London
WC1V 6HU
Director Name | Dr Heather Alison McCann |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(4 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | Fairfax House Fulwood Place London WC1V 6HU |
Secretary Name | Mr Keith Rae |
---|---|
Status | Current |
Appointed | 01 June 2015(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Fairfax House Fulwood Place London WC1V 6HU |
Director Name | Mr John Francis Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springall House The Springles East Runton Norfolk NR27 9PS |
Secretary Name | Mr Stephen Anthony Connor |
---|---|
Status | Resigned |
Appointed | 01 April 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Fairfax House Fulwood Place London WC1V 6HU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Commercial Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2013) |
Correspondence Address | Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN |
Website | www.eip.com/ |
---|---|
Telephone | 020 74409510 |
Telephone region | London |
Registered Address | Fairfax House Fulwood Place London WC1V 6HU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
40 at £1 | Mr Jerome Spaargaren 66.67% Ordinary |
---|---|
20 at £1 | Heather Alison Mccann 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £959,266 |
Cash | £144,929 |
Current Liabilities | £106,813 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 October 2022 | Termination of appointment of John Francis Williams as a director on 25 September 2022 (1 page) |
12 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
10 May 2022 | Director's details changed for Mr Jerome Spaargaren on 1 May 2022 (2 pages) |
4 April 2022 | Director's details changed for Dr Heather Alison Mccann on 1 April 2022 (2 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
31 July 2015 | Termination of appointment of Stephen Anthony Connor as a secretary on 31 May 2015 (1 page) |
31 July 2015 | Appointment of Mr Keith Rae as a secretary on 1 June 2015 (2 pages) |
31 July 2015 | Appointment of Mr Keith Rae as a secretary on 1 June 2015 (2 pages) |
31 July 2015 | Appointment of Mr Keith Rae as a secretary on 1 June 2015 (2 pages) |
31 July 2015 | Termination of appointment of Stephen Anthony Connor as a secretary on 31 May 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Termination of appointment of Commercial Secretariat Limited as a secretary (1 page) |
29 November 2013 | Appointment of Mr Stephen Anthony Connor as a secretary (1 page) |
29 November 2013 | Termination of appointment of Commercial Secretariat Limited as a secretary (1 page) |
29 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 29 November 2013 (1 page) |
29 November 2013 | Appointment of Mr Stephen Anthony Connor as a secretary (1 page) |
29 November 2013 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 29 November 2013 (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Heather Alison Mccann on 1 July 2009 (1 page) |
16 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Heather Alison Mccann on 1 July 2009 (1 page) |
16 December 2009 | Director's details changed for Heather Alison Mccann on 1 July 2009 (1 page) |
16 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
17 July 2009 | S-div (2 pages) |
17 July 2009 | Ad 16/07/09\gbp si 2@1=2\gbp ic 60/62\ (2 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
17 July 2009 | S-div (2 pages) |
17 July 2009 | Ad 16/07/09\gbp si 2@1=2\gbp ic 60/62\ (2 pages) |
17 April 2009 | Director appointed john francis williams (2 pages) |
17 April 2009 | Director appointed john francis williams (2 pages) |
23 January 2009 | Return made up to 09/10/08; full list of members (4 pages) |
23 January 2009 | Return made up to 09/10/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 July 2008 | Gbp ic 100/60\27/05/08\gbp sr 40@1=40\ (1 page) |
7 July 2008 | Gbp ic 100/60\27/05/08\gbp sr 40@1=40\ (1 page) |
12 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
30 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
30 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Return made up to 09/10/05; full list of members (3 pages) |
22 December 2005 | Return made up to 09/10/05; full list of members (3 pages) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 2 chapel street marlow buckinghamshire SL7 1DD (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 2 chapel street marlow buckinghamshire SL7 1DD (1 page) |
23 November 2004 | Secretary's particulars changed (1 page) |
23 November 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Company name changed electronic ip LIMITED\certificate issued on 16/09/04 (2 pages) |
16 September 2004 | Company name changed electronic ip LIMITED\certificate issued on 16/09/04 (2 pages) |
21 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | Director's particulars changed (1 page) |
10 December 2003 | Return made up to 09/10/03; no change of members (5 pages) |
10 December 2003 | Return made up to 09/10/03; no change of members (5 pages) |
10 December 2003 | Director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 October 2002 | Return made up to 09/10/02; no change of members (5 pages) |
18 October 2002 | Return made up to 09/10/02; no change of members (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 November 2001 | Return made up to 09/10/01; full list of members (5 pages) |
16 November 2001 | Return made up to 09/10/01; full list of members (5 pages) |
8 August 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
8 August 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: basement flat 101 earls court road, london W8 6QH (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Ad 10/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: basement flat 101 earls court road, london W8 6QH (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Ad 10/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 2000 | New director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Incorporation (14 pages) |
9 October 2000 | Incorporation (14 pages) |