Background WavePink WaveYellow Wave

IPC UK SPC LIMITED (03791565)

IPC UK SPC LIMITED (03791565) is an active UK company. incorporated on 14 June 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IPC UK SPC LIMITED has been registered for 26 years. Current directors include HOGG, Jonathon, TONKS, James Daniel William, Mr..

Company Number
03791565
Status
active
Type
ltd
Incorporated
14 June 1999
Age
26 years
Address
Devonshire Square, London, EC2M 4YH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOGG, Jonathon, TONKS, James Daniel William, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPC UK SPC LIMITED

IPC UK SPC LIMITED is an active company incorporated on 14 June 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IPC UK SPC LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03791565

LTD Company

Age

26 Years

Incorporated 14 June 1999

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: Dormant

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
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: 21 October 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: 14 June 1999To: 5 November 2020
Timeline

16 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 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

FISH, James Milne

Resigned
6 Moston Terrace, EdinburghEH9 2DE
Secretary
Appointed 14 Jun 1999
Resigned 31 Jan 2001

GHEEWALLA, Robert R

Resigned
325 Weaver Street, Larchmont
Secretary
Appointed 20 Dec 2001
Resigned 21 Sept 2006

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 25 Jan 2002
Resigned 19 Jan 2009

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 31 Jan 2001
Resigned 20 Dec 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jun 1999
Resigned 14 Jun 1999

ACOTT, Kevin John

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

CORNWELL, Lee Williams

Resigned
24 Freshwell Gardens, BrentwoodCM13 3NG
Born August 1961
Director
Appointed 01 Mar 2002
Resigned 15 Apr 2003

DUGAN, Terrance Lee

Resigned
Beech House, Gerrards CrossSL9 8AH
Born June 1959
Director
Appointed 12 Nov 2001
Resigned 20 Dec 2001

FISH, James Milne

Resigned
6 Moston Terrace, EdinburghEH9 2DE
Born September 1957
Director
Appointed 14 Jun 1999
Resigned 20 Dec 2001

GHEEWALLA, Robert R

Resigned
325 Weaver Street, Larchmont
Born June 1967
Director
Appointed 20 Dec 2001
Resigned 21 Sept 2006

GLEBERMAN, Joseph H

Resigned
133 West 69th Street, New York
Born March 1958
Director
Appointed 20 Dec 2001
Resigned 21 Sept 2006

HART, Damian Joseph Peter

Resigned
Sandelswood End, BeaconsfieldHP9 2NW
Born August 1963
Director
Appointed 01 Oct 2008
Resigned 22 Feb 2022

KENEPP, Gregory

Resigned
9 Cushing Drive, Bridgewater
Born June 1961
Director
Appointed 01 Mar 2002
Resigned 01 Apr 2007

KNIGHT, Colin Philip

Resigned
St Antonys 62 Priest Avenue, WokinghamRG11 2LX
Born August 1941
Director
Appointed 10 Feb 2003
Resigned 01 Jul 2008

LAVERY, William Charles

Resigned
N2308 Bonnie Brae, Lake GenevaFOREIGN
Born September 1948
Director
Appointed 14 Jun 1999
Resigned 12 Nov 2001

METCALF, Philip Casson

Resigned
Glebe House, WildenMK44 2PB
Born June 1958
Director
Appointed 12 Nov 2001
Resigned 20 Dec 2001

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

REACH, Brian

Resigned
66 Golf Road, New Jersey 07033
Born January 1955
Director
Appointed 21 Jun 1999
Resigned 13 Jul 2000

SPITZER, Catherine Anne

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

STARR, Gerald Evan

Resigned
4 Vivian Place, Montebello10901
Born April 1953
Director
Appointed 21 Jun 1999
Resigned 12 Nov 2001

WALL, Michelle Josephine

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

WHELAN, Timothy

Resigned
33 Inwood Road, Essex Fells
Born April 1966
Director
Appointed 01 Mar 2002
Resigned 01 Oct 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Jun 1999
Resigned 14 Jun 1999

Persons with significant control

1

Ipc Uk Holdings 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

151

Change Registered Office Address Company With Date Old Address New Address
21 October 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
Gazette Filings Brought Up To Date
16 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
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
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 Dormant
10 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 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
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
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
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
6 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
18 February 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
26 March 2014
AR01AR01
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
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 Date
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment 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
Accounts With Accounts Type Dormant
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 Dormant
27 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
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
29 June 2007
363aAnnual Return
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Memorandum Articles
4 November 2005
MEM/ARTSMEM/ARTS
Resolution
4 November 2005
RESOLUTIONSResolutions
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
24 May 2005
288cChange of Particulars
Legacy
27 July 2004
363aAnnual Return
Legacy
27 July 2004
353353
Legacy
19 July 2004
244244
Legacy
14 January 2004
288cChange of Particulars
Legacy
17 September 2003
288cChange of Particulars
Legacy
27 August 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363aAnnual Return
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
287Change of Registered Office
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Legacy
10 December 2001
403aParticulars of Charge Subject to s859A
Legacy
10 December 2001
403aParticulars of Charge Subject to s859A
Legacy
10 December 2001
403aParticulars of Charge Subject to s859A
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363aAnnual Return
Legacy
30 August 2001
288cChange of Particulars
Legacy
2 August 2001
244244
Legacy
17 July 2001
287Change of Registered Office
Legacy
20 February 2001
353353
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
287Change of Registered Office
Legacy
7 February 2001
287Change of Registered Office
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
225Change of Accounting Reference Date
Legacy
15 September 1999
88(2)R88(2)R
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Legacy
15 September 1999
123Notice of Increase in Nominal Capital
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Resolution
2 August 1999
RESOLUTIONSResolutions
Resolution
2 August 1999
RESOLUTIONSResolutions
Resolution
2 August 1999
RESOLUTIONSResolutions
Resolution
2 August 1999
RESOLUTIONSResolutions
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Incorporation Company
14 June 1999
NEWINCIncorporation