Background WavePink WaveYellow Wave

IPGL NO.4 LTD (06315700)

IPGL NO.4 LTD (06315700) is an active UK company. incorporated on 17 July 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IPGL NO.4 LTD has been registered for 18 years. Current directors include COURTENAY-STAMP, David Jeremy, CURTIS, Karina Louise.

Company Number
06315700
Status
active
Type
ltd
Incorporated
17 July 2007
Age
18 years
Address
Ipgl Limited 3rd Floor, 39 Sloane Street, London, SW1X 9LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COURTENAY-STAMP, David Jeremy, CURTIS, Karina Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPGL NO.4 LTD

IPGL NO.4 LTD is an active company incorporated on 17 July 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IPGL NO.4 LTD was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06315700

LTD Company

Age

18 Years

Incorporated 17 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

IPGL OVERSEAS LTD.
From: 17 July 2007To: 19 December 2018
Contact
Address

Ipgl Limited 3rd Floor, 39 Sloane Street Knightsbridge London, SW1X 9LP,

Previous Addresses

Citypoint Level 28 One Ropemaker Street London EC2Y 9AW
From: 16 June 2015To: 8 October 2018
Park House 16 Finsbury Circus London EC2M 7EB
From: 17 July 2007To: 16 June 2015
Timeline

24 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Mar 12
Director Joined
May 12
Funding Round
Aug 12
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Jul 14
Director Left
Jul 15
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
Owner Exit
Jul 17
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
May 19
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COURTENAY-STAMP, David Jeremy

Active
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born April 1962
Director
Appointed 30 Sept 2018

CURTIS, Karina Louise

Active
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born May 1989
Director
Appointed 10 Oct 2023

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 17 Jul 2007
Resigned 18 Dec 2024

ALDRIDGE, Allan Samuel

Resigned
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born August 1980
Director
Appointed 16 Dec 2020
Resigned 16 Dec 2021

BINKS, Thomas Anthony

Resigned
Fernden Grange, HaslemereGU27 3LA
Born March 1953
Director
Appointed 17 Jul 2007
Resigned 22 Jan 2009

CLOTHIER, Christopher Gurth

Resigned
16, LondonEC2M 7EB
Born August 1979
Director
Appointed 09 Mar 2012
Resigned 15 Jul 2015

GELBER, David

Resigned
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born November 1947
Director
Appointed 24 May 2012
Resigned 13 Jun 2022

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Born September 1969
Nominee director
Appointed 17 Jul 2007
Resigned 17 Jul 2007

KILMISTER-BLUE, Tina Maree

Resigned
Level 28, LondonEC2Y 9AW
Born February 1976
Director
Appointed 29 Jan 2014
Resigned 04 Jul 2016

MORTON, Frederick Stephen

Resigned
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born December 1958
Director
Appointed 17 Jul 2007
Resigned 31 Dec 2020

RICHARDS, Mark William Lane

Resigned
Level 28, LondonEC2Y 9AW
Born January 1966
Director
Appointed 04 Jul 2016
Resigned 08 Jan 2018

SCARBOROUGH, Tom George Hanning

Resigned
Level 28, LondonEC2Y 9AW
Born November 1979
Director
Appointed 21 Mar 2016
Resigned 30 Sept 2018

WREFORD, Matthew Thomas Yardley, Mr.

Resigned
16 Finsbury Circus, LondonEC2M 7EB
Born February 1975
Director
Appointed 07 Jan 2009
Resigned 24 Feb 2014

WREN, Samantha Anne

Resigned
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born November 1966
Director
Appointed 08 May 2019
Resigned 23 Feb 2023

ZIMMERMANN, Andrew Heinz

Resigned
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born July 1971
Director
Appointed 23 Feb 2023
Resigned 03 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Sloane Street, LondonSW1X 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2017
Level 28, LondonEC2Y 9AW

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
Ceased 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 June 2021
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
21 May 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Memorandum Articles
12 February 2019
MAMA
Resolution
12 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 July 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Capital Allotment Shares
31 August 2012
SH01Allotment of Shares
Resolution
31 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Move Registers To Sail Company
18 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
2 August 2007
225Change of Accounting Reference Date
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
353353
Legacy
2 August 2007
288bResignation of Director or Secretary
Incorporation Company
17 July 2007
NEWINCIncorporation