Active - Proposal to Strike off
Company Information for IPAT HOLDINGS ACQUISITION LIMITED
First Floor Building 1000 Cathedral Square, Cathedral Hill, Surrey Way, Guildford, GU2 7YL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
IPAT HOLDINGS ACQUISITION LIMITED | ||
Legal Registered Office | ||
First Floor Building 1000 Cathedral Square Cathedral Hill, Surrey Way Guildford GU2 7YL | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JORDAN COSEC LIMITED |
||
ANTHONY NEAL BRICE |
||
JEFFREY E MOXIE |
||
STEPHEN TAPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY D CASSANO |
Director | ||
BRUCE HERNANDEZ |
Director | ||
DAVID K SCHAIBLE |
Director | ||
DENTONS SECRETARIES LIMITED |
Company Secretary | ||
PETER CHARLES COX |
Director | ||
DENTONS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOVER VENTURES LIMITED | Director | 2018-01-31 | CURRENT | 2015-04-28 | Active - Proposal to Strike off | |
TALOGY INTERNATIONAL HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2016-01-21 | Active | |
IPAT HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2015-03-06 | Active - Proposal to Strike off | |
ASSESSMENT & DEVELOPMENT CENTRES LIMITED | Director | 2017-06-05 | CURRENT | 1998-11-10 | Active - Proposal to Strike off | |
AC-EXS LTD | Director | 2017-06-05 | CURRENT | 2008-06-20 | Active - Proposal to Strike off | |
BURNHAM BUSINESS PSYCHOLOGY LIMITED | Director | 2017-06-05 | CURRENT | 2009-12-12 | Dissolved 2018-04-17 | |
THE A&DC GROUP LTD | Director | 2017-06-05 | CURRENT | 2005-09-19 | Active - Proposal to Strike off | |
TALOGY TALENT MEASUREMENT LIMITED | Director | 2017-06-05 | CURRENT | 1987-12-04 | Active | |
PSI SERVICES (UK) LIMITED | Director | 2017-05-01 | CURRENT | 1995-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MS MADELEINE BIRCH-JACKSON on 2023-07-25 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN | ||
CESSATION OF PERFORMANCE ASSESSMENT NETWORK, INC. AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Talogy Limited as a person with significant control on 2023-02-24 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 15/02/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JULIE ANN TRIMBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIIA TOMBAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBYN GARRETT | |
REGISTERED OFFICE CHANGED ON 31/01/22 FROM Ranger House Walnut Tree Close Guildford GU1 4UL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/01/22 FROM Ranger House Walnut Tree Close Guildford GU1 4UL England | |
DIRECTOR APPOINTED MS TIIA TOMBAND | ||
AP01 | DIRECTOR APPOINTED MS TIIA TOMBAND | |
AP01 | DIRECTOR APPOINTED PAUL DEAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MADDIE BIRCH-JACKSON on 2021-07-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Robyn Garrett on 2020-12-10 | |
AP01 | DIRECTOR APPOINTED ROBYN GARRETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2020-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/20 FROM C/O Cubiks Ranger House Walnut Tree Close Guildford GU1 4UL England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY E MOXIE | |
AP03 | Appointment of Ms Maddie Birch-Jackson as company secretary on 2020-01-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/20 FROM Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom | |
TM02 | Termination of appointment of Vistra Cosec Limited on 2020-01-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEAL BRICE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JORDAN COSEC LIMITED on 2019-04-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TAPP / 09/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY E MOXIE / 09/08/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/18 FROM 3 Onslow Street Guildford Surrey GU1 4SY England | |
AP04 | Appointment of Jordan Cosec Limited as company secretary on 2018-04-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY NEAL BRICE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/17 FROM 2nd Floor Clarendon House, Suite 13 52 Cornmarket Street Oxford OX1 3HJ England | |
PSC02 | Notification of Performance Assessment Network, Inc. as a person with significant control on 2016-04-06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED STEPHEN TAPP | |
AP01 | DIRECTOR APPOINTED JEFFREY E MOXIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCHAIBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CASSANO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE HERNANDEZ | |
RP04CS01 | Second filing of Confirmation Statement dated 27/09/2016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
SH01 | 30/10/15 STATEMENT OF CAPITAL GBP 2004961 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 2004961 | |
CS01 | Clarification 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. | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/16 FROM One Fleet Place London EC4M 7WS | |
TM02 | Termination of appointment of Dentons Secretaries Limited on 2015-10-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COX | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CASSANO | |
AP01 | DIRECTOR APPOINTED MR BRUCE HERNANDEZ | |
AP01 | DIRECTOR APPOINTED MR DAVID SCHAIBLE | |
RES15 | CHANGE OF NAME 09/10/2015 | |
CERTNM | COMPANY NAME CHANGED SNRDCO 3209 LIMITED CERTIFICATE ISSUED ON 09/10/15 | |
AA01 | CURRSHO FROM 30/09/2016 TO 31/12/2015 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as IPAT HOLDINGS ACQUISITION LIMITED are:
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. |