Background WavePink WaveYellow Wave

IIP (HOLDINGS) COMMUNITY INTEREST COMPANY (10463143)

IIP (HOLDINGS) COMMUNITY INTEREST COMPANY (10463143) is an active UK company. incorporated on 4 November 2016. 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.. IIP (HOLDINGS) COMMUNITY INTEREST COMPANY has been registered for 9 years. Current directors include DENINSON, Ian Harry, JOHNSON, Scott Marshall.

Company Number
10463143
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 November 2016
Age
9 years
Address
2nd Floor 168 Shoreditch High St, London, E1 6RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DENINSON, Ian Harry, JOHNSON, Scott Marshall
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IIP (HOLDINGS) COMMUNITY INTEREST COMPANY

IIP (HOLDINGS) COMMUNITY INTEREST COMPANY is an active company incorporated on 4 November 2016 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.. IIP (HOLDINGS) COMMUNITY INTEREST COMPANY was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10463143

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 4 November 2016

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

IIP (HOLDINGS) LIMITED
From: 4 November 2016To: 3 January 2017
Contact
Address

2nd Floor 168 Shoreditch High St London, E1 6RA,

Previous Addresses

157-197 Buckingham Palace Road Buckingham Palace Road London SW1W 9SP England
From: 15 March 2017To: 18 November 2021
Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
From: 4 November 2016To: 15 March 2017
Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Apr 18
Director Left
Apr 18
Owner Exit
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DENINSON, Ian Harry

Active
168 Shoreditch High St, LondonE1 6RA
Born January 1964
Director
Appointed 28 Mar 2024

JOHNSON, Scott Marshall

Active
Donaldson Crescent, GlasgowG66 1XF
Born July 1976
Director
Appointed 13 Jan 2017

BUTLER-ADAMS, William David

Resigned
Ockham Drive, GreenfordUB6 0FD
Born May 1974
Director
Appointed 04 Nov 2016
Resigned 16 Jan 2020

TAGGART, Sean David

Resigned
168 Shoreditch High St, LondonE1 6RA
Born January 1965
Director
Appointed 29 Jan 2020
Resigned 28 Mar 2024

TODD, Valerie Malvia May

Resigned
Great Smith Street, LondonSW1P 3BT
Born July 1962
Director
Appointed 04 Nov 2016
Resigned 03 Apr 2018

Persons with significant control

6

2 Active
4 Ceased

Mr Ian Harry Deninson

Active
168 Shoreditch High St, LondonE1 6RA
Born January 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Mar 2024

Mr Sean David Taggart

Ceased
168 Shoreditch High St, LondonE1 6RA
Born January 1965

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jan 2020
Ceased 28 Mar 2024

Mr Scott Marshall Johnson

Active
168 Shoreditch High St, LondonE1 6RA
Born July 1976

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jan 2017

Mr William David Butler-Adams

Ceased
Buckingham Palace Road, LondonSW1W 9SP
Born May 1974

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Ceased 16 Jan 2020

Miss Valerie Malvia Todd

Ceased
Buckingham Palace Road, LondonSW1W 9SP
Born July 1962

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Ceased 03 Apr 2018

Mr Neil Richard Palmer

Ceased
2 Swan LaneEC4R 3TT
Born December 1968

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Resolution
6 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Change Of Name Community Interest Company
3 January 2017
CICCONCICCON
Resolution
3 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 January 2017
CONNOTConfirmation Statement Notification
Incorporation Company
4 November 2016
NEWINCIncorporation