ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED

ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED

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

    Company NameADDLESHAW GODDARD IP SERVICE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04673312
    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 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 AddressNo

    What were the previous names of ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADDLESHAW GODDARD SERVICE COMPANY LIMITEDMar 06, 2003Mar 06, 2003
    INHOCO 2800 LIMITEDFeb 20, 2003Feb 20, 2003

    What are the latest accounts for ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for A G Secretarial Limited on Dec 01, 2025

    1 pagesCH04

    Director's details changed for Nancy Jane Mcguire on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Steven William Mackie on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Mark James Molyneux on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Mr David Handy on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Mr David Michael Kirchin on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Andrew John Johnston on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Colin Brown on Dec 01, 2025

    2 pagesCH01

    Change of details for Inhoco Formations Limited as a person with significant control on Dec 01, 2025

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2025

    5 pagesAA

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2024

    5 pagesAA

    Termination of appointment of John Gerard Joyce as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Andrew John Johnston as a director on Apr 05, 2024

    2 pagesAP01

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2023

    5 pagesAA

    Confirmation statement made on Feb 20, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed addleshaw goddard service company LIMITED\certificate issued on 25/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 25, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 11, 2023

    RES15

    Termination of appointment of Yunus Seedat as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2022

    5 pagesAA

    Appointment of Steven William Mackie as a director on Nov 22, 2022

    2 pagesAP01

    Termination of appointment of Amanda Claire Gray as a director on Nov 22, 2022

    1 pagesTM01

    Appointment of Mr David Michael Kirchin as a director on Nov 22, 2022

    2 pagesAP01

    Appointment of Nancy Jane Mcguire as a director on Apr 30, 2022

    2 pagesAP01

    Who are the officers of ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Secretary
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02598128
    90084920001
    BROWN, Colin
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish188888380001
    HANDY, David
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish65531810004
    JOHNSTON, Andrew John
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish321520270001
    KIRCHIN, David Michael
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish85755240005
    LAWSON, Nicola Jane
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish272720910001
    MACKIE, Steven William
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish179464240003
    MCGUIRE, Nancy Jane
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish141904760003
    MOLYNEUX, Mark James
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish151429690003
    OTTLEY, Laura Francoise
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish290525490001
    BARNETT, Michael Felix
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    United KingdomBritish141904630002
    CALLANDER, Simon James
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish205798140001
    COLLINS, Adrian Philip
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    EnglandBritish73528710002
    COLLINS, Adrian Philip
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    EnglandBritish73528710002
    COLLINS, Adrian Philip
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    EnglandBritish73528710001
    DEVITT, Paul
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish73192870002
    GASKIN, Martin Joseph
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish172814680001
    GRAY, Amanda Claire
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    EnglandBritish256805230002
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United KingdomBritish105579880001
    JOHNSTON, Trevor Keith
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomBritish4668750004
    JOYCE, John Gerard
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomBritish83983650002
    KOELSCH, Axel
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomGerman227079140001
    LEFTLEY, Michael Addison
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomBritish141904070002
    PAPWORTH, Richard Noel
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish141904880001
    PIKE, Malcolm John
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United KingdomBritish39744600002
    SEEDAT, Yunus
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    United KingdomBritish81152850002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Apr 06, 2016
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2598228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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