This company is commonly known as I. P. Pragmatics Limited. The company was founded 24 years ago and was given the registration number 03989268. The firm's registered office is in LONDON. You can find them at 47 Mount Pleasant, , London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | I. P. PRAGMATICS LIMITED |
---|---|---|
Company Number | : | 03989268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Mount Pleasant, London, England, WC1X 0AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3630 Peachtree Road, Suite 920, Atlanta, United States, | Director | 01 February 2023 | Active |
3630 Peachtree Road, Suite 920, Atlanta, United States, | Director | 01 February 2023 | Active |
3630 Peachtree Road, Suite 920, Atlanta, United States, | Director | 01 February 2023 | Active |
31-35, Kirby Street, London, England, EC1N 8TE | Secretary | 23 March 2007 | Active |
22 Allens Avenue, Sprowston, Norwich, NR7 8EP | Secretary | 25 May 2005 | Active |
44 Beechcroft Road, Oxford, OX2 7AZ | Secretary | 09 May 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 09 May 2000 | Active |
Ivy Lodge, Ivychurch, TN29 0AL | Director | 16 September 2003 | Active |
708 Munkenbeck, 5 Hermitage Street, London, W2 1PW | Director | 30 April 2007 | Active |
31-35, Kirby Street, London, England, EC1N 8TE | Director | 24 December 2014 | Active |
19, Stowell Crescent, Wareham, England, BH20 4PT | Director | 21 October 2005 | Active |
31-35, Kirby Street, London, England, EC1N 8TE | Director | 16 September 2003 | Active |
3 Thickthorn Hall, Hethersett, Norwich, NR9 3AT | Director | 09 May 2000 | Active |
31-35, Kirby Street, London, England, EC1N 8TE | Director | 04 September 2015 | Active |
160, Fleet Street, London, England, EC4A 2DQ | Director | 01 February 2010 | Active |
17 St Leonards Avenue, London, E4 9QX | Director | 21 October 2005 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 09 May 2000 | Active |
Wellspring Worldwide Inc | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 954 W Washington Boulevard, Suite 750, Chicago, United States, |
Nature of control | : |
|
Dr Rupert William Osborn | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31-35, Kirby Street, London, England, EC1N 8TE |
Nature of control | : |
|
Mr Ronnie Georghiou | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31-35, Kirby Street, London, England, EC1N 8TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-12 | Change of name | Certificate change of name company. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Termination secretary company with name termination date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Address | Change registered office address company with date old address new address. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Change person secretary company with change date. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-09-21 | Officers | Change person secretary company with change date. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.