Background WavePink WaveYellow Wave

IPMT LIMITED (08078943)

IPMT LIMITED (08078943) is an active UK company. incorporated on 22 May 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. IPMT LIMITED has been registered for 13 years. Current directors include DE ROUGE, Augustin Gauthier Guy Marie, JAIN, Vipin.

Company Number
08078943
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 years
Address
73 Brook Street, London, W1K 4HX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DE ROUGE, Augustin Gauthier Guy Marie, JAIN, Vipin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPMT LIMITED

IPMT LIMITED is an active company incorporated on 22 May 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. IPMT LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08078943

LTD Company

Age

13 Years

Incorporated 22 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

73 Brook Street London, W1K 4HX,

Previous Addresses

2nd Floor 6-10 Bruton Street London W1J 6PX
From: 12 September 2012To: 14 July 2017
Grenville Court Britwell Road Burnham Bucks SL1 8DF United Kingdom
From: 22 May 2012To: 12 September 2012
Timeline

28 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Jul 15
Director Left
Jul 15
Owner Exit
Jul 18
Owner Exit
Jul 18
Funding Round
Dec 18
Funding Round
Feb 19
Director Left
Nov 19
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jan 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Sept 23
2
Funding
13
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DE ROUGE, Augustin Gauthier Guy Marie

Active
Brook Street, LondonW1K 4HX
Born April 1992
Director
Appointed 05 Jun 2023

JAIN, Vipin

Active
Brook Street, LondonW1K 4HX
Born July 1981
Director
Appointed 28 Aug 2023

EACOTTS LIMITED

Resigned
Britwell Road, BurnhamSL1 8DF
Corporate secretary
Appointed 22 May 2012
Resigned 24 Sept 2012

FITZGERALD, Timothy Robert

Resigned
Brook Street, LondonW1K 4HX
Born July 1980
Director
Appointed 01 Jan 2023
Resigned 06 Jun 2023

JAIN, Vipin

Resigned
Brook Street, LondonW1K 4HX
Born July 1981
Director
Appointed 06 Jul 2015
Resigned 20 Nov 2019

JAIN, Vipin

Resigned
6-10 Bruton Street, LondonW1J 6PX
Born July 1981
Director
Appointed 04 Feb 2014
Resigned 31 Oct 2014

LAYCOCK, David John

Resigned
Brook Street, LondonW1K 4HX
Born March 1979
Director
Appointed 09 Jun 2014
Resigned 17 May 2023

TYAGI, Tarun

Resigned
6-10 Bruton Street, LondonW1J 6PX
Born July 1973
Director
Appointed 09 Jun 2014
Resigned 06 Jul 2015

TYAGI, Tarun

Resigned
6-10 Bruton Street, LondonW1J 6PX
Born July 1973
Director
Appointed 22 May 2012
Resigned 04 Feb 2014

Persons with significant control

8

2 Active
6 Ceased

Mrs Divya Gehlaut

Active
Brook Street, LondonW1K 4HX
Born September 1981

Nature of Control

Significant influence or control as trust
Notified 29 Nov 2022

Mr Gurbans Singh

Ceased
Brook Street, LondonW1K 4HX
Born September 1961

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2019
Ceased 29 Nov 2022

Mr Balwan Singh

Ceased
Brook Street, LondonW1K 4HX
Born September 1942

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2019
Ceased 29 Nov 2022

Mr Tarun Tyagi

Ceased
Brook Street, LondonW1K 4HX
Born July 1973

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2019
Ceased 31 Mar 2022

Mrs Krishna Gahlawat

Ceased
Brook Street, LondonW1K 4HX
Born November 1951

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2019
Ceased 25 Nov 2021

Mr Jagdeep Singh Virk

Active
Brook Street, LondonW1K 4HX
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019

Mr Vipin Jain

Ceased
Brook Street, LondonW1K 4HX
Born July 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David John Laycock

Ceased
Brook Street, LondonW1K 4HX
Born March 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
16 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
23 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2012
NEWINCIncorporation