Background WavePink WaveYellow Wave

IPIF TRADE GENERAL PARTNER LIMITED (06310104)

IPIF TRADE GENERAL PARTNER LIMITED (06310104) is an active UK company. incorporated on 11 July 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IPIF TRADE GENERAL PARTNER LIMITED has been registered for 18 years. Current directors include HOLLAND, Jonathan Robert William, WORRALL, Grant Thomas.

Company Number
06310104
Status
active
Type
ltd
Incorporated
11 July 2007
Age
18 years
Address
One, London, EC2R 5AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOLLAND, Jonathan Robert William, WORRALL, Grant Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPIF TRADE GENERAL PARTNER LIMITED

IPIF TRADE GENERAL PARTNER LIMITED is an active company incorporated on 11 July 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IPIF TRADE GENERAL PARTNER LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06310104

LTD Company

Age

18 Years

Incorporated 11 July 2007

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 8 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

FIX-UK GENERAL PARTNER LIMITED
From: 11 July 2007To: 9 March 2016
Contact
Address

One Coleman Street London, EC2R 5AA,

Previous Addresses

5 Bolton Street London W1J 8BA United Kingdom
From: 4 May 2012To: 20 February 2013
Clarges House 6-12 Clarges Street London W1J 8HB
From: 11 July 2007To: 4 May 2012
Timeline

32 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Loan Secured
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Feb 16
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
May 23
Director Left
Jun 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

LEGAL & GENERAL CO SEC LIMITED

Active
Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 07 Feb 2013

HOLLAND, Jonathan Robert William

Active
Coleman Street, LondonEC2R 5AA
Born May 1971
Director
Appointed 19 May 2023

WORRALL, Grant Thomas

Active
Coleman Street, LondonEC2R 5AA
Born March 1973
Director
Appointed 25 Jul 2024

DESAI, Falguni Rameshchandra

Resigned
Apartment 108, LondonSW1E 5BA
Secretary
Appointed 11 Jul 2007
Resigned 06 Mar 2008

MCCORY, David Andrew

Resigned
Bolton Street, LondonW1J 8BA
Secretary
Appointed 06 Mar 2008
Resigned 07 Feb 2013

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 11 Jul 2007
Resigned 11 Jul 2007

AITCHINSON, Gordon Clark

Resigned
Coleman Street, LondonEC2R 5AA
Born May 1964
Director
Appointed 07 Feb 2013
Resigned 23 Dec 2015

BANKS, Andrew

Resigned
Coleman Street, LondonEC2R 5AA
Born September 1964
Director
Appointed 23 Dec 2015
Resigned 18 Sept 2019

BARBER, Martin

Resigned
1a Norfolk Road, LondonNW8 6AX
Born August 1944
Director
Appointed 29 Oct 2007
Resigned 06 Mar 2008

BARRIE, Michael

Resigned
Coleman Street, LondonEC2R 5AA
Born January 1967
Director
Appointed 07 Feb 2013
Resigned 23 Dec 2015

BURNETT, Neil Scott

Resigned
Hermitage Gardens, EdinburghEH10 6DL
Born March 1969
Director
Appointed 15 Dec 2008
Resigned 07 Feb 2013

EDWARDS, Paul Alexander

Resigned
Coleman Street, LondonEC2R 5AA
Born April 1964
Director
Appointed 23 Dec 2015
Resigned 14 Jun 2023

FORD, Kenneth Charles

Resigned
43 Hans Place, LondonSW1X 0JZ
Born May 1953
Director
Appointed 29 Oct 2007
Resigned 06 Mar 2008

GERBEAU, Pierre Yves

Resigned
1 The Old Library, LondonSW11 3HY
Born October 1965
Director
Appointed 29 Oct 2007
Resigned 06 Mar 2008

GILLIES, Ramsay

Resigned
Bolton Street, LondonW1J 8BA
Born July 1955
Director
Appointed 28 Mar 2012
Resigned 07 Feb 2013

GLOAG, Ann Heron

Resigned
Kinfauns Castle, PerthPH2 7JZ
Born December 1942
Director
Appointed 06 Mar 2008
Resigned 28 Mar 2012

HUGHES, William

Resigned
Coleman Street, LondonEC2R 5AA
Born March 1966
Director
Appointed 07 Feb 2013
Resigned 23 Dec 2015

MACDONALD, Gary

Resigned
23 Hillview Drive, EdinburghEH12 8QP
Born January 1969
Director
Appointed 30 Jun 2008
Resigned 15 Dec 2008

MCNAUGHTON, Ross Hugh

Resigned
28 St Ninians Road, EdinburghEH12 8AW
Born April 1971
Director
Appointed 06 Mar 2008
Resigned 09 Jun 2008

O'HARA, William Clive

Resigned
9 Eglinton Drive, GlasgowG46 7NQ
Born March 1952
Director
Appointed 06 Mar 2008
Resigned 07 Feb 2013

PALIN, Gary Lee

Resigned
Coleman Street, LondonEC2R 5AA
Born April 1974
Director
Appointed 18 Sept 2019
Resigned 25 Jul 2024

PULLEN, Xavier

Resigned
65 Studdridge Street, LondonSW6 3SL
Born May 1951
Director
Appointed 11 Jul 2007
Resigned 07 Feb 2013

SUNNUCKS, William D'Urban

Resigned
East Gores Farm, CoggeshallCO6 1RZ
Born August 1956
Director
Appointed 11 Jul 2007
Resigned 06 Mar 2008

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 11 Jul 2007
Resigned 11 Jul 2007

Persons with significant control

1

Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Certificate Change Of Name Company
9 March 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Resolution
18 January 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
27 September 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 September 2014
MR05Certification of Charge
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Auditors Resignation Company
14 April 2014
AUDAUD
Miscellaneous
11 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Legacy
6 March 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Legacy
21 February 2013
MG01MG01
Legacy
21 February 2013
MG01MG01
Legacy
21 February 2013
MG01MG01
Legacy
21 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
20 February 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
20 February 2013
TM02Termination of Secretary
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Legacy
20 February 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Legacy
18 February 2013
MG01MG01
Legacy
18 February 2013
MG01MG01
Legacy
18 February 2013
MG01MG01
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
14 February 2013
MG02MG02
Legacy
12 February 2013
MG02MG02
Memorandum Articles
12 February 2013
MEM/ARTSMEM/ARTS
Resolution
12 February 2013
RESOLUTIONSResolutions
Legacy
12 February 2013
MG02MG02
Legacy
12 February 2013
MG02MG02
Legacy
12 February 2013
MG02MG02
Legacy
12 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Secretary Company With Change Date
24 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Resolution
1 August 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
363aAnnual Return
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
225Change of Accounting Reference Date
Legacy
8 October 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Incorporation Company
11 July 2007
NEWINCIncorporation