BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED

Register to unlock more data on OkredoRegister

BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04184014

Incorporation date

21/03/2001

Size

Dormant

Contacts

Registered address

Registered address

The Third Floor, 207 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2001)
dot icon08/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/11/2022
Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW to The Third Floor 207 Regent Street London W1B 3HH on 2022-11-25
dot icon16/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon06/12/2018
Withdrawal of a person with significant control statement on 2018-12-06
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon23/01/2018
Notification of Giorgos Landas as a person with significant control on 2016-06-30
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon26/04/2017
Confirmation statement made on 2016-11-30 with updates
dot icon26/04/2017
Accounts for a dormant company made up to 2016-03-31
dot icon08/04/2017
Compulsory strike-off action has been suspended
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon12/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon12/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon21/01/2015
Director's details changed for Sovereign Assistance Limited on 2015-01-09
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/08/2014
Appointment of Rmcs Company Secretaries Limited as a secretary on 2014-08-19
dot icon19/08/2014
Termination of appointment of Rm Company Services Limited as a secretary on 2014-08-19
dot icon29/05/2014
Appointment of Rm Company Services Limited as a secretary
dot icon29/05/2014
Termination of appointment of Rm Registrars Limited as a secretary
dot icon23/05/2014
Secretary's details changed for Rm Registrars Limited on 2010-04-27
dot icon10/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon29/11/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon20/09/2010
Termination of appointment of Alan Rutland as a director
dot icon09/06/2010
Appointment of Mr Alan Charles Rutland as a director
dot icon10/05/2010
Accounts for a dormant company made up to 2009-03-31
dot icon28/04/2010
Appointment of Rm Registrars Limited as a secretary
dot icon15/04/2010
Appointment of Sovereign Assistance Limited as a director
dot icon26/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Alexander Sosnin on 2010-01-25
dot icon26/01/2010
Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary
dot icon26/01/2010
Termination of appointment of Keystone Investments Limited as a director
dot icon22/01/2010
Registered office address changed from 186 Hammersmith Road London W6 7DJ on 2010-01-22
dot icon03/04/2009
Return made up to 21/03/09; full list of members
dot icon11/11/2008
Director appointed mr alexander sosnin
dot icon06/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/06/2008
Return made up to 21/03/08; full list of members
dot icon26/06/2007
Return made up to 21/03/07; full list of members
dot icon26/06/2007
Secretary's particulars changed
dot icon22/06/2007
Director's particulars changed
dot icon22/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon14/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon13/06/2006
Return made up to 21/03/06; full list of members
dot icon11/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/05/2005
Resolutions
dot icon09/05/2005
Return made up to 21/03/05; full list of members
dot icon16/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/09/2004
Resolutions
dot icon08/09/2004
Return made up to 21/03/04; full list of members
dot icon04/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Return made up to 21/03/03; full list of members
dot icon04/07/2003
New director appointed
dot icon04/07/2003
Director resigned
dot icon19/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon19/07/2002
Resolutions
dot icon19/07/2002
Return made up to 21/03/02; full list of members
dot icon21/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
30/11/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutland, Alan Charles
Director
27/05/2010 - 20/09/2010
298
GUERNSEY CORPORATE SECRETARIES LIMITED
Corporate Secretary
21/03/2001 - 25/01/2010
198
KEYSTONE INVESTMENTS LIMITED
Corporate Director
01/01/2002 - 25/01/2010
102
FARREL INVESTMENTS LIMITED
Nominee Director
21/03/2001 - 01/01/2002
77
RMCS COMPANY SECRETARIES LIMITED
Corporate Secretary
27/04/2010 - 23/05/2014
199

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED

BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED is an(a) Dissolved company incorporated on 21/03/2001 with the registered office located at The Third Floor, 207 Regent Street, London W1B 3HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED?

toggle

BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED is currently Dissolved. It was registered on 21/03/2001 and dissolved on 08/07/2025.

Where is BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED located?

toggle

BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED is registered at The Third Floor, 207 Regent Street, London W1B 3HH.

What does BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED do?

toggle

BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via compulsory strike-off.