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

IPEX COMMERCIAL MANAGEMENT LIMITED

ONE, GLASS WHARF, BRISTOL, BS2 0ZX,
Company Registration Number
07103201
Private Limited Company
Active

Company Overview

About Ipex Commercial Management Ltd
IPEX COMMERCIAL MANAGEMENT LIMITED was founded on 2009-12-12 and has its registered office in Bristol. The organisation's status is listed as "Active". Ipex Commercial Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
IPEX COMMERCIAL MANAGEMENT LIMITED
 
Legal Registered Office
ONE
GLASS WHARF
BRISTOL
BS2 0ZX
Other companies in SW10
 
Previous Names
IPEX CAPITAL MANAGEMENT LIMITED31/12/2021
IPEX MANAGEMENT LIMITED24/03/2010
Filing Information
Company Number 07103201
Company ID Number 07103201
Date formed 2009-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-05 06:51:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPEX COMMERCIAL MANAGEMENT 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 IPEX COMMERCIAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN LATIMER HAYNES
Director 2016-03-24
JONATHAN PATRICK MOYNIHAN
Director 2009-12-12
MARTIN GORDON ROBERT STAPLETON
Director 2009-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN LATIMER HAYNES
Director 2009-12-12 2013-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN LATIMER HAYNES IPEX 1 GP LIMITED Director 2012-10-02 CURRENT 2008-06-16 Active - Proposal to Strike off
CHRISTOPHER JOHN LATIMER HAYNES SEMBLANT HOLDINGS LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
CHRISTOPHER JOHN LATIMER HAYNES SEMBLANT GLOBAL LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active - Proposal to Strike off
CHRISTOPHER JOHN LATIMER HAYNES AUTO-TXT LIMITED Director 2007-12-20 CURRENT 2007-11-30 Dissolved 2015-12-29
CHRISTOPHER JOHN LATIMER HAYNES SEMBLANT LIMITED Director 2007-10-25 CURRENT 2007-10-18 Active - Proposal to Strike off
CHRISTOPHER JOHN LATIMER HAYNES PLAQUETEC LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
JONATHAN PATRICK MOYNIHAN PARENTS AND TEACHERS FOR EXCELLENCE Director 2016-06-14 CURRENT 2016-06-14 Active
JONATHAN PATRICK MOYNIHAN JOCR PRODUCTIONS LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
JONATHAN PATRICK MOYNIHAN VOTE LEAVE LIMITED Director 2015-12-22 CURRENT 2015-09-18 Active - Proposal to Strike off
JONATHAN PATRICK MOYNIHAN AEGATE HOLDINGS LIMITED Director 2013-09-27 CURRENT 2013-06-12 Liquidation
JONATHAN PATRICK MOYNIHAN MOYNITRUST Director 2012-10-12 CURRENT 2012-10-12 Active
JONATHAN PATRICK MOYNIHAN SEMBLANT LIMITED Director 2008-11-18 CURRENT 2007-10-18 Active - Proposal to Strike off
JONATHAN PATRICK MOYNIHAN PLAQUETEC LIMITED Director 2008-09-29 CURRENT 2007-04-16 Active
JONATHAN PATRICK MOYNIHAN IPEX HOLDINGS LIMITED Director 2008-06-25 CURRENT 2008-04-04 Dissolved 2014-11-07
JONATHAN PATRICK MOYNIHAN IPEX 1 GP LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active - Proposal to Strike off
JONATHAN PATRICK MOYNIHAN GARDEN TO PLATE LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active
JONATHAN PATRICK MOYNIHAN AUTO-TXT LIMITED Director 2008-01-10 CURRENT 2007-11-30 Dissolved 2015-12-29
JONATHAN PATRICK MOYNIHAN IPEX CAPITAL LIMITED Director 2007-08-15 CURRENT 2006-01-31 Dissolved 2014-11-07
JONATHAN PATRICK MOYNIHAN CHELSEA FESTIVAL LIMITED Director 2004-10-22 CURRENT 1993-03-09 Active - Proposal to Strike off
JONATHAN PATRICK MOYNIHAN VOS AMIS LIMITED Director 1998-01-14 CURRENT 1997-09-17 Active
MARTIN GORDON ROBERT STAPLETON AEGATE HOLDINGS LIMITED Director 2013-09-27 CURRENT 2013-06-12 Liquidation
MARTIN GORDON ROBERT STAPLETON SEMBLANT HOLDINGS LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
MARTIN GORDON ROBERT STAPLETON SEMBLANT GLOBAL LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active - Proposal to Strike off
MARTIN GORDON ROBERT STAPLETON IPEX 1 GP LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active - Proposal to Strike off
MARTIN GORDON ROBERT STAPLETON GARDEN TO PLATE LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active
MARTIN GORDON ROBERT STAPLETON 33-41 EARLS COURT SQUARE MANAGEMENT LIMITED Director 2008-02-28 CURRENT 2000-02-22 Active
MARTIN GORDON ROBERT STAPLETON AUTO-TXT LIMITED Director 2007-12-20 CURRENT 2007-11-30 Dissolved 2015-12-29
MARTIN GORDON ROBERT STAPLETON SEMBLANT LIMITED Director 2007-10-25 CURRENT 2007-10-18 Active - Proposal to Strike off
MARTIN GORDON ROBERT STAPLETON PLAQUETEC LIMITED Director 2007-04-16 CURRENT 2007-04-16 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
2023-08-07Unaudited abridged accounts made up to 2022-12-31
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2021-12-31Company name changed ipex capital management LIMITED\certificate issued on 31/12/21
2021-12-31CERTNMCompany name changed ipex capital management LIMITED\certificate issued on 31/12/21
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2019-12-20PSC07CESSATION OF JON MOYNIHAN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18PSC04Change of details for Mr Martin Gordon Robert Stapleton as a person with significant control on 2019-09-02
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LATIMER HAYNES
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-08-01AP04Appointment of Quayseco Limited as company secretary on 2018-08-01
2018-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/18 FROM 301 Harbour Yard Chelsea Harbour London SW10 0XD
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 7000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-08-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AP01DIRECTOR APPOINTED MR CHRIS JOHN LATIMER HAYNES
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 7000
2015-12-17AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27MEM/ARTSARTICLES OF ASSOCIATION
2015-07-27RES01ADOPT ARTICLES 27/07/15
2015-02-20MEM/ARTSARTICLES OF ASSOCIATION
2015-02-02RES01ALTER ARTICLES 13/01/2015
2015-02-02RES01ALTER ARTICLES 13/01/2015
2014-12-22MISCSection 519
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 7000
2014-12-19AR0112/12/14 ANNUAL RETURN FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13SH20Statement by directors
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 7000
2014-06-13SH19Statement of capital on 2014-06-13 GBP 7,000
2014-06-13CAP-SSSolvency statement dated 10/06/14
2014-06-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-12-17AR0112/12/13 ANNUAL RETURN FULL LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYNES
2013-10-28SH1928/10/13 STATEMENT OF CAPITAL GBP 169868
2013-10-28CAP-SSSOLVENCY STATEMENT DATED 22/10/13
2013-10-28SH20STATEMENT BY DIRECTORS
2013-10-28RES13CONSENT TO VARIATION & ABROGATION OF RIGHTS 22/10/2013
2013-10-28RES06REDUCE ISSUED CAPITAL 22/10/2013
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 2 EATON GATE LONDON SW1W 9BJ ENGLAND
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15SH20STATEMENT BY DIRECTORS
2013-01-15SH1915/01/13 STATEMENT OF CAPITAL GBP 1169868
2013-01-15CAP-SSSOLVENCY STATEMENT DATED 09/01/13
2013-01-15RES12VARYING SHARE RIGHTS AND NAMES
2013-01-15RES06REDUCE ISSUED CAPITAL 09/01/2013
2012-12-12AR0112/12/12 FULL LIST
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 2 EATON GATE LONDON SW1W 9BY ENGLAND
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 5TH FLOOR LISCARTON HOUSE 127-131 SLOANE STREET LONDON SW1X 9AS
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12SH1912/07/12 STATEMENT OF CAPITAL GBP 1669868
2012-07-12SH20STATEMENT BY DIRECTORS
2012-07-12CAP-SSSOLVENCY STATEMENT DATED 06/07/12
2012-07-12RES06REDUCE ISSUED CAPITAL 06/07/2012
2012-05-10SH1910/05/12 STATEMENT OF CAPITAL GBP 1769868
2012-05-10CAP-SSSOLVENCY STATEMENT DATED 04/05/12
2012-05-10RES06REDUCE ISSUED CAPITAL 04/05/2012
2012-05-10SH20STATEMENT BY DIRECTORS
2011-12-12AR0112/12/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GORDON ROBERT STAPLETON / 01/12/2011
2011-11-17SH20STATEMENT BY DIRECTORS
2011-11-17SH1917/11/11 STATEMENT OF CAPITAL GBP 2169868
2011-11-17CAP-SSSOLVENCY STATEMENT DATED 15/11/11
2011-11-17RES06REDUCE ISSUED CAPITAL 15/11/2011
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-20SH20STATEMENT BY DIRECTORS
2011-01-20SH1920/01/11 STATEMENT OF CAPITAL GBP 3069868
2011-01-20CAP-SSSOLVENCY STATEMENT DATED 18/01/11
2011-01-20RES06REDUCE ISSUED CAPITAL 18/01/2011
2010-12-16AR0112/12/10 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GORDON ROBERT STAPLETON / 14/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK MOYNIHAN / 14/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LATIMER HAYNES / 14/12/2010
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-07SH0123/03/10 STATEMENT OF CAPITAL GBP 3569868.00
2010-03-26RES12VARYING SHARE RIGHTS AND NAMES
2010-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-24RES15CHANGE OF NAME 23/03/2010
2010-03-24CERTNMCOMPANY NAME CHANGED IPEX MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/03/10
2010-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-19SH0103/02/10 STATEMENT OF CAPITAL GBP 7000
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SR UNITED KINGDOM
2009-12-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-12-31

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 IPEX COMMERCIAL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of IPEX COMMERCIAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names

IPEX COMMERCIAL MANAGEMENT LIMITED owns 7 domain names.

ipex-capital.co.uk   ipexcap.co.uk   ipexcapital.co.uk   ipexcapitalgroup.co.uk   ipexcapitalplc.co.uk   ipexpartners.co.uk   ipexplc.co.uk  

Trademarks

Trademark applications by IPEX COMMERCIAL MANAGEMENT LIMITED

IPEX COMMERCIAL MANAGEMENT LIMITED is the Original registrant for the trademark IPEX CAPITAL ™ (77278630) through the USPTO on the 2007-09-13
"CAPITAL"
Income
Government Income
We have not found government income sources for IPEX COMMERCIAL MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as IPEX COMMERCIAL MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IPEX COMMERCIAL MANAGEMENT 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 IPEX COMMERCIAL MANAGEMENT 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 IPEX COMMERCIAL MANAGEMENT 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.