Background WavePink WaveYellow Wave

IPGL NO.1 LTD (06451019)

IPGL NO.1 LTD (06451019) is an active UK company. incorporated on 11 December 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.1 LTD has been registered for 18 years. Current directors include COURTENAY-STAMP, David Jeremy, CURTIS, Karina Louise.

Company Number
06451019
Status
active
Type
ltd
Incorporated
11 December 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.1 LTD

IPGL NO.1 LTD is an active company incorporated on 11 December 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.1 LTD was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06451019

LTD Company

Age

18 Years

Incorporated 11 December 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 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

FOX & TROT LIMITED
From: 15 April 2015To: 19 December 2018
CITY INDEX GROUP LIMITED
From: 11 December 2007To: 15 April 2015
Contact
Address

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

Previous Addresses

Citypoint Level 28 One Ropemaker Street London EC2Y 9AW United Kingdom
From: 16 June 2015To: 8 October 2018
Park House 16 Finsbury Circus London EC2M 7EB
From: 11 December 2007To: 16 June 2015
Timeline

46 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Mar 10
Director Left
Apr 10
Funding Round
Mar 11
Funding Round
Jun 11
Capital Update
Dec 11
Director Left
Jun 12
Director Left
Jun 12
Funding Round
Jul 12
Director Joined
Sept 12
Director Left
Jul 13
Funding Round
Aug 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Share Issue
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Share Buyback
Oct 15
Capital Reduction
Nov 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
May 19
Loan Secured
Sept 19
Director Joined
Jan 21
Director Left
Feb 21
Loan Cleared
Nov 21
Director Left
Dec 21
Director Left
Jun 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
8
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 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 11 Dec 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

BELSHAM, Martin David

Resigned
16 Finsbury Circus, LondonEC2M 7EB
Born April 1960
Director
Appointed 27 Mar 2009
Resigned 11 Dec 2013

BINKS, Thomas Anthony

Resigned
Fernden Grange, HaslemereGU27 3LA
Born March 1953
Director
Appointed 13 Dec 2007
Resigned 17 Dec 2008

BIRD, Simon Russell

Resigned
16 Finsbury Circus, LondonEC2M 7EB
Born April 1965
Director
Appointed 20 Nov 2008
Resigned 05 Dec 2013

CHAPMAN, Geoffrey Ian Aitken

Resigned
1 Crescent Road, LondonSW20 8EY
Born October 1954
Director
Appointed 13 Dec 2007
Resigned 16 Dec 2008

CLOTHIER, Christopher Gurth

Resigned
Level 28, LondonEC2Y 9AW
Born August 1979
Director
Appointed 01 Apr 2015
Resigned 15 Jul 2015

COOKE, Clive

Resigned
Markham Street, LondonSW3 3NR
Born January 1958
Director
Appointed 13 Dec 2007
Resigned 09 Mar 2009

GELBER, David

Resigned
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born November 1947
Director
Appointed 30 Sept 2018
Resigned 13 Jun 2022

GOLOB, David

Resigned
16 Finsbury Circus, LondonEC2M 7EB
Born October 1968
Director
Appointed 05 Feb 2008
Resigned 23 May 2012

KELLY, Declan Pius

Resigned
16 Finsbury Circus, LondonEC2M 7EB
Born January 1961
Director
Appointed 20 Nov 2008
Resigned 22 Jul 2013

KILMISTER-BLUE, Tina Maree

Resigned
Level 28, LondonEC2Y 9AW
Born February 1976
Director
Appointed 01 Apr 2015
Resigned 04 Jul 2016

LEAR, Michael Peter

Resigned
16 Finsbury Circus, LondonEC2M 7EB
Born November 1968
Director
Appointed 17 Dec 2013
Resigned 01 Apr 2015

MCQUADE, Colin

Resigned
16 Finsbury Circus, LondonEC2M 7EB
Born December 1963
Director
Appointed 20 Nov 2008
Resigned 31 Mar 2012

MORTON, Frederick Stephen

Resigned
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born December 1958
Director
Appointed 27 Jul 2015
Resigned 31 Dec 2020

PRESTON, Mark Jeffrey

Resigned
16 Finsbury Circus, LondonEC2M 7EB
Born February 1960
Director
Appointed 24 Sept 2013
Resigned 01 Apr 2015

RICHARDS, Mark William Lane

Resigned
Level 28, LondonEC2Y 9AW
Born January 1966
Director
Appointed 04 Jul 2016
Resigned 30 Sept 2018

ROSE, Nigel Gordon

Resigned
16 Finsbury Circus, LondonEC2M 7EB
Born September 1966
Director
Appointed 01 Mar 2010
Resigned 01 Apr 2015

SCARBOROUGH, Tom George Hanning

Resigned
Level 28, LondonEC2Y 9AW
Born November 1979
Director
Appointed 27 Jul 2015
Resigned 30 Sept 2018

SPENCER, Michael Alan, Lord Spencer Of Alresford

Resigned
16 Finsbury Circus, LondonEC2M 7EB
Born May 1955
Director
Appointed 09 Jan 2008
Resigned 01 Apr 2015

WOUDSTRA, Bret Shane

Resigned
16 Finsbury Circus, LondonEC2M 7EB
Born November 1961
Director
Appointed 01 May 2008
Resigned 01 Mar 2010

WREFORD, Matthew Thomas Yardley, Mr.

Resigned
16 Finsbury Circus, LondonEC2M 7EB
Born February 1975
Director
Appointed 18 Sept 2012
Resigned 31 Mar 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 24 Feb 2023
Resigned 03 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
3rd Floor 39 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

153

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
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
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
21 May 2021
RP04AP01RP04AP01
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
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 Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
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
8 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
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 April 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Capital Cancellation Shares
27 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 October 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
15 July 2015
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Certificate Change Of Name Company
15 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Auditors Resignation Company
2 January 2014
AUDAUD
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Resolution
5 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Memorandum Articles
16 July 2012
MEM/ARTSMEM/ARTS
Resolution
16 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Legacy
19 December 2011
MG02MG02
Capital Statement Capital Company With Date Currency Figure
13 December 2011
SH19Statement of Capital
Legacy
13 December 2011
SH20SH20
Legacy
13 December 2011
CAP-SSCAP-SS
Resolution
13 December 2011
RESOLUTIONSResolutions
Memorandum Articles
1 December 2011
MEM/ARTSMEM/ARTS
Resolution
1 December 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Resolution
17 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
27 August 2009
288cChange of Particulars
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Memorandum Articles
11 May 2009
MEM/ARTSMEM/ARTS
Legacy
13 April 2009
123Notice of Increase in Nominal Capital
Resolution
13 April 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
287Change of Registered Office
Legacy
2 February 2009
363aAnnual Return
Statement Of Affairs
28 January 2009
SASA
Legacy
28 January 2009
88(2)Return of Allotment of Shares
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
225Change of Accounting Reference Date
Statement Of Affairs
7 March 2008
SASA
Statement Of Affairs
7 March 2008
SASA
Statement Of Affairs
7 March 2008
SASA
Statement Of Affairs
7 March 2008
SASA
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
353353
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
287Change of Registered Office
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Incorporation Company
11 December 2007
NEWINCIncorporation