DEFINITION IP LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 5TF

Company number 09864868
Status Active
Incorporation Date 10 November 2015
Company Type Private Limited Company
Address THE CORE SCIENEE CENTRAL, BATH LANE, NEWCASTLE UPON TYNE, NE4 5TF
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 six events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation; Appointment of Daniel John Mercer as a director on 4 January 2017. The most likely internet sites of DEFINITION IP LIMITED are www.definitionip.co.uk, and www.definition-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. Definition Ip Limited is a Private Limited Company. The company registration number is 09864868. Definition Ip Limited has been working since 10 November 2015. The present status of the company is Active. The registered address of Definition Ip Limited is The Core Scienee Central Bath Lane Newcastle Upon Tyne Ne4 5tf. . MERCER, Daniel John is a Director of the company. PEAT, Claire is a Director of the company. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
MERCER, Daniel John
Appointed Date: 04 January 2017
46 years old

Director
PEAT, Claire
Appointed Date: 10 November 2015
48 years old

Persons With Significant Control

Mrs Claire Peat
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

DEFINITION IP LIMITED Events

06 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Mar 2017
Change of share class name or designation
23 Feb 2017
Appointment of Daniel John Mercer as a director on 4 January 2017
23 Feb 2017
Registered office address changed from 29 the Lairage Ponteland Newcastle upon Tyne NE20 9SA United Kingdom to The Core Scienee Central Bath Lane Newcastle upon Tyne NE4 5TF on 23 February 2017
10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
10 Nov 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-10
  • GBP 10