORION TRADING EMEA LIMITED Company Secretary 2005-04-06 CURRENT 1997-07-17 Active
LOUISE BEAN MEDIABRANDS INTERNATIONAL LIMITED Company Secretary 2005-04-06 CURRENT 2000-04-12 Active
LOUISE BEAN MCCANN-ERICKSON EMEA LIMITED Company Secretary 2005-03-01 CURRENT 1964-12-14 Active
LOUISE BEAN RAPPORT OUTDOOR LIMITED Company Secretary 2004-09-15 CURRENT 1988-03-15 Active
LOUISE BEAN MRM WORLDWIDE (UK) LIMITED Company Secretary 2004-08-31 CURRENT 1990-05-31 Active
LOUISE BEAN INTERPUBLIC LIMITED Company Secretary 2004-05-18 CURRENT 1965-12-29 Active
LOUISE BEAN SPRINGPOINT UK LIMITED Company Secretary 2004-04-14 CURRENT 1990-04-25 Liquidation
LOUISE BEAN FBC (FUTUREBRAND) LIMITED Company Secretary 2004-03-26 CURRENT 1991-10-29 Active
LOUISE BEAN R/GA MEDIA GROUP LIMITED Company Secretary 2004-01-31 CURRENT 1989-03-29 Active
LOUISE BEAN CRAFT WORLDWIDE LIMITED Company Secretary 2003-11-21 CURRENT 1993-12-14 Dissolved 2018-01-19
LOUISE BEAN VIRGO HEALTH PR LIMITED Company Secretary 2003-08-12 CURRENT 1999-12-07 Liquidation
LOUISE BEAN LES (NO.1) LIMITED Company Secretary 2003-08-12 CURRENT 1995-03-20 Active
MOHAMED ARIF HAMID WELLSET REPRO LIMITED Director 2016-08-31 CURRENT 1996-05-31 Active
MOHAMED ARIF HAMID THE BROOKLYN BROTHERS LIMITED Director 2016-02-05 CURRENT 2008-01-24 Active
MOHAMED ARIF HAMID KEW LODGE GARAGES MANAGEMENT CO. LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
MOHAMED ARIF HAMID VIRGO HEALTH LIMITED Director 2012-07-05 CURRENT 2003-06-13 Active
MOHAMED ARIF HAMID AMS ADVANCED MARKETING SERVICES LIMITED Director 2011-09-22 CURRENT 1985-10-04 Active
MOHAMED ARIF HAMID GOLIN LIMITED Director 2010-09-21 CURRENT 1992-05-12 Active
MOHAMED ARIF HAMID AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED Director 2010-09-21 CURRENT 1977-03-11 Active
MOHAMED ARIF HAMID SPRINGPOINT UK LIMITED Director 2010-09-21 CURRENT 1990-04-25 Liquidation
MOHAMED ARIF HAMID WEBER SHANDWICK INTERNATIONAL LTD Director 2010-09-21 CURRENT 1988-05-16 Liquidation
MOHAMED ARIF HAMID CMGRP MARKETING SERVICES LIMITED Director 2010-09-21 CURRENT 1977-03-31 Liquidation
MOHAMED ARIF HAMID FOX IPL LIMITED Director 2009-11-18 CURRENT 1977-12-13 Active
MOHAMED ARIF HAMID IPG DXTRA (UK) LIMITED Director 2009-10-15 CURRENT 1989-11-13 Active
MOHAMED ARIF HAMID KEW LODGE MANAGEMENT CO.LIMITED Director 1999-01-26 CURRENT 1963-12-12 Active
DEBRA SUSAN NICHOLS THAT LOT CREATIVES LIMITED Director 2018-07-04 CURRENT 2013-06-17 Active
DEBRA SUSAN NICHOLS THE BROOKLYN BROTHERS LIMITED Director 2017-03-31 CURRENT 2008-01-24 Active
DEBRA SUSAN NICHOLS AMS ADVANCED MARKETING SERVICES LIMITED Director 2017-03-31 CURRENT 1985-10-04 Active
DEBRA SUSAN NICHOLS IPG DXTRA (UK) LIMITED Director 2017-03-31 CURRENT 1989-11-13 Active
DEBRA SUSAN NICHOLS HUGO & CAT LTD Director 2017-03-31 CURRENT 2000-11-30 Active
MICHAEL THOMAS THAT LOT CREATIVES LIMITED Director 2018-07-04 CURRENT 2013-06-17 Active
MICHAEL THOMAS AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED Director 2018-06-14 CURRENT 1977-03-11 Active
MICHAEL THOMAS IPG DXTRA (UK) LIMITED Director 2018-06-14 CURRENT 1989-11-13 Active
MICHAEL THOMAS SPRINGPOINT UK LIMITED Director 2018-06-14 CURRENT 1990-04-25 Liquidation
MICHAEL THOMAS WEBER SHANDWICK INTERNATIONAL LTD Director 2018-06-14 CURRENT 1988-05-16 Liquidation
MICHAEL THOMAS FOX IPL LIMITED Director 2018-06-14 CURRENT 1977-12-13 Active

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
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-13APPOINTMENT TERMINATED, DIRECTOR DEBRA SUSAN NICHOLS
2023-09-13DIRECTOR APPOINTED MS KIMBERLY ROSE GOODENOW
2022-09-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-05-06AD02Register inspection address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 135 Bishopsgate London EC2M 3TP England
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-05-10AD02Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP
2021-01-11PSC05Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 2021-01-11
2020-10-29CERTNMCompany name changed cmgrp holdings LIMITED\certificate issued on 29/10/20
2020-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-02PSC05Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 2020-10-02
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 3 Grosvenor Gardens London SW1W 0BD
2020-07-03AP01DIRECTOR APPOINTED MICHAEL THOMAS
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK SUTTON
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-03-10CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS
2019-12-06AP01DIRECTOR APPOINTED SIMON TOPPING
2019-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ARIF HAMID
2018-12-12AP01DIRECTOR APPOINTED TIMOTHY PATRICK SUTTON
2018-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-03AP01DIRECTOR APPOINTED MICHAEL THOMAS
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 35798610
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED DEBRA SUSAN NICHOLS
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP FRANKEN
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 35798610
2017-02-08SH0102/02/17 STATEMENT OF CAPITAL GBP 35798610
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 27154392
2016-11-24RP04SH01Second filing of capital allotment of shares GBP27,154,392
2016-11-24ANNOTATIONClarification
2016-10-06SH0130/09/16 STATEMENT OF CAPITAL GBP 27154392
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 26501006
2016-05-20AR0112/05/16 FULL LIST
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 26501006
2015-11-11SH1911/11/15 STATEMENT OF CAPITAL GBP 26501006
2015-11-09SH0105/11/15 STATEMENT OF CAPITAL GBP 16501006
2015-11-09CAP-SSSOLVENCY STATEMENT DATED 06/11/15
2015-11-09SH20STATEMENT BY DIRECTORS
2015-11-09RES13THE SHARE PREMIUM ACCOUNT BE REDUCED. 06/11/2015
2015-10-08ANNOTATIONClarification
2015-10-08RP04SECOND FILING FOR FORM AP01
2015-09-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-09-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 16500006
2015-07-09AR0119/06/15 FULL LIST
2015-02-23RES15CHANGE OF NAME 19/02/2015
2015-02-23CERTNMCOMPANY NAME CHANGED CMG HOLDING LIMITED CERTIFICATE ISSUED ON 23/02/15
2014-09-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 16500006
2014-07-16AR0119/06/14 FULL LIST
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ARIF HAMID / 08/04/2014
2014-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM
2014-04-09AD02SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM, GROUND FLOOR 84 ECCLESTON SQUARE, LONDON, SW1V 1PX
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09AR0119/06/13 FULL LIST
2012-08-03AP01DIRECTOR APPOINTED MARTIN P FRANKEN
2012-08-03AP01DIRECTOR APPOINTED MARTIN P FRANKEN
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0119/06/12 FULL LIST
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAMERA
2011-09-27AP01DIRECTOR APPOINTED MOHAMED ARIF HAMID
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GREENE
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0119/06/11 FULL LIST
2010-09-25RES01ADOPT ARTICLES 21/09/2010
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0119/06/10 FULL LIST
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-21AD02SAIL ADDRESS CREATED
2010-01-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-2988(2)AD 21/09/09 GBP SI 1@1=1 GBP IC 16500005/16500006
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM OCTAGON HOUSE 81-83 FULHAM HIGH STREET LONDON SW6 3JW
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM, OCTAGON HOUSE, 81-83 FULHAM HIGH STREET, LONDON, SW6 3JW
2009-06-29363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-27288aSECRETARY APPOINTED LOUISE BEAN
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR MARTIN THOMAS
2009-05-01288bAPPOINTMENT TERMINATED SECRETARY DEREK COLEMAN
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-2488(2)AD 03/12/08 GBP SI 1@1=1 GBP IC 16500004/16500005
2008-12-2488(2)AD 01/12/08 GBP SI 1@1=1 GBP IC 16500003/16500004
2008-12-2488(2)AD 01/12/08 GBP SI 1@1=1 GBP IC 16500002/16500003
2008-09-23288aDIRECTOR APPOINTED KEVIN GREENE
2008-09-23288aDIRECTOR APPOINTED NICHOLAS JOSEPH CAMERA
2008-09-18CERTNMCOMPANY NAME CHANGED OCTAGON UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/09/08
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SNEEDER
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MASSEY
2008-06-24363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-01CERTNMCOMPANY NAME CHANGED OCTAGON WORLDWIDE LIMITED CERTIFICATE ISSUED ON 01/02/08
2007-10-25288bDIRECTOR RESIGNED
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-08-30288aNEW DIRECTOR APPOINTED
2006-07-24363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-05-09288bDIRECTOR RESIGNED
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-19363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-02363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-06-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-10288bDIRECTOR RESIGNED
2004-05-13288aNEW DIRECTOR APPOINTED
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-30363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-07-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-07-05AUDAUDITOR'S RESIGNATION
2003-04-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IPG DXTRA GROUP HOLDINGS LIMITED 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 IPG DXTRA GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-10-12 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 IPG DXTRA GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of IPG DXTRA GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPG DXTRA GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of IPG DXTRA GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPG DXTRA GROUP HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as IPG DXTRA GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IPG DXTRA GROUP HOLDINGS LIMITED 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 IPG DXTRA GROUP HOLDINGS LIMITED 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 IPG DXTRA GROUP HOLDINGS LIMITED 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.