Ipss Europe Limited

General information

Name:

Ipss Europe Ltd

Office Address:

70 St Mary Axe EC3A 8BE London

Number: 03914287

Incorporation date: 2000-01-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ipss Europe Limited was set up as Private Limited Company, based in 70 St Mary Axe in London. The head office's zip code EC3A 8BE. The company was set up on Thu, 27th Jan 2000. The company's registered no. is 03914287. The firm name is Ipss Europe Limited. This company's previous customers may recognize the firm as Forsters Shelfco 40, which was in use up till Wed, 17th May 2000. This company's principal business activity number is 62020 which means Information technology consultancy activities. Ipss Europe Ltd released its account information for the financial year up to 2021/12/31. The company's latest annual confirmation statement was submitted on 2023/02/10.

Martin R. and Andrew W. are listed as firm's directors and have been cooperating as the Management Board since September 2023.

The companies that control this firm are: Cpa Global Management Services Limited has substantial control or influence over the company. This business can be reached in London at King William Street, EC4R 9AD and was registered as a PSC under the registration number 4087142.

  • Previous company's names
  • Ipss Europe Limited 2000-05-17
  • Forsters Shelfco 40 Limited 2000-01-27

Financial data based on annual reports

Company staff

Martin R.

Role: Director

Appointed: 30 September 2023

Latest update: 4 March 2024

Martin R.

Role: Secretary

Appointed: 31 March 2023

Latest update: 4 March 2024

Andrew W.

Role: Director

Appointed: 04 February 2021

Latest update: 4 March 2024

People with significant control

Cpa Global Management Services Limited
Address: 55 King William Street, London, EC4R 9AD, England
Legal authority Ca 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 4087142
Notified on 16 May 2019
Nature of control:
substantial control or influence
Michael P.
Notified on 29 June 2018
Ceased on 16 May 2019
Nature of control:
substantial control or influence
Charles K.
Notified on 6 February 2017
Ceased on 29 June 2018
Nature of control:
over 1/2 to 3/4 of shares
Joseph L.
Notified on 6 February 2017
Ceased on 29 June 2018
Nature of control:
over 1/2 to 3/4 of shares
Ipan Service Gmbh
Address: 14 Munchener Strasse, 85540 Haar, Germany
Legal authority German Company Law
Legal form Limited Liability Company
Notified on 6 February 2017
Ceased on 6 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 25 April 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 14 April 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 3 June 2016
Annual Accounts 19 September 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 19 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 28 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 28 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to December 31, 2022 (AA)
filed on: 23rd, December 2023
accounts
Free Download Download filing (21 pages)

Additional Information

HQ address,
2012

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2013

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2014

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2015

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2016

Address:

7 Bankside The Watermark

Post code:

NE11 9SY

City / Town:

Gateshead

Accountant/Auditor,
2016

Name:

Triton Accountancy Services Ltd

Address:

Automation House Newton Rd Lowton St Mary's

Post code:

WA3 2AN

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
24
Company Age

Closest Companies - by postcode