Background WavePink WaveYellow Wave

IPMA LIMITED (02514762)

IPMA LIMITED (02514762) is an active UK company. incorporated on 22 June 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IPMA LIMITED has been registered for 35 years. Current directors include GOSS, Leland Harold, MALVAR, Alfonso.

Company Number
02514762
Status
active
Type
ltd
Incorporated
22 June 1990
Age
35 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GOSS, Leland Harold, MALVAR, Alfonso
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPMA LIMITED

IPMA LIMITED is an active company incorporated on 22 June 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IPMA LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02514762

LTD Company

Age

35 Years

Incorporated 22 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

IMPA LIMITED
From: 21 February 1991To: 12 March 1991
ALNERY NO. 1043 LIMITED
From: 22 June 1990To: 21 February 1991
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

23 College Hill London London EC4R 2RP
From: 3 August 2010To: 29 April 2020
7 Limeharbour Docklands London E14 9NQ
From: 22 June 1990To: 3 August 2010
Timeline

6 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GOSS, Leland Harold

Active
Cannon Street, LondonEC4N 6EU
Born May 1958
Director
Appointed 01 Apr 2021

MALVAR, Alfonso

Active
Cannon Street, LondonEC4N 6EU
Born August 1967
Director
Appointed 08 Jan 2008

DAMMERS, Clifford Robert

Resigned
Holtye, CobhamKT11 2ET
Secretary
Appointed 07 Nov 1994
Resigned 01 Jul 2005

GROSSENBACHER, Chantal

Resigned
In Den Reben 15, Auenstein
Secretary
Appointed 18 May 2009
Resigned 30 Nov 2009

HAZELL, Dirk Nicholas Downing

Resigned
6 Deepdale, LondonSW19 5EZ
Secretary
Appointed N/A
Resigned 07 Nov 1994

SPIRES, Christopher John

Resigned
32 Lovering Road, Waltham CrossEN7 6WU
Secretary
Appointed 01 Jul 2005
Resigned 08 Jan 2008

ZEHNDER WIBHOLM, Linda Ann

Resigned
Stockbergstrasse 3, Tuggen 8856
Secretary
Appointed 08 Jan 2008
Resigned 18 May 2009

DAMMERS, Clifford Robert

Resigned
Holtye, CobhamKT11 2ET
Born January 1942
Director
Appointed 07 Nov 1994
Resigned 01 Jul 2005

HAZELL, Dirk Nicholas Downing

Resigned
6 Deepdale, LondonSW19 5EZ
Born April 1956
Director
Appointed N/A
Resigned 07 Nov 1994

KARSENTI, Rene

Resigned
Rainstrasse 40c, Pfaffikon
Born January 1950
Director
Appointed 01 Jan 2007
Resigned 25 Nov 2010

LAMBERT, Royston

Resigned
36 Brook Road, LoughtonIG10 1BP
Born April 1946
Director
Appointed 01 Jul 2005
Resigned 31 Jan 2007

LAWLER, David Charles

Resigned
Old Farm Avenue, SidcupDA15 8AF
Born January 1956
Director
Appointed 01 Jan 2007
Resigned 07 Jan 2008

MILNE, Kevin Lawrence

Resigned
62 Spurgate, BrentwoodCM13 2JT
Born June 1962
Director
Appointed 19 Feb 2007
Resigned 07 Jan 2008

RICHARDS, Owen Paul

Resigned
Cannon Street, LondonEC4N 6EU
Born March 1951
Director
Appointed 08 Jan 2008
Resigned 30 Jun 2024

SCHECK, Martin

Resigned
Cannon Street, LondonEC4N 6EU
Born March 1957
Director
Appointed 25 Nov 2010
Resigned 31 Mar 2021

VON BRENTANO, Michael

Resigned
3 Mulberry Walk, LondonSW3 6DZ
Born August 1933
Director
Appointed N/A
Resigned 12 Mar 1992

WELLENS, Jean-Pierre

Resigned
Rue De L'Etang 119, BrusselsFOREIGN
Born July 1935
Director
Appointed 12 Mar 1992
Resigned 01 Jul 2005

Persons with significant control

1

Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Dormant
19 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Legacy
25 June 2009
363aAnnual Return
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Resolution
8 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
15 July 2005
287Change of Registered Office
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
287Change of Registered Office
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 1995
AAAnnual Accounts
Legacy
24 November 1994
288288
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1994
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 1993
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1992
AAAnnual Accounts
Legacy
27 July 1992
288288
Legacy
8 July 1991
363b363b
Accounts With Accounts Type Dormant
8 July 1991
AAAnnual Accounts
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Legacy
8 July 1991
287Change of Registered Office
Legacy
8 July 1991
288288
Legacy
8 July 1991
288288
Legacy
8 July 1991
225(1)225(1)
Certificate Change Of Name Company
11 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 February 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 1990
NEWINCIncorporation