Einstein Ip Ltd was registered on 27 April 2010 and are based in Oxfordshire, it has a status of "Active". There are 5 directors listed for Einstein Ip Ltd in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGE, Gavin Keith | 10 December 2012 | - | 1 |
CLEGG, Brian Frederick | 27 April 2010 | 04 April 2014 | 1 |
EMMONS, Peter Adrian | 27 April 2010 | 17 October 2012 | 1 |
PANCZAK, Eric John | 10 December 2012 | 03 September 2019 | 1 |
RICHARDS, Nick | 10 December 2012 | 03 September 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
TM01 - Termination of appointment of director | 16 September 2019 | |
TM01 - Termination of appointment of director | 16 September 2019 | |
TM01 - Termination of appointment of director | 16 September 2019 | |
AA - Annual Accounts | 01 August 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 30 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 29 June 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 June 2018 | |
RESOLUTIONS - N/A | 23 May 2018 | |
MA - Memorandum and Articles | 23 May 2018 | |
PSC04 - N/A | 09 May 2018 | |
PSC04 - N/A | 09 May 2018 | |
CH01 - Change of particulars for director | 09 May 2018 | |
PSC04 - N/A | 09 May 2018 | |
AD01 - Change of registered office address | 09 May 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 11 August 2017 | |
CS01 - N/A | 04 May 2017 | |
SH01 - Return of Allotment of shares | 20 April 2017 | |
SH01 - Return of Allotment of shares | 20 April 2017 | |
AA - Annual Accounts | 27 January 2017 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 29 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 26 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 August 2015 | |
AR01 - Annual Return | 21 August 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 28 July 2014 | |
CH01 - Change of particulars for director | 28 July 2014 | |
CH01 - Change of particulars for director | 28 July 2014 | |
CH01 - Change of particulars for director | 28 July 2014 | |
CH01 - Change of particulars for director | 28 July 2014 | |
CH01 - Change of particulars for director | 28 July 2014 | |
AD01 - Change of registered office address | 28 July 2014 | |
TM01 - Termination of appointment of director | 28 July 2014 | |
TM01 - Termination of appointment of director | 28 July 2014 | |
AA - Annual Accounts | 04 February 2014 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 01 February 2013 | |
CH01 - Change of particulars for director | 11 December 2012 | |
CH01 - Change of particulars for director | 11 December 2012 | |
AP01 - Appointment of director | 10 December 2012 | |
AP01 - Appointment of director | 10 December 2012 | |
AP01 - Appointment of director | 10 December 2012 | |
AP01 - Appointment of director | 10 December 2012 | |
AP01 - Appointment of director | 10 December 2012 | |
TM01 - Termination of appointment of director | 17 October 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 16 May 2011 | |
NEWINC - New incorporation documents | 27 April 2010 |