London
EC1N 2JD
Director Name | Mr Stephen John Mohun |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1999(62 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mr John David Brown |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2002(66 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Christopher Thomas Eyles |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2007(70 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mr Lee Mark Davies |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(75 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Ms Samantha Jane Funnell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2017(80 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chartered Patent Attorney |
Country of Residence | England |
Correspondence Address | 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD |
Secretary Name | Miss Samantha Jane Funnell |
---|---|
Status | Current |
Appointed | 06 December 2017(81 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mrs Carol Alice Arnold |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(81 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Patent Attorney (Retired) |
Country of Residence | England |
Correspondence Address | 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mr John Paul Dean |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mr Charles Robert Clark |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mrs Suzanne Marie Oliver |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mrs Marion Elizabeth Grant Dyke |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(54 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 April 1992) |
Role | Secretary Of The Chartered Institute Ofpatent Age |
Country of Residence | United Kingdom |
Correspondence Address | 40 Compton Road Winchmore Hill London N21 3NX |
Director Name | Susan Joyce Allard |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 1995) |
Role | Chartered Patent Agent |
Correspondence Address | 49 Northchurch Road London N1 4EE |
Director Name | Caroline Ann Carter |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(54 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 February 1999) |
Role | Chartered Patent Agent |
Correspondence Address | 119 Woodmansterne Road Carshalton Surrey SM5 4EG |
Director Name | Mr Huw George Hallybone |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(54 years, 8 months after company formation) |
Appointment Duration | 24 years (resigned 01 July 2015) |
Role | Chartered Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 95 Chancery Lane London WC2A 1DT |
Director Name | Clifford Lees |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(54 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 February 2002) |
Role | Chartered Patent Agent |
Correspondence Address | 6 Broomfield Elland West Yorkshire HX5 0QX |
Director Name | William Robert Farwell |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(54 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 October 2003) |
Role | Chartered Patent Agent |
Correspondence Address | Black Lake House Wardley Milland Liphook Hampshire GU30 7LU |
Secretary Name | Huw George Hallybone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(54 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | Clifton 24 Nightingale Road Godalming Surrey GU7 3AG |
Director Name | Richard Fennelly Fawcett |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(56 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 April 2005) |
Role | Chartered Patent Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lennox House Clevedon Road Twickenham TW1 2TA |
Director Name | John Douglas McCall |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(57 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 24 May 1995) |
Role | Chartered Patent Agent |
Correspondence Address | 25 Haddon Drive Pensby Wirral Merseyside CH61 8TF Wales |
Director Name | Dr Jonathan Mark Davies |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(58 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 June 1998) |
Role | Chartered Patent Agent |
Correspondence Address | 15 West Way Harpenden Hertfordshire AL5 4RD |
Director Name | Mr Robert William Beckham |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(60 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 April 2005) |
Role | Chartered Patent Agent |
Country of Residence | British |
Correspondence Address | Gatehouse Lake Road Portishead Bristol BS20 7JA |
Director Name | Mr Roger Ledlie Cline |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(61 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 May 2007) |
Role | Patent Agent Retired |
Country of Residence | England |
Correspondence Address | Flat 13 13 Tavistock Place London WC1H 9SH |
Director Name | Helen Marjorie Meredith Jones |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(62 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 20 October 2016) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 3rd Floor 95 Chancery Lane London WC2A 1DT |
Director Name | Mr Tibor Zoltan Gold |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(62 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 June 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Fawley Road London NW6 1SH |
Director Name | Philippa Dianne Eke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(62 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 16 December 2021) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Edward Lyndon-Stanford |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 2001) |
Role | Patent Attorney |
Correspondence Address | 2 Tanza Road London NW3 2UB |
Director Name | Derek Richard Chandler |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(65 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 24 January 2018) |
Role | Patent Attorney Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD |
Secretary Name | Derek Richard Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(65 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 22 November 2017) |
Role | Patent Attorney Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mr Thomas Bruce Alexander |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2006) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House Lidgate Newmarket Suffolk CB8 9PW |
Director Name | Mr David William Bradley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(72 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 July 2009) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 65 Beachampstead Road Great Staughton PE19 5DX |
Director Name | Mr Christopher Paul Mercer |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2014) |
Role | Chartered Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 95 Chancery Lane London WC2A 1DT |
Director Name | Dr Roger James Burt |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(77 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2015) |
Role | Chartered Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 95 Chancery Lane London WC2A 1DT |
Director Name | Andrea Ruth Brewster |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2019) |
Role | Chartered Patent Attorney |
Country of Residence | England |
Correspondence Address | 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD |
Website | www.cipa.org.uk/pages/home |
---|---|
Telephone | 020 74059450 |
Telephone region | London |
Registered Address | 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £85,133 |
Net Worth | £1,003,852 |
Cash | £78,747 |
Current Liabilities | £4,800 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
15 December 2023 | Total exemption full accounts made up to 5 April 2023 (18 pages) |
---|---|
20 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 5 April 2022 (18 pages) |
2 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
2 August 2022 | Appointment of Mrs Suzanne Marie Oliver as a director on 7 July 2022 (2 pages) |
17 January 2022 | Termination of appointment of Philippa Dianne Eke as a director on 16 December 2021 (1 page) |
5 January 2022 | Accounts for a small company made up to 5 April 2021 (25 pages) |
5 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
6 January 2021 | Appointment of Mr John Paul Dean as a director on 10 December 2020 (2 pages) |
5 January 2021 | Appointment of Mr Charles Robert Clark as a director on 10 December 2020 (2 pages) |
30 December 2020 | Accounts for a small company made up to 5 April 2020 (24 pages) |
8 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Justine Claire Muir as a director on 6 December 2019 (1 page) |
16 December 2019 | Accounts for a small company made up to 5 April 2019 (27 pages) |
21 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Andrea Ruth Brewster as a director on 5 February 2019 (1 page) |
3 January 2019 | Accounts for a small company made up to 5 April 2018 (26 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
24 June 2018 | Appointment of Ms Justine Claire Muir as a director on 2 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Derek Richard Chandler as a director on 24 January 2018 (1 page) |
29 May 2018 | Appointment of Mrs Carol Alice Arnold as a director on 2 May 2018 (2 pages) |
2 January 2018 | Appointment of Miss Samantha Jane Funnell as a secretary on 6 December 2017 (2 pages) |
2 January 2018 | Appointment of Miss Samantha Jane Funnell as a secretary on 6 December 2017 (2 pages) |
19 December 2017 | Accounts for a small company made up to 5 April 2017 (24 pages) |
19 December 2017 | Accounts for a small company made up to 5 April 2017 (24 pages) |
22 November 2017 | Termination of appointment of Derek Richard Chandler as a secretary on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Derek Richard Chandler as a secretary on 22 November 2017 (1 page) |
31 October 2017 | Appointment of Ms Samantha Jane Funnell as a director on 4 October 2017 (2 pages) |
31 October 2017 | Appointment of Ms Samantha Jane Funnell as a director on 4 October 2017 (2 pages) |
9 August 2017 | Registered office address changed from 3rd Floor 95 Chancery Lane London WC2A 1DT to 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 3rd Floor 95 Chancery Lane London WC2A 1DT to 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD on 9 August 2017 (1 page) |
18 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
18 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
7 February 2017 | Full accounts made up to 5 April 2016 (24 pages) |
7 February 2017 | Full accounts made up to 5 April 2016 (24 pages) |
14 December 2016 | Termination of appointment of Helen Marjorie Meredith Jones as a director on 20 October 2016 (1 page) |
14 December 2016 | Termination of appointment of Helen Marjorie Meredith Jones as a director on 20 October 2016 (1 page) |
14 December 2016 | Appointment of Andrea Ruth Brewster as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Andrea Ruth Brewster as a director on 14 December 2016 (2 pages) |
5 July 2016 | Annual return made up to 12 June 2016 no member list (6 pages) |
5 July 2016 | Annual return made up to 12 June 2016 no member list (6 pages) |
18 December 2015 | Full accounts made up to 5 April 2015 (20 pages) |
18 December 2015 | Full accounts made up to 5 April 2015 (20 pages) |
2 September 2015 | Termination of appointment of Huw George Hallybone as a director on 1 July 2015 (1 page) |
2 September 2015 | Termination of appointment of Huw George Hallybone as a director on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 12 June 2015 no member list (6 pages) |
1 July 2015 | Annual return made up to 12 June 2015 no member list (6 pages) |
23 March 2015 | Termination of appointment of Roger James Burt as a director on 20 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Roger James Burt as a director on 20 March 2015 (1 page) |
17 December 2014 | Full accounts made up to 5 April 2014 (19 pages) |
17 December 2014 | Full accounts made up to 5 April 2014 (19 pages) |
17 December 2014 | Full accounts made up to 5 April 2014 (19 pages) |
15 July 2014 | Annual return made up to 12 June 2014 no member list (7 pages) |
15 July 2014 | Annual return made up to 12 June 2014 no member list (7 pages) |
28 May 2014 | Appointment of Dr Roger James Burt as a director (2 pages) |
28 May 2014 | Appointment of Dr Roger James Burt as a director (2 pages) |
27 May 2014 | Termination of appointment of Christopher Mercer as a director (1 page) |
27 May 2014 | Termination of appointment of Christopher Mercer as a director (1 page) |
16 December 2013 | Full accounts made up to 5 April 2013 (16 pages) |
16 December 2013 | Full accounts made up to 5 April 2013 (16 pages) |
16 December 2013 | Full accounts made up to 5 April 2013 (16 pages) |
8 July 2013 | Annual return made up to 12 June 2013 no member list (7 pages) |
8 July 2013 | Annual return made up to 12 June 2013 no member list (7 pages) |
28 December 2012 | Full accounts made up to 5 April 2012 (15 pages) |
28 December 2012 | Full accounts made up to 5 April 2012 (15 pages) |
28 December 2012 | Full accounts made up to 5 April 2012 (15 pages) |
26 November 2012 | Appointment of Mr Lee Mark Davies as a director (2 pages) |
26 November 2012 | Appointment of Mr Lee Mark Davies as a director (2 pages) |
20 November 2012 | Appointment of Mr Christopher Paul Mercer as a director (2 pages) |
20 November 2012 | Appointment of Mr Christopher Paul Mercer as a director (2 pages) |
20 November 2012 | Termination of appointment of Timothy Roberts as a director (1 page) |
20 November 2012 | Termination of appointment of Timothy Roberts as a director (1 page) |
10 July 2012 | Termination of appointment of Michael Ralph as a director (1 page) |
10 July 2012 | Termination of appointment of Michael Ralph as a director (1 page) |
9 July 2012 | Annual return made up to 12 June 2012 no member list (7 pages) |
9 July 2012 | Annual return made up to 12 June 2012 no member list (7 pages) |
2 January 2012 | Full accounts made up to 5 April 2011 (15 pages) |
2 January 2012 | Full accounts made up to 5 April 2011 (15 pages) |
2 January 2012 | Full accounts made up to 5 April 2011 (15 pages) |
17 November 2011 | Appointment of Timothy Wace Roberts as a director (3 pages) |
17 November 2011 | Appointment of Timothy Wace Roberts as a director (3 pages) |
7 July 2011 | Director's details changed for Helen Marjorie Meredith Jones on 6 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 12 June 2011 no member list (6 pages) |
7 July 2011 | Director's details changed for Helen Marjorie Meredith Jones on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Helen Marjorie Meredith Jones on 6 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 12 June 2011 no member list (6 pages) |
17 December 2010 | Full accounts made up to 5 April 2010 (15 pages) |
17 December 2010 | Full accounts made up to 5 April 2010 (15 pages) |
17 December 2010 | Full accounts made up to 5 April 2010 (15 pages) |
1 July 2010 | Director's details changed for Mr. Michael Christopher Ralph on 12 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Stephen John Mohun on 12 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Philippa Dianne Eke on 12 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr. John David Brown on 12 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Derek Richard Chandler on 12 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Christopher Thomas Eyles on 12 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael Arthur Lynd on 12 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Derek Richard Chandler on 12 June 2010 (1 page) |
1 July 2010 | Director's details changed for Mr. Michael Christopher Ralph on 12 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 12 June 2010 no member list (6 pages) |
1 July 2010 | Director's details changed for Huw George Hallybone on 12 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr. John David Brown on 12 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Huw George Hallybone on 12 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Derek Richard Chandler on 12 June 2010 (1 page) |
1 July 2010 | Director's details changed for Stephen John Mohun on 12 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Derek Richard Chandler on 12 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Philippa Dianne Eke on 12 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Christopher Thomas Eyles on 12 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael Arthur Lynd on 12 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 12 June 2010 no member list (6 pages) |
6 January 2010 | Full accounts made up to 5 April 2009 (15 pages) |
6 January 2010 | Full accounts made up to 5 April 2009 (15 pages) |
6 January 2010 | Full accounts made up to 5 April 2009 (15 pages) |
26 September 2009 | Appointment terminated director david bradley (1 page) |
26 September 2009 | Appointment terminated director david bradley (1 page) |
14 July 2009 | Annual return made up to 12/06/09 (8 pages) |
14 July 2009 | Annual return made up to 12/06/09 (8 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
16 June 2009 | Company name changed incorporated benevolent association of the chartered institute of patent agents(the)\certificate issued on 18/06/09 (2 pages) |
16 June 2009 | Company name changed incorporated benevolent association of the chartered institute of patent agents(the)\certificate issued on 18/06/09 (2 pages) |
11 March 2009 | Full accounts made up to 5 April 2008 (15 pages) |
11 March 2009 | Full accounts made up to 5 April 2008 (15 pages) |
11 March 2009 | Full accounts made up to 5 April 2008 (15 pages) |
19 November 2008 | Director appointed the reverend david william bradley (2 pages) |
19 November 2008 | Director appointed the reverend david william bradley (2 pages) |
31 July 2008 | Appointment terminated director barry treves (1 page) |
31 July 2008 | Appointment terminated director robert weston (1 page) |
31 July 2008 | Appointment terminated director barry treves (1 page) |
31 July 2008 | Appointment terminated director robert weston (1 page) |
17 July 2008 | Annual return made up to 12/06/08 (8 pages) |
17 July 2008 | Annual return made up to 12/06/08 (8 pages) |
22 January 2008 | Full accounts made up to 5 April 2007 (15 pages) |
22 January 2008 | Full accounts made up to 5 April 2007 (15 pages) |
22 January 2008 | Full accounts made up to 5 April 2007 (15 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
14 July 2007 | Annual return made up to 12/06/07
|
14 July 2007 | Annual return made up to 12/06/07
|
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
31 January 2007 | Full accounts made up to 5 April 2006 (15 pages) |
31 January 2007 | Full accounts made up to 5 April 2006 (15 pages) |
31 January 2007 | Full accounts made up to 5 April 2006 (15 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
7 July 2006 | Annual return made up to 12/06/06 (8 pages) |
7 July 2006 | Annual return made up to 12/06/06 (8 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Full accounts made up to 5 April 2005 (11 pages) |
8 February 2006 | Full accounts made up to 5 April 2005 (11 pages) |
8 February 2006 | Full accounts made up to 5 April 2005 (11 pages) |
12 July 2005 | Annual return made up to 12/06/05
|
12 July 2005 | Annual return made up to 12/06/05
|
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
31 January 2005 | Full accounts made up to 5 April 2004 (11 pages) |
31 January 2005 | Full accounts made up to 5 April 2004 (11 pages) |
31 January 2005 | Full accounts made up to 5 April 2004 (11 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
7 July 2004 | Annual return made up to 12/06/04 (8 pages) |
7 July 2004 | Annual return made up to 12/06/04 (8 pages) |
27 January 2004 | Full accounts made up to 5 April 2003 (11 pages) |
27 January 2004 | Full accounts made up to 5 April 2003 (11 pages) |
27 January 2004 | Full accounts made up to 5 April 2003 (11 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
13 July 2003 | Annual return made up to 12/06/03
|
13 July 2003 | Annual return made up to 12/06/03
|
25 January 2003 | Full accounts made up to 5 April 2002 (10 pages) |
25 January 2003 | Full accounts made up to 5 April 2002 (10 pages) |
25 January 2003 | Full accounts made up to 5 April 2002 (10 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: staple inn buildings london WC1V 7PZ (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: staple inn buildings london WC1V 7PZ (1 page) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | Director resigned (2 pages) |
15 November 2002 | Director resigned (2 pages) |
17 June 2002 | Annual return made up to 12/06/02 (9 pages) |
17 June 2002 | Annual return made up to 12/06/02 (9 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New secretary appointed;new director appointed (2 pages) |
5 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 December 2001 | Full accounts made up to 5 April 2001 (10 pages) |
13 December 2001 | Full accounts made up to 5 April 2001 (10 pages) |
13 December 2001 | Full accounts made up to 5 April 2001 (10 pages) |
11 October 2001 | Annual return made up to 22/06/01
|
11 October 2001 | Annual return made up to 22/06/01
|
2 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
2 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
2 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Annual return made up to 22/06/00 (7 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Annual return made up to 22/06/00 (7 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
24 March 2000 | Full accounts made up to 5 April 1999 (10 pages) |
24 March 2000 | Full accounts made up to 5 April 1999 (10 pages) |
24 March 2000 | Full accounts made up to 5 April 1999 (10 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
20 July 1999 | Annual return made up to 22/06/99
|
20 July 1999 | Annual return made up to 22/06/99
|
23 June 1999 | Full accounts made up to 5 April 1998 (10 pages) |
23 June 1999 | Full accounts made up to 5 April 1998 (10 pages) |
23 June 1999 | Full accounts made up to 5 April 1998 (10 pages) |
22 April 1999 | New director appointed (1 page) |
22 April 1999 | New director appointed (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
10 September 1998 | Annual return made up to 22/06/98
|
10 September 1998 | Annual return made up to 22/06/98
|
9 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
9 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
9 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Annual return made up to 22/06/97 (8 pages) |
9 July 1997 | Annual return made up to 22/06/97 (8 pages) |
9 July 1997 | Director resigned (1 page) |
10 June 1997 | Minutes of agm: 07/05/97 (1 page) |
10 June 1997 | Minutes of agm: 07/05/97 (1 page) |
3 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
3 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
3 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
29 January 1996 | Full accounts made up to 5 April 1995 (9 pages) |
29 January 1996 | Full accounts made up to 5 April 1995 (9 pages) |
29 January 1996 | Full accounts made up to 5 April 1995 (9 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Annual return made up to 22/06/95
|
21 June 1995 | Annual return made up to 22/06/95
|
21 June 1995 | New director appointed (2 pages) |
26 August 1978 | Memorandum and Articles of Association (41 pages) |
26 August 1978 | Memorandum and Articles of Association (41 pages) |