JLT INTELLECTUAL PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Closure of UK establishment(s) BR017934 and overseas company FC032852 on 2023-08-30 |
03/08/233 August 2023 | Appointment of Ashton Ramseyer as a secretary on 2022-08-31 |
03/08/233 August 2023 | Termination of appointment of Breda Mary Forkin as secretary on 2022-08-31 |
03/08/233 August 2023 | Details changed for an overseas company - 25-28 Adelaide Road, Dublin 2, D02 Ry98, Ireland |
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 |
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 |
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 |
13/10/2213 October 2022 | Full accounts made up to 2021-12-31 |
08/02/228 February 2022 | Full accounts made up to 2020-12-31 |
11/01/2211 January 2022 | Details changed for an overseas company - Branch Registration, Refer to Parent Registry |
04/01/224 January 2022 | Appointment of Sean Roche as a director on 2019-10-15 |
04/01/224 January 2022 | Appointment of Mr James Michael Pickford as a director on 2019-10-15 |
09/07/219 July 2021 | Termination of appointment of Christopher Lewis Rayner as a director on 2019-10-15 |
08/07/218 July 2021 | Termination of appointment of Andrew Dean Byrne as a director on 2019-10-15 |
18/04/1918 April 2019 | FULL ACCOUNTS MADE UP TO 31/12/17 |
16/04/1816 April 2018 | DIRECTOR APPOINTED CHRISTOPHER LEWIS RAYNER |
05/04/185 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COLDERWOOD |
10/08/1710 August 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
01/11/161 November 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
13/06/1613 June 2016 | BR017934 NAME CHANGE 09/03/16 G.I.S. (IRELAND) |
07/04/167 April 2016 | CHANGE OF NAME 01/04/15 G.I.S. (IRELAND) LIMITED |
06/11/156 November 2015 | APPOINTMENT TERMINATED, SECRETARY PAUL DOHERTY |
28/10/1528 October 2015 | INITIAL BRANCH REGISTRATION |
28/10/1528 October 2015 | BR017934 PR APPOINTED TITMUSS RACHEL THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW |
28/10/1528 October 2015 | BR017934 PA APPOINTED TITMUSS RACHEL THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW |
More Company Information
Recently Viewed
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