UKBizDB.co.uk

INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED

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

This company is commonly known as International Trademark Registrations Limited. The company was founded 20 years ago and was given the registration number 04934965. The firm's registered office is in LONDON. You can find them at 10 Foster Lane, 3rd Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED
Company Number:04934965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6; 11, Calle Orense, C8, Madrid, Spain,

Director21 July 2014Active
10 Cromwell Place, South Kensington, London, SW7 2JN

Secretary20 October 2003Active
40 Vernon Drive, Stanmore, HA7 2BT

Secretary15 August 2004Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Secretary22 September 2013Active
3rd, Floor, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE

Corporate Secretary01 December 2006Active
53 Rodney Street, Liverpool, L1 9ER

Corporate Secretary16 October 2003Active
13 Place D'Armes, Luxenbourg L-1136, Luxenbourg,

Director20 October 2003Active
125, Wolmer Gardens, Edgware, United Kingdom, HA8 8QF

Director21 June 2005Active
10 Cromwell Place, South Kensington, London, SW7 2JN

Director20 October 2003Active
3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

Director01 January 2011Active
39 Hill Brow, Hove, BN3 6QG

Director01 December 2006Active
52 Cinnabar Wharf Central, 24 Wapping High Street, London, E1W 1NQ

Director15 August 2004Active
10, Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR

Director02 January 2018Active
53 Rodney Street, Liverpool, L1 9ER

Director16 October 2003Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director31 March 2013Active
6, Rue Des Primeveres, L-8090, Bertrange, Luxembourg,

Director21 July 2014Active
3rd Floor, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE

Corporate Director01 January 2011Active

People with Significant Control

Denton Morrell Limited As Trustee Of The Rtc Trust
Notified on:30 April 2018
Status:Active
Country of residence:New Zealand
Address:109, Selwyn Avenue, Auckland 1071, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Itr Investments Limited
Notified on:17 October 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew James Butterfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:New Zealand
Address:112 Parnell Road, Parnell, Auckland, New Zealand,
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-14Officers

Termination director company with name termination date.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Address

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

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Address

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

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Address

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

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-02-02Officers

Termination secretary company with name termination date.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Persons with significant control

Change to a person with significant control.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.