Company NamePatshare Limited
DirectorsKaj Ebenfelt and Kieron Louis Michael Nolan
Company StatusActive
Company Number05862088
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKaj Ebenfelt
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed25 January 2007(7 months after company formation)
Appointment Duration17 years, 3 months
RoleLawyer
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameKieron Louis Michael Nolan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed20 June 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameRupert Casey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleSolicitor
Correspondence Address50 Whitestile Road
Brentford
Middlesex
TW8 9NJ
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed06 August 2006(1 month, 1 week after company formation)
Appointment Duration10 years (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameDonald Stuart McClumpha
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressWellers
12 Westhall Park
Warlingham
Surrey
CR6 9HS
Director NameStaffan Sandstrom
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed05 September 2006(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 January 2007)
RoleGeneral Patent Counsel
Correspondence AddressSaterivagen 20
Bromma
16866
Sweden
Director NameUlf Tonelid
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed05 September 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2012)
RoleVp Business Control
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Duncan Wales
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Damian Paul Morris
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed01 September 2016(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMrs Tiffany Fern Brill
StatusResigned
Appointed06 April 2017(10 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Donald Stuart McClumpha
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(11 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 March 2018)
RoleBroker
Country of ResidenceEngland
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
7 May 2021Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
3 January 2019Change of details for Icap Management Services Limited as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
22 June 2018Appointment of Kieron Louis Michael Nolan as a director on 20 June 2018 (2 pages)
9 April 2018Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page)
26 February 2018Termination of appointment of Damian Paul Morris as a director on 12 December 2017 (1 page)
15 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
19 December 2017Appointment of Mr Donald Stuart Mcclumpha as a director on 12 December 2017 (2 pages)
19 December 2017Appointment of Mr Donald Stuart Mcclumpha as a director on 12 December 2017 (2 pages)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
25 June 2017Confirmation statement made on 25 June 2017 with updates (7 pages)
25 June 2017Confirmation statement made on 25 June 2017 with updates (7 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
12 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 12 January 2017 (1 page)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
8 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
8 September 2016Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page)
8 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
8 September 2016Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
13 August 2015Appointment of Mr Damian Paul Morris as a director on 3 August 2015 (2 pages)
13 August 2015Appointment of Mr Damian Paul Morris as a director on 3 August 2015 (2 pages)
13 August 2015Appointment of Mr Damian Paul Morris as a director on 3 August 2015 (2 pages)
13 August 2015Termination of appointment of Duncan Wales as a director on 3 August 2015 (1 page)
13 August 2015Termination of appointment of Duncan Wales as a director on 3 August 2015 (1 page)
13 August 2015Termination of appointment of Duncan Wales as a director on 3 August 2015 (1 page)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
13 December 2012Termination of appointment of Ulf Tonelid as a director (1 page)
13 December 2012Termination of appointment of Ulf Tonelid as a director (1 page)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
14 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
18 November 2009Secretary's details changed for Deborah Anne Abrehart on 15 October 2009 (1 page)
18 November 2009Secretary's details changed for Deborah Anne Abrehart on 15 October 2009 (1 page)
16 October 2009Director's details changed for Ulf Tonelid on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Ulf Tonelid on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Kaj Ebenfelt on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Duncan Wales on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Kaj Ebenfelt on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Duncan Wales on 15 October 2009 (2 pages)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
24 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
24 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
14 August 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
14 August 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
11 April 2008Appointment terminated director donald mcclumpha (1 page)
11 April 2008Appointment terminated director donald mcclumpha (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
11 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
11 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
3 August 2007Return made up to 29/06/07; full list of members (6 pages)
3 August 2007Return made up to 29/06/07; full list of members (6 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
22 November 2006New director appointed (3 pages)
22 November 2006New director appointed (3 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
26 September 2006Ad 05/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2006New director appointed (3 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Ad 05/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (3 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (3 pages)
26 September 2006New director appointed (3 pages)
29 June 2006Incorporation (23 pages)
29 June 2006Incorporation (23 pages)