20-23 Holborn
London
EC1N 2JD
Director Name | Mr Nigel Howarth Worth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Licensing Practitioner |
Country of Residence | England |
Correspondence Address | Woodstock Grange Whalley Road Accrington Lancashire BB5 5DF |
Director Name | Mr Ian Carmichael Wishart |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | C/O Chartered Institute Of Patent Attorneys Halton 20-23 Holborn London EC1N 2JD |
Director Name | Emeritus Professor Ruth Soetendorp |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | C/O Chartered Institute Of Patent Attorneys Halton 20-23 Holborn London EC1N 2JD |
Director Name | Dr Janice Ann Denoncourt |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Canadian,Australian |
Status | Current |
Appointed | 13 May 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | C/O Chartered Institute Of Patent Attorneys Halton 20-23 Holborn London EC1N 2JD |
Director Name | Dr Bola Olabisi |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chair Globalwiin |
Country of Residence | England |
Correspondence Address | C/O Chartered Institute Of Patent Attorneys Halton 20-23 Holborn London EC1N 2JD |
Director Name | Dr Stephen Collyer Smith |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 95 Chancery Lane London WC2A 1DT |
Director Name | Emeritus Professor Ruth Soetendorp |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Bournemouth University Talbot House Fern Barrow Poole Dorset BH12 5BB |
Director Name | Mr Julian Heathcote Hobbins |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 95 Chancery Lane London WC2A 1DT |
Director Name | John Stephen Shirley Grant |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Intellectual Property Consulta |
Country of Residence | England |
Correspondence Address | Coralee Church Street Rudgwick Horsham West Sussex RH12 3EJ |
Director Name | Deirdre MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Staunton Court Staunton Gloucestershire GL19 3LG Wales |
Director Name | Peter Charles Prowse |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Chancery Lane London WC2A 1DT |
Director Name | Mr Michael Christopher Ralph |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Secretary Of Professional Inst |
Country of Residence | United Kingdom |
Correspondence Address | 95 Chancery Lane London WC2A 1DT |
Director Name | Graham Malcolm Alexander Barber |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Chancery Lane London WC2A 1DT |
Secretary Name | Michael Christopher Ralph |
---|---|
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Chancery Lane London WC2A 1DT |
Director Name | Mr Lee Mark Davies |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 95 Chancery Lane London WC2A 1DT |
Director Name | Mr Jonathan Trevor Rufus Silverman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Bath Place London EC2A 3DR |
Director Name | Mrs Mandy Nicola Haberman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 17 November 2022) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clarkes Mews London W1G 6QN |
Director Name | Mr Richard John Gallafent |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 November 2018) |
Role | Patent And Trade Mark Attorney |
Country of Residence | England |
Correspondence Address | 1 Sans Walk London EC1R 0LT |
Director Name | Mr George Roland Hill |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pownhall Avenue Bramhall Stockport Cheshire SK7 2DU |
Director Name | Ms Silvia Theresia Baumgart |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 November 2015(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2017) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wakefield Gardens London SE19 2NR |
Director Name | Dr Penelope Anne Maplestone |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2019) |
Role | Chief Executive British Society Of Plant Breeders |
Country of Residence | England |
Correspondence Address | C/O Chartered Institute Of Patent Attorneys Halton 20-23 Holborn London EC1N 2JD |
Director Name | Dr Hayleigh Bosher |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2019) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Chartered Institute Of Patent Attorneys Halton 20-23 Holborn London EC1N 2JD |
Director Name | Mr Stephen Francis Jones |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 November 2022) |
Role | Patent Attourney |
Country of Residence | England |
Correspondence Address | C/O Chartered Institute Of Patent Attorneys Halton 20-23 Holborn London EC1N 2JD |
Website | ipaware.net |
---|
Registered Address | Viaro House 20-23 Holborn London EC1N 2JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,150 |
Cash | £8,900 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
1 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
1 September 2023 | Registered office address changed from C/O Chartered Institute of Patent Attorneys Halton House 20-23 Holborn London EC1N 2JD England to Viaro House 20-23 Holborn London EC1N 2JD on 1 September 2023 (1 page) |
20 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
9 June 2023 | Termination of appointment of Ian Carmichael Wishart as a director on 18 May 2023 (1 page) |
25 November 2022 | Appointment of Dr Bola Olabisi as a director on 17 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Mandy Nicola Haberman as a director on 17 November 2022 (1 page) |
24 November 2022 | Termination of appointment of Stephen Francis Jones as a director on 17 November 2022 (1 page) |
9 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
5 November 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
28 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
28 July 2021 | Director's details changed for Mr Ian Carmichael Wishart on 21 July 2021 (2 pages) |
5 January 2021 | Memorandum and Articles of Association (20 pages) |
5 January 2021 | Resolutions
|
12 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
26 June 2020 | Director's details changed for Dr. Janice Ann Denoncourt on 13 May 2020 (2 pages) |
15 May 2020 | Appointment of Mr. Stephen Francis Jones as a director on 21 November 2019 (2 pages) |
14 May 2020 | Appointment of Dr. Janice Ann Denoncourt as a director on 13 May 2020 (2 pages) |
14 May 2020 | Appointment of Emeritus Professor Ruth Soetendorp as a director on 21 November 2019 (2 pages) |
13 May 2020 | Termination of appointment of Hayleigh Bosher as a director on 21 November 2019 (1 page) |
13 May 2020 | Termination of appointment of Penelope Anne Maplestone as a director on 21 November 2019 (1 page) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
18 July 2019 | Termination of appointment of Richard John Gallafent as a director on 22 November 2018 (1 page) |
18 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 July 2018 | Termination of appointment of Silvia Theresia Baumgart as a director on 23 November 2017 (1 page) |
19 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
19 July 2018 | Termination of appointment of Ruth Soetendorp as a director on 23 November 2017 (1 page) |
19 July 2018 | Appointment of Dr Hayleigh Bosher as a director on 14 February 2018 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Registered office address changed from 20-23 Halton House C/O Chartered Institute of Patent Attorneys Holborn London EC1N 2JD England to C/O Chartered Institute of Patent Attorneys Halton House 20-23 Holborn London EC1N 2JD on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 20-23 Halton House C/O Chartered Institute of Patent Attorneys Holborn London EC1N 2JD England to C/O Chartered Institute of Patent Attorneys Halton House 20-23 Holborn London EC1N 2JD on 20 September 2017 (1 page) |
11 August 2017 | Registered office address changed from C/O C/O Cipa 3rd Floor 95 Chancery Lane London WC2A 1DT to 20-23 Halton House C/O Chartered Institute of Patent Attorneys Holborn London EC1N 2JD on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from C/O C/O Cipa 3rd Floor 95 Chancery Lane London WC2A 1DT to 20-23 Halton House C/O Chartered Institute of Patent Attorneys Holborn London EC1N 2JD on 11 August 2017 (1 page) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Appointment of Dr. Penny Maplestone as a director on 9 November 2016 (2 pages) |
6 July 2017 | Appointment of Dr. Penny Maplestone as a director on 9 November 2016 (2 pages) |
5 July 2017 | Termination of appointment of Julian Heathcote Hobbins as a director on 9 November 2016 (1 page) |
5 July 2017 | Termination of appointment of George Roland Hill as a director on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of George Roland Hill as a director on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Julian Heathcote Hobbins as a director on 9 November 2016 (1 page) |
4 October 2016 | Director's details changed for Miss Silvia Theresia Baumgart on 1 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Miss Silvia Theresia Baumgart on 1 October 2016 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
11 July 2016 | Appointment of Mr Ian Carmichael Wishart as a director on 28 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Ian Carmichael Wishart as a director on 28 June 2016 (2 pages) |
29 April 2016 | Appointment of Miss Silvia Theresia Baumgart as a director on 11 November 2015 (2 pages) |
29 April 2016 | Appointment of Miss Silvia Theresia Baumgart as a director on 11 November 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr Richard John Gallafent on 1 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr Richard John Gallafent on 1 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr Richard John Gallafent on 1 December 2015 (2 pages) |
12 November 2015 | Termination of appointment of Jonathan Trevor Rufus Silverman as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of John Stephen Shirley Grant as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Jonathan Trevor Rufus Silverman as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Stephen Collyer Smith as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of John Stephen Shirley Grant as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Stephen Collyer Smith as a director on 11 November 2015 (1 page) |
21 October 2015 | Termination of appointment of Deirdre Macdonald as a director on 9 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Deirdre Macdonald as a director on 9 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Deirdre Macdonald as a director on 9 September 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 July 2015 | Annual return made up to 5 July 2015 no member list (12 pages) |
22 July 2015 | Annual return made up to 5 July 2015 no member list (12 pages) |
22 July 2015 | Annual return made up to 5 July 2015 no member list (12 pages) |
26 January 2015 | Appointment of Mr George Roland Hill as a director on 14 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr George Roland Hill as a director on 14 January 2015 (2 pages) |
20 October 2014 | Appointment of Mr Richard John Gallafent as a director on 10 September 2014 (2 pages) |
20 October 2014 | Termination of appointment of Peter Charles Prowse as a director on 10 September 2014 (1 page) |
20 October 2014 | Termination of appointment of Peter Charles Prowse as a director on 10 September 2014 (1 page) |
20 October 2014 | Appointment of Mr Nigel Howarth Worth as a director on 10 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr Nigel Howarth Worth as a director on 10 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr Richard John Gallafent as a director on 10 September 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 August 2014 | Director's details changed for John Peter Ogier on 3 February 2014 (2 pages) |
1 August 2014 | Director's details changed for John Peter Ogier on 3 February 2014 (2 pages) |
1 August 2014 | Annual return made up to 5 July 2014 no member list (10 pages) |
1 August 2014 | Annual return made up to 5 July 2014 no member list (10 pages) |
1 August 2014 | Director's details changed for John Peter Ogier on 3 February 2014 (2 pages) |
1 August 2014 | Annual return made up to 5 July 2014 no member list (10 pages) |
14 January 2014 | Appointment of Ms Mandy Nicola Haberman as a director (2 pages) |
14 January 2014 | Appointment of Ms Mandy Nicola Haberman as a director (2 pages) |
10 January 2014 | Termination of appointment of Lee Davies as a director (1 page) |
10 January 2014 | Termination of appointment of Lee Davies as a director (1 page) |
10 July 2013 | Annual return made up to 5 July 2013 no member list (10 pages) |
10 July 2013 | Annual return made up to 5 July 2013 no member list (10 pages) |
10 July 2013 | Director's details changed for Mr Jonathan Trevor Rufus Silverman on 10 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 5 July 2013 no member list (10 pages) |
10 July 2013 | Director's details changed for Mr Jonathan Trevor Rufus Silverman on 10 July 2013 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
7 March 2013 | Termination of appointment of Graham Barber as a director (1 page) |
7 March 2013 | Termination of appointment of Graham Barber as a director (1 page) |
7 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
30 January 2013 | Appointment of Mr Jonathan Trevor Rufus Silverman as a director (2 pages) |
30 January 2013 | Appointment of Mr Jonathan Trevor Rufus Silverman as a director (2 pages) |
24 July 2012 | Appointment of Mr Lee Mark Davies as a director (2 pages) |
24 July 2012 | Termination of appointment of Michael Ralph as a director (1 page) |
24 July 2012 | Annual return made up to 5 July 2012 no member list (9 pages) |
24 July 2012 | Appointment of Mr Lee Mark Davies as a director (2 pages) |
24 July 2012 | Annual return made up to 5 July 2012 no member list (9 pages) |
24 July 2012 | Termination of appointment of Michael Ralph as a secretary (1 page) |
24 July 2012 | Registered office address changed from C/O Cipa 95 Chancery Lane London WC2A 1DT on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from C/O Cipa 95 Chancery Lane London WC2A 1DT on 24 July 2012 (1 page) |
24 July 2012 | Termination of appointment of Michael Ralph as a secretary (1 page) |
24 July 2012 | Annual return made up to 5 July 2012 no member list (9 pages) |
24 July 2012 | Termination of appointment of Michael Ralph as a director (1 page) |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|