Background WavePink WaveYellow Wave

I.P.P.R. TRADING LIMITED (04041367)

I.P.P.R. TRADING LIMITED (04041367) is an active UK company. incorporated on 26 July 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. I.P.P.R. TRADING LIMITED has been registered for 25 years. Current directors include ADEBOWALE, Victor Olufemi, Lord, QUILTER-PINNER, Harry.

Company Number
04041367
Status
active
Type
ltd
Incorporated
26 July 2000
Age
25 years
Address
8 Storeys Gate, London, SW1P 3AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
ADEBOWALE, Victor Olufemi, Lord, QUILTER-PINNER, Harry
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.P.P.R. TRADING LIMITED

I.P.P.R. TRADING LIMITED is an active company incorporated on 26 July 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. I.P.P.R. TRADING LIMITED was registered 25 years ago.(SIC: 72200)

Status

active

Active since 25 years ago

Company No

04041367

LTD Company

Age

25 Years

Incorporated 26 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

8 Storeys Gate London, SW1P 3AY,

Previous Addresses

14 Buckingham Street London WC2N 6DF
From: 14 April 2011To: 27 July 2023
30-32 Southampton Street London WC2E 7RA
From: 26 July 2000To: 14 April 2011
Timeline

38 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
May 13
Director Left
May 13
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jun 17
Owner Exit
Jun 17
Director Left
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 23
New Owner
Jul 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
25
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

ADEBOWALE, Victor Olufemi, Lord

Active
Ippr, LondonSW1P 3AY
Born July 1962
Director
Appointed 01 May 2024

QUILTER-PINNER, Harry

Active
Ballina Street, LondonSE23 1DR
Born July 1992
Director
Appointed 09 Aug 2024

CLOUGH, Paul

Resigned
158a Sinclair Road, LondonW14 0NL
Secretary
Appointed 07 Jun 2004
Resigned 23 Mar 2007

DELANEY, Paul

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 26 Apr 2017
Resigned 31 Aug 2017

PEARCE, Nicholas Robin, Professor

Resigned
13 Walcot Square, LondonSE11 4UB
Secretary
Appointed 23 Mar 2007
Resigned 02 Jan 2008

PORTEOUS, Emma

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 11 Jun 2015
Resigned 26 Apr 2017

ROBERTS, Jane Elisabeth, Dame

Resigned
Countess Road, LondonNW5 2NS
Secretary
Appointed 02 Jan 2008
Resigned 01 Jan 2011

SMITH, Amahl

Resigned
31 Glenferrie Road, St AlbansAL1 4JT
Secretary
Appointed 27 Jun 2001
Resigned 07 Jun 2004

SMITH, Jane Priscilla

Resigned
16 Windlesham Gardens, BrightonBN1 3AJ
Secretary
Appointed 28 Jan 2008
Resigned 11 Jun 2015

STONE, Christopher Charles

Resigned
38 Kewferry Road, NorthwoodHA6 2PB
Secretary
Appointed 26 Jul 2000
Resigned 27 Jun 2001

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 26 Jul 2000
Resigned 26 Jul 2000

ADONIS, Andrew, Lord

Resigned
Of Lords, LondonSW1A 0PW
Born February 1963
Director
Appointed 27 Mar 2013
Resigned 22 Mar 2017

EATWELL, John Leonard, Lord

Resigned
Buckingham Street, LondonWC2N 6DF
Born February 1945
Director
Appointed 22 Mar 2017
Resigned 09 Sept 2020

EATWELL, John Leonard, Lord

Resigned
President's Lodge, CambridgeCB3 9ET
Born February 1945
Director
Appointed 26 Jul 2000
Resigned 01 Jan 2011

HARKER, Lisa

Resigned
121 Southern By Pass, OxfordOX2 0LJ
Born May 1969
Director
Appointed 28 Jan 2008
Resigned 01 Sept 2010

KIBASI, Thomas

Resigned
Buckingham Street, LondonWC2N 6DF
Born February 1982
Director
Appointed 04 Apr 2016
Resigned 31 Dec 2019

MAKINSON, John Crowther

Resigned
York Buildings, LondonWC2N 6JN
Born October 1954
Director
Appointed 14 Jul 2008
Resigned 01 Sept 2010

MCNEILL, Kirsty Jane

Resigned
Storeys Gate, LondonSW1P 3AY
Born February 1980
Director
Appointed 10 Nov 2023
Resigned 01 May 2024

OPPENHEIM, Carey Ruth

Resigned
33 Cecilia Road, LondonE8 2ER
Born January 1960
Director
Appointed 28 Jan 2008
Resigned 01 Sept 2010

PEARCE, Nicholas Robin, Professor

Resigned
Buckingham Street, LondonWC2N 6DF
Born May 1968
Director
Appointed 01 Sept 2010
Resigned 27 Nov 2015

PEARCE, Nick

Resigned
25 Deer Brook Road, LondonSE24 9BE
Born May 1968
Director
Appointed 07 Jun 2004
Resigned 02 Jan 2008

POWELL, Christopher John, Sir

Resigned
57 Ravenscourt Road, LondonW6 0UJ
Born October 1943
Director
Appointed 07 Jun 2004
Resigned 01 Jan 2011

PURNELL, James Mark Dakin

Resigned
Buckingham Street, LondonWC2N 6DF
Born March 1970
Director
Appointed 01 Sept 2010
Resigned 27 Mar 2013

ROBERTS, Johanna Carys

Resigned
Storeys Gate, LondonSW1P 3AY
Born August 1989
Director
Appointed 08 Jan 2021
Resigned 09 Aug 2024

SEARCH, Jess

Resigned
Buckingham Street, LondonWC2N 6DF
Born May 1969
Director
Appointed 08 Jan 2021
Resigned 11 Jul 2023

TAYLOR, Matthew

Resigned
34 Claylands Road, LondonSW8 1NZ
Born December 1960
Director
Appointed 26 Jul 2000
Resigned 07 Jun 2004

INSTITUTE FOR PUBLIC POLICY RESEARCH

Resigned
Buckingham Street, LondonWC2N 6DF
Corporate director
Appointed 01 Oct 2009
Resigned 01 Oct 2009

Persons with significant control

9

3 Active
6 Ceased

Mr Harry Quilter-Pinner

Active
Storeys Gate, LondonSW1P 3AY
Born July 1992

Nature of Control

Significant influence or control
Notified 09 Aug 2024

Lord Victor Olufemi Adebowale

Active
8, LondonSW1P 3AY
Born July 1962

Nature of Control

Significant influence or control
Notified 01 May 2024

Kirsty Mcneill

Ceased
Storeys Gate, LondonSW1P 3AY
Born February 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 11 Jul 2023
Ceased 01 May 2024

Ms Jess Search

Ceased
Buckingham Street, LondonWC2N 6DF
Born May 1969

Nature of Control

Significant influence or control
Notified 08 Jan 2021
Ceased 02 Jun 2021

Miss Johanna Carys Roberts

Ceased
Buckingham Street, LondonWC2N 6DF
Born August 1989

Nature of Control

Significant influence or control
Notified 08 Jan 2021
Ceased 02 Jun 2021

Lord John Leonard Eatwell

Ceased
Buckingham Street, LondonWC2N 6DF
Born February 1945

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 09 Sept 2020
Fourth Floor, LondonSW1P 3AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016

Mr Thomas Kibasi

Ceased
Buckingham Street, LondonWC2N 6DF
Born February 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2019

Lord Andrew Adonis

Ceased
Buckingham Street, LondonWC2N 6DF
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

123

Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
27 July 2021
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Auditors Resignation Company
1 March 2016
AUDAUD
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2002
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2001
AAAnnual Accounts
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
11 September 2000
88(2)R88(2)R
Legacy
14 August 2000
225Change of Accounting Reference Date
Legacy
3 August 2000
288bResignation of Director or Secretary
Incorporation Company
26 July 2000
NEWINCIncorporation