Background WavePink WaveYellow Wave

IPA TALENT GROUP LIMITED (10988701)

IPA TALENT GROUP LIMITED (10988701) is an active UK company. incorporated on 29 September 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. IPA TALENT GROUP LIMITED has been registered for 8 years. Current directors include AL-TARAFI, Issam Adil, LAMPORT-WENT, Steven James, MCANANEY, Stephen Peter.

Company Number
10988701
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
Moor Place, 1 Fore Street Avenue, London, EC2Y 9DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
AL-TARAFI, Issam Adil, LAMPORT-WENT, Steven James, MCANANEY, Stephen Peter
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPA TALENT GROUP LIMITED

IPA TALENT GROUP LIMITED is an active company incorporated on 29 September 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. IPA TALENT GROUP LIMITED was registered 8 years ago.(SIC: 78200)

Status

active

Active since 8 years ago

Company No

10988701

LTD Company

Age

8 Years

Incorporated 29 September 2017

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

I-PHARM CONSULTING GROUP LIMITED
From: 29 September 2017To: 10 February 2026
Contact
Address

Moor Place, 1 Fore Street Avenue Fore Street Avenue London, EC2Y 9DT,

Previous Addresses

Level 7 8 Devonshire Square London EC2M 4YJ England
From: 18 October 2023To: 13 January 2025
3rd Floor, 52 Bedford Row London WC1R 4LR England
From: 24 October 2022To: 18 October 2023
3rd Floor 22 Long Acre London WC2E 9LY England
From: 1 December 2021To: 24 October 2022
The Warehouse 212 New King's Road London SW6 4NZ
From: 29 September 2017To: 1 December 2021
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Mar 18
Director Left
Mar 18
Funding Round
Mar 18
Funding Round
Mar 20
Share Issue
Mar 20
New Owner
Mar 20
Funding Round
Mar 20
Director Joined
May 20
Director Joined
May 20
Share Issue
Jun 21
Funding Round
Aug 21
Owner Exit
Feb 24
Owner Exit
Feb 24
Funding Round
Jul 24
Funding Round
Sept 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Capital Reduction
Jan 25
Director Left
Feb 25
Share Buyback
Mar 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Owner Exit
Nov 25
Loan Secured
Nov 25
16
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LAMPORT-WENT, Steven James

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Secretary
Appointed 29 Sept 2017

AL-TARAFI, Issam Adil

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Born May 1975
Director
Appointed 29 Sept 2017

LAMPORT-WENT, Steven James

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Born April 1964
Director
Appointed 29 Sept 2017

MCANANEY, Stephen Peter

Active
Fore Street Avenue, LondonEC2Y 9DT
Born June 1979
Director
Appointed 26 Feb 2020

LYNAM, Colin John

Resigned
Fore Street Avenue, LondonEC2Y 9DT
Born December 1982
Director
Appointed 26 Feb 2020
Resigned 31 Jan 2025

LYNAM, Colin John

Resigned
212 New King’S Road, LondonSW6 4NZ
Born December 1982
Director
Appointed 29 Sept 2017
Resigned 21 Feb 2018

MCANANEY, Stephen Peter

Resigned
212 New King’S Road, LondonSW6 4NZ
Born June 1979
Director
Appointed 29 Sept 2017
Resigned 21 Feb 2018

Persons with significant control

4

1 Active
3 Ceased
1 Fore Street Avenue, LondonEC2Y 9DT

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 21 Nov 2025

Mr Stephen Peter Mcananey

Ceased
Fore Street Avenue, LondonEC2Y 9DT
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2020
Ceased 21 Nov 2025

Mr Issam Adil Al-Tarafi

Ceased
212 New King’S Road, LondonSW6 4NZ
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Ceased 05 Apr 2022

Mr Steven James Lamport-Went

Ceased
212 New King’S Road, LondonSW6 4NZ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

76

Certificate Change Of Name Company
10 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Resolution
2 December 2025
RESOLUTIONSResolutions
Memorandum Articles
2 December 2025
MAMA
Capital Name Of Class Of Shares
28 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 November 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Capital Return Purchase Own Shares
3 March 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Capital Cancellation Shares
31 January 2025
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
9 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 December 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Resolution
30 August 2024
RESOLUTIONSResolutions
Memorandum Articles
28 August 2024
MAMA
Memorandum Articles
23 August 2024
MAMA
Resolution
23 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2021
AAAnnual Accounts
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
9 June 2021
RESOLUTIONSResolutions
Memorandum Articles
14 May 2021
MAMA
Resolution
14 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
6 March 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
5 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Resolution
14 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Incorporation Company
29 September 2017
NEWINCIncorporation