ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED
Overview
| Company Name | ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04673312 |
| 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 ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED located?
| Registered Office Address | 41 Lothbury EC2R 7HG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADDLESHAW GODDARD SERVICE COMPANY LIMITED | Mar 06, 2003 | Mar 06, 2003 |
| INHOCO 2800 LIMITED | Feb 20, 2003 | Feb 20, 2003 |
What are the latest accounts for ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for A G Secretarial Limited on Dec 01, 2025 | 1 pages | CH04 | ||||||||||
Director's details changed for Nancy Jane Mcguire on Dec 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Steven William Mackie on Dec 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark James Molyneux on Dec 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Handy on Dec 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Michael Kirchin on Dec 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew John Johnston on Dec 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Colin Brown on Dec 01, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Inhoco Formations Limited as a person with significant control on Dec 01, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HG on Dec 01, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2024 | 5 pages | AA | ||||||||||
Termination of appointment of John Gerard Joyce as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Andrew John Johnston as a director on Apr 05, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed addleshaw goddard service company LIMITED\certificate issued on 25/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Yunus Seedat as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2022 | 5 pages | AA | ||||||||||
Appointment of Steven William Mackie as a director on Nov 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Claire Gray as a director on Nov 22, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Michael Kirchin as a director on Nov 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Nancy Jane Mcguire as a director on Apr 30, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Secretary | Lothbury EC2R 7HG London 41 United Kingdom |
| 90084920001 | ||||||||||
| BROWN, Colin | Director | Lothbury EC2R 7HG London 41 United Kingdom | United Kingdom | British | 188888380001 | |||||||||
| HANDY, David | Director | Lothbury EC2R 7HG London 41 United Kingdom | United Kingdom | British | 65531810004 | |||||||||
| JOHNSTON, Andrew John | Director | Lothbury EC2R 7HG London 41 United Kingdom | United Kingdom | British | 321520270001 | |||||||||
| KIRCHIN, David Michael | Director | Lothbury EC2R 7HG London 41 United Kingdom | United Kingdom | British | 85755240005 | |||||||||
| LAWSON, Nicola Jane | Director | Lothbury EC2R 7HG London 41 United Kingdom | United Kingdom | British | 272720910001 | |||||||||
| MACKIE, Steven William | Director | Lothbury EC2R 7HG London 41 United Kingdom | United Kingdom | British | 179464240003 | |||||||||
| MCGUIRE, Nancy Jane | Director | Lothbury EC2R 7HG London 41 United Kingdom | United Kingdom | British | 141904760003 | |||||||||
| MOLYNEUX, Mark James | Director | Lothbury EC2R 7HG London 41 United Kingdom | United Kingdom | British | 151429690003 | |||||||||
| OTTLEY, Laura Francoise | Director | Lothbury EC2R 7HG London 41 United Kingdom | United Kingdom | British | 290525490001 | |||||||||
| BARNETT, Michael Felix | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | United Kingdom | British | 141904630002 | |||||||||
| CALLANDER, Simon James | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 205798140001 | |||||||||
| COLLINS, Adrian Philip | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | England | British | 73528710002 | |||||||||
| COLLINS, Adrian Philip | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | England | British | 73528710002 | |||||||||
| COLLINS, Adrian Philip | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | 73528710001 | |||||||||
| DEVITT, Paul | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 73192870002 | |||||||||
| GASKIN, Martin Joseph | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 172814680001 | |||||||||
| GRAY, Amanda Claire | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | England | British | 256805230002 | |||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 | United Kingdom | British | 105579880001 | |||||||||
| JOHNSTON, Trevor Keith | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | British | 4668750004 | |||||||||
| JOYCE, John Gerard | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | British | 83983650002 | |||||||||
| KOELSCH, Axel | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | German | 227079140001 | |||||||||
| LEFTLEY, Michael Addison | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | British | 141904070002 | |||||||||
| PAPWORTH, Richard Noel | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 141904880001 | |||||||||
| PIKE, Malcolm John | Director | Barbirolli Square M2 3AB Manchester 100 | United Kingdom | British | 39744600002 | |||||||||
| SEEDAT, Yunus | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | United Kingdom | British | 81152850002 | |||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inhoco Formations Limited | Apr 06, 2016 | Lothbury EC2R 7HG London 41 United Kingdom | No | ||||||||||
| |||||||||||||
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