COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED

COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04016625
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED located?

    Registered Office Address
    70 St Mary Axe
    EC3A 8BE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2025
    Next Confirmation Statement DueJul 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2024
    OverdueNo

    What are the latest filings for COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Cpa Global Group Holdings Limited as a person with significant control on Mar 12, 2025

    2 pagesPSC02

    Cessation of Camelot Uk Bidco Limited as a person with significant control on Oct 01, 2020

    1 pagesPSC07

    Change of details for Camelot Uk Bidco Limited as a person with significant control on Dec 31, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Appointment of Justin Paul Jonathan Allen as a secretary on Jul 31, 2024

    2 pagesAP03

    Appointment of Mr Justin Paul Jonathan Allen as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Martin Leslie Reeves as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Martin Reeves as a secretary on Jul 31, 2024

    1 pagesTM02

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Termination of appointment of Jaspal Kaur Chahal as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Mr Martin Leslie Reeves as a director on Sep 30, 2023

    2 pagesAP01

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe as a secretary on Mar 31, 2023

    1 pagesTM02

    Appointment of Mr Martin Reeves as a secretary on Mar 31, 2023

    2 pagesAP03

    Statement of capital on Dec 19, 2022

    • Capital: GBP 13
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing share premium account 15/12/2022
    RES13

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Registered office address changed from Suite 100, 3 Bride Court London EC4Y 8DU England to 70 st Mary Axe London EC3A 8BE on Sep 05, 2022

    1 pagesAD01

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Registration of charge 040166250009, created on Dec 01, 2021

    120 pagesMR01

    Group of companies' accounts made up to Dec 31, 2020

    18 pagesAA

    Appointment of Ms Jaspal Kaur Chahal as a director on Aug 31, 2021

    2 pagesAP01

    Who are the officers of COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Justin Paul Jonathan
    St Mary Axe
    EC3A 8BE London
    70
    England
    Secretary
    St Mary Axe
    EC3A 8BE London
    70
    England
    325700700001
    ALLEN, Justin Paul Jonathan
    St Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritishDirector115587750004
    WRIGHT, Andrew Graham
    St Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritishFinancial Controller238493580001
    LOGAN KEEFFE, Dawn Heaney Kirkbride
    St Mary Axe
    EC3A 8BE London
    70
    England
    Secretary
    St Mary Axe
    EC3A 8BE London
    70
    England
    254612710001
    REEVES, Martin
    St Mary Axe
    EC3A 8BE London
    70
    England
    Secretary
    St Mary Axe
    EC3A 8BE London
    70
    England
    307482730001
    STATE STREET SECRETARIES (UK) LIMITED
    1st Floor
    18 King William Street
    EC4N 7BP London
    Phoenix House
    Gbr
    Secretary
    1st Floor
    18 King William Street
    EC4N 7BP London
    Phoenix House
    Gbr
    Identification TypeEuropean Economic Area
    Registration Number4016625
    108845150006
    BRUNNER, Michael John
    Cedar Wood House
    West Green, Barrington
    CB2 5SA Cambridge
    Cambridgeshire
    Director
    Cedar Wood House
    West Green, Barrington
    CB2 5SA Cambridge
    Cambridgeshire
    BritishPatent Attorney64663220001
    CHAHAL, Jaspal Kaur
    St Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritishGeneral Consuel135437380002
    DELANEY, Gerard John
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey Channel Islands
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey Channel Islands
    Jersey Channel IslandsBritishGlobal Sales Director170747420001
    FAGAN, William Francis
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey Channel Islands
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey Channel Islands
    Jersey Channel IslandsBritish / Us (Dual)Chief Financial Officer63367360004
    GIBSON, Christian John Robert
    Orchard Grange 259 Lower Road
    Bookham
    KT23 4DX Leatherhead
    Surrey
    Director
    Orchard Grange 259 Lower Road
    Bookham
    KT23 4DX Leatherhead
    Surrey
    United KingdomBritishPatent Attorney70873620001
    GRANT, Douglas Craig
    Castle Stree
    JE1 1BL St Helier
    Liberation House
    Jersey Channel Islands
    Director
    Castle Stree
    JE1 1BL St Helier
    Liberation House
    Jersey Channel Islands
    JerseyBritishAccountant123157870001
    GRIFFITHS, Timothy Philip
    Castle Street
    St Helir
    JE1 1BL Jersey
    Liberation House
    Channel Islands
    Director
    Castle Street
    St Helir
    JE1 1BL Jersey
    Liberation House
    Channel Islands
    Jersey Channel IslandsBritishChief Executive Officer9091580007
    GUJRAL, Ben
    King William Street
    EC4R 9AD London
    1st Floor
    England
    Director
    King William Street
    EC4R 9AD London
    1st Floor
    England
    EnglandBritishChief Financial Officer265693080001
    HARTMAN, Stephen Paul
    Bride Court
    EC4Y 8DU London
    Suite 100, 3
    England
    Director
    Bride Court
    EC4Y 8DU London
    Suite 100, 3
    England
    EnglandBritishGeneral Counsel215722340001
    LINTELL, Christopher Michael
    Apt 8 West Park Apartments
    La Route De Street Aubin St. Helier
    JE2 3PZ Jersey
    Channel Islands
    Director
    Apt 8 West Park Apartments
    La Route De Street Aubin St. Helier
    JE2 3PZ Jersey
    Channel Islands
    JerseyBritishChartered Secretary123157190001
    MARNOCH, Alasdair
    Castle Street
    JE11BL St Helier
    Liberation House
    Jersey
    Channel Islands
    Director
    Castle Street
    JE11BL St Helier
    Liberation House
    Jersey
    Channel Islands
    Jersey, Channel IslandsBritishChief Financial Officer183709710002
    MILSOM, John Francis Sidney
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey Channel Islands
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey Channel Islands
    JerseyBritishCorporate Finance Director161441720001
    NIJM, Toni
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    JerseySwedishChief Technology Officer210252470001
    REEVES, Martin Leslie
    St Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St Mary Axe
    EC3A 8BE London
    70
    England
    ScotlandBritishDirector And Company Secretary28069150002
    SAMSON, James Gordon
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    JerseyBritishChief Operating Officer211328190001
    SEWELL, Peter Leonard
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel Islands
    JerseyBritishChief Executive Officer80088710004
    SHANAHAN, Michael Anthony
    11 Elizabeth Avenue
    La Route Orange St Brelade
    JE3 8GR Jersey
    Channel Islands
    Director
    11 Elizabeth Avenue
    La Route Orange St Brelade
    JE3 8GR Jersey
    Channel Islands
    IrishAccountant74277830005
    SIMMONDS, Peter Anthony
    16 The Dunes
    La Greve Dazette St. Clement
    JE2 6GX Jersey
    Channel Islands
    Director
    16 The Dunes
    La Greve Dazette St. Clement
    JE2 6GX Jersey
    Channel Islands
    BritishIt & Operations Director107058420001
    SIMMONDS, Peter Anthony
    117 West Block
    Forum Magnum Square
    SE1 7GL London
    Director
    117 West Block
    Forum Magnum Square
    SE1 7GL London
    EnglandBritishIt & Operations Director100023390001
    TAYLOR, Alan Mills
    Merlin House
    Pier Road, St. Helier
    JE2 3WR Jersey
    Channel Islands
    Director
    Merlin House
    Pier Road, St. Helier
    JE2 3WR Jersey
    Channel Islands
    BritishFinancial Director70869690001
    WATTS, Julian John
    43 Arundel Square
    Islington
    N7 8AP London
    Director
    43 Arundel Square
    Islington
    N7 8AP London
    New ZealandLawyer54259720001
    WEBB, Andrew John
    Hornend
    51 Cheney Street Eastcote
    HA5 2TA Pinner
    Middlesex
    Director
    Hornend
    51 Cheney Street Eastcote
    HA5 2TA Pinner
    Middlesex
    United KingdomBritishPatent Attorney110172590001
    WEBSTER, Simon Linley
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Director
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Channel IslandsBritishBusiness Operations Director133876100003

    Who are the persons with significant control of COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cpa Global Group Holdings Limited
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Mar 12, 2025
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    No
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey Registry
    Registration Number104390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Camelot Uk Bidco Limited
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Oct 01, 2020
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act, 2006
    Place RegisteredEngland & Wales
    Registration Number10267893
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cpa Global Group Holdings Limited
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Feb 21, 2018
    Castle Street
    JE1 1BL St Helier
    Liberation House
    Jersey
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission
    Registration Number104390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Jonathan Davis Sokoloff
    Berners Street
    W1T 3NL London
    Colegrave
    England
    Nov 01, 2017
    Berners Street
    W1T 3NL London
    Colegrave
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    John Danhakl
    Berners Street
    W1T 3NL London
    Colegrave House
    England
    Nov 01, 2017
    Berners Street
    W1T 3NL London
    Colegrave House
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Jonathan Davis Sokoloff
    Berners Street
    W1T 3NL London
    Colegrave House
    England
    Nov 01, 2017
    Berners Street
    W1T 3NL London
    Colegrave House
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Glenn Danhakl
    Berners Street
    W1T 3NL London
    Colegrave House
    England
    Nov 01, 2017
    Berners Street
    W1T 3NL London
    Colegrave House
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cinven Limited
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    England
    Apr 06, 2016
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2192937
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0