I. P. PRAGMATICS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 0AE

Company number 03989268
Status Active
Incorporation Date 9 May 2000
Company Type Private Limited Company
Address 47 MOUNT PLEASANT, LONDON, ENGLAND, WC1X 0AE
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 28 September 2016 with updates; Resolutions RES13 ‐ Share purchase agreement proposed contract 11/01/2016 RES13 ‐ Share purchase agreement proposed contract 11/01/2016 . The most likely internet sites of I. P. PRAGMATICS LIMITED are www.ippragmatics.co.uk, and www.i-p-pragmatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I P Pragmatics Limited is a Private Limited Company. The company registration number is 03989268. I P Pragmatics Limited has been working since 09 May 2000. The present status of the company is Active. The registered address of I P Pragmatics Limited is 47 Mount Pleasant London England Wc1x 0ae. . OSBORN, Rupert William is a Secretary of the company. GEORGHIOU, Ronnie is a Director of the company. OSBORN, Rupert William is a Director of the company. WARWICK, Cathryn Elaine is a Director of the company. Secretary RADFORD, Elizabeth Susan Ann has been resigned. Secretary SCOTT, Alison Rosemary has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CHARLES, Rufus William Robert has been resigned. Director EYLES, Winifred Joyce, Dr has been resigned. Director KAPLAN, Claude Paul, Dr has been resigned. Director SCOTT, Lionel has been resigned. Director WILLIAMS, John Francis has been resigned. Director WYLIE, Adam has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
OSBORN, Rupert William
Appointed Date: 23 March 2007

Director
GEORGHIOU, Ronnie
Appointed Date: 24 December 2014
47 years old

Director
OSBORN, Rupert William
Appointed Date: 16 September 2003
59 years old

Director
WARWICK, Cathryn Elaine
Appointed Date: 04 September 2015
60 years old

Resigned Directors

Secretary
RADFORD, Elizabeth Susan Ann
Resigned: 23 March 2007
Appointed Date: 25 May 2005

Secretary
SCOTT, Alison Rosemary
Resigned: 23 May 2005
Appointed Date: 09 May 2000

Nominee Secretary
JPCORS LIMITED
Resigned: 09 May 2000
Appointed Date: 09 May 2000

Director
CHARLES, Rufus William Robert
Resigned: 27 October 2009
Appointed Date: 16 September 2003
58 years old

Director
EYLES, Winifred Joyce, Dr
Resigned: 27 October 2009
Appointed Date: 30 April 2007
84 years old

Director
KAPLAN, Claude Paul, Dr
Resigned: 11 January 2016
Appointed Date: 21 October 2005
53 years old

Director
SCOTT, Lionel
Resigned: 28 February 2005
Appointed Date: 09 May 2000
66 years old

Director
WILLIAMS, John Francis
Resigned: 28 May 2015
Appointed Date: 01 February 2010
72 years old

Director
WYLIE, Adam
Resigned: 04 September 2015
Appointed Date: 21 October 2005
60 years old

Nominee Director
JPCORD LIMITED
Resigned: 09 May 2000
Appointed Date: 09 May 2000

Persons With Significant Control

Mr Rupert William Osborn
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ronnie Georghiou
Notified on: 30 June 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I. P. PRAGMATICS LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 31 May 2016
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
09 Feb 2016
Resolutions
  • RES13 ‐ Share purchase agreement proposed contract 11/01/2016
  • RES13 ‐ Share purchase agreement proposed contract 11/01/2016

09 Feb 2016
Cancellation of shares. Statement of capital on 11 January 2016
  • GBP 411.06

09 Feb 2016
Purchase of own shares.
...
... and 90 more events
27 Mar 2001
First Gazette notice for compulsory strike-off
18 May 2000
Secretary resigned
18 May 2000
Director resigned
18 May 2000
Registered office changed on 18/05/00 from: suite 17 city business centre lower road london SE16 2XB
09 May 2000
Incorporation

I. P. PRAGMATICS LIMITED Charges

28 November 2003
Debenture
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…