Advanced company searchLink opens in new window

COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED

Company number 04016625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2018 MR01 Registration of charge 040166250006, created on 28 February 2018
05 Jan 2018 AA Group of companies' accounts made up to 31 July 2017
04 Dec 2017 CH01 Director's details changed for Mr Ben Gujral on 4 December 2017
23 Nov 2017 PSC01 Notification of Jonathan Davis Sokoloff as a person with significant control on 1 November 2017
20 Nov 2017 PSC01 Notification of John Glenn Danhakl as a person with significant control on 1 November 2017
17 Nov 2017 PSC07 Cessation of Cinven Limited as a person with significant control on 1 November 2017
16 Nov 2017 MR01 Registration of charge 040166250005, created on 15 November 2017
09 Nov 2017 MR04 Satisfaction of charge 040166250003 in full
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
23 Mar 2017 AA Group of companies' accounts made up to 31 July 2016
22 Dec 2016 MR04 Satisfaction of charge 040166250004 in full
19 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
14 Jul 2016 AP01 Appointment of Mr Toni Nijm as a director on 21 June 2016
14 Jul 2016 AP01 Appointment of Mr James Gordon Samson as a director on 21 June 2016
13 Jul 2016 CH01 Director's details changed for Mr Ben Gurjal on 13 July 2016
13 Jul 2016 AP01 Appointment of Mr Ben Gurjal as a director on 21 June 2016
13 Jul 2016 TM01 Termination of appointment of Alasdair Marnoch as a director on 12 July 2016
09 May 2016 AA Group of companies' accounts made up to 31 July 2015
26 Jan 2016 AD01 Registered office address changed from 55 1st Floor King William Street London EC4R 9AD United Kingdom to 1st Floor 55 King William Street London EC4R 9AD on 26 January 2016
11 Jan 2016 AD01 Registered office address changed from 1 Cathedral Piazza London SW1E 5BP to 55 1st Floor King William Street London EC4R 9AD on 11 January 2016
13 Oct 2015 TM01 Termination of appointment of Timothy Philip Griffiths as a director on 9 October 2015
13 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
27 Jan 2015 AA Group of companies' accounts made up to 31 July 2014
17 Jul 2014 TM01 Termination of appointment of Gerard John Delaney as a director on 23 June 2014
11 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1