Company NameEIP Limited
DirectorsJerome Spaargaren and Heather Alison McCann
Company StatusActive
Company Number04085717
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Previous NameElectronic Ip Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Jerome Spaargaren
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed10 October 2000(1 day after company formation)
Appointment Duration23 years, 6 months
RolePatent Attorney
Country of ResidenceEngland
Correspondence AddressFairfax House Fulwood Place
London
WC1V 6HU
Director NameDr Heather Alison McCann
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(4 years, 6 months after company formation)
Appointment Duration19 years
RolePatent Attorney
Country of ResidenceEngland
Correspondence AddressFairfax House Fulwood Place
London
WC1V 6HU
Secretary NameMr Keith Rae
StatusCurrent
Appointed01 June 2015(14 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressFairfax House Fulwood Place
London
WC1V 6HU
Director NameMr John Francis Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(8 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringall House The Springles
East Runton
Norfolk
NR27 9PS
Secretary NameMr Stephen Anthony Connor
StatusResigned
Appointed01 April 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressFairfax House Fulwood Place
London
WC1V 6HU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameCommercial Secretariat Limited (Corporation)
StatusResigned
Appointed10 October 2000(1 day after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2013)
Correspondence AddressMercury House
19-21 Chapel Street
Marlow
Buckinghamshire
SL7 3HN

Contact

Websitewww.eip.com/
Telephone020 74409510
Telephone regionLondon

Location

Registered AddressFairfax House
Fulwood Place
London
WC1V 6HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Mr Jerome Spaargaren
66.67%
Ordinary
20 at £1Heather Alison Mccann
33.33%
Ordinary

Financials

Year2014
Net Worth£959,266
Cash£144,929
Current Liabilities£106,813

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 October 2022Termination of appointment of John Francis Williams as a director on 25 September 2022 (1 page)
12 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
10 May 2022Director's details changed for Mr Jerome Spaargaren on 1 May 2022 (2 pages)
4 April 2022Director's details changed for Dr Heather Alison Mccann on 1 April 2022 (2 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
11 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 60
(5 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 60
(5 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 60
(5 pages)
31 July 2015Termination of appointment of Stephen Anthony Connor as a secretary on 31 May 2015 (1 page)
31 July 2015Appointment of Mr Keith Rae as a secretary on 1 June 2015 (2 pages)
31 July 2015Appointment of Mr Keith Rae as a secretary on 1 June 2015 (2 pages)
31 July 2015Appointment of Mr Keith Rae as a secretary on 1 June 2015 (2 pages)
31 July 2015Termination of appointment of Stephen Anthony Connor as a secretary on 31 May 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 60
(5 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 60
(5 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 60
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Termination of appointment of Commercial Secretariat Limited as a secretary (1 page)
29 November 2013Appointment of Mr Stephen Anthony Connor as a secretary (1 page)
29 November 2013Termination of appointment of Commercial Secretariat Limited as a secretary (1 page)
29 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 60
(5 pages)
29 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 60
(5 pages)
29 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 60
(5 pages)
29 November 2013Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 29 November 2013 (1 page)
29 November 2013Appointment of Mr Stephen Anthony Connor as a secretary (1 page)
29 November 2013Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 29 November 2013 (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Heather Alison Mccann on 1 July 2009 (1 page)
16 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Heather Alison Mccann on 1 July 2009 (1 page)
16 December 2009Director's details changed for Heather Alison Mccann on 1 July 2009 (1 page)
16 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
17 July 2009S-div (2 pages)
17 July 2009Ad 16/07/09\gbp si 2@1=2\gbp ic 60/62\ (2 pages)
17 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Subdivision 16/07/2009
(29 pages)
17 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Subdivision 16/07/2009
(29 pages)
17 July 2009S-div (2 pages)
17 July 2009Ad 16/07/09\gbp si 2@1=2\gbp ic 60/62\ (2 pages)
17 April 2009Director appointed john francis williams (2 pages)
17 April 2009Director appointed john francis williams (2 pages)
23 January 2009Return made up to 09/10/08; full list of members (4 pages)
23 January 2009Return made up to 09/10/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Gbp ic 100/60\27/05/08\gbp sr 40@1=40\ (1 page)
7 July 2008Gbp ic 100/60\27/05/08\gbp sr 40@1=40\ (1 page)
12 November 2007Return made up to 09/10/07; full list of members (3 pages)
12 November 2007Return made up to 09/10/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
30 November 2006Return made up to 09/10/06; full list of members (3 pages)
30 November 2006Return made up to 09/10/06; full list of members (3 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Return made up to 09/10/05; full list of members (3 pages)
22 December 2005Return made up to 09/10/05; full list of members (3 pages)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
5 January 2005Registered office changed on 05/01/05 from: 2 chapel street marlow buckinghamshire SL7 1DD (1 page)
5 January 2005Registered office changed on 05/01/05 from: 2 chapel street marlow buckinghamshire SL7 1DD (1 page)
23 November 2004Secretary's particulars changed (1 page)
23 November 2004Secretary's particulars changed (1 page)
26 October 2004Return made up to 09/10/04; full list of members (6 pages)
26 October 2004Return made up to 09/10/04; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Company name changed electronic ip LIMITED\certificate issued on 16/09/04 (2 pages)
16 September 2004Company name changed electronic ip LIMITED\certificate issued on 16/09/04 (2 pages)
21 July 2004Director's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
10 December 2003Return made up to 09/10/03; no change of members (5 pages)
10 December 2003Return made up to 09/10/03; no change of members (5 pages)
10 December 2003Director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 October 2002Return made up to 09/10/02; no change of members (5 pages)
18 October 2002Return made up to 09/10/02; no change of members (5 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 November 2001Return made up to 09/10/01; full list of members (5 pages)
16 November 2001Return made up to 09/10/01; full list of members (5 pages)
8 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
8 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
20 November 2000Registered office changed on 20/11/00 from: basement flat 101 earls court road, london W8 6QH (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Ad 10/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 2000Registered office changed on 20/11/00 from: basement flat 101 earls court road, london W8 6QH (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000Ad 10/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
9 October 2000Incorporation (14 pages)
9 October 2000Incorporation (14 pages)