Company NamePN Ip Holdings Limited
DirectorsLara Angelica Boglione and Francesco Boglione
Company StatusActive
Company Number09964788
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMs Lara Angelica Boglione
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Floral Court 1 Floral Court
Floral Street
London
WC2E 7FB
Director NameMr Francesco Boglione
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed10 May 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Floral Court 1 Floral Court
Floral Street
London
WC2E 7FB
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed22 January 2016(same day as company formation)
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Farhaan Mir
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY

Location

Registered Address1 Floral Court 1 Floral Court
Floral Street
London
WC2E 7FB

Accounts

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

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
20 December 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2018Sub-division of shares on 15 December 2017 (4 pages)
30 April 2018Resolutions
  • RES13 ‐ Sub division 15/12/2017
(1 page)
26 April 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
26 April 2018Termination of appointment of Farhaan Mir as a director on 31 January 2018 (1 page)
16 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
18 October 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
18 October 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
11 May 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
9 May 2017Statement of capital following an allotment of shares on 10 May 2016
  • GBP 100
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 10 May 2016
  • GBP 100
(3 pages)
2 May 2017Appointment of Mr Francesco Boglione as a director on 10 May 2016 (2 pages)
2 May 2017Appointment of Farhaan Mir as a director on 10 May 2016 (2 pages)
2 May 2017Appointment of Farhaan Mir as a director on 10 May 2016 (2 pages)
2 May 2017Appointment of Mr Francesco Boglione as a director on 10 May 2016 (2 pages)
24 August 2016Director's details changed for Ms Lara Angelica Boglione on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Ms Lara Angelica Boglione on 24 August 2016 (2 pages)
24 August 2016Secretary's details changed for Breams Secretaries Limited on 24 August 2016 (1 page)
24 August 2016Secretary's details changed for Breams Secretaries Limited on 24 August 2016 (1 page)
24 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
24 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 January 2016Appointment of Breams Registrars and Nominees Limited as a secretary on 22 January 2016 (2 pages)
22 January 2016Appointment of Breams Registrars and Nominees Limited as a secretary on 22 January 2016 (2 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)