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

IPAT HOLDINGS ACQUISITION LIMITED

First Floor Building 1000 Cathedral Square, Cathedral Hill, Surrey Way, Guildford, GU2 7YL,
Company Registration Number
09798040
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ipat Holdings Acquisition Ltd
IPAT HOLDINGS ACQUISITION LIMITED was founded on 2015-09-28 and has its registered office in Guildford. The organisation's status is listed as "Active - Proposal to Strike off". Ipat Holdings Acquisition Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IPAT HOLDINGS ACQUISITION LIMITED
 
Legal Registered Office
First Floor Building 1000 Cathedral Square
Cathedral Hill, Surrey Way
Guildford
GU2 7YL
 
Previous Names
SNRDCO 3209 LIMITED09/10/2015
Filing Information
Company Number 09798040
Company ID Number 09798040
Date formed 2015-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 19/03/2024
Latest return 2023-09-12
Return next due 26/10/2016
Type of accounts SMALL
Last Datalog update: 2024-09-18 06:59:42
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 IPAT HOLDINGS ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
JORDAN COSEC LIMITED
Company Secretary 2018-04-13
ANTHONY NEAL BRICE
Director 2018-01-31
JEFFREY E MOXIE
Director 2017-01-20
STEPHEN TAPP
Director 2017-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY D CASSANO
Director 2015-10-09 2017-01-13
BRUCE HERNANDEZ
Director 2015-10-09 2017-01-13
DAVID K SCHAIBLE
Director 2015-10-09 2017-01-13
DENTONS SECRETARIES LIMITED
Company Secretary 2015-09-28 2015-10-09
PETER CHARLES COX
Director 2015-09-28 2015-10-09
DENTONS DIRECTORS LIMITED
Director 2015-09-28 2015-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NEAL BRICE CLOVER VENTURES LIMITED Director 2018-01-31 CURRENT 2015-04-28 Active - Proposal to Strike off
ANTHONY NEAL BRICE TALOGY INTERNATIONAL HOLDINGS LIMITED Director 2018-01-01 CURRENT 2016-01-21 Active
ANTHONY NEAL BRICE IPAT HOLDINGS LIMITED Director 2018-01-01 CURRENT 2015-03-06 Active - Proposal to Strike off
ANTHONY NEAL BRICE ASSESSMENT & DEVELOPMENT CENTRES LIMITED Director 2017-06-05 CURRENT 1998-11-10 Active - Proposal to Strike off
ANTHONY NEAL BRICE AC-EXS LTD Director 2017-06-05 CURRENT 2008-06-20 Active - Proposal to Strike off
ANTHONY NEAL BRICE BURNHAM BUSINESS PSYCHOLOGY LIMITED Director 2017-06-05 CURRENT 2009-12-12 Dissolved 2018-04-17
ANTHONY NEAL BRICE THE A&DC GROUP LTD Director 2017-06-05 CURRENT 2005-09-19 Active - Proposal to Strike off
ANTHONY NEAL BRICE TALOGY TALENT MEASUREMENT LIMITED Director 2017-06-05 CURRENT 1987-12-04 Active
ANTHONY NEAL BRICE PSI SERVICES (UK) LIMITED Director 2017-05-01 CURRENT 1995-07-21 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
2024-09-24SECOND GAZETTE not voluntary dissolution
2024-07-09FIRST GAZETTE notice for voluntary strike-off
2024-06-26Application to strike the company off the register
2023-09-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-07-25SECRETARY'S DETAILS CHNAGED FOR MS MADELEINE BIRCH-JACKSON on 2023-07-25
2023-05-31APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN
2023-02-28CESSATION OF PERFORMANCE ASSESSMENT NETWORK, INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28Notification of Talogy Limited as a person with significant control on 2023-02-24
2023-02-16Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-16Solvency Statement dated 15/02/23
2023-02-16Statement by Directors
2023-02-16Statement of capital on GBP 1
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-06-16AP01DIRECTOR APPOINTED MRS JULIE ANN TRIMBLE
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TIIA TOMBAND
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN GARRETT
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM Ranger House Walnut Tree Close Guildford GU1 4UL England
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM Ranger House Walnut Tree Close Guildford GU1 4UL England
2022-01-25DIRECTOR APPOINTED MS TIIA TOMBAND
2022-01-25AP01DIRECTOR APPOINTED MS TIIA TOMBAND
2021-10-13AP01DIRECTOR APPOINTED PAUL DEAN
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MS MADDIE BIRCH-JACKSON on 2021-07-06
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-11CH01Director's details changed for Robyn Garrett on 2020-12-10
2020-12-10AP01DIRECTOR APPOINTED ROBYN GARRETT
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-06-01PSC09Withdrawal of a person with significant control statement on 2020-06-01
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM C/O Cubiks Ranger House Walnut Tree Close Guildford GU1 4UL England
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY E MOXIE
2020-01-10AP03Appointment of Ms Maddie Birch-Jackson as company secretary on 2020-01-10
2020-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/20 FROM Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
2020-01-10TM02Termination of appointment of Vistra Cosec Limited on 2020-01-10
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEAL BRICE
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-06CH04SECRETARY'S DETAILS CHNAGED FOR JORDAN COSEC LIMITED on 2019-04-05
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TAPP / 09/08/2018
2018-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY E MOXIE / 09/08/2018
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM 3 Onslow Street Guildford Surrey GU1 4SY England
2018-08-03AP04Appointment of Jordan Cosec Limited as company secretary on 2018-04-13
2018-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-31AP01DIRECTOR APPOINTED MR ANTHONY NEAL BRICE
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM 2nd Floor Clarendon House, Suite 13 52 Cornmarket Street Oxford OX1 3HJ England
2017-10-04PSC02Notification of Performance Assessment Network, Inc. as a person with significant control on 2016-04-06
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-27AP01DIRECTOR APPOINTED STEPHEN TAPP
2017-01-27AP01DIRECTOR APPOINTED JEFFREY E MOXIE
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHAIBLE
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CASSANO
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HERNANDEZ
2017-01-16RP04CS01Second filing of Confirmation Statement dated 27/09/2016
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-12-02SH0130/10/15 STATEMENT OF CAPITAL GBP 2004961
2016-10-11LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2004961
2016-10-11CS01Clarification A second filed CS01 (Standard industrial classification code, Statement of capital, Shareholder Information and Information about people with significant control) was registered on 16/01/2017.
2016-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/16 FROM One Fleet Place London EC4M 7WS
2016-03-30TM02Termination of appointment of Dentons Secretaries Limited on 2015-10-09
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER COX
2015-10-09AP01DIRECTOR APPOINTED MR ANTHONY CASSANO
2015-10-09AP01DIRECTOR APPOINTED MR BRUCE HERNANDEZ
2015-10-09AP01DIRECTOR APPOINTED MR DAVID SCHAIBLE
2015-10-09RES15CHANGE OF NAME 09/10/2015
2015-10-09CERTNMCOMPANY NAME CHANGED SNRDCO 3209 LIMITED CERTIFICATE ISSUED ON 09/10/15
2015-10-09AA01CURRSHO FROM 30/09/2016 TO 31/12/2015
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Intangible Assets
Patents
We have not found any records of IPAT HOLDINGS ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPAT HOLDINGS ACQUISITION LIMITED
Trademarks
We have not found any records of IPAT HOLDINGS ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPAT HOLDINGS ACQUISITION 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 (58190 - Other publishing activities) as IPAT HOLDINGS ACQUISITION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IPAT HOLDINGS ACQUISITION 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 IPAT HOLDINGS ACQUISITION 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 IPAT HOLDINGS ACQUISITION 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.