Background WavePink WaveYellow Wave

IP2IPO SERVICES LIMITED (05325867)

IP2IPO SERVICES LIMITED (05325867) is an active UK company. incorporated on 6 January 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IP2IPO SERVICES LIMITED has been registered for 21 years. Current directors include BAYNES, David Graham, GLASSON, Christopher Edward, SMITH, Greg.

Company Number
05325867
Status
active
Type
ltd
Incorporated
6 January 2005
Age
21 years
Address
2nd Floor 3 Pancras Square, London, N1C 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAYNES, David Graham, GLASSON, Christopher Edward, SMITH, Greg
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IP2IPO SERVICES LIMITED

IP2IPO SERVICES LIMITED is an active company incorporated on 6 January 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IP2IPO SERVICES LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05325867

LTD Company

Age

21 Years

Incorporated 6 January 2005

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

IP2IPO ACQUISITIONS LIMITED
From: 6 January 2005To: 28 April 2006
Contact
Address

2nd Floor 3 Pancras Square Kings Cross London, N1C 4AG,

Previous Addresses

3 Pancras Square Pancras Square London N1C 4AG England
From: 1 December 2021To: 1 December 2021
The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
From: 21 April 2017To: 1 December 2021
24 Cornhill London EC3V 3nd
From: 6 January 2005To: 21 April 2017
Timeline

10 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Oct 09
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jul 13
Director Left
May 19
Director Joined
May 19
Director Joined
Mar 20
Director Joined
Mar 22
Director Left
Jun 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BAYNES, David

Active
3 Pancras Square, LondonN1C 4AG
Secretary
Appointed 03 Feb 2017

BAYNES, David Graham

Active
3 Pancras Square, LondonN1C 4AG
Born January 1964
Director
Appointed 21 May 2019

GLASSON, Christopher Edward

Active
3 Pancras Square, LondonN1C 4AG
Born November 1978
Director
Appointed 26 Mar 2020

SMITH, Greg

Active
3 Pancras Square, LondonN1C 4AG
Born November 1978
Director
Appointed 08 Jan 2008

GOODLAD, Magnus James

Resigned
30 Fentiman Road, LondonSW8 1LF
Secretary
Appointed 06 Jan 2005
Resigned 14 Aug 2008

LEACH, Angela

Resigned
24 CornhillEC3V 3ND
Secretary
Appointed 14 Aug 2008
Resigned 27 May 2016

MILBURN, Helen

Resigned
24 CornhillEC3V 3ND
Secretary
Appointed 27 May 2016
Resigned 03 Feb 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jan 2005
Resigned 06 Jan 2005

AUBREY, Alan John

Resigned
3 Pancras Square, LondonN1C 4AG
Born April 1961
Director
Appointed 09 Mar 2022
Resigned 06 Jun 2023

AUBREY, Alan John

Resigned
25 Walbrook, LondonEC4N 8AF
Born April 1961
Director
Appointed 11 Sept 2009
Resigned 21 May 2019

DAVIES, John

Resigned
61 Aston Street, OxfordOX4 1EW
Born December 1972
Director
Appointed 06 Jan 2005
Resigned 13 Sept 2005

FIELDING, Alison Margaret, Dr

Resigned
Cornhill, LondonEC3V 3ND
Born August 1964
Director
Appointed 10 Sept 2010
Resigned 30 Jun 2013

GOODLAD, Magnus James

Resigned
30 Fentiman Road, LondonSW8 1LF
Born September 1972
Director
Appointed 30 Oct 2006
Resigned 10 Sept 2010

NORWOOD, David Robert

Resigned
53 St John's Street, OxfordOX1 2LQ
Born October 1968
Director
Appointed 06 Jan 2005
Resigned 31 Dec 2008

TURNER, William James

Resigned
39a Strathblaine Road, LondonSW11 1RG
Born August 1978
Director
Appointed 30 Oct 2006
Resigned 08 Jan 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Jan 2005
Resigned 06 Jan 2005

Persons with significant control

1

3 Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Change Sail Address Company With Old Address New Address
14 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 December 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 October 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
7 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
4 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
23 April 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
3 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
2 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 February 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
2 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
16 July 2007
287Change of Registered Office
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
225Change of Accounting Reference Date
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Incorporation Company
6 January 2005
NEWINCIncorporation