COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED
Overview
Company Name | COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04016625 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Jul 11, 2025 |
---|---|
Next Confirmation Statement Due | Jul 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2024 |
Overdue | No |
What are the latest filings for COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Cpa Global Group Holdings Limited as a person with significant control on Mar 12, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Camelot Uk Bidco Limited as a person with significant control on Oct 01, 2020 | 1 pages | PSC07 | ||||||||||
Change of details for Camelot Uk Bidco Limited as a person with significant control on Dec 31, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Appointment of Justin Paul Jonathan Allen as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Justin Paul Jonathan Allen as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Leslie Reeves as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Reeves as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Termination of appointment of Jaspal Kaur Chahal as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Leslie Reeves as a director on Sep 30, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Martin Reeves as a secretary on Mar 31, 2023 | 2 pages | AP03 | ||||||||||
Statement of capital on Dec 19, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 040166250009, created on Dec 01, 2021 | 120 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Appointment of Ms Jaspal Kaur Chahal as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Justin Paul Jonathan | Secretary | St Mary Axe EC3A 8BE London 70 England | 325700700001 | |||||||||||
ALLEN, Justin Paul Jonathan | Director | St Mary Axe EC3A 8BE London 70 England | England | British | Director | 115587750004 | ||||||||
WRIGHT, Andrew Graham | Director | St Mary Axe EC3A 8BE London 70 England | England | British | Financial Controller | 238493580001 | ||||||||
LOGAN KEEFFE, Dawn Heaney Kirkbride | Secretary | St Mary Axe EC3A 8BE London 70 England | 254612710001 | |||||||||||
REEVES, Martin | Secretary | St Mary Axe EC3A 8BE London 70 England | 307482730001 | |||||||||||
STATE STREET SECRETARIES (UK) LIMITED | Secretary | 1st Floor 18 King William Street EC4N 7BP London Phoenix House Gbr |
| 108845150006 | ||||||||||
BRUNNER, Michael John | Director | Cedar Wood House West Green, Barrington CB2 5SA Cambridge Cambridgeshire | British | Patent Attorney | 64663220001 | |||||||||
CHAHAL, Jaspal Kaur | Director | St Mary Axe EC3A 8BE London 70 England | England | British | General Consuel | 135437380002 | ||||||||
DELANEY, Gerard John | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey Channel Islands | British | Global Sales Director | 170747420001 | ||||||||
FAGAN, William Francis | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey Channel Islands | British / Us (Dual) | Chief Financial Officer | 63367360004 | ||||||||
GIBSON, Christian John Robert | Director | Orchard Grange 259 Lower Road Bookham KT23 4DX Leatherhead Surrey | United Kingdom | British | Patent Attorney | 70873620001 | ||||||||
GRANT, Douglas Craig | Director | Castle Stree JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey | British | Accountant | 123157870001 | ||||||||
GRIFFITHS, Timothy Philip | Director | Castle Street St Helir JE1 1BL Jersey Liberation House Channel Islands | Jersey Channel Islands | British | Chief Executive Officer | 9091580007 | ||||||||
GUJRAL, Ben | Director | King William Street EC4R 9AD London 1st Floor England | England | British | Chief Financial Officer | 265693080001 | ||||||||
HARTMAN, Stephen Paul | Director | Bride Court EC4Y 8DU London Suite 100, 3 England | England | British | General Counsel | 215722340001 | ||||||||
LINTELL, Christopher Michael | Director | Apt 8 West Park Apartments La Route De Street Aubin St. Helier JE2 3PZ Jersey Channel Islands | Jersey | British | Chartered Secretary | 123157190001 | ||||||||
MARNOCH, Alasdair | Director | Castle Street JE11BL St Helier Liberation House Jersey Channel Islands | Jersey, Channel Islands | British | Chief Financial Officer | 183709710002 | ||||||||
MILSOM, John Francis Sidney | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey | British | Corporate Finance Director | 161441720001 | ||||||||
NIJM, Toni | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey | Swedish | Chief Technology Officer | 210252470001 | ||||||||
REEVES, Martin Leslie | Director | St Mary Axe EC3A 8BE London 70 England | Scotland | British | Director And Company Secretary | 28069150002 | ||||||||
SAMSON, James Gordon | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey | British | Chief Operating Officer | 211328190001 | ||||||||
SEWELL, Peter Leonard | Director | Castle Street JE1 1BL St Helier Liberation House Jersey Channel Islands | Jersey | British | Chief Executive Officer | 80088710004 | ||||||||
SHANAHAN, Michael Anthony | Director | 11 Elizabeth Avenue La Route Orange St Brelade JE3 8GR Jersey Channel Islands | Irish | Accountant | 74277830005 | |||||||||
SIMMONDS, Peter Anthony | Director | 16 The Dunes La Greve Dazette St. Clement JE2 6GX Jersey Channel Islands | British | It & Operations Director | 107058420001 | |||||||||
SIMMONDS, Peter Anthony | Director | 117 West Block Forum Magnum Square SE1 7GL London | England | British | It & Operations Director | 100023390001 | ||||||||
TAYLOR, Alan Mills | Director | Merlin House Pier Road, St. Helier JE2 3WR Jersey Channel Islands | British | Financial Director | 70869690001 | |||||||||
WATTS, Julian John | Director | 43 Arundel Square Islington N7 8AP London | New Zealand | Lawyer | 54259720001 | |||||||||
WEBB, Andrew John | Director | Hornend 51 Cheney Street Eastcote HA5 2TA Pinner Middlesex | United Kingdom | British | Patent Attorney | 110172590001 | ||||||||
WEBSTER, Simon Linley | Director | Castle Street JE1 1BL St Helier Liberation House Jersey | Channel Islands | British | Business Operations Director | 133876100003 |
Who are the persons with significant control of COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cpa Global Group Holdings Limited | Mar 12, 2025 | Castle Street JE1 1BL St Helier Liberation House Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Camelot Uk Bidco Limited | Oct 01, 2020 | St. Mary Axe EC3A 8BE London 70 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cpa Global Group Holdings Limited | Feb 21, 2018 | Castle Street JE1 1BL St Helier Liberation House Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jonathan Davis Sokoloff | Nov 01, 2017 | Berners Street W1T 3NL London Colegrave England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
John Danhakl | Nov 01, 2017 | Berners Street W1T 3NL London Colegrave House England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Davis Sokoloff | Nov 01, 2017 | Berners Street W1T 3NL London Colegrave House England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Glenn Danhakl | Nov 01, 2017 | Berners Street W1T 3NL London Colegrave House England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Cinven Limited | Apr 06, 2016 | Paternoster Square EC4M 7AG London Warwick Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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