Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I.I.P.M. INTERNATIONAL LIMITED
Company Information for

I.I.P.M. INTERNATIONAL LIMITED

WICKFORD, ESSEX, SS12,
Company Registration Number
04178819
Private Limited Company
Dissolved

Dissolved 2015-10-20

Company Overview

About I.i.p.m. International Ltd
I.I.P.M. INTERNATIONAL LIMITED was founded on 2001-03-13 and had its registered office in Wickford. The company was dissolved on the 2015-10-20 and is no longer trading or active.

Key Data
Company Name
I.I.P.M. INTERNATIONAL LIMITED
 
Legal Registered Office
WICKFORD
ESSEX
 
Previous Names
GLADIOLUS MANAGEMENT LIMITED24/10/2002
Filing Information
Company Number 04178819
Date formed 2001-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-10-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-02 16:02:48
Primary Source:Companies House
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 I.I.P.M. INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
KINGSLEY SECRETARIES LIMITED
Company Secretary 2005-11-18
ALEXANDER BREUER
Director 2008-08-28
MICHELE ANITA NEF
Director 2008-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
LUCA CASTELLAZZI
Director 2002-10-29 2013-07-30
MASSIMO MATTANZA
Director 2005-05-11 2008-08-28
ASHDOWN SECRETARIES LIMITED
Company Secretary 2004-08-20 2005-11-18
ANDREA SEMADENI
Director 2002-10-29 2005-05-11
LONDON SECRETARIES LIMITED
Nominated Secretary 2001-03-13 2004-08-20
BLUEWALL LIMITED
Nominated Director 2001-03-13 2002-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSLEY SECRETARIES LIMITED NORTHERN SEAHEALTH LIMITED Company Secretary 2009-02-12 CURRENT 2009-02-12 Dissolved 2016-12-20
KINGSLEY SECRETARIES LIMITED AURAYA LIMITED Company Secretary 2009-02-10 CURRENT 2009-02-10 Active
KINGSLEY SECRETARIES LIMITED FINANCING IMPACT LIMITED Company Secretary 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
KINGSLEY SECRETARIES LIMITED ETON LTD Company Secretary 2009-01-22 CURRENT 2003-10-02 Dissolved 2017-02-28
KINGSLEY SECRETARIES LIMITED ACCORDEX MANAGEMENT LTD Company Secretary 2009-01-15 CURRENT 2008-10-28 Dissolved 2015-08-11
KINGSLEY SECRETARIES LIMITED FESTER DEVELOPMENTS LIMITED Company Secretary 2009-01-13 CURRENT 2000-01-26 Dissolved 2016-12-27
KINGSLEY SECRETARIES LIMITED STAFFORDISH LTD Company Secretary 2009-01-05 CURRENT 2008-10-28 Dissolved 2014-02-11
KINGSLEY SECRETARIES LIMITED GULLIMORE LTD Company Secretary 2009-01-05 CURRENT 2008-12-03 Dissolved 2015-08-11
KINGSLEY SECRETARIES LIMITED HILDENHALL LTD Company Secretary 2009-01-05 CURRENT 2008-12-03 Dissolved 2015-05-19
KINGSLEY SECRETARIES LIMITED ROCKSTEAD VENTURES LTD Company Secretary 2009-01-05 CURRENT 2008-12-02 Dissolved 2016-01-05
KINGSLEY SECRETARIES LIMITED EUROXA DATA LTD Company Secretary 2009-01-05 CURRENT 2008-11-26 Dissolved 2016-01-26
KINGSLEY SECRETARIES LIMITED INFERNELLE LTD Company Secretary 2009-01-05 CURRENT 2008-09-04 Active - Proposal to Strike off
KINGSLEY SECRETARIES LIMITED ELDERWELL ESTATES LTD Company Secretary 2009-01-05 CURRENT 2008-12-02 Active - Proposal to Strike off
KINGSLEY SECRETARIES LIMITED FUSILIER VENTURES LIMITED Company Secretary 2009-01-05 CURRENT 2008-10-28 Active
KINGSLEY SECRETARIES LIMITED KIRKMUIRHILL LTD Company Secretary 2009-01-05 CURRENT 2008-10-24 Active
KINGSLEY SECRETARIES LIMITED TEXT MESSAGE LOAN LIMITED Company Secretary 2008-12-08 CURRENT 2008-12-08 Dissolved 2016-01-19
KINGSLEY SECRETARIES LIMITED BANDHALL COMMERCE LTD Company Secretary 2008-11-12 CURRENT 2008-07-15 Dissolved 2016-01-19
KINGSLEY SECRETARIES LIMITED KITEGEAR LTD Company Secretary 2008-11-12 CURRENT 2008-05-14 Dissolved 2016-03-15
KINGSLEY SECRETARIES LIMITED HARTSTONE CONSULTANCY LTD Company Secretary 2008-11-12 CURRENT 2008-10-28 Dissolved 2017-06-13
KINGSLEY SECRETARIES LIMITED NOVELEX LTD Company Secretary 2008-11-12 CURRENT 2008-10-28 Active - Proposal to Strike off
KINGSLEY SECRETARIES LIMITED HARTINGWELL PROPERTIES LTD Company Secretary 2008-11-12 CURRENT 2008-09-17 Active
KINGSLEY SECRETARIES LIMITED MOORDENE CONSULTANTS LTD Company Secretary 2008-10-16 CURRENT 2008-10-07 Dissolved 2013-12-24
KINGSLEY SECRETARIES LIMITED PETERFREE LTD Company Secretary 2008-10-16 CURRENT 2008-09-02 Active - Proposal to Strike off
KINGSLEY SECRETARIES LIMITED NEW SIM LIMITED Company Secretary 2008-07-21 CURRENT 2008-07-21 Dissolved 2014-01-14
KINGSLEY SECRETARIES LIMITED CEA MELROSE LIMITED Company Secretary 2008-07-21 CURRENT 2008-07-21 Dissolved 2014-02-18
KINGSLEY SECRETARIES LIMITED QUBUS CONSULTING (UK) LIMITED Company Secretary 2008-07-18 CURRENT 2008-07-18 Dissolved 2015-03-24
KINGSLEY SECRETARIES LIMITED LUCKY STONE LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Dissolved 2014-05-20
KINGSLEY SECRETARIES LIMITED GLENBANK MANAGEMENT LTD Company Secretary 2008-07-04 CURRENT 2008-05-28 Dissolved 2014-02-04
KINGSLEY SECRETARIES LIMITED ACELAND CONSULTANTS LTD Company Secretary 2008-07-04 CURRENT 2008-04-30 Dissolved 2016-06-14
KINGSLEY SECRETARIES LIMITED HEATING STANDARD LIMITED Company Secretary 2008-06-30 CURRENT 2006-01-31 Dissolved 2014-01-21
KINGSLEY SECRETARIES LIMITED PINEHAWK SOLUTIONS LIMITED Company Secretary 2008-05-28 CURRENT 2008-05-28 Dissolved 2015-11-10
KINGSLEY SECRETARIES LIMITED INDIAM PROMOTIONS LIMITED Company Secretary 2008-04-04 CURRENT 2008-04-04 Dissolved 2015-05-19
KINGSLEY SECRETARIES LIMITED RIVERHURST PROPERTY LTD Company Secretary 2008-04-03 CURRENT 2008-02-15 Dissolved 2015-02-03
KINGSLEY SECRETARIES LIMITED WESTBANK CORPORATE LTD Company Secretary 2008-04-03 CURRENT 2008-02-15 Dissolved 2016-09-06
KINGSLEY SECRETARIES LIMITED FUPARK CONSULTING LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Dissolved 2016-07-05
KINGSLEY SECRETARIES LIMITED NEWS PROMOTION EUROPE LIMITED Company Secretary 2008-02-27 CURRENT 2008-02-27 Dissolved 2015-05-19
KINGSLEY SECRETARIES LIMITED T.I.P.-THINK IN PROGRESS LIMITED Company Secretary 2008-02-26 CURRENT 2005-07-21 Dissolved 2014-01-14
KINGSLEY SECRETARIES LIMITED EGG CONSULTING LIMITED Company Secretary 2008-02-19 CURRENT 1996-12-10 Dissolved 2017-06-13
KINGSLEY SECRETARIES LIMITED GLENMARSH SOLUTIONS LTD Company Secretary 2008-02-13 CURRENT 2007-10-24 Dissolved 2013-11-12
KINGSLEY SECRETARIES LIMITED COMET STRATEGY LIMITED Company Secretary 2008-02-04 CURRENT 2005-12-05 Dissolved 2014-08-12
KINGSLEY SECRETARIES LIMITED CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED Company Secretary 2008-02-04 CURRENT 2005-07-06 Dissolved 2014-02-25
KINGSLEY SECRETARIES LIMITED KINGFISH SERVICES LIMITED Company Secretary 2007-12-31 CURRENT 2001-11-13 Dissolved 2015-03-15
KINGSLEY SECRETARIES LIMITED VIVA MODELS LONDON LIMITED Company Secretary 2007-11-26 CURRENT 2007-11-26 Active
KINGSLEY SECRETARIES LIMITED IMS INTERNATIONAL MEDIA SERVICES LIMITED Company Secretary 2006-10-19 CURRENT 2005-01-19 Dissolved 2015-02-24
ALEXANDER BREUER PUBLISHING LOGISTIC LIMITED Director 1997-10-17 CURRENT 1997-10-17 Dissolved 2015-06-09

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
2015-10-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-02SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-06-24DS01APPLICATION FOR STRIKING-OFF
2015-02-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-12-30GAZ1FIRST GAZETTE
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-02AR0113/03/14 FULL LIST
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LUCA CASTELLAZZI
2013-08-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-13AR0113/03/13 FULL LIST
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA CASTELLAZZI / 11/09/2012
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE ANITA NEF / 11/09/2012
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BREUER / 11/09/2012
2013-03-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM SECOND FLOOR, DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-10AR0113/03/12 FULL LIST
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCA CASTELLAZZI / 22/02/2012
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-07AR0113/03/11 FULL LIST
2010-08-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-09AR0113/03/10 FULL LIST
2010-04-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE ANITA NEF / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BREUER / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCA CASTELLAZZI / 01/10/2009
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-10288aDIRECTOR APPOINTED MR ALEXANDER BREUER
2008-09-10288aDIRECTOR APPOINTED MRS MICHELE NEF
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR MASSIMO MATTANZA
2008-08-28288cSECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008
2008-07-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB
2007-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-11363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-12-19288bSECRETARY RESIGNED
2005-12-05288aNEW SECRETARY APPOINTED
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-05244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-27288bDIRECTOR RESIGNED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-04-05363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-11244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-31288aNEW SECRETARY APPOINTED
2004-08-31288bSECRETARY RESIGNED
2004-03-31363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-28288cDIRECTOR'S PARTICULARS CHANGED
2003-10-13244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-19288cSECRETARY'S PARTICULARS CHANGED
2003-03-31363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-03-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 1ST FLOOR 48 CONDUIT STREET LONDON W1S 2YR
2002-12-3088(2)RAD 09/12/02--------- £ SI 4999@1=4999 £ IC 1/5000
2002-11-18288bDIRECTOR RESIGNED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-10-24CERTNMCOMPANY NAME CHANGED GLADIOLUS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/10/02
2002-03-29ELRESS369(4) SHT NOTICE MEET 15/03/02
2002-03-29ELRESS80A AUTH TO ALLOT SEC 15/03/02
2002-03-18363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to I.I.P.M. INTERNATIONAL 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 I.I.P.M. INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I.I.P.M. INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Intangible Assets
Patents
We have not found any records of I.I.P.M. INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.I.P.M. INTERNATIONAL LIMITED
Trademarks
We have not found any records of I.I.P.M. INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.I.P.M. INTERNATIONAL 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 (70221 - Financial management) as I.I.P.M. INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where I.I.P.M. INTERNATIONAL 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 I.I.P.M. INTERNATIONAL 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 I.I.P.M. INTERNATIONAL 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.