INTELLECTUAL PROPERTY AWARENESS NETWORK - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-01 View Report
Address. Change date: 2023-09-01. New address: Viaro House 20-23 Holborn London EC1N 2JD. Old address: C/O Chartered Institute of Patent Attorneys Halton House 20-23 Holborn London EC1N 2JD England. 2023-09-01 View Report
Confirmation statement. Statement with no updates. 2023-07-20 View Report
Officers. Officer name: Ian Carmichael Wishart. Termination date: 2023-05-18. 2023-06-09 View Report
Officers. Officer name: Dr Bola Olabisi. Appointment date: 2022-11-17. 2022-11-25 View Report
Officers. Officer name: Stephen Francis Jones. Termination date: 2022-11-17. 2022-11-24 View Report
Officers. Officer name: Mandy Nicola Haberman. Termination date: 2022-11-17. 2022-11-24 View Report
Accounts. Accounts type micro entity. 2022-09-09 View Report
Confirmation statement. Statement with no updates. 2022-07-26 View Report
Accounts. Accounts type micro entity. 2021-11-05 View Report
Confirmation statement. Statement with no updates. 2021-07-28 View Report
Officers. Change date: 2021-07-21. Officer name: Mr Ian Carmichael Wishart. 2021-07-28 View Report
Resolution. Description: Resolutions. 2021-01-05 View Report
Incorporation. Memorandum articles. 2021-01-05 View Report
Accounts. Accounts type micro entity. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2020-07-17 View Report
Officers. Officer name: Dr. Janice Ann Denoncourt. Change date: 2020-05-13. 2020-06-26 View Report
Officers. Appointment date: 2019-11-21. Officer name: Mr. Stephen Francis Jones. 2020-05-15 View Report
Officers. Appointment date: 2019-11-21. Officer name: Emeritus Professor Ruth Soetendorp. 2020-05-14 View Report
Officers. Officer name: Dr. Janice Ann Denoncourt. Appointment date: 2020-05-13. 2020-05-14 View Report
Officers. Officer name: Penelope Anne Maplestone. Termination date: 2019-11-21. 2020-05-13 View Report
Officers. Termination date: 2019-11-21. Officer name: Hayleigh Bosher. 2020-05-13 View Report
Accounts. Accounts type micro entity. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2019-07-18 View Report
Officers. Termination date: 2018-11-22. Officer name: Richard John Gallafent. 2019-07-18 View Report
Confirmation statement. Statement with no updates. 2019-07-18 View Report
Accounts. Accounts type micro entity. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-07-19 View Report
Officers. Officer name: Dr Hayleigh Bosher. Appointment date: 2018-02-14. 2018-07-19 View Report
Officers. Termination date: 2017-11-23. Officer name: Ruth Soetendorp. 2018-07-19 View Report
Officers. Officer name: Silvia Theresia Baumgart. Termination date: 2017-11-23. 2018-07-19 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Address. Old address: 20-23 Halton House C/O Chartered Institute of Patent Attorneys Holborn London EC1N 2JD England. New address: C/O Chartered Institute of Patent Attorneys Halton House 20-23 Holborn London EC1N 2JD. Change date: 2017-09-20. 2017-09-20 View Report
Address. Old address: C/O C/O Cipa 3rd Floor 95 Chancery Lane London WC2A 1DT. Change date: 2017-08-11. New address: 20-23 Halton House C/O Chartered Institute of Patent Attorneys Holborn London EC1N 2JD. 2017-08-11 View Report
Confirmation statement. Statement with no updates. 2017-07-07 View Report
Officers. Officer name: Dr. Penny Maplestone. Appointment date: 2016-11-09. 2017-07-06 View Report
Officers. Termination date: 2016-11-09. Officer name: Julian Heathcote Hobbins. 2017-07-05 View Report
Officers. Officer name: George Roland Hill. Termination date: 2017-07-05. 2017-07-05 View Report
Officers. Change date: 2016-10-01. Officer name: Miss Silvia Theresia Baumgart. 2016-10-04 View Report
Accounts. Accounts type total exemption small. 2016-09-21 View Report
Confirmation statement. Statement with updates. 2016-07-19 View Report
Officers. Appointment date: 2016-06-28. Officer name: Mr Ian Carmichael Wishart. 2016-07-11 View Report
Officers. Appointment date: 2015-11-11. Officer name: Miss Silvia Theresia Baumgart. 2016-04-29 View Report
Officers. Officer name: Mr Richard John Gallafent. Change date: 2015-12-01. 2015-12-11 View Report
Officers. Officer name: Stephen Collyer Smith. Termination date: 2015-11-11. 2015-11-12 View Report
Officers. Termination date: 2015-11-11. Officer name: Jonathan Trevor Rufus Silverman. 2015-11-12 View Report
Officers. Termination date: 2015-11-11. Officer name: John Stephen Shirley Grant. 2015-11-12 View Report
Officers. Termination date: 2015-09-09. Officer name: Deirdre Macdonald. 2015-10-21 View Report
Accounts. Accounts type total exemption small. 2015-09-09 View Report
Annual return. With made up date no member list. 2015-07-22 View Report