UKBizDB.co.uk

I. P. PRAGMATICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:47 Mount Pleasant, London, England, WC1X 0AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3630 Peachtree Road, Suite 920, Atlanta, United States,

Director01 February 2023Active
3630 Peachtree Road, Suite 920, Atlanta, United States,

Director01 February 2023Active
3630 Peachtree Road, Suite 920, Atlanta, United States,

Director01 February 2023Active
31-35, Kirby Street, London, England, EC1N 8TE

Secretary23 March 2007Active
22 Allens Avenue, Sprowston, Norwich, NR7 8EP

Secretary25 May 2005Active
44 Beechcroft Road, Oxford, OX2 7AZ

Secretary09 May 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary09 May 2000Active
Ivy Lodge, Ivychurch, TN29 0AL

Director16 September 2003Active
708 Munkenbeck, 5 Hermitage Street, London, W2 1PW

Director30 April 2007Active
31-35, Kirby Street, London, England, EC1N 8TE

Director24 December 2014Active
19, Stowell Crescent, Wareham, England, BH20 4PT

Director21 October 2005Active
31-35, Kirby Street, London, England, EC1N 8TE

Director16 September 2003Active
3 Thickthorn Hall, Hethersett, Norwich, NR9 3AT

Director09 May 2000Active
31-35, Kirby Street, London, England, EC1N 8TE

Director04 September 2015Active
160, Fleet Street, London, England, EC4A 2DQ

Director01 February 2010Active
17 St Leonards Avenue, London, E4 9QX

Director21 October 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director09 May 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Change of name

Certificate change of name company.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Address

Change registered office address company with date old address new address.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Change person secretary company with change date.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-21Officers

Change person secretary company with change date.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.