Background WavePink WaveYellow Wave

IP KARUGAMO HOLDINGS (UK) LIMITED (09022417)

IP KARUGAMO HOLDINGS (UK) LIMITED (09022417) is an active UK company. incorporated on 2 May 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IP KARUGAMO HOLDINGS (UK) LIMITED has been registered for 11 years. Current directors include DA SILVA ARENAS, Carlos Eduardo, PAOLUCCI, Miya-Claire.

Company Number
09022417
Status
active
Type
ltd
Incorporated
2 May 2014
Age
11 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DA SILVA ARENAS, Carlos Eduardo, PAOLUCCI, Miya-Claire
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IP KARUGAMO HOLDINGS (UK) LIMITED

IP KARUGAMO HOLDINGS (UK) LIMITED is an active company incorporated on 2 May 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IP KARUGAMO HOLDINGS (UK) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09022417

LTD Company

Age

11 Years

Incorporated 2 May 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 3 October 2025 (5 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

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Broadgate Tower Floor 4 20 Primrose Street, London, EC2A 2EW,

Previous Addresses

, Broadgate Tower Floor 4,, 20 Primrose Street,, London, EC2A 2ES, England
From: 7 April 2025To: 7 May 2025
, Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, EC2M 5SQ, England
From: 5 October 2021To: 7 April 2025
, Level 20 25 Canada Square, London, E14 5LQ
From: 10 November 2014To: 5 October 2021
, Senator House 85 Queen Victoria Street, London, EC4V 4DP, United Kingdom
From: 2 May 2014To: 10 November 2014
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
May 14
Funding Round
Jul 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Jul 20
Director Left
Aug 20
Capital Update
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 25
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ANDERSON, Neil

Active
Floor 4, LondonEC2A 2EW
Secretary
Appointed 06 Aug 2021

DA SILVA ARENAS, Carlos Eduardo

Active
Floor 4, LondonEC2A 2EW
Born November 1981
Director
Appointed 15 Jul 2024

PAOLUCCI, Miya-Claire

Active
Floor 4, LondonEC2A 2EW
Born March 1978
Director
Appointed 01 Apr 2024

GREGORY, Sarah Jane

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 01 Jun 2017
Resigned 30 Jun 2021

SIMPSON, Roger Derek

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 02 May 2014
Resigned 31 May 2017

ALCOCK, David George

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born January 1965
Director
Appointed 01 Oct 2018
Resigned 31 Jan 2022

BATEMAN, Simon Huw

Resigned
Floor 4, LondonEC2A 2EW
Born December 1966
Director
Appointed 15 Feb 2022
Resigned 01 Oct 2025

DIBBLE, Kevin Adrian

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born August 1968
Director
Appointed 01 Feb 2022
Resigned 31 Mar 2024

GARNER, Andrew Wilson

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born May 1962
Director
Appointed 01 Jul 2021
Resigned 31 Dec 2021

GREGORY, Sarah Jane

Resigned
Canada Square, LondonE14 5LQ
Born June 1965
Director
Appointed 07 Jun 2019
Resigned 31 Aug 2019

GUIOLLOT, Pierre Jean Bernard

Resigned
25 Canada Square, LondonE14 5LQ
Born April 1968
Director
Appointed 02 May 2014
Resigned 31 Mar 2017

MINGHAM, Sarah Frances Fleure

Resigned
25 Canada Square, LondonE14 5LQ
Born June 1977
Director
Appointed 31 Mar 2017
Resigned 10 May 2019

PINNELL, Simon David

Resigned
25 Canada Square, LondonE14 5LQ
Born June 1964
Director
Appointed 31 Mar 2017
Resigned 31 Jul 2020

POLLINS, Andrew Martin

Resigned
25 Canada Square, LondonE14 5LQ
Born October 1967
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2021

SANDHU, Jaideep Singh

Resigned
25 Canada Square, LondonE14 5LQ
Born July 1966
Director
Appointed 01 Feb 2015
Resigned 30 Sept 2018

SMALL, Penelope Louise

Resigned
25 Canada Square, LondonE14 5LQ
Born May 1966
Director
Appointed 02 May 2014
Resigned 31 Mar 2017

WELLS, Robert John

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born October 1980
Director
Appointed 01 Feb 2022
Resigned 12 Jul 2024

YORK, Graeme Robert

Resigned
25 Canada Square, LondonE14 5LQ
Born January 1961
Director
Appointed 02 May 2014
Resigned 31 Jan 2015

IP KARUGAMO HOLDINGS LIMITED

Resigned
Gibraltar
Corporate director
Appointed 02 May 2014
Resigned 02 May 2014

Persons with significant control

2

1 Active
1 Ceased
Boulevard Simon Bolivar, Brussels 1000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2024
Canada Square, LondonE14 5LQ

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 07 Feb 2024
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
22 June 2021
SH19Statement of Capital
Resolution
22 June 2021
RESOLUTIONSResolutions
Legacy
22 June 2021
SH20SH20
Legacy
22 June 2021
CAP-SSCAP-SS
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 May 2014
NEWINCIncorporation