ADAMSON JONES IP LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1GF

Company number 07188937
Status Active
Incorporation Date 15 March 2010
Company Type Private Limited Company
Address BIOCITY NOTTINGHAM, PENNYFOOT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1GF
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 thirty-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 146 . The most likely internet sites of ADAMSON JONES IP LIMITED are www.adamsonjonesip.co.uk, and www.adamson-jones-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Adamson Jones Ip Limited is a Private Limited Company. The company registration number is 07188937. Adamson Jones Ip Limited has been working since 15 March 2010. The present status of the company is Active. The registered address of Adamson Jones Ip Limited is Biocity Nottingham Pennyfoot Street Nottingham Nottinghamshire Ng1 1gf. . COOPER, Simon Mark is a Director of the company. FERRAR, Nicholas Andrew is a Director of the company. JONES, Stephen Anthony, Dr is a Director of the company. Director TAI, Dominique Christiane has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
COOPER, Simon Mark
Appointed Date: 19 March 2010
46 years old

Director
FERRAR, Nicholas Andrew
Appointed Date: 31 May 2013
46 years old

Director
JONES, Stephen Anthony, Dr
Appointed Date: 19 March 2010
67 years old

Resigned Directors

Director
TAI, Dominique Christiane
Resigned: 17 March 2010
Appointed Date: 15 March 2010
71 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 17 March 2010
Appointed Date: 15 March 2010

Persons With Significant Control

Dr Stephen Anthony Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADAMSON JONES IP LIMITED Events

28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 146

04 Jan 2016
Director's details changed for Simon Mark Cooper on 17 December 2015
26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 27 more events
07 Apr 2010
Appointment of Stephen Anthony Jones as a director
23 Mar 2010
Termination of appointment of Castlegate Directors Limited as a director
23 Mar 2010
Termination of appointment of Dominique Tai as a director
23 Mar 2010
Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 23 March 2010
15 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ADAMSON JONES IP LIMITED Charges

5 January 2012
Debenture
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…