Background WavePink WaveYellow Wave

IPC NETWORK SERVICES EMEA LIMITED (05944667)

IPC NETWORK SERVICES EMEA LIMITED (05944667) is an active UK company. incorporated on 25 September 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. IPC NETWORK SERVICES EMEA LIMITED has been registered for 19 years. Current directors include HOGG, Jonathon, TONKS, James Daniel William, Mr..

Company Number
05944667
Status
active
Type
ltd
Incorporated
25 September 2006
Age
19 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 EMEA LIMITED

IPC NETWORK SERVICES EMEA LIMITED is an active company incorporated on 25 September 2006 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 EMEA LIMITED was registered 19 years ago.(SIC: 61900)

Status

active

Active since 19 years ago

Company No

05944667

LTD Company

Age

19 Years

Incorporated 25 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 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

13 days 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: 25 September 2006To: 5 November 2020
Timeline

16 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
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
Director Left
Jan 20
Director Joined
Feb 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

15

3 Active
12 Resigned

TONKS, James Daniel William

Active
1st Floor, 7 Devonshire Square, LondonEC2M 4YH
Secretary
Appointed 18 Feb 2020

HOGG, Jonathon

Active
1st Floor, 7 Devonshire Square, LondonEC2M 4YH
Born July 1975
Director
Appointed 18 Feb 2020

TONKS, James Daniel William, Mr.

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

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 Sept 2006
Resigned 19 Jan 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Sept 2006
Resigned 25 Sept 2006

ACOTT, Kevin John

Resigned
Bethersden Road, PluckleyTN27 0RU
Born November 1955
Director
Appointed 10 Feb 2009
Resigned 16 Oct 2012

HART, Damian Joseph Peter

Resigned
Sandelswood End, BeaconsfieldHP9 2NW
Born August 1963
Director
Appointed 25 Sept 2006
Resigned 22 Feb 2022

KNIGHT, Colin Philip

Resigned
St Antonys 62 Priest Avenue, WokinghamRG11 2LX
Born August 1941
Director
Appointed 25 Sept 2006
Resigned 10 Feb 2009

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

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 Network Services 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

79

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
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
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 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
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 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 Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
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
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
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 Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 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 May 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
17 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
26 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 Date
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
Accounts With Accounts Type Full
25 May 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
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
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
8 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
6 March 2008
288cChange of Particulars
Legacy
12 November 2007
363aAnnual Return
Legacy
22 May 2007
287Change of Registered Office
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Legacy
25 September 2006
288bResignation of Director or Secretary
Incorporation Company
25 September 2006
NEWINCIncorporation