About

Registered Number: 07235736
Date of Incorporation: 27/04/2010 (15 years ago)
Company Status: Active
Registered Address: Unit 4 Genesis Building Library Avenue, Harwell Science Park, Didcot, Oxfordshire, OX11 0SG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.