Company NameIntellectual Property Awareness Network
Company StatusActive
Company Number07693250
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 July 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameJohn Peter Ogier
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(same day as company formation)
RoleEconomist
Country of ResidenceGuernsey
Correspondence AddressC/O Chartered Institute Of Patent Attorneys Halton
20-23 Holborn
London
EC1N 2JD
Director NameMr Nigel Howarth Worth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleLicensing Practitioner
Country of ResidenceEngland
Correspondence AddressWoodstock Grange Whalley Road
Accrington
Lancashire
BB5 5DF
Director NameMr Ian Carmichael Wishart
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(4 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressC/O Chartered Institute Of Patent Attorneys Halton
20-23 Holborn
London
EC1N 2JD
Director NameEmeritus Professor Ruth Soetendorp
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressC/O Chartered Institute Of Patent Attorneys Halton
20-23 Holborn
London
EC1N 2JD
Director NameDr Janice Ann Denoncourt
Date of BirthApril 1966 (Born 58 years ago)
NationalityCanadian,Australian
StatusCurrent
Appointed13 May 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressC/O Chartered Institute Of Patent Attorneys Halton
20-23 Holborn
London
EC1N 2JD
Director NameDr Bola Olabisi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleChair Globalwiin
Country of ResidenceEngland
Correspondence AddressC/O Chartered Institute Of Patent Attorneys Halton
20-23 Holborn
London
EC1N 2JD
Director NameDr Stephen Collyer Smith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address95 Chancery Lane
London
WC2A 1DT
Director NameEmeritus Professor Ruth Soetendorp
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressBournemouth University Talbot House
Fern Barrow
Poole
Dorset
BH12 5BB
Director NameMr Julian Heathcote Hobbins
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address95 Chancery Lane
London
WC2A 1DT
Director NameJohn Stephen Shirley Grant
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleIntellectual Property Consulta
Country of ResidenceEngland
Correspondence AddressCoralee Church Street
Rudgwick
Horsham
West Sussex
RH12 3EJ
Director NameDeirdre MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Staunton Court
Staunton
Gloucestershire
GL19 3LG
Wales
Director NamePeter Charles Prowse
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address95 Chancery Lane
London
WC2A 1DT
Director NameMr Michael Christopher Ralph
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleSecretary Of Professional Inst
Country of ResidenceUnited Kingdom
Correspondence Address95 Chancery Lane
London
WC2A 1DT
Director NameGraham Malcolm Alexander Barber
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address95 Chancery Lane
London
WC2A 1DT
Secretary NameMichael Christopher Ralph
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address95 Chancery Lane
London
WC2A 1DT
Director NameMr Lee Mark Davies
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address95 Chancery Lane
London
WC2A 1DT
Director NameMr Jonathan Trevor Rufus Silverman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Bath Place
London
EC2A 3DR
Director NameMrs Mandy Nicola Haberman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(2 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 17 November 2022)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address4 Clarkes Mews
London
W1G 6QN
Director NameMr Richard John Gallafent
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 November 2018)
RolePatent And Trade Mark Attorney
Country of ResidenceEngland
Correspondence Address1 Sans Walk
London
EC1R 0LT
Director NameMr George Roland Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pownhall Avenue
Bramhall
Stockport
Cheshire
SK7 2DU
Director NameMs Silvia Theresia Baumgart
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2015(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 November 2017)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Wakefield Gardens
London
SE19 2NR
Director NameDr Penelope Anne Maplestone
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 November 2019)
RoleChief Executive British Society Of Plant Breeders
Country of ResidenceEngland
Correspondence AddressC/O Chartered Institute Of Patent Attorneys Halton
20-23 Holborn
London
EC1N 2JD
Director NameDr Hayleigh Bosher
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2019)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chartered Institute Of Patent Attorneys Halton
20-23 Holborn
London
EC1N 2JD
Director NameMr Stephen Francis Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(8 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 November 2022)
RolePatent Attourney
Country of ResidenceEngland
Correspondence AddressC/O Chartered Institute Of Patent Attorneys Halton
20-23 Holborn
London
EC1N 2JD

Contact

Websiteipaware.net

Location

Registered AddressViaro House
20-23 Holborn
London
EC1N 2JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£9,150
Cash£8,900

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

1 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 September 2023Registered 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 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
9 June 2023Termination of appointment of Ian Carmichael Wishart as a director on 18 May 2023 (1 page)
25 November 2022Appointment of Dr Bola Olabisi as a director on 17 November 2022 (2 pages)
24 November 2022Termination of appointment of Mandy Nicola Haberman as a director on 17 November 2022 (1 page)
24 November 2022Termination of appointment of Stephen Francis Jones as a director on 17 November 2022 (1 page)
9 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 31 December 2020 (7 pages)
28 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
28 July 2021Director's details changed for Mr Ian Carmichael Wishart on 21 July 2021 (2 pages)
5 January 2021Memorandum and Articles of Association (20 pages)
5 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
26 June 2020Director's details changed for Dr. Janice Ann Denoncourt on 13 May 2020 (2 pages)
15 May 2020Appointment of Mr. Stephen Francis Jones as a director on 21 November 2019 (2 pages)
14 May 2020Appointment of Dr. Janice Ann Denoncourt as a director on 13 May 2020 (2 pages)
14 May 2020Appointment of Emeritus Professor Ruth Soetendorp as a director on 21 November 2019 (2 pages)
13 May 2020Termination of appointment of Hayleigh Bosher as a director on 21 November 2019 (1 page)
13 May 2020Termination of appointment of Penelope Anne Maplestone as a director on 21 November 2019 (1 page)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 July 2019Termination of appointment of Richard John Gallafent as a director on 22 November 2018 (1 page)
18 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 July 2018Termination of appointment of Silvia Theresia Baumgart as a director on 23 November 2017 (1 page)
19 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
19 July 2018Termination of appointment of Ruth Soetendorp as a director on 23 November 2017 (1 page)
19 July 2018Appointment of Dr Hayleigh Bosher as a director on 14 February 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Appointment of Dr. Penny Maplestone as a director on 9 November 2016 (2 pages)
6 July 2017Appointment of Dr. Penny Maplestone as a director on 9 November 2016 (2 pages)
5 July 2017Termination of appointment of Julian Heathcote Hobbins as a director on 9 November 2016 (1 page)
5 July 2017Termination of appointment of George Roland Hill as a director on 5 July 2017 (1 page)
5 July 2017Termination of appointment of George Roland Hill as a director on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Julian Heathcote Hobbins as a director on 9 November 2016 (1 page)
4 October 2016Director's details changed for Miss Silvia Theresia Baumgart on 1 October 2016 (2 pages)
4 October 2016Director's details changed for Miss Silvia Theresia Baumgart on 1 October 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
11 July 2016Appointment of Mr Ian Carmichael Wishart as a director on 28 June 2016 (2 pages)
11 July 2016Appointment of Mr Ian Carmichael Wishart as a director on 28 June 2016 (2 pages)
29 April 2016Appointment of Miss Silvia Theresia Baumgart as a director on 11 November 2015 (2 pages)
29 April 2016Appointment of Miss Silvia Theresia Baumgart as a director on 11 November 2015 (2 pages)
11 December 2015Director's details changed for Mr Richard John Gallafent on 1 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Richard John Gallafent on 1 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Richard John Gallafent on 1 December 2015 (2 pages)
12 November 2015Termination of appointment of Jonathan Trevor Rufus Silverman as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of John Stephen Shirley Grant as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Jonathan Trevor Rufus Silverman as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Stephen Collyer Smith as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of John Stephen Shirley Grant as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Stephen Collyer Smith as a director on 11 November 2015 (1 page)
21 October 2015Termination of appointment of Deirdre Macdonald as a director on 9 September 2015 (1 page)
21 October 2015Termination of appointment of Deirdre Macdonald as a director on 9 September 2015 (1 page)
21 October 2015Termination of appointment of Deirdre Macdonald as a director on 9 September 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 July 2015Annual return made up to 5 July 2015 no member list (12 pages)
22 July 2015Annual return made up to 5 July 2015 no member list (12 pages)
22 July 2015Annual return made up to 5 July 2015 no member list (12 pages)
26 January 2015Appointment of Mr George Roland Hill as a director on 14 January 2015 (2 pages)
26 January 2015Appointment of Mr George Roland Hill as a director on 14 January 2015 (2 pages)
20 October 2014Appointment of Mr Richard John Gallafent as a director on 10 September 2014 (2 pages)
20 October 2014Termination of appointment of Peter Charles Prowse as a director on 10 September 2014 (1 page)
20 October 2014Termination of appointment of Peter Charles Prowse as a director on 10 September 2014 (1 page)
20 October 2014Appointment of Mr Nigel Howarth Worth as a director on 10 September 2014 (2 pages)
20 October 2014Appointment of Mr Nigel Howarth Worth as a director on 10 September 2014 (2 pages)
20 October 2014Appointment of Mr Richard John Gallafent as a director on 10 September 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2014Director's details changed for John Peter Ogier on 3 February 2014 (2 pages)
1 August 2014Director's details changed for John Peter Ogier on 3 February 2014 (2 pages)
1 August 2014Annual return made up to 5 July 2014 no member list (10 pages)
1 August 2014Annual return made up to 5 July 2014 no member list (10 pages)
1 August 2014Director's details changed for John Peter Ogier on 3 February 2014 (2 pages)
1 August 2014Annual return made up to 5 July 2014 no member list (10 pages)
14 January 2014Appointment of Ms Mandy Nicola Haberman as a director (2 pages)
14 January 2014Appointment of Ms Mandy Nicola Haberman as a director (2 pages)
10 January 2014Termination of appointment of Lee Davies as a director (1 page)
10 January 2014Termination of appointment of Lee Davies as a director (1 page)
10 July 2013Annual return made up to 5 July 2013 no member list (10 pages)
10 July 2013Annual return made up to 5 July 2013 no member list (10 pages)
10 July 2013Director's details changed for Mr Jonathan Trevor Rufus Silverman on 10 July 2013 (2 pages)
10 July 2013Annual return made up to 5 July 2013 no member list (10 pages)
10 July 2013Director's details changed for Mr Jonathan Trevor Rufus Silverman on 10 July 2013 (2 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
7 March 2013Termination of appointment of Graham Barber as a director (1 page)
7 March 2013Termination of appointment of Graham Barber as a director (1 page)
7 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
30 January 2013Appointment of Mr Jonathan Trevor Rufus Silverman as a director (2 pages)
30 January 2013Appointment of Mr Jonathan Trevor Rufus Silverman as a director (2 pages)
24 July 2012Appointment of Mr Lee Mark Davies as a director (2 pages)
24 July 2012Termination of appointment of Michael Ralph as a director (1 page)
24 July 2012Annual return made up to 5 July 2012 no member list (9 pages)
24 July 2012Appointment of Mr Lee Mark Davies as a director (2 pages)
24 July 2012Annual return made up to 5 July 2012 no member list (9 pages)
24 July 2012Termination of appointment of Michael Ralph as a secretary (1 page)
24 July 2012Registered office address changed from C/O Cipa 95 Chancery Lane London WC2A 1DT on 24 July 2012 (1 page)
24 July 2012Registered office address changed from C/O Cipa 95 Chancery Lane London WC2A 1DT on 24 July 2012 (1 page)
24 July 2012Termination of appointment of Michael Ralph as a secretary (1 page)
24 July 2012Annual return made up to 5 July 2012 no member list (9 pages)
24 July 2012Termination of appointment of Michael Ralph as a director (1 page)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(47 pages)