Background WavePink WaveYellow Wave

IPP FACILITIES LIMITED (08867499)

IPP FACILITIES LIMITED (08867499) is an active UK company. incorporated on 29 January 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. IPP FACILITIES LIMITED has been registered for 12 years. Current directors include EVANS, Thomas Edward, HERLIHY, Selina Anne.

Company Number
08867499
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
Friars Bridge Court, London, SE1 8NZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
EVANS, Thomas Edward, HERLIHY, Selina Anne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPP FACILITIES LIMITED

IPP FACILITIES LIMITED is an active company incorporated on 29 January 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. IPP FACILITIES LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08867499

LTD Company

Age

12 Years

Incorporated 29 January 2014

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 22 September 2025 (6 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

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Friars Bridge Court 41-43 Blackfriars Road London, SE1 8NZ,

Previous Addresses

Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ England
From: 21 December 2023To: 2 January 2024
Francis House 9 Kings Head Yard London SE1 1NA England
From: 29 June 2021To: 21 December 2023
2 Portman Street London W1H 6DU England
From: 11 July 2019To: 29 June 2021
4th Floor 1 Kingdom Street London W2 6BD England
From: 1 July 2017To: 11 July 2019
First Floor, 1 Kingdom Street London W2 6BD England
From: 1 July 2017To: 1 July 2017
4 Devonshire Street London W1W 5DT
From: 25 June 2014To: 1 July 2017
3Rd Floor One Southampton Row London WC1B 5HA England
From: 4 February 2014To: 25 June 2014
3Rd Floor One Southampton Row London WC1B 5HA England
From: 4 February 2014To: 4 February 2014
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 29 January 2014To: 4 February 2014
Timeline

17 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EVANS, Thomas Edward

Active
41-43 Blackfriars Road, LondonSE1 8NZ
Born May 1980
Director
Appointed 09 Dec 2020

HERLIHY, Selina Anne

Active
41-43 Blackfriars Road, LondonSE1 8NZ
Born February 1973
Director
Appointed 19 Aug 2022

BADARANI, Sami

Resigned
Portman Street, LondonW1H 6DU
Born January 1963
Director
Appointed 01 Jul 2017
Resigned 09 Dec 2020

COOK, Christopher John

Resigned
9 Kings Head Yard, LondonSE1 1NA
Born December 1957
Director
Appointed 09 Dec 2020
Resigned 19 Aug 2022

EVANS, Daniel John

Resigned
Devonshire Street, LondonW1W 5DT
Born December 1975
Director
Appointed 04 Feb 2014
Resigned 22 Jan 2015

GUÉNY, Arnaud

Resigned
Portman Street, LondonW1H 6DU
Born February 1977
Director
Appointed 13 Apr 2018
Resigned 09 Dec 2020

MARCEL, Vincent

Resigned
1 Kingdom Street, LondonW2 6BD
Born October 1961
Director
Appointed 22 Jan 2015
Resigned 19 Jun 2017

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 29 Jan 2014
Resigned 04 Feb 2014

QUIN, Stuart James

Resigned
1 Kingdom Street, LondonW2 6BD
Born January 1975
Director
Appointed 04 Feb 2014
Resigned 13 Apr 2018

Persons with significant control

1

Devonshire Street, LondonW1W 5DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Auditors Resignation Company
22 November 2016
AUDAUD
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Resolution
10 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Incorporation Company
29 January 2014
NEWINCIncorporation