Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTE OF PATENTEES & INVENTORS
Company Information for

INSTITUTE OF PATENTEES & INVENTORS

No. 77, Beaconsfield Road, London, SE3 7LG,
Company Registration Number
00170887
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Institute Of Patentees & Inventors
INSTITUTE OF PATENTEES & INVENTORS was founded on 1920-10-18 and has its registered office in London. The organisation's status is listed as "Active". Institute Of Patentees & Inventors is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INSTITUTE OF PATENTEES & INVENTORS
 
Legal Registered Office
No. 77
Beaconsfield Road
London
SE3 7LG
Other companies in SE3
 
Filing Information
Company Number 00170887
Company ID Number 00170887
Date formed 1920-10-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-10
Return next due 2024-05-24
Type of accounts DORMANT
Last Datalog update: 2024-06-08 00:26:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE OF PATENTEES & INVENTORS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSTITUTE OF PATENTEES & INVENTORS
The following companies were found which have the same name as INSTITUTE OF PATENTEES & INVENTORS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSTITUTE OF PATENTEES & INVENTORS Active Company formed on the 2017-12-06

Company Officers of INSTITUTE OF PATENTEES & INVENTORS

Current Directors
Officer Role Date Appointed
DAVID JOHN WARDELL
Company Secretary 2013-12-13
BARRY BLAKE-COLEMAN
Director 2015-11-23
GRAHAM HENRY JONES
Director 1991-06-29
JONATHAN OLOF LIPPOLD
Director 2004-01-15
JOAN PICKFORD
Director 2016-10-28
KEITH GRAHAM PICKFORD
Director 2015-11-23
MARK SHEAHAN
Director 2002-10-24
DAVID JOHN WARDELL
Director 2000-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL AMBRIDGE
Director 2003-07-23 2016-11-01
IAN NICHOLAS MOORE
Director 2004-01-15 2016-11-01
PETER RONALD KNIGHT
Company Secretary 2006-03-23 2013-11-02
PETER RONALD KNIGHT
Director 2000-06-08 2013-11-02
TIMOTHY SNAPE
Director 2004-01-15 2008-06-20
ALAN COLIN MCGOWAN
Director 2002-10-24 2006-09-10
RUTH MAGNUS
Company Secretary 1992-08-17 2006-03-23
ROBERT BRIAN MILLGATE
Director 2002-10-24 2003-11-19
CHARLES JEFFREY NIREN
Director 2003-05-15 2003-10-30
ALISON DAVIES
Director 2000-06-08 2003-10-14
PETER ERIC KREBS
Director 1995-05-16 2003-05-15
PAUL AMBRIDGE
Director 1991-06-29 2002-10-24
ANDREW JOHN LAITT
Director 2000-06-08 2001-01-30
JONATHAN HUGH LAMBERT COPUS
Director 1997-05-22 2000-11-22
KANE KRAMER
Director 1998-05-18 2000-03-13
STANLEY TREVOR LEWIS
Director 1998-05-18 1999-09-13
ANDREW JOHN CHIPLING
Director 1992-06-07 1999-09-01
JOHN MICHAEL SANDHAM
Director 1998-05-18 1999-08-23
TREVOR GRAHAM BAYLIS
Director 1991-06-29 1997-10-07
ROY FUSCONE
Director 1987-01-27 1997-05-22
THOMAS JOHN MCNEEL ROBERTSON
Director 1991-09-27 1997-05-22
DAVID THOMAS SEEAR
Director 1997-05-22 1997-05-22
JOHN HARDINGTON DAVID BARTLETT
Director 1991-06-29 1995-05-24
GWILYM MANSELL DE MAY
Director 1992-12-02 1995-05-09
MAX BEAUMONT
Director 1991-06-29 1993-12-08
JOHN RICHARD KAY
Company Secretary 1991-09-27 1992-07-31
ALBERT PATRICK RUSSELL-RAYNER
Director 1991-06-29 1991-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GRAHAM PICKFORD CLOUDS MARKETING LTD Director 2016-06-03 CURRENT 2016-06-03 Active
KEITH GRAHAM PICKFORD PICKFORD CONSULTANCY LTD Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
KEITH GRAHAM PICKFORD INTEGRATED SCITEC LIMITED Director 2006-08-29 CURRENT 2006-08-29 Active - Proposal to Strike off
MARK SHEAHAN CULGEN LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
MARK SHEAHAN GROWERS IRRIGATION LTD Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2013-12-17
MARK SHEAHAN COMPGEN LIMITED Director 1992-11-25 CURRENT 1988-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-05-22CESSATION OF GRAHAM HENRY JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-05-22APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENRY JONES
2023-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENRY JONES
2023-05-22PSC07CESSATION OF GRAHAM HENRY JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AMBRIDGE
2016-11-15AP01DIRECTOR APPOINTED JOAN PICKFORD
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN NICHOLAS MOORE
2016-11-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04AR0113/01/16 ANNUAL RETURN FULL LIST
2015-12-03AP01DIRECTOR APPOINTED MR KEITH GRAHAM PICKFORD
2015-12-03AP01DIRECTOR APPOINTED DR BARRY BLAKE-COLEMAN
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHT
2014-01-08AR0117/12/13 ANNUAL RETURN FULL LIST
2014-01-08AP03Appointment of David John Wardell as company secretary
2014-01-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER KNIGHT
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0110/12/12 ANNUAL RETURN FULL LIST
2012-05-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0115/11/11 ANNUAL RETURN FULL LIST
2011-05-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0115/11/10
2010-06-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-25AA31/12/08 TOTAL EXEMPTION FULL
2009-07-27363aANNUAL RETURN MADE UP TO 29/06/09
2008-08-28363aANNUAL RETURN MADE UP TO 29/06/08
2008-08-05AA31/12/07 TOTAL EXEMPTION FULL
2008-07-04MEM/ARTSARTICLES OF ASSOCIATION
2008-07-04MEM/ARTSARTICLES OF ASSOCIATION
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY SNAPE
2007-12-21353LOCATION OF REGISTER OF MEMBERS
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: FERNDALE KINGSTON HILL KINGSTON UPON THAMES KT2 7JH
2007-12-19288aNEW SECRETARY APPOINTED
2007-12-19363sRETURN MADE UP TO 29/06/06; AMENDING RETURN
2007-12-19363sANNUAL RETURN MADE UP TO 29/06/06
2007-12-19288aNEW SECRETARY APPOINTED
2007-12-19363sANNUAL RETURN MADE UP TO 29/06/07
2007-12-19363sRETURN MADE UP TO 29/06/07; AMENDING RETURN
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: FERNDALE KINGSTON HILL KINGSTON UPON THAMES SURREY KT2 7JH
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18288bDIRECTOR RESIGNED
2005-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11363sANNUAL RETURN MADE UP TO 29/06/05
2004-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-21363sANNUAL RETURN MADE UP TO 29/06/04
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08288bDIRECTOR RESIGNED
2003-11-25288bDIRECTOR RESIGNED
2003-11-25288bDIRECTOR RESIGNED
2003-11-21288bDIRECTOR RESIGNED
2003-11-21288bDIRECTOR RESIGNED
2003-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-11288bDIRECTOR RESIGNED
2003-11-10288bDIRECTOR RESIGNED
2003-11-10288bDIRECTOR RESIGNED
2003-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-29288bDIRECTOR RESIGNED
2003-08-04288aNEW DIRECTOR APPOINTED
2003-08-04363sANNUAL RETURN MADE UP TO 29/06/03
2003-08-04288bDIRECTOR RESIGNED
2003-08-04288aNEW DIRECTOR APPOINTED
2003-08-04288aNEW DIRECTOR APPOINTED
2003-08-04288aNEW DIRECTOR APPOINTED
2003-07-26288bDIRECTOR RESIGNED
2003-07-26288bDIRECTOR RESIGNED
2003-05-23288aNEW DIRECTOR APPOINTED
2002-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-31288aNEW DIRECTOR APPOINTED
2002-07-22363sANNUAL RETURN MADE UP TO 29/06/02
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: SUITE 505A TRIUMPH HOUSE 189 REGENT STREET LONDON W1B 4JY
2001-09-21363sANNUAL RETURN MADE UP TO 29/06/01
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to INSTITUTE OF PATENTEES & INVENTORS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTITUTE OF PATENTEES & INVENTORS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSTITUTE OF PATENTEES & INVENTORS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSTITUTE OF PATENTEES & INVENTORS

Intangible Assets
Patents
We have not found any records of INSTITUTE OF PATENTEES & INVENTORS registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE OF PATENTEES & INVENTORS
Trademarks
We have not found any records of INSTITUTE OF PATENTEES & INVENTORS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTITUTE OF PATENTEES & INVENTORS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as INSTITUTE OF PATENTEES & INVENTORS are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE OF PATENTEES & INVENTORS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTITUTE OF PATENTEES & INVENTORS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTITUTE OF PATENTEES & INVENTORS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.