Company NameIppco Global Services Limited
Company StatusDissolved
Company Number06218539
CategoryPrivate Limited Company
Incorporation Date18 April 2007(16 years, 11 months ago)
Dissolution Date8 February 2022 (2 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJohn Walter Gample
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed21 March 2011(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 08 February 2022)
RoleC.E.O.
Country of ResidenceUnited States
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameJay Gample
Date of BirthMay 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed21 March 2011(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 08 February 2022)
RolePresident
Country of ResidenceUnited States
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameLeslie Lee Elzinga
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address4217 Pine Avenue
Long Beach
California
90807
Director NameDina Topiol Gample
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3823 Paseo De Las Tortugas
Torrance
California
90505
Secretary NameDina Topiol Gample
NationalityAmerican
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3823 Paseo De Las Tortugas
Torrance
California
90505
Secretary NameJohn Walter Gample
NationalityAmerican
StatusResigned
Appointed08 June 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3823 Paseo De Las Tortugas
Torrance
California 90505
United States

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1000 at £1Dina Topiol Gample
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
5 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 May 2018Change of details for Dina Topiol Gample as a person with significant control on 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
1 May 2018Change of details for Dina Topiol Gample as a person with significant control on 30 April 2018 (2 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
20 April 2017Director's details changed for John Walter Gample on 18 April 2017 (2 pages)
20 April 2017Director's details changed for Jay Gample on 18 April 2017 (2 pages)
20 April 2017Director's details changed for Jay Gample on 18 April 2017 (2 pages)
20 April 2017Director's details changed for John Walter Gample on 18 April 2017 (2 pages)
1 September 2016Director's details changed for Jay Gample on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Jay Gample on 1 September 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(3 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(3 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(3 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 January 2012Statement of company's objects (2 pages)
13 January 2012Statement of company's objects (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
6 September 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
23 June 2011Appointment of John Walter Gample as a director (3 pages)
23 June 2011Appointment of John Walter Gample as a director (3 pages)
23 June 2011Appointment of Jay Gample as a director (3 pages)
23 June 2011Appointment of Jay Gample as a director (3 pages)
21 June 2011Registered office address changed from Unit 4 Park 2000 Millennium Way Newton Aycliffe County Durham DL5 6AR on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Unit 4 Park 2000 Millennium Way Newton Aycliffe County Durham DL5 6AR on 21 June 2011 (1 page)
21 June 2011Termination of appointment of Dina Gample as a director (1 page)
21 June 2011Termination of appointment of Dina Gample as a director (1 page)
21 June 2011Termination of appointment of John Gample as a secretary (1 page)
21 June 2011Termination of appointment of John Gample as a secretary (1 page)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Dina Topiol Gample on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Dina Topiol Gample on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Dina Topiol Gample on 1 October 2009 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
30 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 January 2009Appointment terminated director leslie elzinga (1 page)
7 January 2009Appointment terminated director leslie elzinga (1 page)
20 May 2008Return made up to 18/04/08; full list of members (4 pages)
20 May 2008Return made up to 18/04/08; full list of members (4 pages)
6 July 2007Registered office changed on 06/07/07 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page)
6 July 2007Registered office changed on 06/07/07 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (1 page)
18 April 2007Incorporation (17 pages)
18 April 2007Incorporation (17 pages)