JLT INTELLECTUAL PROPERTY LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Closure of UK establishment(s) BR017934 and overseas company FC032852 on 2023-08-30

View Document

03/08/233 August 2023 Appointment of Ashton Ramseyer as a secretary on 2022-08-31

View Document

03/08/233 August 2023 Termination of appointment of Breda Mary Forkin as secretary on 2022-08-31

View Document

03/08/233 August 2023 Details changed for an overseas company - 25-28 Adelaide Road, Dublin 2, D02 Ry98, Ireland

View Document

02/02/232 February 2023 Details changed for a UK establishment - BR017934 Address Change The st botolph building 138 houndsditch, london, EC3A 7AW,2022-11-08

View Document

04/11/224 November 2022 Termination of appointment for a UK establishment - Transaction OSTM03- BR017934 Person Authorised to Accept terminated 03/10/2022 claire valentine

View Document

04/11/224 November 2022 Termination of appointment for a UK establishment - Transaction OSTM03- BR017934 Person Authorised to Accept terminated 03/10/2022 claire valentine

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Full accounts made up to 2020-12-31

View Document

11/01/2211 January 2022 Details changed for an overseas company - Branch Registration, Refer to Parent Registry

View Document

04/01/224 January 2022 Appointment of Sean Roche as a director on 2019-10-15

View Document

04/01/224 January 2022 Appointment of Mr James Michael Pickford as a director on 2019-10-15

View Document

09/07/219 July 2021 Termination of appointment of Christopher Lewis Rayner as a director on 2019-10-15

View Document

08/07/218 July 2021 Termination of appointment of Andrew Dean Byrne as a director on 2019-10-15

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED CHRISTOPHER LEWIS RAYNER

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLDERWOOD

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 BR017934 NAME CHANGE 09/03/16 G.I.S. (IRELAND)

View Document

07/04/167 April 2016 CHANGE OF NAME 01/04/15 G.I.S. (IRELAND) LIMITED

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY PAUL DOHERTY

View Document

28/10/1528 October 2015 INITIAL BRANCH REGISTRATION

View Document

28/10/1528 October 2015 BR017934 PR APPOINTED TITMUSS RACHEL THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW

View Document

28/10/1528 October 2015 BR017934 PA APPOINTED TITMUSS RACHEL THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company