Company NameRapisardi Intellectual Property Limited
DirectorMariacristina Rapisardi
Company StatusActive
Company Number05526095
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMariacristina Rapisardi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed03 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceItaly
Correspondence AddressVia Alberto Mario 39
20149 Milan
Foreign
Secretary NameLincoln Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months
Correspondence Address12 Bridewell Place Third Floor East
London
EC4V 6AP
Director NameEta Directors Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameHYDE Company Secretaries Ltd (Corporation)
StatusResigned
Appointed24 October 2006(1 year, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 July 2018)
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websiterapisardi.com

Location

Registered Address12 Bridewell Place Third Floor East
London
EC4V 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mariacristina Rapisardi
100.00%
Ordinary

Financials

Year2014
Net Worth£135,139
Cash£11,340
Current Liabilities£170,466

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 November 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 October 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Termination of appointment of Hyde Company Secretaries Ltd as a secretary on 10 July 2018 (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
23 March 2015Registered office address changed from 4 Lincoln's Inn Fields London WC2A 3AA to 2a Collier House 163/169 Brompton Road London SW3 1PY on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 4 Lincoln's Inn Fields London WC2A 3AA to 2a Collier House 163/169 Brompton Road London SW3 1PY on 23 March 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
5 August 2014Secretary's details changed for Hyde Company Secretaries Ltd on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Hyde Company Secretaries Ltd on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Hyde Company Secretaries Ltd on 5 August 2014 (1 page)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Registered office address changed from 4 Lincoln's Inn Fields London WC2A 3AA on 19 September 2012 (1 page)
19 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
19 September 2012Secretary's details changed for Hyde Company Secretaries Ltd on 31 July 2012 (2 pages)
19 September 2012Registered office address changed from 4 Lincoln's Inn Fields London WC2A 3AA on 19 September 2012 (1 page)
19 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
19 September 2012Secretary's details changed for Hyde Company Secretaries Ltd on 31 July 2012 (2 pages)
19 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 December 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 September 2010Secretary's details changed for Hyde Company Secretaries Ltd on 3 August 2010 (2 pages)
1 September 2010Secretary's details changed for Hyde Company Secretaries Ltd on 3 August 2010 (2 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Hyde Company Secretaries Ltd on 3 August 2010 (2 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mariacristina Rapisardi on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Mariacristina Rapisardi on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Mariacristina Rapisardi on 3 August 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 September 2009Registered office changed on 02/09/2009 from 4 lincoln's inn fields london WC2A 3AA (1 page)
2 September 2009Return made up to 03/08/09; full list of members (3 pages)
2 September 2009Return made up to 03/08/09; full list of members (3 pages)
2 September 2009Registered office changed on 02/09/2009 from 4 lincoln's inn fields london WC2A 3AA (1 page)
1 May 2009Registered office changed on 01/05/2009 from 2A collier house 163-169 brompton road london SW3 1PY (1 page)
1 May 2009Registered office changed on 01/05/2009 from 2A collier house 163-169 brompton road london SW3 1PY (1 page)
12 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 August 2008Return made up to 03/08/08; full list of members (3 pages)
7 August 2008Return made up to 03/08/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 August 2007Return made up to 03/08/07; full list of members (2 pages)
13 August 2007Return made up to 03/08/07; full list of members (2 pages)
17 November 2006New secretary appointed (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
24 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 August 2006Return made up to 03/08/06; full list of members (3 pages)
25 August 2006Return made up to 03/08/06; full list of members (3 pages)
16 June 2006Registered office changed on 16/06/06 from: 2A collier house 163-169 brompton toad london SW3 1PY (1 page)
16 June 2006Registered office changed on 16/06/06 from: 2A collier house 163-169 brompton toad london SW3 1PY (1 page)
15 June 2006Registered office changed on 15/06/06 from: 27 ennismore gardens london SW7 1AD (1 page)
15 June 2006Registered office changed on 15/06/06 from: 27 ennismore gardens london SW7 1AD (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (1 page)
17 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2005Nc inc already adjusted 03/08/05 (1 page)
17 August 2005Ad 03/08/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 August 2005Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
17 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2005Ad 03/08/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 August 2005Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 August 2005Nc inc already adjusted 03/08/05 (1 page)
3 August 2005Incorporation (10 pages)
3 August 2005Incorporation (10 pages)