Edinburgh
EH12 5HD
Scotland
Director Name | Mr Warren Spencer Kay |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2012(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Nr Alessandro Francesco Nisita |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2014(2 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Svp Treasurer |
Country of Residence | United States |
Correspondence Address | Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Thomas Daniel Donohue |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | Vice President And Assistant T |
Country of Residence | United States |
Correspondence Address | 1114 Avenue Of The Americas 18th Floor New York Ny 10036 |
Director Name | Nicholas James Taffinder |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | Assistant Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 84 Eccleston Square London SW1V 1PX |
Director Name | Bruce A Wallace |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2014) |
Role | Assistant Treasurer |
Country of Residence | United States |
Correspondence Address | 13 Thetford Lane Englishtown New Jersey 07726 |
Director Name | Martha M Spears |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2023) |
Role | Assistant Treasurer |
Country of Residence | United States |
Correspondence Address | 29 Linden Street Rockville Centre New York 11570 |
Registered Address | Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Ipg Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
9 February 2021 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 25 September 2020 (2 pages) |
---|---|
16 December 2020 | Registered 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 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
10 March 2020 | Secretary's details changed for Louise Bean on 10 March 2020 (1 page) |
13 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
19 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
19 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
19 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
19 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
11 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
25 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
25 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
29 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
29 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (36 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (36 pages) |
17 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
2 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
2 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
2 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
22 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages) |
22 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 April 2014 | Register inspection address has been changed (1 page) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register inspection address has been changed (1 page) |
15 January 2014 | Appointment of Alessandro Francesco Nisita as a director (3 pages) |
15 January 2014 | Appointment of Alessandro Francesco Nisita as a director (3 pages) |
8 January 2014 | Termination of appointment of Bruce Wallace as a director (1 page) |
8 January 2014 | Termination of appointment of Bruce Wallace as a director (1 page) |
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
12 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Termination of appointment of Thomas Donohue as a director (2 pages) |
21 June 2012 | Termination of appointment of Thomas Donohue as a director (2 pages) |
19 June 2012 | Appointment of Martha M Spears as a director (3 pages) |
19 June 2012 | Appointment of Martha M Spears as a director (3 pages) |
19 June 2012 | Appointment of Bruce a Wallace as a director (3 pages) |
19 June 2012 | Appointment of Bruce a Wallace as a director (3 pages) |
10 April 2012 | Termination of appointment of Nicholas Taffinder as a director (1 page) |
10 April 2012 | Termination of appointment of Nicholas Taffinder as a director (1 page) |
3 April 2012 | Appointment of Warren Spencer Kay as a director (3 pages) |
3 April 2012 | Appointment of Warren Spencer Kay as a director (3 pages) |
7 December 2011 | Incorporation (26 pages) |
7 December 2011 | Incorporation (26 pages) |