QED INTELLECTUAL PROPERTY LIMITED
LONDON QED PATENTS LIMITED

Hellopages » Greater London » Westminster » W1W 8DH

Company number 00403229
Status Active
Incorporation Date 16 January 1946
Company Type Private Limited Company
Address 27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
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 and seventy-three events have happened. The last three records are Termination of appointment of Sarosh Daruwala as a secretary on 3 October 2016; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of QED INTELLECTUAL PROPERTY LIMITED are www.qedintellectualproperty.co.uk, and www.qed-intellectual-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and nine months. Qed Intellectual Property Limited is a Private Limited Company. The company registration number is 00403229. Qed Intellectual Property Limited has been working since 16 January 1946. The present status of the company is Active. The registered address of Qed Intellectual Property Limited is 27 28 Eastcastle Street London United Kingdom W1w 8dh. . FARRAND, Tom is a Director of the company. Secretary CHRISTODOULIDES, Evie Kyriakides has been resigned. Secretary CHRISTOFOROU, Paul Andreas has been resigned. Secretary COX, Melanie Rachel has been resigned. Secretary DARUWALA, Sarosh has been resigned. Secretary DOYLE, Thomas Bernard has been resigned. Secretary ELLIS-REES, James has been resigned. Secretary HULSTON, David Graham has been resigned. Secretary JONES, Jennifer Marie has been resigned. Secretary KENNEDY, Gerard has been resigned. Secretary LOVELL, Noni has been resigned. Secretary RITCHIE, Ian has been resigned. Secretary ASHISH MESWANI has been resigned. Director BELL, Andrew James has been resigned. Director BELL, Andrew James has been resigned. Director BURGER, Rudolph has been resigned. Director CHARLTON, Robin has been resigned. Director GOLDRING, Alan David has been resigned. Director GRAY, Kenneth Walter, Doctor has been resigned. Director GRAY, Kenneth Walter, Doctor has been resigned. Director HULSTON, David Graham has been resigned. Director HULSTON, David Graham has been resigned. Director LEAMAN, Keith has been resigned. Director MARSH, Robin Geoffrey has been resigned. Director MUTTER, Christopher George has been resigned. Director MUTTOCK, Neil John has been resigned. Director POTTER, Stephen Ellis, Dr has been resigned. Director SIECKER, Eric Johannes has been resigned. Director WHELBOURN, Helene Michelle has been resigned. Director WHITE, John, Dr has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
FARRAND, Tom
Appointed Date: 01 January 2012
64 years old

Resigned Directors

Secretary
CHRISTODOULIDES, Evie Kyriakides
Resigned: 18 March 1994
Appointed Date: 15 April 1993

Secretary
CHRISTOFOROU, Paul Andreas
Resigned: 28 February 2001
Appointed Date: 31 October 1996

Secretary
COX, Melanie Rachel
Resigned: 15 April 1993
Appointed Date: 01 February 1993

Secretary
DARUWALA, Sarosh
Resigned: 03 October 2016
Appointed Date: 01 August 2012

Secretary
DOYLE, Thomas Bernard
Resigned: 01 August 2010
Appointed Date: 01 February 2008

Secretary
ELLIS-REES, James
Resigned: 12 May 2004
Appointed Date: 18 February 2003

Secretary
HULSTON, David Graham
Resigned: 31 October 1996
Appointed Date: 27 November 1995

Secretary
JONES, Jennifer Marie
Resigned: 01 February 2008
Appointed Date: 12 May 2004

Secretary
KENNEDY, Gerard
Resigned: 16 November 1995
Appointed Date: 18 March 1994

Secretary
LOVELL, Noni
Resigned: 17 February 2003
Appointed Date: 28 February 2001

Secretary
RITCHIE, Ian
Resigned: 01 February 1993

Secretary
ASHISH MESWANI
Resigned: 01 August 2012
Appointed Date: 23 November 2010

Director
BELL, Andrew James
Resigned: 20 March 2001
Appointed Date: 18 March 1998
61 years old

Director
BELL, Andrew James
Resigned: 26 January 1998
Appointed Date: 14 August 1997
61 years old

Director
BURGER, Rudolph
Resigned: 12 May 2004
Appointed Date: 08 December 2003
67 years old

Director
CHARLTON, Robin
Resigned: 13 June 1996
87 years old

Director
GOLDRING, Alan David
Resigned: 15 October 2010
Appointed Date: 01 February 2008
70 years old

Director
GRAY, Kenneth Walter, Doctor
Resigned: 08 December 2003
Appointed Date: 18 March 1998
86 years old

Director
GRAY, Kenneth Walter, Doctor
Resigned: 26 January 1998
86 years old

Director
HULSTON, David Graham
Resigned: 20 May 2003
Appointed Date: 18 March 1998
64 years old

Director
HULSTON, David Graham
Resigned: 26 January 1998
Appointed Date: 31 October 1996
64 years old

Director
LEAMAN, Keith
Resigned: 01 May 2001
Appointed Date: 15 May 1997
81 years old

Director
MARSH, Robin Geoffrey
Resigned: 28 February 1997
Appointed Date: 01 August 1993
81 years old

Director
MUTTER, Christopher George
Resigned: 08 December 2003
Appointed Date: 20 March 2001
65 years old

Director
MUTTOCK, Neil John
Resigned: 30 September 2009
Appointed Date: 12 May 2004
65 years old

Director
POTTER, Stephen Ellis, Dr
Resigned: 09 December 2003
Appointed Date: 18 March 1998
76 years old

Director
SIECKER, Eric Johannes
Resigned: 04 March 2016
Appointed Date: 04 September 2015
53 years old

Director
WHELBOURN, Helene Michelle
Resigned: 04 September 2015
Appointed Date: 01 June 2010
56 years old

Director
WHITE, John, Dr
Resigned: 26 January 1998
Appointed Date: 31 October 1996
72 years old

Persons With Significant Control

Novagraaf Ip Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QED INTELLECTUAL PROPERTY LIMITED Events

28 Nov 2016
Termination of appointment of Sarosh Daruwala as a secretary on 3 October 2016
17 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
17 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 163 more events
14 Apr 1980
Company name changed\certificate issued on 14/04/80
07 May 1971
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

11 Jun 1958
Company name changed\certificate issued on 11/06/58
18 Oct 1948
Increase in nominal capital
16 Jan 1946
Incorporation

QED INTELLECTUAL PROPERTY LIMITED Charges

12 February 2010
Debenture executed outside the united kingdom over property situated there
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 1996
Debenture
Delivered: 14 November 1996
Status: Satisfied on 27 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 February 1953
Assignment
Delivered: 3 March 1953
Status: Satisfied on 12 November 1996
Persons entitled: Martins Bank Limited
Description: All debts growing due to the buy & interest therein &…