Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ip2ipo Management Ii Limited
Ip2ipo Management Ii Limited is a dissolved company incorporated on 24 March 2003 with the registered office located in London, City of London. Ip2ipo Management Ii Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 January 2018
(7 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04709243
Private limited company
Age
22 years
Incorporated
24 March 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ip2ipo Management Ii Limited
Contact
Update Details
Address
The Walbrook Building
25 Walbrook
London
EC4N 8AF
United Kingdom
Same address for the past
8 years
Companies in EC4N 8AF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ms Angela Leach
Director • Secretary • Lawyer • British • Lives in England • Born in Jun 1976
Alan John Aubrey
Director • British • Lives in England • Born in Apr 1961
Mr Greg Simon Smith
Director • Accountant • British • Lives in UK • Born in Nov 1978
Ip2ipo Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lifeuk (Ip2ipo) Limited
Mr Greg Simon Smith and Ms Angela Leach are mutual people.
Active
Ip2ipo Nominees Limited
Ms Angela Leach and Mr Greg Simon Smith are mutual people.
Active
Ip Capital Limited
Ms Angela Leach and Mr Greg Simon Smith are mutual people.
Active
Kiko Ventures Limited
Ms Angela Leach and Mr Greg Simon Smith are mutual people.
Active
Ip2ipo Innovations Limited
Ms Angela Leach is a mutual person.
Active
Rio Ai Limited
Alan John Aubrey is a mutual person.
Active
Ip2ipo Limited
Mr Greg Simon Smith is a mutual person.
Active
Chemai Limited
Alan John Aubrey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.89M
Decreased by £115K (-1%)
Total Liabilities
-£14.9M
Increased by £1K (0%)
Net Assets
-£1.01M
Decreased by £116K (+13%)
Debt Ratio (%)
107%
Increased by 0.89% (+1%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 2 Jan 2018
Voluntary Gazette Notice
8 Years Ago on 17 Oct 2017
Application To Strike Off
8 Years Ago on 9 Oct 2017
Angela Leach Details Changed
8 Years Ago on 21 Apr 2017
Miss Angela Leach Details Changed
8 Years Ago on 21 Apr 2017
Mr Greg Smith Details Changed
8 Years Ago on 21 Apr 2017
Registered Address Changed
8 Years Ago on 21 Apr 2017
Confirmation Submitted
8 Years Ago on 24 Mar 2017
Inspection Address Changed
8 Years Ago on 3 Feb 2017
Registers Moved To Inspection Address
8 Years Ago on 3 Feb 2017
Get Alerts
Get Credit Report
Discover Ip2ipo Management Ii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 2 Jan 2018
First Gazette notice for voluntary strike-off
Submitted on 17 Oct 2017
Application to strike the company off the register
Submitted on 9 Oct 2017
Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017
Submitted on 21 Apr 2017
Director's details changed for Mr Greg Smith on 21 April 2017
Submitted on 21 Apr 2017
Director's details changed for Miss Angela Leach on 21 April 2017
Submitted on 21 Apr 2017
Secretary's details changed for Angela Leach on 21 April 2017
Submitted on 21 Apr 2017
Confirmation statement made on 24 March 2017 with updates
Submitted on 24 Mar 2017
Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
Submitted on 3 Feb 2017
Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
Submitted on 3 Feb 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs