TRADE MARK OWNERS ASSOC LIMITED - LONDON


Company Profile Company Filings

Overview

TRADE MARK OWNERS ASSOC LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
TRADE MARK OWNERS ASSOC LIMITED was incorporated 25 years ago on 17/03/1999 and has the registered number: 03734748. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2021.

TRADE MARK OWNERS ASSOC LIMITED - LONDON

This company is listed in the following categories:
69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/12/2018 31/03/2021

Registered Office

5TH FLOOR GROVE HOUSE 248A
LONDON
NW1 6BB

This Company Originates in : United Kingdom
Previous trading names include:
NUCLEUS IP LIMITED (until 20/05/2020)
HALLMARK I P LIMITED (until 30/04/2013)

Confirmation Statements

Last Statement Next Statement Due
17/03/2021 31/03/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JENNY JANE HITCHCOCK Nov 1975 British Director 2020-06-11 CURRENT
MR PAUL WILLIAM HAYMAN Dec 1969 British Director 2020-05-19 CURRENT
MR MICHAEL JOHN STANNARD English Director 2006-04-06 UNTIL 2019-11-08 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1999-03-17 UNTIL 1999-04-16 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-03-17 UNTIL 1999-04-16 RESIGNED
GRACE MCLEAN SMITH Oct 1941 British Secretary 2002-08-23 UNTIL 2005-04-15 RESIGNED
MR MICHAEL JOHN STANNARD English Secretary 2005-07-18 UNTIL 2019-11-08 RESIGNED
MR MICHAEL JOHN STANNARD English Secretary 1999-04-16 UNTIL 2002-08-23 RESIGNED
RUTH MABELLA WALES Nov 1957 British Secretary 2005-04-15 UNTIL 2005-07-18 RESIGNED
MS JOANNA LOWTHER Nov 1966 British Director 2020-06-11 UNTIL 2021-04-07 RESIGNED
GEOFFREY WYN WILLIAMS Nov 1944 British Director 2002-08-23 UNTIL 2003-04-04 RESIGNED
CHRISTOPHER DAVID VAUGHAN Aug 1964 British Director 2002-08-23 UNTIL 2003-04-04 RESIGNED
MS JANDAN MERIEM ALISS Jun 1972 British Director 2015-07-20 UNTIL 2019-10-31 RESIGNED
MR ADAM CHARLES SMITH Mar 1964 Australian Director 2005-04-15 UNTIL 2020-05-19 RESIGNED
MICHAEL SANKEY PAINTER Feb 1940 British Director 2002-08-23 UNTIL 2003-04-04 RESIGNED
MR PETER NICHOLAS MATTHEWS Jan 1957 British Director 2002-08-23 UNTIL 2020-05-19 RESIGNED
JOHN ALEXANDER GROOM Mar 1951 British Director 1999-04-16 UNTIL 2002-08-23 RESIGNED
MR CHARLES ANDRE HUGUENIN Mar 1939 Swiss Director 2002-08-23 UNTIL 2005-04-15 RESIGNED
JAMES HODGSON Oct 1957 British Director 2004-05-13 UNTIL 2005-03-31 RESIGNED
JOHN ALEXANDER GROOM Mar 1951 British Director 2003-07-01 UNTIL 2004-02-26 RESIGNED
MS SARA KAYE DRAKE Dec 1955 British Director 2003-07-01 UNTIL 2004-05-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Punter Southall Governance Services Limited 2020-05-20 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ipholdingco Limited 2020-05-20 Teddington   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Hallmaerk Reserves Ltd 2016-04-06 - 2020-05-18 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE INSTITUTE OF TRADE MARK ATTORNEYS LONDON ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
INCORPORATED SECRETARIES ASSOCIATION LIMITED LONDON Active DORMANT 85590 - Other education n.e.c.
MAYFAIR & ST. JAMES'S ASSOCIATION LIMITED LONDON Active SMALL 94120 - Activities of professional membership organizations
NATIONAL COUNCIL FOR HOUSING AND PLANNING Active MICRO ENTITY 94120 - Activities of professional membership organizations
CONSTANT AIR SYSTEMS LIMITED HIGH WYCOMBE Active GROUP 43220 - Plumbing, heat and air-conditioning installation
HOUSE-BUILDERS REPRESENTATIVES LIMITED(THE) LONDON Active DORMANT 94120 - Activities of professional membership organizations
R.T.P.I. SERVICES LTD. Active MICRO ENTITY 99999 - Dormant Company
HOME BUILDERS FEDERATION LIMITED LONDON Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
KINGSTON UNIVERSITY CAMPUS ENTERPRISES LTD KINGSTON UPON THAMES UNITED KINGDOM Dissolved... SMALL 68202 - Letting and operating of conference and exhibition centres
KINGSTON UNIVERSITY SERVICE COMPANY LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
THE QUALITY ASSURANCE AGENCY FOR HIGHER EDUCATION GLOUCESTER Active GROUP 85421 - First-degree level higher education
NEW BUSINESS GENERATION ACADEMY LIMITED HARLOW Dissolved... TOTAL EXEMPTION SMALL 73200 - Market research and public opinion polling
BLACKFRIARS TRADEMARKS LIMITED ABINGDON ... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
RTPI SERVICES ITA LIMITED Active DORMANT 94120 - Activities of professional membership organizations
SOUTHWARK DIOCESAN WELCARE REDHILL ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
HOUSE BUILDERS FEDERATION LIMITED LONDON Active DORMANT 74990 - Non-trading company
IBIS TRADING LIMITED PRINCES RISBOROUGH Active SMALL 82302 - Activities of conference organisers
GROOM WILKES & WRIGHT LLP HITCHIN ENGLAND Active TOTAL EXEMPTION FULL None Supplied
SCOTTISH TOWN PLANNING INSTITUTE EDINBURGH Active DORMANT 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
NUCLEUS_IP_LIMITED - Accounts 2019-12-18 31-12-2018 £124,478 Cash £-1,527,501 equity