Background WavePink WaveYellow Wave

IPC NETWORK SERVICES LIMITED (02539234)

IPC NETWORK SERVICES LIMITED (02539234) is an active UK company. incorporated on 12 September 1990. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. IPC NETWORK SERVICES LIMITED has been registered for 35 years. Current directors include HOGG, Jonathon, TONKS, James Daniel William, Mr..

Company Number
02539234
Status
active
Type
ltd
Incorporated
12 September 1990
Age
35 years
Address
Devonshire Square, London, EC2M 4YH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HOGG, Jonathon, TONKS, James Daniel William, Mr.
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPC NETWORK SERVICES LIMITED

IPC NETWORK SERVICES LIMITED is an active company incorporated on 12 September 1990 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. IPC NETWORK SERVICES LIMITED was registered 35 years ago.(SIC: 61900)

Status

active

Active since 35 years ago

Company No

02539234

LTD Company

Age

35 Years

Incorporated 12 September 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

GAINS INTERNATIONAL (EUROPE) LIMITED
From: 20 August 2001To: 31 December 2003
PEN (UK) LIMITED
From: 13 April 1992To: 20 August 2001
GAINS (UK) LIMITED
From: 10 March 1992To: 13 April 1992
PENMASTER LIMITED
From: 12 September 1990To: 10 March 1992
Contact
Address

Devonshire Square 1st Floor, 7 Devonshire Square London, EC2M 4YH,

Previous Addresses

Bank Street 40 Bank Street 11th Floor London E14 5NR England
From: 25 September 2025To: 9 December 2025
Devonshire Square 1st Floor, 7 Devonshire Square London EC2M 4YH United Kingdom
From: 22 September 2025To: 25 September 2025
40 Bank Street 11th Floor London E14 5NR England
From: 5 November 2020To: 22 September 2025
, Tower House 67-73 Worship Street, London, EC2A 2DZ
From: 12 September 1990To: 5 November 2020
Timeline

29 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Funding Round
Oct 10
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Feb 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Jan 20
Director Joined
Jun 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Nov 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

TONKS, James Daniel William

Active
1st Floor, 7 Devonshire Square, LondonEC2M 4YH
Secretary
Appointed 27 May 2020

HOGG, Jonathon

Active
1st Floor, 7 Devonshire Square, LondonEC2M 4YH
Born July 1975
Director
Appointed 27 May 2020

TONKS, James Daniel William, Mr.

Active
1st Floor, 7 Devonshire Square, LondonEC2M 4YH
Born January 1993
Director
Appointed 04 Jun 2024

BURT, Christopher Aubrey Nolan

Resigned
31 Waterford Road, LondonSW6 2DT
Secretary
Appointed 02 Nov 1992
Resigned 30 Apr 2003

HART, Damian

Resigned
113 Delamere Road, LondonW5 3JP
Secretary
Appointed 30 Apr 2003
Resigned 01 Jul 2003

LOWE, David Lawrence

Resigned
29 Princes Road, RichmondTW10 6DQ
Secretary
Appointed N/A
Resigned 02 Nov 1992

PENNINGTON-BENTON, Linda Marie

Resigned
67-73 Worship Street, LondonEC2A 2DZ
Secretary
Appointed 16 Sept 2013
Resigned 01 Jan 2020

SPITZER, Catherine, Vp Legal Affairs

Resigned
Flora Grove, St AlbansAL1 5ET
Secretary
Appointed 19 Jan 2009
Resigned 16 Sept 2013

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 01 Jul 2003
Resigned 19 Jan 2009

ACOTT, Kevin John

Resigned
Bethersden Road, PluckleyTN27 0RU
Born November 1955
Director
Appointed 01 Jul 2008
Resigned 16 Oct 2012

CABRAL, Lauren Elizabeth

Resigned
20 River Terrace Apt 4h, New York
Born January 1980
Director
Appointed 22 Oct 2003
Resigned 01 Jul 2005

CHAPMAN, Geoffrey Ian Aitken

Resigned
1 Crescent Road, LondonSW20 8EY
Born October 1954
Director
Appointed 26 Jul 2001
Resigned 30 Apr 2003

COLLINS, Bruce Paul

Resigned
39 Julian Road, ChelsfieldBR6 6HT
Born March 1952
Director
Appointed 31 Oct 2000
Resigned 30 Apr 2003

CORKER, Stephen Roger

Resigned
10 Monmouth Road, LondonW2 5SB
Born July 1954
Director
Appointed 02 Jul 2001
Resigned 30 Apr 2003

DALY, Jack

Resigned
180 Riverside Blvd, Apt 28e, New York
Born March 1966
Director
Appointed 30 Apr 2003
Resigned 16 Sept 2005

GIURICEO, Kenneth

Resigned
50 East 78th Street, Apt 9b, New York
Born June 1973
Director
Appointed 30 Apr 2003
Resigned 22 Oct 2003

GREGORY, Philip Peter Clinton

Resigned
3 Ashlyns Park, CobhamKT11 2JY
Born July 1955
Director
Appointed 31 Oct 2000
Resigned 02 Jul 2001

HART, Damian Joseph Peter

Resigned
Sandelswood End, BeaconsfieldHP9 2NW
Born August 1963
Director
Appointed 30 Apr 2003
Resigned 22 Feb 2022

ING, Paul Stuart

Resigned
White Crest 1 St Aubyns Close, OrpingtonBR6 0SN
Born October 1956
Director
Appointed N/A
Resigned 21 Dec 2000

JACK, Stephen Andrew

Resigned
1 Hunter Road, LondonSW20 8NZ
Born March 1958
Director
Appointed 27 Sept 2001
Resigned 30 Apr 2003

KNIGHT, Colin Philip

Resigned
St Antonys 62 Priest Avenue, WokinghamRG11 2LX
Born August 1941
Director
Appointed 27 Sept 2005
Resigned 01 Jul 2008

LINES, Phillip

Resigned
5 Gilda Avenue, Wahroonga
Born August 1958
Director
Appointed 30 Apr 2003
Resigned 25 Nov 2005

NUNN, Christopher James

Resigned
11th Floor, LondonE14 5NR
Born November 1975
Director
Appointed 14 Feb 2022
Resigned 04 Jun 2024

PENNINGTON BENTON, Linda Marie

Resigned
67-73 Worship Street, LondonEC2A 2DZ
Born March 1980
Director
Appointed 01 Aug 2016
Resigned 01 Jan 2020

PURKIS, Barry Russell

Resigned
Tower House, LondonEC2A 2DZ
Born March 1962
Director
Appointed 16 Oct 2012
Resigned 10 Sept 2014

SPITZER, Catherine Anne

Resigned
Flora Grove, St AlbansAL1 5ET
Born August 1972
Director
Appointed 16 Oct 2012
Resigned 16 Sept 2013

TUFFLEY, David John

Resigned
Mole End, ChislehurstBR7 5HT
Born May 1948
Director
Appointed N/A
Resigned 31 Oct 2000

WALL, Michelle Josephine

Resigned
The Grove, UpminsterRM14 2ET
Born March 1969
Director
Appointed 10 Sept 2014
Resigned 01 Aug 2016

Persons with significant control

1

Ipc Ns Uk Spc Limited

Active
Bank Street, LondonE14 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jul 2025
Fundings
Financials
Latest Activities

Filing History

185

Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Statement Of Companys Objects
8 February 2011
CC04CC04
Resolution
8 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Resolution
12 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
28 January 2009
287Change of Registered Office
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Legacy
25 October 2007
88(2)R88(2)R
Statement Of Affairs
25 October 2007
SASA
Legacy
24 October 2007
123Notice of Increase in Nominal Capital
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
4 November 2005
MEM/ARTSMEM/ARTS
Resolution
4 November 2005
RESOLUTIONSResolutions
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
26 July 2004
363aAnnual Return
Legacy
26 July 2004
353353
Legacy
26 July 2004
288cChange of Particulars
Memorandum Articles
14 January 2004
MEM/ARTSMEM/ARTS
Legacy
8 January 2004
287Change of Registered Office
Certificate Change Of Name Company
31 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
225Change of Accounting Reference Date
Legacy
17 September 2003
288cChange of Particulars
Legacy
17 July 2003
363aAnnual Return
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
353353
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 August 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
13 August 2001
88(2)R88(2)R
Legacy
13 August 2001
123Notice of Increase in Nominal Capital
Legacy
1 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2001
AAAnnual Accounts
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Legacy
17 November 1992
288288
Legacy
28 September 1992
363b363b
Legacy
15 July 1992
288288
Accounts With Accounts Type Dormant
6 May 1992
AAAnnual Accounts
Resolution
6 May 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 April 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
363aAnnual Return
Certificate Change Of Name Company
10 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1991
288288
Legacy
28 April 1991
224224
Resolution
19 December 1990
RESOLUTIONSResolutions
Resolution
19 December 1990
RESOLUTIONSResolutions
Legacy
15 November 1990
287Change of Registered Office
Legacy
15 November 1990
288288
Memorandum Articles
31 October 1990
MEM/ARTSMEM/ARTS
Resolution
31 October 1990
RESOLUTIONSResolutions
Incorporation Company
12 September 1990
NEWINCIncorporation