Spare Ipg 21 Limited

  • Active
  • Incorporated on 6 Dec 1977

Reg Address: Kings Place, 90 York Way, London N1 9FX, United Kingdom

Previous Names:
Clarke Chapman Limited - 21 Dec 2000
Clarke Chapman Limited - 18 Dec 1992
Nei Clarke Chapman Limited - 31 Dec 1981
Nei Clarke Chapman Engineering Limited - 31 Dec 1978
Jyman Limited - 6 Dec 1977

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Spare Ipg 21 Limited" is a ltd and located in Kings Place, 90 York Way, London N1 9FX. Spare Ipg 21 Limited is currently in active status and it was incorporated on 6 Dec 1977 (46 years 9 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Spare Ipg 21 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicola Carroll Director 15 Jan 2021 British Active
2 Nicola Carroll Director 15 Jan 2021 British Active
3 Jacqueline Marie Gentles Director 25 Jul 2018 British Resigned
15 Jan 2021
4 ROLLS-ROYCE INDUSTRIES LIMITED Corporate Director 12 May 2017 - Active
5 Deborah Antoinette Mcnally Director 12 May 2017 British Resigned
25 Jul 2018
6 Robert Allan Bell Director 18 Jun 2007 British Resigned
12 May 2017
7 Jeremy John Weston Spooner Secretary 18 Jun 2007 - Resigned
13 Nov 2009
8 Marion Bell Director 18 Jun 2007 British Resigned
20 Nov 2009
9 Delrose Joy Goma Secretary 26 Jan 2001 British Resigned
18 Jun 2007
10 Robert William Overton Director 7 Dec 2000 - Resigned
28 Feb 2005
11 John David Harvey Director 7 Dec 2000 British Resigned
18 Mar 2004
12 David Randal Bale Director 23 Jun 2000 British Resigned
3 Jun 2004
13 Delrose Joy Goma Director 23 Jun 2000 British Resigned
18 Jun 2007
14 John Richard Ashfield Director 23 Jun 2000 - Resigned
31 Dec 2003
15 Kevin Johnson Director 1 Nov 1999 British Resigned
18 Jun 2007
16 Jill Vivien Hill Director 15 Apr 1999 British Resigned
12 Apr 2001
17 John Emmerson Warren Secretary 1 Feb 1998 British Resigned
26 Jan 2001
18 Gerald Francis Slater Director 1 Nov 1996 British Resigned
31 Aug 1999
19 Derek John Raines Director 1 Aug 1994 British Resigned
31 Dec 1999
20 Frederick Gerard Joseph Gilroy Director 4 Feb 1994 British Resigned
30 Jun 1998
21 John David Gittins Director 23 Dec 1991 British Resigned
4 Aug 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Rolls-Royce Power Engineering Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
12 May 2017 - Active
2 Procoman Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Ceased
12 May 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Spare Ipg 21 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 10 Jun 2024 Download PDF
2 Accounts - Dormant 11 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 10 May 2023 Download PDF
4 Accounts - Dormant 9 Aug 2022 Download PDF
5 Confirmation Statement - No Updates 10 May 2021 Download PDF
6 Officers - Termination Director Company With Name Termination Date 25 Jan 2021 Download PDF
1 Pages
7 Officers - Appoint Person Director Company With Name Date 25 Jan 2021 Download PDF
2 Pages
8 Accounts - Dormant 25 Aug 2020 Download PDF
2 Pages
9 Confirmation Statement - Updates 5 May 2020 Download PDF
5 Pages
10 Confirmation Statement - No Updates 9 Apr 2020 Download PDF
3 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Apr 2020 Download PDF
1 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 7 Apr 2020 Download PDF
2 Pages
13 Confirmation Statement - Updates 4 Apr 2019 Download PDF
4 Pages
14 Accounts - Dormant 6 Mar 2019 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 1 Aug 2018 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 1 Aug 2018 Download PDF
1 Pages
17 Confirmation Statement - Updates 15 Jun 2018 Download PDF
4 Pages
18 Accounts - Dormant 8 Mar 2018 Download PDF
2 Pages
19 Accounts - Dormant 24 May 2017 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 15 May 2017 Download PDF
2 Pages
21 Officers - Appoint Corporate Director Company With Name Date 15 May 2017 Download PDF
2 Pages
22 Address - Change Registered Office Company With Date Old New 15 May 2017 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 15 May 2017 Download PDF
1 Pages
24 Confirmation Statement - Updates 26 Apr 2017 Download PDF
5 Pages
25 Accounts - Total Exemption Small 27 Jul 2016 Download PDF
6 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 8 Jun 2016 Download PDF
3 Pages
27 Accounts - Total Exemption Small 30 Sep 2015 Download PDF
6 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 11 May 2015 Download PDF
3 Pages
29 Accounts - Total Exemption Small 30 Sep 2014 Download PDF
6 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2014 Download PDF
3 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2013 Download PDF
3 Pages
32 Accounts - Total Exemption Small 8 Mar 2013 Download PDF
6 Pages
33 Accounts - Total Exemption Small 26 Sep 2012 Download PDF
5 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2012 Download PDF
3 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 26 Apr 2011 Download PDF
4 Pages
36 Accounts - Total Exemption Small 22 Feb 2011 Download PDF
5 Pages
37 Accounts - Total Exemption Small 19 Aug 2010 Download PDF
7 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2010 Download PDF
4 Pages
39 Officers - Termination Director Company With Name 12 Jan 2010 Download PDF
2 Pages
40 Accounts - Dormant 6 Dec 2009 Download PDF
5 Pages
41 Address - Change Registered Office Company With Date Old 1 Dec 2009 Download PDF
2 Pages
42 Officers - Termination Secretary Company With Name 1 Dec 2009 Download PDF
2 Pages
43 Annual Return - Legacy 20 Apr 2009 Download PDF
3 Pages
44 Address - Legacy 20 Apr 2009 Download PDF
1 Pages
45 Annual Return - Legacy 15 May 2008 Download PDF
4 Pages
46 Accounts - Dormant 12 Feb 2008 Download PDF
5 Pages
47 Address - Legacy 11 Jul 2007 Download PDF
1 Pages
48 Officers - Legacy 11 Jul 2007 Download PDF
1 Pages
49 Officers - Legacy 11 Jul 2007 Download PDF
1 Pages
50 Officers - Legacy 11 Jul 2007 Download PDF
1 Pages
51 Officers - Legacy 11 Jul 2007 Download PDF
1 Pages
52 Officers - Legacy 11 Jul 2007 Download PDF
1 Pages
53 Accounts - Full 14 Jun 2007 Download PDF
10 Pages
54 Annual Return - Legacy 15 May 2007 Download PDF
3 Pages
55 Annual Return - Legacy 2 Jun 2006 Download PDF
3 Pages
56 Accounts - Full 24 May 2006 Download PDF
7 Pages
57 Accounts - Full 20 May 2005 Download PDF
7 Pages
58 Annual Return - Legacy 28 Apr 2005 Download PDF
3 Pages
59 Officers - Legacy 21 Mar 2005 Download PDF
1 Pages
60 Officers - Legacy 14 Sep 2004 Download PDF
1 Pages
61 Officers - Legacy 11 Jun 2004 Download PDF
1 Pages
62 Accounts - Full 24 May 2004 Download PDF
7 Pages
63 Annual Return - Legacy 21 Apr 2004 Download PDF
3 Pages
64 Officers - Legacy 30 Mar 2004 Download PDF
1 Pages
65 Officers - Legacy 28 Jan 2004 Download PDF
1 Pages
66 Annual Return - Legacy 18 May 2003 Download PDF
9 Pages
67 Accounts - Full 9 Apr 2003 Download PDF
7 Pages
68 Accounts - Full 22 May 2002 Download PDF
7 Pages
69 Annual Return - Legacy 16 May 2002 Download PDF
8 Pages
70 Accounts - Full 30 Oct 2001 Download PDF
7 Pages
71 Annual Return - Legacy 1 May 2001 Download PDF
8 Pages
72 Officers - Legacy 26 Apr 2001 Download PDF
1 Pages
73 Officers - Legacy 13 Feb 2001 Download PDF
1 Pages
74 Officers - Legacy 13 Feb 2001 Download PDF
2 Pages
75 Officers - Legacy 13 Feb 2001 Download PDF
1 Pages
76 Officers - Legacy 13 Feb 2001 Download PDF
1 Pages
77 Officers - Legacy 21 Dec 2000 Download PDF
2 Pages
78 Change Of Name - Certificate Company 21 Dec 2000 Download PDF
2 Pages
79 Officers - Legacy 19 Dec 2000 Download PDF
2 Pages
80 Officers - Legacy 14 Jul 2000 Download PDF
1 Pages
81 Officers - Legacy 7 Jul 2000 Download PDF
2 Pages
82 Officers - Legacy 7 Jul 2000 Download PDF
2 Pages
83 Officers - Legacy 7 Jul 2000 Download PDF
2 Pages
84 Annual Return - Legacy 5 May 2000 Download PDF
7 Pages
85 Accounts - Full 18 Apr 2000 Download PDF
6 Pages
86 Officers - Legacy 26 Jan 2000 Download PDF
1 Pages
87 Officers - Legacy 9 Nov 1999 Download PDF
1 Pages
88 Officers - Legacy 5 Oct 1999 Download PDF
1 Pages
89 Officers - Legacy 22 Sep 1999 Download PDF
1 Pages
90 Officers - Legacy 25 May 1999 Download PDF
2 Pages
91 Accounts - Full 4 May 1999 Download PDF
6 Pages
92 Annual Return - Legacy 4 May 1999 Download PDF
8 Pages
93 Address - Legacy 4 May 1999 Download PDF
1 Pages
94 Officers - Legacy 28 Apr 1999 Download PDF
1 Pages
95 Officers - Legacy 24 Dec 1998 Download PDF
1 Pages
96 Officers - Legacy 13 Jul 1998 Download PDF
1 Pages
97 Annual Return - Legacy 5 Jun 1998 Download PDF
10 Pages
98 Officers - Legacy 5 Jun 1998 Download PDF
1 Pages
99 Officers - Legacy 20 May 1998 Download PDF
1 Pages
100 Accounts - Full 20 May 1998 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Rolls-Royce Industrial & Marine Power Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
2 Nei International Combustion Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
3 Nei Mining Equipment Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
4 Nei Nuclear Systems Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
5 Nei Parsons Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
6 Nei Peebles Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
7 Nei Power Projects Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
8 Bristol Siddeley Engines Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
9 The Bushing Company Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
10 Derby Specialist Fabrications Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
11 Vinters International Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
12 Vinters-Armstrongs Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
13 Vinters Defence Systems Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
14 Vinters Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
15 Vinters-Armstrongs (Engineers) Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
16 Rolls-Royce Commercial Aero Engines Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
17 Rolls-Royce General Partner Limited
Mutual People: Nicola Carroll
Active
18 Rolls-Royce Military Aero Engines Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
19 Spare Ipg 20 Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
20 Spare Ipg 24 Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
21 Spare Ipg 4 Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
22 Timec 1487 Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
23 Amalgamated Power Engineering Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
24 C A Parsons & Company Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
25 Heaton Power Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
26 Rolls-Royce Aero Engine Services Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
27 Rolls Laval Heat Exchangers Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
28 Spare Ipg 32 Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
29 Brown Brothers & Company, Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
30 John Thompson Cochran Limited
Mutual People: Nicola Carroll , ROLLS-ROYCE INDUSTRIES LIMITED
Active
31 Rolls-Royce India Limited
Mutual People: ROLLS-ROYCE INDUSTRIES LIMITED
Active
32 Rolls-Royce Industrial Power (India) Limited
Mutual People: ROLLS-ROYCE INDUSTRIES LIMITED
Active
33 Rolls-Royce Finance Company Limited
Mutual People: ROLLS-ROYCE INDUSTRIES LIMITED
Active
34 Spare Ipg 27 Limited
Mutual People: ROLLS-ROYCE INDUSTRIES LIMITED
dissolved
35 Hartshill Ventures Limited
Mutual People: ROLLS-ROYCE INDUSTRIES LIMITED
dissolved