INSTITUTE OF PATENTEES & INVENTORS

No. 77 No. 77, London, SE3 7LG
StatusACTIVE
Company No.00170887
Category
Incorporated18 Oct 1920
Age103 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

INSTITUTE OF PATENTEES & INVENTORS is an active with number 00170887. It was incorporated 103 years, 6 months, 29 days ago, on 18 October 1920. The company address is No. 77 No. 77, London, SE3 7LG.



Company Fillings

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-30

Officer name: Graham Henry Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2023

Action Date: 30 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-30

Psc name: Graham Henry Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ambridge

Termination date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-28

Officer name: Joan Pickford

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Nicholas Moore

Termination date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date

Date: 04 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-23

Officer name: Mr Keith Graham Pickford

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Barry Blake-Coleman

Appointment date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date

Date: 31 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Knight

Documents

View document PDF

Annual return company with made up date

Date: 08 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David John Wardell

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Knight

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date

Date: 13 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date

Date: 02 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 17 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/06/09

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/06/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timothy snape

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 20/12/07 from: ferndale kingston hill kingston upon thames KT2 7JH

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/07; amending return

Documents

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/06; amending return

Documents

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/06/07

Documents

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/06/06

Documents

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 04/09/07 from: ferndale kingston hill kingston upon thames surrey KT2 7JH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/06/05

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/06/04

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 18 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/06/03

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/06/02

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 09/07/02 from: suite 505A triumph house 189 regent street london W1B 4JY

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/06/01

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/06/00

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ATHELSTAN GARAGES LIMITED

C/O SHEPHERD SMAIL LTD,CIRENCESTER,GL7 2NX

Number:00835349
Status:ACTIVE
Category:Private Limited Company

ATLANTIC BARBELL LTD

178B LOUGHAN ROAD,COLERAINE,BT52 1UD

Number:NI655997
Status:ACTIVE
Category:Private Limited Company

C C M PROPERTY DEVELOPMENTS LIMITED

CP HOUSE (SUITE 18 - F & F),WATFORD,WD25 8HP

Number:06437989
Status:ACTIVE
Category:Private Limited Company

HARFINDEL (HOLDINGS) LTD

UNIT 22, MOMENTUM BUSINESS PARK NOOK LANE,PRESTON,PR5 6EF

Number:10791436
Status:ACTIVE
Category:Private Limited Company

MAKING VISIBLE THE INVISIBLE TRUST

76-80 BADDOW ROAD,CHELMSFORD,CM2 7PJ

Number:11260933
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NEOLINES TRADE LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL027610
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source