London
EC3V 9AA
Secretary Name | Mr Jeremy Denis Newman |
---|---|
Status | Current |
Appointed | 04 February 2016(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 6th Floor 1-6 Lombard Street London EC3V 9AA |
Director Name | Nicholas John White |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Patent Agent |
Correspondence Address | 7 Barnwell Crescent Harrogate HG2 9EY |
Secretary Name | Ingrid Mary White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Barnwell Crescent Harrogate HG2 9EY |
Secretary Name | John Joseph Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2007) |
Role | Financial Controller |
Correspondence Address | 82 Saunton Road Hornchurch Essex RM12 4HB |
Director Name | Martin Douglas Hyden |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 August 2010) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | Brook Cottage The Green Frampton On Severn Gloucestershire GL2 7DY Wales |
Secretary Name | Louise Hazel Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 July 2008) |
Role | Company Director |
Correspondence Address | 11 Pentlow Street London SW15 1LX |
Secretary Name | Jonathan Adam Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2008(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 February 2016) |
Role | Accountant |
Correspondence Address | 12 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Mr Martyn Peter Andrews |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2011) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 12 Faringdon Road Abingdon Oxfordshire OX14 1BB |
Director Name | Mr David Ralph Stanners |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 September 2012) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Exchange Tower 1 Harbour Exchange Square London E14 9GE |
Director Name | Mr Jason Edward Rutt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2015) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | The Old Foldyard Bolts Hill Chartham Canterbury Kent CT4 7LD |
Director Name | Mr Mark Roland Foreman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2017) |
Role | Trade Mark Attorney |
Country of Residence | England |
Correspondence Address | 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | iprights.com |
---|
Registered Address | 6th Floor 1-6 Lombard Street London EC3V 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
85 at £1 | Rupert Ross-macdonald 17.00% Ordinary |
---|---|
83 at £1 | Christopher Vale 16.60% Ordinary |
83 at £1 | Jeremy Denis Newman 16.60% Ordinary |
83 at £1 | Mark Roland Foreman 16.60% Ordinary |
83 at £1 | Nicholas Simon Redfearn 16.60% Ordinary |
83 at £1 | Stuart David Adams 16.60% Ordinary |
Year | 2014 |
---|---|
Turnover | £669,303 |
Net Worth | -£1,323,444 |
Cash | £261,014 |
Current Liabilities | £254,560 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
9 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
5 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
8 April 2022 | Confirmation statement made on 30 March 2022 with updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
9 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
3 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
3 April 2020 | Notification of Rupert Ross-Macdonald as a person with significant control on 22 May 2019 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
11 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
11 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
31 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
24 February 2017 | Termination of appointment of Mark Roland Foreman as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Mark Roland Foreman as a director on 24 February 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 April 2016 | Appointment of Mr Jeremy Denis Newman as a secretary on 4 February 2016 (2 pages) |
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Mark Roland Foreman on 14 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Jeremy Denis Newman on 14 March 2016 (2 pages) |
26 April 2016 | Director's details changed for Jeremy Denis Newman on 14 March 2016 (2 pages) |
26 April 2016 | Appointment of Mr Jeremy Denis Newman as a secretary on 4 February 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Mark Roland Foreman on 14 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from 11th Floor Exchange Tower 1 Harbour Exchange Square London E14 9GE to 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 11th Floor Exchange Tower 1 Harbour Exchange Square London E14 9GE to 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE on 14 March 2016 (1 page) |
4 February 2016 | Termination of appointment of Jonathan Adam Malin as a secretary on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Jonathan Adam Malin as a secretary on 4 February 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 November 2015 | Termination of appointment of Jason Edward Rutt as a director on 31 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Jason Edward Rutt as a director on 31 October 2015 (1 page) |
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 April 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
26 April 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
13 May 2014 | Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages) |
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Company name changed rouse & co international (patents) LTD\certificate issued on 01/05/14
|
1 May 2014 | Company name changed rouse & co international (patents) LTD\certificate issued on 01/05/14
|
19 March 2014 | Appointment of Jeremy Denis Newman as a director (3 pages) |
19 March 2014 | Appointment of Mark Roland Foreman as a director (3 pages) |
19 March 2014 | Appointment of Jeremy Denis Newman as a director (3 pages) |
19 March 2014 | Appointment of Mark Roland Foreman as a director (3 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (13 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (13 pages) |
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (12 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (12 pages) |
15 October 2012 | Appointment of Mr Jason Edward Rutt as a director (2 pages) |
15 October 2012 | Termination of appointment of David Stanners as a director (1 page) |
15 October 2012 | Appointment of Mr Jason Edward Rutt as a director (2 pages) |
15 October 2012 | Termination of appointment of David Stanners as a director (1 page) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
1 November 2011 | Appointment of Mr David Ralph Stanners as a director (2 pages) |
1 November 2011 | Appointment of Mr David Ralph Stanners as a director (2 pages) |
31 October 2011 | Termination of appointment of Martyn Andrews as a director (1 page) |
31 October 2011 | Termination of appointment of Martyn Andrews as a director (1 page) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Full accounts made up to 30 April 2010 (13 pages) |
25 February 2011 | Full accounts made up to 30 April 2010 (13 pages) |
18 February 2011 | Appointment of Mr Martyn Peter Andrews as a director (2 pages) |
18 February 2011 | Termination of appointment of Martin Hyden as a director (1 page) |
18 February 2011 | Appointment of Mr Martyn Peter Andrews as a director (2 pages) |
18 February 2011 | Termination of appointment of Martin Hyden as a director (1 page) |
1 April 2010 | Director's details changed for Martin Douglas Hyden on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Martin Douglas Hyden on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Martin Douglas Hyden on 1 April 2010 (2 pages) |
18 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
18 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
5 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
16 March 2009 | Appointment terminated secretary louise barnes (1 page) |
16 March 2009 | Secretary appointed jonathan adam malin (2 pages) |
16 March 2009 | Appointment terminated secretary louise barnes (1 page) |
16 March 2009 | Secretary appointed jonathan adam malin (2 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
31 July 2008 | Return made up to 30/03/08; full list of members (3 pages) |
31 July 2008 | Return made up to 30/03/08; full list of members (3 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
15 June 2007 | Return made up to 30/03/07; full list of members (2 pages) |
15 June 2007 | Return made up to 30/03/07; full list of members (2 pages) |
27 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
27 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: the isis building, thames quay 193 marsh wall london E14 9SG (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: the isis building, thames quay 193 marsh wall london E14 9SG (1 page) |
10 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
29 July 2005 | Full accounts made up to 30 April 2004 (13 pages) |
29 July 2005 | Full accounts made up to 30 April 2004 (13 pages) |
6 June 2005 | Return made up to 30/03/05; full list of members
|
6 June 2005 | Return made up to 30/03/05; full list of members
|
11 May 2004 | Return made up to 30/03/04; full list of members (6 pages) |
11 May 2004 | Return made up to 30/03/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 June 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
17 June 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Company name changed patentuk LIMITED\certificate issued on 17/06/03 (3 pages) |
17 June 2003 | Company name changed patentuk LIMITED\certificate issued on 17/06/03 (3 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
11 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
1 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
23 November 2000 | Ad 30/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
23 November 2000 | Recind 882 filed 20.05.00 (2 pages) |
23 November 2000 | Ad 30/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
23 November 2000 | Recind 882 filed 20.05.00 (2 pages) |
23 May 2000 | Ad 30/03/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
23 May 2000 | Ad 30/03/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 April 2000 | New director appointed (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 April 2000 | New secretary appointed (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (1 page) |
26 April 2000 | New secretary appointed (1 page) |
30 March 2000 | Incorporation (18 pages) |
30 March 2000 | Incorporation (18 pages) |