ADVANTICA INTELLECTUAL PROPERTY LIMITED - LOUGHBOROUGH


Company Profile Company Filings

Overview

ADVANTICA INTELLECTUAL PROPERTY LIMITED is a Private Limited Company from LOUGHBOROUGH and has the status: Active.
ADVANTICA INTELLECTUAL PROPERTY LIMITED was incorporated 31 years ago on 17/07/1992 and has the registered number: 02732228. The accounts status is FULL and accounts are next due on 30/09/2024.

ADVANTICA INTELLECTUAL PROPERTY LIMITED - LOUGHBOROUGH

This company is listed in the following categories:
77400 - Leasing of intellectual property and similar products, except copyright works

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HOLYWELL PARK
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3GR

This Company Originates in : United Kingdom
Previous trading names include:
LATTICE INTELLECTUAL PROPERTY LIMITED (until 02/08/2007)

Confirmation Statements

Last Statement Next Statement Due
01/02/2023 15/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT THOMAS STEBBINGS Apr 1974 British Director 2022-02-11 CURRENT
MR KEVIN HUGHES Mar 1982 British Director 2021-03-01 CURRENT
DAVID PRESTON Dec 1944 British Director 1996-03-31 UNTIL 1996-10-03 RESIGNED
MR PAUL FRANCIS SHRIEVE Feb 1964 British Director 2008-10-10 UNTIL 2012-12-21 RESIGNED
MR PETER HEINZ SCHWARZ May 1951 British Director 1996-03-01 UNTIL 1996-10-03 RESIGNED
JOHN MICHAEL SADLER Mar 1956 British Director RESIGNED
DR MICHAEL JOHN PRITCHARD Mar 1955 British Director 2012-12-21 UNTIL 2021-05-21 RESIGNED
GEOFFREY EDWARD REED Apr 1949 British Director 1995-11-21 UNTIL 1996-03-01 RESIGNED
PATRICK HENRY SOMERS Mar 1960 British Director 2000-10-23 UNTIL 2002-10-29 RESIGNED
ARTHUR MARK COLLINS PROWSE Feb 1964 British Director 2002-10-29 UNTIL 2005-03-15 RESIGNED
DR PIERRE JEAN MARIE JUNGLES Feb 1944 Belgian Director 1995-12-19 UNTIL 1996-09-24 RESIGNED
UNA MARKHAM May 1959 British Director 1996-10-03 UNTIL 2000-07-31 RESIGNED
MR JAMES LEE Aug 1972 British Director 2018-07-30 UNTIL 2022-02-07 RESIGNED
DONALD WILLIAM JOHN PATIENCE Jan 1945 British Director 2000-07-31 UNTIL 2000-10-23 RESIGNED
MARIA SINGLETERRY May 1970 Director 2000-08-31 UNTIL 2000-10-23 RESIGNED
JOHN MICHAEL SADLER Mar 1956 British Secretary RESIGNED
BRIAN PETER MURPHY Aug 1950 British Director RESIGNED
JOHN EDWARD HENRY SADDLER British Secretary 1995-06-30 UNTIL 1998-02-01 RESIGNED
UNA MARKHAM May 1959 British Secretary 1996-10-03 UNTIL 2000-07-31 RESIGNED
DIP KFM THOMAS GERHARD JAEGER German Secretary 2007-08-31 UNTIL 2009-06-24 RESIGNED
GRAHAM PAUL HUGHES Other Secretary 1995-02-02 UNTIL 1996-09-05 RESIGNED
JOHN EDWARD HENRY GRIFFIN Jan 1949 Secretary 1995-06-30 UNTIL 2000-07-31 RESIGNED
RICHARD ANTHONY EVES Mar 1950 Secretary 2002-10-11 UNTIL 2006-10-23 RESIGNED
ANDREW PETER DURRANT Nov 1970 Secretary 2006-10-23 UNTIL 2007-08-31 RESIGNED
HELEN ALICE BAKER Feb 1979 Secretary 2006-10-23 UNTIL 2007-08-31 RESIGNED
MR ANDREW PHILIP POOLE Sep 1959 British Secretary 2000-07-31 UNTIL 2002-10-31 RESIGNED
DR ARTHUR OREN BEALL Dec 1936 American Director RESIGNED
TIMOTHY JOHN FORBES May 1947 British Director 1995-10-24 UNTIL 1996-10-03 RESIGNED
MR MERVYN CAJETAN FERNANDEZ Dec 1956 British Director 2012-12-21 UNTIL 2015-03-23 RESIGNED
MR MERVYN CAJETAN FERNANDEZ Dec 1958 British Director 2018-01-22 UNTIL 2022-02-11 RESIGNED
MRS JANE DAVIES Apr 1963 British Director 2008-10-10 UNTIL 2010-12-31 RESIGNED
MR HOWARD WILLIAM DALTON May 1934 American Director RESIGNED
DR PAUL ANTHONY COLLINS Apr 1947 British Director RESIGNED
MR RONALD ERIC CHAPMAN Oct 1958 British Director 2004-05-01 UNTIL 2004-10-18 RESIGNED
COLIN DAVID FRIEDLANDER Jun 1947 British Director 1993-08-03 UNTIL 1996-10-03 RESIGNED
STEPHEN CHARLES BURRARD-LUCAS Apr 1954 British Director 1994-07-25 UNTIL 1996-10-03 RESIGNED
DR KEN BRAY Mar 1943 British Director RESIGNED
JOHN RICHARD BENNETT Jan 1947 British Director 2002-10-29 UNTIL 2004-03-31 RESIGNED
MR DAVID ANDREW TISO Jul 1961 British Director 2005-03-15 UNTIL 2008-05-30 RESIGNED
PAUL BARRY Aug 1965 British Director 2008-05-30 UNTIL 2008-10-10 RESIGNED
MR MICHAEL RICHARD ALEXANDER Nov 1947 British Director 1993-08-03 UNTIL 1993-12-31 RESIGNED
MR STEPHEN DAVID AINGER Nov 1951 British Director 2000-10-23 UNTIL 2002-10-21 RESIGNED
DR RAJAPILLAI VELUPPILLAI AHILAN May 1960 British Director 2012-07-09 UNTIL 2012-12-21 RESIGNED
MALCOLM ARCHIBALD HALLIDAY BROWN May 1953 British Director 1996-03-01 UNTIL 1996-10-03 RESIGNED
JOHN EDWARD HENRY GRIFFIN Jan 1949 Director 1996-10-03 UNTIL 2000-07-31 RESIGNED
MR PAUL WILLIAM ELLIS Apr 1946 British Director 1993-09-23 UNTIL 1996-03-01 RESIGNED
CECIL ROBERT HAWKER Oct 1939 British Director 1993-09-23 UNTIL 1996-03-31 RESIGNED
MR BRIAN RALPH THORNLEY Nov 1946 British Director 1995-10-24 UNTIL 1996-10-03 RESIGNED
MR ARTHUR WILLIAM STODDART Mar 1957 British Director 2009-01-26 UNTIL 2012-07-09 RESIGNED
MR ALEXANDER BRIAN GUNN May 1955 Director 2004-10-18 UNTIL 2008-05-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mervyn Cajetan Fernandez 2018-01-24 - 2022-02-11 12/1956 London   Significant influence or control
Mr Thomas Vogth-Eriksen 2016-04-06 - 2020-02-02 9/1956 Hovik   Significant influence or control
Mr Jason Cosmo Smerdon 2016-04-06 - 2018-01-12 3/1966 London   Significant influence or control
Mr Pradeep Vamadevan 2016-04-06 4/1967 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BG GREAT BRITAIN LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
EGYPTIAN-BRITISH CHAMBER OF COMMERCE(THE) LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
ISHIDA EUROPE LTD. BIRMINGHAM Active GROUP 28930 - Manufacture of machinery for food, beverage and tobacco processing
ISHIDA QUALITECH LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
COGSYS LIMITED LOUGHBOROUGH Dissolved... SMALL 71122 - Engineering related scientific and technical consulting activities
BG SOUTH EAST ASIA LIMITED LONDON UNITED KINGDOM Active DORMANT 06100 - Extraction of crude petroleum
BG NORTH SEA HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
SHELL TRINIDAD AND TOBAGO LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
ADVANTICA CORPORATE VENTURES LIMITED LOUGHBOROUGH Dissolved... SMALL 82990 - Other business support service activities n.e.c.
BG THAILAND LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
SHELL TUNISIA UPSTREAM LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
BG IRAN LIMITED LONDON Dissolved... DORMANT 96090 - Other service activities n.e.c.
THE BRITISH-IRANIAN CHAMBER OF COMMERCE LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GL INDUSTRIAL SERVICES UK LTD LOUGHBOROUGH Active FULL 71122 - Engineering related scientific and technical consulting activities
BG KARACHAGANAK LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
CEBT CONSULTANCY LIMITED 4 WOODBROOK CRESCENT Active TOTAL EXEMPTION FULL 90030 - Artistic creation
ISLESTARR HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 20420 - Manufacture of perfumes and toilet preparations
BG EGYPT S.A. GRAND CAYMAN CAYMAN ISLANDS Active FULL None Supplied
BG ASIA, INC. HOUSTON UNITED STATES Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GL INDUSTRIAL SERVICES UK LTD LOUGHBOROUGH Active FULL 71122 - Engineering related scientific and technical consulting activities
GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED LOUGHBOROUGH Active FULL 70100 - Activities of head offices
MICROTECH CERAMICS LIMITED LOUGHBOROUGH Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering