CompanyTrack
I

IPGL LIMITED

Active London

Activities of other holding companies n.e.c.

29 employees Website
Financial services Activities of other holding companies n.e.c.
I

IPGL LIMITED

Activities of other holding companies n.e.c.

Founded 16 Apr 1986 Active London, United Kingdom 29 employees ipgl.co.uk
Financial services Activities of other holding companies n.e.c.
Accounts Submitted 7 Jan 2025
Confirmation Statement Submitted 13 Jan 2025
Net assets £1068.26M £29.72M 2023 year on year
Total assets £1224.89M £158.15M 2023 year on year
Total Liabilities £156.62M £128.43M 2023 year on year
Charges 27
14 outstanding 13 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3rd Floor 39 Sloane Street Knightsbridge London SW1X 9LP United Kingdom

Office ()

London, England, United Kingdom, Europe

Website

ipgl.co.uk

Credit Report

Discover IPGL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£115.75M

Increased by £89.17M (+335%)

Net Assets

£1068.26M

Decreased by £29.72M (-3%)

Total Liabilities

£156.62M

Decreased by £128.43M (-45%)

Turnover

£313.00k

Decreased by £1.18M (-79%)

Employees

29

Decreased by 8 (-22%)

Debt Ratio

13%

Decreased by 8 (-38%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 29 resigned
Status
David Jeremy Courtenay-stampDirectorBritishUnited Kingdom637 Jul 2003Active
Michael Alan SpencerDirectorBritishEngland7031 Dec 1992Active
Piers DavisonDirectorBritishUnited Kingdom521 Dec 2024Active
Simon Richard BrazierDirectorBritishEngland505 Sept 2025Active
Thomas George SpencerDirectorBritishEngland361 Jan 2020Active

Shareholders

Shareholders (1)

Ipgl (holdings) Limited
100.0%
351,10313 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ipgl (holdings) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

IPGL (HOLDINGS) LIMITED united kingdom
IPGL LIMITED Current Company
ADDVERITAS CONSULTING LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
AKER WINES AND SPIRITS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
APAT FINANCIAL LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHAPEL DOWN GROUP PLC united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CHIARO TECHNOLOGY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CLUFF ENERGY AFRICA LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DDCAP LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
EPWORTH TRADING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FARO CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IFX INVESTMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INTERCAPITAL CLEARING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPGL NO.10 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPGL NO.11 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPGL NO. 12 LLP united kingdom voting rights 50 to 75 percent limited liability partnership, right to share surplus assets 50 to 75 percent limited liability partnership, appoint/remove members limited liability partnership
IPGL NO.13 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPGL NO.15 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPGL NO.16 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPGL NO.17 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPGL NO.1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPGL NO.2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPGL NO.3 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPGL NO.4 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPGL NO.5 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPGL NO.6 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPGL NO.7 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPGL NO.8 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPGL NO.9 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NUTSHELL ASSET MANAGEMENT LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
P1 IPGL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROPEMAKERONE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIRAI LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
SPREADBET LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
TRADEFEEDR LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

14 outstanding 13 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Sept 2025OfficersTermination of Seth James Johnson as director on 2025-09-05View(1 page)
8 Sept 2025OfficersAppointment of Mr Simon Richard Brazier as director on 2025-09-05View(2 pages)
11 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(15 pages)
17 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(23 pages)
13 Jun 2025OfficersChange to director Mr Thomas George Spencer on 2025-06-12View(2 pages)
8 Sept 2025 Officers

Termination of Seth James Johnson as director on 2025-09-05

8 Sept 2025 Officers

Appointment of Mr Simon Richard Brazier as director on 2025-09-05

11 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

17 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 Jun 2025 Officers

Change to director Mr Thomas George Spencer on 2025-06-12

Recent Activity

Latest Activity

Termination of Seth James Johnson as director on 2025-09-05

5 months ago on 8 Sept 2025

Appointment of Mr Simon Richard Brazier as director on 2025-09-05

5 months ago on 8 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 11 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 months ago on 17 Jun 2025

Change to director Mr Thomas George Spencer on 2025-06-12

8 months ago on 13 Jun 2025