Company NameIPG Pfp Limited Partner Limited
DirectorsWarren Spencer Kay and Alessandro Francesco Nisita
Company StatusActive
Company NumberSC412768
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Secretary NameLouise Bean
StatusCurrent
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCitypoint, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Warren Spencer Kay
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(3 months, 1 week after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCitypoint, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameNr Alessandro Francesco Nisita
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2014(2 years after company formation)
Appointment Duration10 years, 3 months
RoleSvp Treasurer
Country of ResidenceUnited States
Correspondence AddressCitypoint, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameThomas Daniel Donohue
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleVice President And Assistant T
Country of ResidenceUnited States
Correspondence Address1114 Avenue Of The Americas
18th Floor
New York
Ny 10036
Director NameNicholas James Taffinder
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 84 Eccleston Square
London
SW1V 1PX
Director NameBruce A Wallace
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2014)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence Address13 Thetford Lane
Englishtown
New Jersey
07726
Director NameMartha M Spears
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2023)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence Address29 Linden Street
Rockville Centre
New York
11570

Location

Registered AddressCitypoint, 65
Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ipg Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

9 February 2021Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 25 September 2020 (2 pages)
16 December 2020Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD on 16 December 2020 (1 page)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
13 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
19 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
19 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
19 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
19 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
11 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
25 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
25 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
29 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
29 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (36 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (36 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(6 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(6 pages)
2 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
2 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
2 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
2 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
2 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(6 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(6 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(6 pages)
22 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages)
22 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 April 2014Register inspection address has been changed (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed (1 page)
15 January 2014Appointment of Alessandro Francesco Nisita as a director (3 pages)
15 January 2014Appointment of Alessandro Francesco Nisita as a director (3 pages)
8 January 2014Termination of appointment of Bruce Wallace as a director (1 page)
8 January 2014Termination of appointment of Bruce Wallace as a director (1 page)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(5 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(5 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
21 June 2012Termination of appointment of Thomas Donohue as a director (2 pages)
21 June 2012Termination of appointment of Thomas Donohue as a director (2 pages)
19 June 2012Appointment of Martha M Spears as a director (3 pages)
19 June 2012Appointment of Martha M Spears as a director (3 pages)
19 June 2012Appointment of Bruce a Wallace as a director (3 pages)
19 June 2012Appointment of Bruce a Wallace as a director (3 pages)
10 April 2012Termination of appointment of Nicholas Taffinder as a director (1 page)
10 April 2012Termination of appointment of Nicholas Taffinder as a director (1 page)
3 April 2012Appointment of Warren Spencer Kay as a director (3 pages)
3 April 2012Appointment of Warren Spencer Kay as a director (3 pages)
7 December 2011Incorporation (26 pages)
7 December 2011Incorporation (26 pages)